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

Thrupp, Alan

    Related profiles found in government register
  • Thrupp, Alan
    British accountant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-20, Shore Street, Anstruther, Fife, KY10 3EA

      IIF 1
    • icon of address The Garden House, 18a, Shore Street, Anstruther, Fife, KY10 3EA, Scotland

      IIF 2
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 8
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 9
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Angus, DD5 1HB

      IIF 10
  • Thrupp, Alan
    British business director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 11
  • Thrupp, Alan
    British co director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 12 IIF 13
  • Thrupp, Alan
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 14 IIF 15 IIF 16
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 18
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 19
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 20 IIF 21
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 22
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 23
  • Thrupp, Alan
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 24
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 25
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 34
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 35
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 36 IIF 37
    • icon of address 165 Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 38 IIF 39 IIF 40
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 45 IIF 46
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 47
  • Mr Alan Thrupp
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 48
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 49
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 50
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 56
  • Thrupp, Alan
    British

    Registered addresses and corresponding companies
  • Thrupp, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 67
  • Thrupp, Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 68
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3-5, Rodger Street, Anstruther, KY10 3DU, Scotland

      IIF 69
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 70 IIF 71
  • Thrupp, Thomas
    British accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 72
  • Thrupp, Thomas
    British british born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 73
  • Thrupp, Thomas
    British certified accountant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 74 IIF 75
  • Thrupp, Thomas
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 76
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, Scotland

      IIF 77
  • Thrupp, Thomas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 81
  • Thrupp, Alan

    Registered addresses and corresponding companies
    • icon of address Greengables, 12 The Loan, Anstruther, Fife, KY10 3HG

      IIF 82 IIF 83
    • icon of address Harbour Views, 18 Shore Street, Anstruther, Fife, KY10 3EA

      IIF 84
  • Thrupp, Thomas Daniel Paterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 85
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 86 IIF 87
  • Thrupp, Thomas Daniel Patterson
    British accountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thrupp, Thomas Daniel Patterson
    British acountant born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 109
  • Thrupp, Thomas Daniel Patterson
    British company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 110
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 111 IIF 112
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 113 IIF 114
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 115 IIF 116 IIF 117
  • Thrupp, Thomas Daniel Patterson
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 118
    • icon of address 52a, Church Street, Broughty Ferry, DD5 1HB, United Kingdom

      IIF 119
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Thrupp, Thomas Daniel Patterson
    British none born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside, DD5 1HB

      IIF 124
    • icon of address 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 125
  • Mr Alan Thrupp
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, KY10 3DU, United Kingdom

      IIF 126
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 127
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 128
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 129 IIF 130
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 131 IIF 132 IIF 133
    • icon of address The Business Centre 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 137 IIF 138 IIF 139
  • Mr Thomas Thrupp
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 140 IIF 141 IIF 142
    • icon of address The Business Centre,52a, 52a Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 146
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 147 IIF 148
    • icon of address 52a, Church Street, Tayside, Broughty Ferry, DD5 1HB, Scotland

