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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kerr, Duncan Hamish Edward

    Related profiles found in government register
  • Kerr, Duncan Hamish Edward
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Scotland

      IIF 1
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 2
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 3
  • Kerr, Duncan Hamish Edward
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 4
  • Kerr, Duncan Hamish Edward
    British leasing agent born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB15 9DD, United Kingdom

      IIF 5
    • 2, Golf Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9DD, United Kingdom

      IIF 6 IIF 7
    • 2, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 8
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 9
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW, Scotland

      IIF 10
  • Kerr, Duncan Hamish Edward
    British leasing agent and estate agent born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB10 9PP, Scotland

      IIF 11
  • Kerr, Duncan Hamish Edward
    British letting manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 12
  • Kerr, Duncan Hamish Edward
    British property born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Rubislaw Square, 2 Rubislaw Square, Aberdeen, AB15 4DG, Great Britain

      IIF 13
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 14
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 15
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW

      IIF 16
  • Kerr, Duncan Hamish Edward
    British property consultant born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 17
  • Kerr, Duncan Hamish Edward
    British property developer born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kerr, Duncan Hamish Edward
    British property development born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 35
  • Kerr, Duncan Hamish Edward
    British property manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Aberdeen, AB12 3AW, Scotland

      IIF 36
  • Kerr, Duncan Hamish Edward
    British solicitor born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Duncan Hamish Edward Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duncan Hamish Edward Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 62
  • Kerr, Duncan Hamish Edward
    British estate agent born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3AW, Scotland

      IIF 63
  • Kerr, Duncan Hamish Edward
    British property consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Union Street, Aberdeen, Aberdeenshire, AB10 1QX, Scotland

      IIF 64
  • Kerr, Duncan Hamish Edward
    British

    Registered addresses and corresponding companies
    • 20, Rubislaw View, Aberdeen, Aberdeenshire, AB15 4DD, United Kingdom

      IIF 65
  • Kerr, Duncan
    British leasing born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Devonshire Road, Aberdeen, AB10 6XP, Scotland

      IIF 66
  • Kerr, Duncan
    British manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 67
  • Kerr, Duncan
    British property developer born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 68
  • Kerr, Duncan
    Brittish solicitor born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Golden Square, Aberdeen, Aberdeen City, AB10 1RD, Scotland

      IIF 69
  • Kerr, Duncan
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 70
  • Kerr, Duncan
    British general manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street Aberdeen, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 71
  • Kerr, Duncan
    British manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, United Kingdom

      IIF 72
  • Kerr, Duncan
    British property agent born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 73
  • Duncan Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Rubislaw Square, Aberdeen, AB15 4DH, Scotland

      IIF 74
  • Kerr, Duncan
    Scottish born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 75
  • Kerr, Duncan
    Scottish operations manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, Scotland

      IIF 76
  • Mr Duncan Kerr
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, United Kingdom

      IIF 77
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Duncan Kerr
    Scottish born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB15 9DD, Scotland

