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

Dorward, David Keay

    Related profiles found in government register
  • Dorward, David Keay
    British accountant born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dorward, David Keay
    British charity associate born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 5
  • Dorward, David Keay
    British chief executive born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, City Square, Dundee, DD1 3BY, Scotland

      IIF 6
  • Dorward, David Keay
    British depute chief executive (financ born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Norrie Street, Broughty Ferry, Dundee, Angus, DD5 2SD

      IIF 7
  • Dorward, David Keay
    British depute chief executive, local government born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Norrie Street, Broughty Ferry, Dundee, Angus, DD5 2SD

      IIF 8
  • Dorward, David Keay
    British director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kandahar House, 71 Meadowside, Dundee, DD1 1EN, Scotland

      IIF 9
    • icon of address Head Office, Inverness Airport, Inverness, IV2 7JB

      IIF 10
  • Dorward, David Keay
    British director of finance born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Norrie Street, Broughty Ferry, Dundee, Angus, DD5 2SD

      IIF 11
  • Dorward, David Keay
    British local authority officer born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Norrie Street, Broughty Ferry, Dundee, Angus, DD5 2SD

      IIF 12
  • Dorward, David Keay
    British local government chief executi born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dorward, David Keay
    British local government officer born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dorward, David Keay
    British retired born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tannadice Park, Dundee, DD3 7JW

      IIF 18
    • icon of address 163 Albert Street, Dundee, DD4 6PX, Scotland

      IIF 19
    • icon of address 4, Norrie Street, Broughty Ferry, Dundee, DD5 2SD, Scotland

      IIF 20
    • icon of address 4 Princes Street, Monifieth, Dundee, Angus, DD5 4AW

      IIF 21
    • icon of address C/o Dundee United Football Club, Tannadice Park, Tannadice Street, Dundee, DD3 7JW, United Kingdom

      IIF 22
  • Mr David Keay Dorward
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 48 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    78,780 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    DUNDEE UNITED SUPPORTERS' SOCIETY (YOUTH AND COMMUNITY DEVELOPMENT) LIMITED - 2017-06-22
    icon of address C/o Dundee United Football Club Tannadice Park, Tannadice Street, Dundee
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 22 - Director → ME
Ceased 20
  • 1
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2015-03-25
    IIF 14 - Director → ME
  • 2
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ 2014-11-30
    IIF 13 - Director → ME
  • 3
    DUNDEE TSUNAMI APPEAL FUND - 2007-03-16
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2015-03-31
    IIF 7 - Director → ME
  • 4
    MM&S (5152) LIMITED - 2006-10-11
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    474,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2009-09-01
    IIF 2 - Director → ME
  • 5
    MM&S (5169) LIMITED - 2006-11-09
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2009-09-01
    IIF 3 - Director → ME
  • 6
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -6,517,007 GBP2024-03-31
    Officer
    icon of calendar 2007-04-26 ~ 2009-09-01
    IIF 4 - Director → ME
  • 7
    DUNWILCO (1465) LIMITED - 2007-06-28
    icon of address Head Office, Inverness Airport, Inverness
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2015-01-14
    IIF 10 - Director → ME
  • 8
    icon of address 34 Reform Street, Dundee, Angus
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2010-01-15
    IIF 1 - Director → ME
  • 9
    icon of address 163 Albert Street, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-24 ~ 2024-12-31
    IIF 19 - Director → ME
  • 10
    DUNDEE REPERTORY THEATRE LIMITED - 2016-07-27
    icon of address Dundee Rep, Tay Square, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2014-10-02
    IIF 6 - Director → ME
  • 11
    DUNDEE UNITED SUPPORTERS' SOCIETY (YOUTH AND COMMUNITY DEVELOPMENT) LIMITED - 2017-06-22
    icon of address C/o Dundee United Football Club Tannadice Park, Tannadice Street, Dundee
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-17
    IIF 8 - Director → ME
  • 12
    MONIFIETH GRANGE GOLF COMPANY - 2019-03-21
    icon of address 4 Princes Street, Monifieth, Dundee, Angus
    Active Corporate (11 parents)
    Equity (Company account)
    641,017 GBP2024-12-31
    Officer
    icon of calendar 2016-03-25 ~ 2019-03-21
    IIF 21 - Director → ME
  • 13
    YOUTH SUPPORT TRUST SCOTLAND - 2019-05-03
    icon of address Kandahar House, 71 Meadowside, Dundee, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2024-12-31
    IIF 9 - Director → ME
  • 14
    DUNDEE ELECTRICITY COMPANY LIMITED - 2017-12-14
    TAMARSUDDEN LIMITED - 1997-07-14
    icon of address Mvv Environment Baldovie Energy Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2010-02-10
    IIF 15 - Director → ME
  • 15
    DUNDEE ENERGY RECYCLING LIMITED - 2017-11-27
    RANDOTTE (NO. 327) LIMITED - 1994-01-21
    icon of address Mvv Environment Baldovie Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2010-02-10
    IIF 16 - Director → ME
  • 16
    DUNDEE WASTE MANAGEMENT LIMITED - 2017-12-14
    EXESUDDEN LIMITED - 1997-07-14
    icon of address Mvv Environment Baldovie Waste Limited, Forties Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2010-02-10
    IIF 17 - Director → ME
  • 17
    icon of address Dundee City Council, City Development, Dundee House, 50 North Lindsay Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -126,194 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 2009-10-26
    IIF 12 - Director → ME
  • 18
    icon of address C/o Number 10 Constitution Road, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2009-08-25
    IIF 11 - Director → ME
  • 19
    icon of address Tannadice Park, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -4,552,193 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2022-12-31
    IIF 18 - Director → ME
  • 20
    WEST WARD WORKS LIMITED - 2017-09-07
    icon of address Courier Buildings, Albert Square, Dundee, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2018-04-11
    IIF 20 - Director → 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.