      IIF 149
  • Mr Thomas Thrupp
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 150
  • Mr Thomas Daniel Patterson Thrupp
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 4
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 6
    PURPLE MONSTER LTD - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 7
    52AI LTD
    - now
    MILLBURN GROUP LIMITED - 2023-11-29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 8
    52AJ LTD
    - now
    RMC PROPERTY (FIFE) LTD - 2024-03-20
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 9
    52AK LTD
    - now
    REDPATH PROPERTIES (FIFE) LTD - 2024-04-02
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Business Centre 52a, Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 105 - Director → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 106 - Director → ME
  • 16
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 109 - Director → ME
  • 17
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 20
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 90 - Director → ME
  • 25
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 94 - Director → ME
  • 27
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 124 - Director → ME
  • 28
    KINGDOM PLUMBING & HEATING LIMITED - 2009-02-02
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 29
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address 3-7, The Business Centre, Rodger Street, Anstruther, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 61 - Secretary → ME
  • 32
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Drummond House, 2b Old Glamis Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 36
    icon of address 52a Church Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 77 - Director → ME
  • 37
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 33 - Director → ME
  • 44
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 45
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 2 - Director → ME
  • 48
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 20 - Director → ME
    IIF 100 - Director → ME
  • 51
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 121 - Director → ME
    icon of calendar 2025-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-04-01 ~ now
    IIF 166 - Has significant influence or controlOE
  • 55
    52AH LIMITED - 2025-05-28
    THE CROWN HOTEL DENNY LTD - 2023-05-18
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 104 - Director → ME
Ceased 41
  • 1
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2025-04-01
    IIF 115 - Director → ME
  • 2
    DARREN WHITECROSS PLUMBING & HEATING LIMITED - 2017-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 46 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-01
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    VALROCK DRILLING SERVICES LTD - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 40 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-09-21
    IIF 135 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-30 ~ 2020-03-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 4
    SJA ENGINEERING LIMITED - 2020-04-16
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 39 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-03-01
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    52AF LTD
    - now
    KS PLANT (FIFE) LIMITED - 2021-09-22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 6
    KGPS LIMITED - 2016-05-09
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-01
    IIF 110 - Director → ME
  • 7
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-01
    IIF 112 - Director → ME
  • 8
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-06-01
    IIF 32 - Director → ME
  • 9
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-01
    IIF 29 - Director → ME
  • 10
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-05-01
    IIF 14 - Director → ME
    icon of calendar 2006-08-24 ~ 2007-05-01
    IIF 64 - Secretary → ME
  • 11
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-10-31
    IIF 103 - Director → ME
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-05
    IIF 16 - Director → ME
    icon of calendar 2007-05-05 ~ 2011-05-03
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    52AG LIMITED - 2023-05-26
    SM ROPE ACCESS SERVICES LIMITED - 2022-10-12
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-05-26
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2020-04-01
    IIF 62 - Secretary → ME
    icon of calendar 2000-03-30 ~ 2001-06-20
    IIF 83 - Secretary → ME
  • 15
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-01
    IIF 102 - Director → ME
  • 16
    TAG DISTRIBUTION LTD. - 2002-10-28
    FORESTDAM LIMITED - 1999-04-08
    icon of address 26 Fairfield Road, Dundee, Tayside
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2001-06-20
    IIF 82 - Secretary → ME
  • 17
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-06-20
    IIF 59 - Secretary → ME
  • 18
    icon of address 3-5 Rodger Street, Anstruther, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2018-01-01
    IIF 47 - Director → ME
  • 19
    icon of address 26 Colston Drive, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-09-18
    IIF 67 - Secretary → ME
  • 20
    JBFF LTD.
    - now
    J. BRYCELAND FIRE SYSTEMS LIMITED - 2014-02-04
    T.C. MUIR (FIRE SPRINKLER ENGINEERS) LTD. - 2005-04-07
    KYLEMINT LIMITED - 1996-09-03
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-18 ~ 1997-07-16
    IIF 57 - Secretary → ME
  • 21
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-01-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2020-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 23
    icon of address 52a Church Street, Broughty Ferry, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-01
    IIF 5 - Director → ME
  • 24
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-01
    IIF 86 - Director → ME
  • 25
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Tayside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2011-12-01
    IIF 84 - Secretary → ME
  • 26
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 88 - Director → ME
  • 27
    BF (ELGIN) LIMITED - 2019-12-23
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-12-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 28
    TBC (INVERBERVIE) LIMITED - 2010-10-15
    icon of address 155-159 King Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-29 ~ 2010-03-31
    IIF 65 - Secretary → ME
  • 29
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2024-04-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 163 - Ownership of shares – 75% or more OE
  • 30
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ 2020-01-01
    IIF 31 - Director → ME
  • 31
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-01
    IIF 1 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-09-01
    IIF 13 - Director → ME
    icon of calendar 2007-10-22 ~ 2008-09-01
    IIF 60 - Secretary → ME
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 12 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-08-01
    IIF 68 - Secretary → ME
  • 33
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 91 - Director → ME
  • 34
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-04-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2024-04-01
    IIF 92 - Director → ME
  • 36
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-14 ~ 2025-01-15
    IIF 6 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-01-15
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-31 ~ 2025-01-15
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-01-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ 2025-06-26
    IIF 9 - Director → ME
    icon of calendar 2010-01-01 ~ 2019-03-01
    IIF 23 - Director → ME
    icon of calendar 2009-06-11 ~ 2009-12-01
    IIF 11 - Director → ME
    icon of calendar 2009-09-02 ~ 2013-01-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-04-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 39
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-12-01
    IIF 10 - Director → ME
  • 40
    52AD LIMITED - 2019-11-29
    ST ANDREWS BAY LOBSTERS LIMITED - 2019-10-29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-11-08
    IIF 140 - Ownership of shares – 75% or more OE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-05
    IIF 125 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.