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

Kirwan, Francis Xavier

    Related profiles found in government register
  • Kirwan, Francis Xavier
    British bank official born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 1
  • Kirwan, Francis Xavier
    British company director born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 2
  • Kirwan, Francis Xavier
    British consultant born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 3 IIF 4 IIF 5
  • Kirwan, Francis Xavier
    British director born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 6
  • Kirwan, Francis Xavier
    British executive born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 7
  • Kirwan, Francis Xavier
    British non-executive director born in July 1952

    Registered addresses and corresponding companies
    • Gateside House, Hill Road, Gullane, East Lothian, EH31 2BE

      IIF 8
  • Kirwan, Francis Xavier
    British company director born in July 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Humbie Shop/humbie Hub, Humbie, East Lothian, EH36 5PJ

      IIF 9
  • Kirwan, Francis Xavier
    British retired born in July 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Amisfield Garden, By Abbeymill, Haddington, EH41 3TE, Scotland

      IIF 10
  • Kirwan, Francis Xavier
    British company director born in July 1952

    Resident in Uk-scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 11
    • 7, Court Street, Haddington, East Lothian, EH41 3JD, Scotland

      IIF 12
    • Humbie Dean, Humbie, Haddingtonshire, EH36 5PW

      IIF 13
    • C/o Humbie Hub Ltd, Humbie, Humbie, East Lothian, EH36 5PJ, Scotland

      IIF 14
    • Gilmerton House, Athelstaneford, North Berwick, East Lothian, EH39 5LQ, Scotland

      IIF 15
  • Kirwan, Francis Xavier
    British consultant born in July 1952

    Resident in Uk-scotland

    Registered addresses and corresponding companies
    • John Cotton Building, 10/14 Sunnyside, Edinburgh, EH7 5RA, United Kingdom

      IIF 16
  • Kirwan, Francis Xavier
    British executive born in July 1952

    Resident in Uk-scotland

    Registered addresses and corresponding companies
    • Humbie Dean, Humbie Dean, Humbie, East Lothian, EH36 5PW, United Kingdom

      IIF 17
  • Kirwan, Francis Xavier
    British lecturer born in July 1952

    Resident in Uk-scotland

    Registered addresses and corresponding companies
    • Humbie Dean, Humbie Dean, Humbie, East Lothian, EH36 5PW, Scotland

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    Anne's Cottage, Sidegate, Haddington, Scotland
    Corporate (8 parents)
    Equity (Company account)
    229,298 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 10 - director → ME
  • 2
    CORMORANT SCOTLAND LIMITED - 1997-01-21
    28 Castle Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 17 - director → ME
  • 3
    C/o Humbie Hub Ltd, Humbie, Humbie, East Lothian, Scotland
    Corporate (3 parents)
    Officer
    2014-06-03 ~ now
    IIF 14 - director → ME
  • 4
    LIGHTGEIST LTD - 2015-02-20
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-17 ~ dissolved
    IIF 11 - director → ME
Ceased 15
  • 1
    27 Swinton Street, London, England
    Corporate (7 parents)
    Officer
    2001-01-15 ~ 2001-03-31
    IIF 5 - director → ME
  • 2
    ROYAL SCOTTISH ASSURANCE LIMITED - 2011-12-23
    ROYAL SCOTTISH ASSURANCE PLC - 2011-10-28
    RBS LIFE PLC - 1990-03-01
    ADJACENT LIMITED - 1989-11-10
    Aviva, Pitheavlis, Perth
    Corporate (4 parents)
    Officer
    1993-11-18 ~ 1996-10-01
    IIF 1 - director → ME
  • 3
    STANDARD LIFE BANKING SERVICES LIMITED - 1997-10-07
    WJB (445) LIMITED - 1997-04-22
    110 Queen Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2003-09-16 ~ 2007-12-31
    IIF 8 - director → ME
  • 4
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    2005-04-07 ~ 2008-03-31
    IIF 6 - director → ME
  • 5
    CORMORANT SCOTLAND LIMITED - 1997-01-21
    28 Castle Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    1997-06-23 ~ 2004-01-01
    IIF 7 - director → ME
  • 6
    THE UNDERWRITER INSURANCE COMPANY LIMITED - 2020-03-03
    THE UNDERWRITER COMPANY LIMITED - 1999-07-21
    25 Eastcheap, 4th Floor, London, England
    Corporate (7 parents)
    Equity (Company account)
    8,793,000 GBP2022-12-31
    Officer
    1998-11-09 ~ 2005-04-30
    IIF 2 - director → ME
  • 7
    7 Court Street, Haddington, East Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-02-15 ~ 2010-05-14
    IIF 12 - director → ME
  • 8
    CENTRE FOR INTERNATIONAL ENVIRONMENTAL LAW - 1992-04-28
    Can-mezzanine, 49 - 51 East Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-24 ~ 2011-04-01
    IIF 18 - director → ME
  • 9
    Gilmerton House, Athelstaneford, North Berwick, East Lothian
    Dissolved corporate (4 parents)
    Officer
    2016-08-04 ~ 2017-08-01
    IIF 15 - director → ME
  • 10
    Humbie Shop/humbie Hub, Humbie, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    -242,260 GBP2023-09-30
    Officer
    2021-06-22 ~ 2024-08-19
    IIF 9 - director → ME
  • 11
    TRAINGUIDE LIMITED - 1988-12-30
    44 Southampton Buildings, London, United Kingdom
    Corporate (15 parents)
    Officer
    2009-11-24 ~ 2016-06-22
    IIF 19 - director → ME
  • 12
    FONACH LIMITED - 1989-10-19
    5 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-05-25 ~ 2014-07-07
    IIF 16 - director → ME
  • 13
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-01-18 ~ 2003-03-31
    IIF 3 - director → ME
  • 14
    Oxfam House, John Smith Drive, Oxford
    Corporate (13 parents, 5 offsprings)
    Officer
    2001-01-11 ~ 2007-04-27
    IIF 4 - director → ME
  • 15
    SLLC LIMITED - 2006-07-10
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (12 parents, 37 offsprings)
    Officer
    2007-10-01 ~ 2008-12-12
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.