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

Mcareavey, John Owen

    Related profiles found in government register
  • Mcareavey, John Owen
    British accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 1
    • icon of address 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 2
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 3
  • Mcareavey, John Owen
    British chartered accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 4
    • icon of address 32, Groathill Road North, Edinburgh, Midlothian, EH4 2SL, Scotland

      IIF 5
    • icon of address 6, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 6
    • icon of address 73, Cockburn Street, Edinburgh, Midlothian, EH1 1BU, Scotland

      IIF 7
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mcareavey, John Owen
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 10
  • Mcareavey, John Owen
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcareavey, John Owen
    born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drylaw House, 32 Great Hill Road North, Edinburgh, EH4 2SL

      IIF 19 IIF 20
  • Mcareavey, John Owen
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 21
    • icon of address 25, Pilrig Street, Edinburgh, Mid Lothian, EH6 5AN, Scotland

      IIF 22
    • icon of address 5, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 23
  • Mcareavey, John Owen
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 24 IIF 25
    • icon of address 25, Pilrig Street, Edinburgh, Mid Lothian, EH6 5AN, Scotland

      IIF 26
  • Mcareavey, John Owen
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 27
  • Mcareavey, John Owen
    British

    Registered addresses and corresponding companies
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 28 IIF 29
  • Mcareavey, John Owen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 30
  • Mcareavey, John Owen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL

      IIF 31 IIF 32
  • Mr John Owen Mcareavey
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Coates Crescent, Edinburgh, EH3 7AF, Scotland

      IIF 33
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 34 IIF 35
    • icon of address 32, Groathill Road North, Edinburgh, Midlothian, EH4 2SL, United Kingdom

      IIF 36
    • icon of address 5, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 37
  • Mcareavey, John

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 41
    • icon of address 32, Groathill Road North, Edinburgh, Midlothian, EH4 2SL, Scotland

      IIF 42
  • Mr John Mcareavey
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pilrig Street, Edinburgh, EH6 5AN, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    FARD ROBERTSON LTD - 2020-02-27
    icon of address 25 Pilrig Street, Edinburgh, Mid Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,007 GBP2024-04-30
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 11 Ashlands, Ford, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 29 - Secretary → ME
  • 4
    TALKING CANVAS LTD - 2018-11-19
    DRYLAW HOUSE EVENTS LTD - 2019-02-25
    STRAIGHT TALKING PR LTD. - 2016-06-16
    icon of address 25 Pilrig Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    104,272 GBP2024-03-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address 25 Pilrig Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,602 GBP2020-03-31
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 25 Pilrig Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 27 - Director → ME
  • 7
    EDINBURGH SATELLITE CENTRE LIMITED - 1990-03-19
    icon of address 32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 11 Ashlands, Ford, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,724 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address 25 Pilrig Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    254,578 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 40 - Secretary → ME
  • 10
    icon of address 11 Ashlands, Ford, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,402 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    FARD ROBERTSON LTD - 2020-02-27
    icon of address 25 Pilrig Street, Edinburgh, Mid Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,007 GBP2024-04-30
    Officer
    icon of calendar 2020-02-15 ~ 2020-05-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-11-27
    IIF 13 - Director → ME
  • 3
    PACIFIC SHELF 1335 LIMITED - 2005-11-17
    icon of address 89 Main Street, Davidsons Mains, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2006-11-27
    IIF 17 - Director → ME
  • 4
    BENSON LEVADE LIMITED - 2003-04-10
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2019-08-31
    Officer
    icon of calendar 2004-04-06 ~ 2006-11-27
    IIF 12 - Director → ME
  • 5
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-11-27
    IIF 11 - Director → ME
  • 6
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-11-27
    IIF 14 - Director → ME
  • 7
    icon of address Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-02-27 ~ 2005-04-30
    IIF 3 - Director → ME
  • 8
    B L DEVELOPMENTS (BAILEYFIELD) LIMITED - 2017-12-04
    DUDDINGSTON HOUSE PORTOBELLO LIMITED - 2005-12-09
    DUDDINGSTON HOUSE CLERK STREET LIMITED - 2003-05-08
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,996 GBP2019-02-28
    Officer
    icon of calendar 2005-12-05 ~ 2006-11-27
    IIF 15 - Director → ME
  • 9
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2005-12-12
    IIF 19 - LLP Designated Member → ME
  • 10
    icon of address 89 Main Street, Davidsons Mains, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,243 GBP2019-03-31
    Officer
    icon of calendar 2005-10-04 ~ 2007-10-01
    IIF 20 - LLP Designated Member → ME
  • 11
    FITMARK LTD - 2012-12-05
    FITSCORER LTD - 2011-04-19
    icon of address 21b Coates Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    703 GBP2018-03-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-12-13
    IIF 5 - Director → ME
    icon of calendar 2011-03-15 ~ 2017-12-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    B L DEVELOPMENTS (SHRUBHILL) LIMITED - 2007-10-09
    BENSON LEVADE LIMITED - 2004-12-23
    PACIFIC SHELF 1219 LIMITED - 2003-04-16
    icon of address Deloitte Llp, Lomond Hosue, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-25 ~ 2005-03-01
    IIF 16 - Director → ME
    icon of calendar 2006-04-01 ~ 2006-11-27
    IIF 18 - Director → ME
  • 13
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,974 GBP2018-09-30
    Officer
    icon of calendar 2001-11-27 ~ 2002-12-10
    IIF 30 - Secretary → ME
  • 14
    IJMCD LTD - 2014-06-24
    icon of address 12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,660 GBP2018-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2015-11-01
    IIF 2 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-02-01
    IIF 4 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-11-01
    IIF 41 - Secretary → ME
  • 15
    IAN MCDONALD ENTERPRISES LTD. - 2007-12-07
    IME LTD. - 2010-10-08
    IMP GROUP LTD. - 2001-03-06
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    725,729 GBP2024-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2019-02-27
    IIF 6 - Director → ME
    icon of calendar 2008-04-24 ~ 2019-02-27
    IIF 32 - Secretary → ME
  • 16
    icon of address 11 Ashlands, Ford, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,724 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-08-03
    IIF 9 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-04-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-09-12
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2006-11-27
    IIF 8 - Director → ME
  • 18
    LRP (SCOTSMAN PUB) EDINBURGH LTD - 2021-08-13
    HEALTH IMPROVERS LTD - 2016-03-29
    icon of address 146 Cowgate, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2011-08-20 ~ 2017-02-01
    IIF 7 - Director → ME
  • 19
    PACIFIC SHELF 1385 LIMITED - 2006-08-25
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-11-27
    IIF 10 - Director → ME
  • 20
    icon of address 11 Wemyss Place, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2004-08-11
    IIF 28 - Secretary → ME
  • 21
    icon of address 25 Pilrig Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    254,578 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2020-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2020-07-01
    IIF 34 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.