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

Mcdougall, Peter John

    Related profiles found in government register
  • Mcdougall, Peter John
    Scottish company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, United Kingdom

      IIF 1
    • icon of address 78, Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland

      IIF 2
    • icon of address 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 3
    • icon of address Unit 75 Evans Business Centre, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Thomson House, Harbour View, Methil, Leven, KY8 3RW, Scotland

      IIF 9
    • icon of address 58a Broughton Street, Edinburgh, Lothian, EH1 3SA

      IIF 10
  • Mcdougall, Peter John
    Scottish director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 75 Evans Business Centre, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 11
  • Mcdougall, Peter
    Scottish chief executive born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 12
  • Mcdougall, Peter
    Scottish company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 13
    • icon of address 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 14
  • Mcdougall, Peter
    Scottish chief executive born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 15
  • Mcdougall, Peter John, Doctor
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 16
  • Mcdougall, Peter John
    Scottish

    Registered addresses and corresponding companies
    • icon of address 42 Bankhead Place, Windygates, Fife, KY8 5DP

      IIF 17
  • Mcdougall, Peter John, Doctor

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 18
  • Mcdougall, Peter, Reverend
    Scottish company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Montgomery Street, Edinburgh, EH7 5JA, Scotland

      IIF 19
  • Mr Peter John Mcdougall
    Scottish born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 20
    • icon of address Unit 75 Evans Business Centre, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Thomson House, Harbour View, Methil, Leven, KY8 3RW, Scotland

      IIF 24
  • Mcdougall, Peter John

    Registered addresses and corresponding companies
    • icon of address 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 98/1 Great Junction Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 58a Broughton Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405 GBP2018-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 78 Montgomery Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    HOSTFIFE LIMITED - 2011-03-21
    icon of address 58a Broughton Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,778 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Thomson House Harbour View, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    PRIDE SCOTIA (EDINBURGH) - 2010-02-19
    PRIDE SCOTIA - 2004-02-16
    icon of address 58a Broughton Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-05-31
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 1 - Director → ME
  • 13
    DAVID AND JOE LTD - 2012-08-08
    icon of address 98/1 Great Junction Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 14
    GREAT PRINT LIMITED - 2011-12-12
    icon of address Suite 4, 78 Montgomery Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 98/1 Great Junction Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2018-05-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 5
  • 1
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ 2015-10-11
    IIF 13 - Director → ME
  • 2
    icon of address 11a Dublin Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2020-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-01-20
    IIF 20 - Has significant influence or control OE
  • 3
    HOSTFIFE LIMITED - 2011-03-21
    icon of address 58a Broughton Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,778 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2023-10-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 75 Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-10-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

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.