      IIF 80
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 81
    • Unit 13, Tyseal Base, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 82 IIF 83
child relation
Offspring entities and appointments 44
  • 1
    13 BASTILLE LTD
    SC623174
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-05 ~ 2019-12-01
    IIF 2 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-12-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    16 RUBISLAW DRIVE LTD
    SC566685
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-03-03
    IIF 30 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-05
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    19 WOODLANDS TERRACE LTD
    SC566693
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-09-13
    IIF 29 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    21M RIVERSIDE DRIVE LTD
    SC566689 SC566690
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-09-13
    IIF 26 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    22 POLMUIR GARDENS LTD
    SC566695
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 32 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    23 QNS HIGHLANDS LTD - now
    CHIAHEALTH LTD
    - 2020-04-28 SC566985 SC437822
    23 QNS HIGHLANDS LTD
    - 2017-06-06 SC566985 SC566987... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 23 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    23 RUBISLAW SQUARE LTD
    SC566684 SC566680... (more)
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 31 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    33 QNS HIGHLANDS LTD
    SC566987 SC566985... (more)
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-04-12
    IIF 20 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    34 QNS HIGHLANDS LTD - now
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD
    - 2019-03-13 SC566999 SC566987... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 18 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    43 QNS HIGHLANDS LTD
    SC566990 SC566985... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 21 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    46 QNS HIGHLANDS LTD
    SC566989 SC566990... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 33 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2019-06-05
    IIF 73 - Director → ME
    2017-05-24 ~ 2019-03-03
    IIF 24 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    53 RUBISLAW SQUARE LTD
    SC566680 SC566684... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-03-03
    IIF 25 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 14
    34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-09-12
    IIF 14 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-03-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 15
    72 QNS CRESCENT LTD
    SC566976 SC566967... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 19 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    76 QNS CRESCENT LTD
    SC566967 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 28 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    95 PORTLAND STREET LTD
    SC566692
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-05-03
    IIF 68 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 18
    ADK CONSULTING LTD - now
    SOLICITORSDIRECT (SCOTLAND) LIMITED
    - 2010-05-14 SC353878
    12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2009-01-22 ~ 2010-03-22
    IIF 40 - Director → ME
    2009-01-22 ~ 2010-03-25
    IIF 65 - Secretary → ME
  • 19
    ADK PROPERTY MANAGEMENT LTD
    07891193
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-01-01 ~ 2013-05-01
    IIF 71 - Director → ME
    2017-09-09 ~ 2018-10-01
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    AM-PM FINANCIAL LIMITED
    SC400998
    441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 21
    AM-PM MORTGAGES LTD
    SC371726
    Davidson Accounting, Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-01-25 ~ 2011-06-01
    IIF 69 - Director → ME
  • 22
    ARNIE LIMITED
    - now SC283206
    LOQUERIS SOFTWARE LIMITED
    - 2008-03-29 SC283206
    2 Rubislaw Square, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2008-03-08 ~ 2009-04-02
    IIF 38 - Director → ME
  • 23
    CANMOVE LTD
    SC426213
    441 Union Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ 2013-12-12
    IIF 17 - Director → ME
  • 24
    CHERRY APARTMENTS LTD
    SC567814
    53 Rubislaw Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 25
    CHIAHEALTH PROPERTY LTD
    - now SC437822
    CHIAHEALTH LIMITED
    - 2015-08-26 SC437822 SC566985
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ 2013-04-01
    IIF 6 - Director → ME
    2015-11-28 ~ 2016-12-01
    IIF 13 - Director → ME
    2015-01-01 ~ 2015-06-01
    IIF 16 - Director → ME
  • 26
    CORPORATE ACCOMMODATION LTD
    SC567902
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2019-10-09 ~ 2019-11-12
    IIF 75 - Director → ME
    2017-06-05 ~ 2019-02-22
    IIF 3 - Director → ME
    Person with significant control
    2017-06-05 ~ 2019-02-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    2019-10-09 ~ 2019-11-12
    IIF 81 - Has significant influence or control OE
  • 27
    EFFERVESCENT VENUES LTD
    SC485794
    64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    2015-09-12 ~ dissolved
    IIF 4 - Director → ME
  • 28
    GLOBAL SPANISH HOMES LTD
    SC447659
    Unit 13 Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 29
    JCM LEISURE LTD - now
    68 QNS CRESCENT LTD
    - 2023-03-07 SC566973 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 27 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 30
    NK APARTMENTS LTD - now
    21T RIVERSIDE DRIVE LTD
    - 2023-02-08 SC566690 SC566689
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 22 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    OIL AND GAS PROPERTIES LTD
    SC495483
    441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 32
    OIL AND GAS RELOCATION LTD
    SC427694
    150 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-12-12
    IIF 64 - Director → ME
  • 33
    PLUSH EXECUTIVE LIMITED
    SC359515
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-05-12 ~ 2009-08-17
    IIF 37 - Director → ME
  • 34
    PRESTIGE INVENTORIES LIMITED
    SC434912
    2 Rubislaw Square, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 66 - Director → ME
    2012-10-17 ~ 2013-04-01
    IIF 36 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 35
    PRESTIGE LETTING SERVICES LTD
    SC515901
    1 Diamond Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 36
    PROGRESSIVE PROPERTY SERVICES LTD
    - now SC437824
    TYSONBOND LIMITED
    - 2017-12-14 SC437824
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2012-11-28 ~ 2019-02-22
    IIF 7 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-02-20
    IIF 80 - Ownership of shares – 75% or more OE
  • 37
    PROPERTY FINANCIAL SOLUTIONS LIMITED
    SC415414
    Davidson Accounting, Tyseal Base, Craigshaw Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ 2012-07-10
    IIF 11 - Director → ME
  • 38
    S D(ABERDEEN) LTD
    SC341513
    Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2008-04-16 ~ 2009-04-01
    IIF 39 - Director → ME
  • 39
    SD ONLINE LIMITED
    SC408749
    24072, Sc408749: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-02-01 ~ 2014-06-01
    IIF 5 - Director → ME
    2011-10-05 ~ 2012-03-10
    IIF 63 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 40
    SDS LEISURE LTD - now
    60 RUBISLAW SQUARE LTD
    - 2022-09-16 SC566691 SC566680... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2017-05-23 ~ 2019-06-04
    IIF 1 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 41
    SMARTBOOKERS LTD.
    - now SC244916
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (8 parents)
    Officer
    2017-03-14 ~ 2019-02-22
    IIF 70 - Director → ME
  • 42
    ULTIMAROVER LTD
    SC522449
    11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 43
    WORX24 LTD
    SC561596
    45 Tantallon Gardens, Livingston, Scotland
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ 2017-05-17
    IIF 72 - Director → ME
    2017-05-17 ~ 2018-05-01
    IIF 76 - Director → ME
    Person with significant control
    2017-03-27 ~ 2018-05-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 44
    WORX24 RETAIL LTD
    - now SC170568
    AZTEC COMPUTER CONSULTANCY LTD.
    - 2019-09-25 SC170568
    45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-12-31 ~ 2019-10-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.