logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cowie, Daniel Duncan

    Related profiles found in government register
  • Cowie, Daniel Duncan
    British business executive born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gordon House, Greenbank Road, East Tullos, Aberdeen, Aberdeenshire, AB12 3BQ, Scotland

      IIF 1
    • icon of address Jasmine House, Hillview Road, East Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3HB, Scotland

      IIF 2
  • Cowie, Daniel Duncan
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Devanha Crescent, Aberdeen, AB11 7WB, Scotland

      IIF 3
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH

      IIF 4 IIF 5 IIF 6
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, Scotland

      IIF 7
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, United Kingdom

      IIF 8
  • Cowie, Daniel Duncan
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland

      IIF 9
    • icon of address 6 Westholme Crescent North, Aberdeen, Aberdeenshire, AB15 6AE

      IIF 10
    • icon of address 7, Devanha Crescent, Aberdeen, AB11 7WB, Scotland

      IIF 11
    • icon of address Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

      IIF 12
    • icon of address Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QP, United Kingdom

      IIF 13
    • icon of address Jasmine House, Hillview Road, East Tullos Industrial Estate, Aberdeen, AB12 3HB, United Kingdom

      IIF 14
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, Scotland

      IIF 15
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, Scotland

      IIF 16
  • Cowie, Daniel Duncan
    British managing director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, Scotland

      IIF 17 IIF 18
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, United Kingdom

      IIF 19
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, United Kingdom

      IIF 20
  • Cowie, Daniel Duncan
    British printer born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH

      IIF 21 IIF 22 IIF 23
  • Mr Daniel Duncan Cowie
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF

      IIF 24
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, United Kingdom

      IIF 31
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 32
  • Cowie, Daniel Duncan
    British

    Registered addresses and corresponding companies
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH

      IIF 33 IIF 34 IIF 35
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, United Kingdom

      IIF 36
  • Cowie, Daniel Duncan
    British printer

    Registered addresses and corresponding companies
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH

      IIF 37 IIF 38
  • Mr Daniel Duncan Cowie
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland

      IIF 39
  • Cowie, Daniel Duncan

    Registered addresses and corresponding companies
    • icon of address New Jasmine House, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, United Kingdom

      IIF 40
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH

      IIF 41
    • icon of address Invercowie House, Barclay Street, Stonehaven, Kincardineshire, AB39 2BH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    CITRUS:MIX EVENTS LIMITED - 2015-10-23
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    OBECHE LIMITED - 1994-06-29
    icon of address Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-04-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    IOSPG LIMITED - 2011-10-25
    icon of address C/o Printagraph Limited Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    PRINTAGRAPH LIMITED - 2017-05-05
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-12-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    FLAGSTAMP LIMITED - 2009-03-16
    icon of address Jasmine House Hillview Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-12-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    AB3D LIMITED - 2017-08-03
    JASMINE LIMITED - 2017-05-05
    AB3D LTD. - 2016-09-06
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 5-9 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,025,281 GBP2020-08-31
    Officer
    icon of calendar 2005-12-23 ~ 2015-05-29
    IIF 16 - Director → ME
  • 2
    AIKEN GROUP LIMITED - 2019-04-12
    JAMES AIKEN (OFFSHORE) LIMITED - 2004-03-18
    JAMES AITKEN (OFFSHORE) LIMITED - 1987-05-29
    SAREGLEN LIMITED - 1987-02-06
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2013-08-16
    IIF 10 - Director → ME
  • 3
    MM&S (5302) LIMITED - 2007-12-27
    icon of address Crombie House, 72-90 Crombie Road, Aberdeen
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,615 GBP2020-08-31
    Officer
    icon of calendar 2008-01-18 ~ 2015-05-29
    IIF 12 - Director → ME
  • 4
    JASMINE HOLDINGS (ABERDEEN) LIMITED - 2014-09-11
    INTERCEDE SCOTCO NO. 4 LIMITED - 2013-10-21
    icon of address 23 Woodburn Crescent, Aberdeen, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,003,601 GBP2024-06-30
    Officer
    icon of calendar 2013-10-10 ~ 2014-11-13
    IIF 3 - Director → ME
  • 5
    JASMINE PROPERTY ABERDEEN LIMITED - 2014-09-11
    icon of address 23 Woodburn Crescent, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    230,336 GBP2024-06-30
    Officer
    icon of calendar 2013-10-03 ~ 2014-10-13
    IIF 11 - Director → ME
  • 6
    icon of address Citrus House Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,809 GBP2017-06-30
    Officer
    icon of calendar 2014-02-12 ~ 2016-06-30
    IIF 14 - Director → ME
  • 7
    JAMES AIKEN (SHEET METAL) LIMITED - 2015-11-03
    icon of address 47 Woodside Road, Bridge Of Don, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,279 GBP2023-12-31
    Officer
    icon of calendar 2007-04-17 ~ 2022-09-16
    IIF 23 - Director → ME
    icon of calendar 2009-12-16 ~ 2022-09-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 47 Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -34,039 GBP2023-12-31
    Officer
    icon of calendar 2007-04-17 ~ 2022-09-16
    IIF 5 - Director → ME
    icon of calendar 2007-04-17 ~ 2022-09-16
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 29 - Has significant influence or control OE
  • 9
    LEDGE 1097 LIMITED - 2011-12-15
    icon of address Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2013-08-16
    IIF 13 - Director → ME
  • 10
    icon of address 23 Woodburn Crescent, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    58,054 GBP2024-06-30
    Officer
    icon of calendar 2009-11-12 ~ 2014-11-13
    IIF 6 - Director → ME
    icon of calendar 2009-12-16 ~ 2014-11-01
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.