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

Mr David Angus Coutts

    Related profiles found in government register
  • Mr David Angus Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 4
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 5
  • Mr David Coutts
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr David Angus Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cross Way, Hillend, Dunfermline, KY11 9JE, Scotland

      IIF 7
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 8
  • Mr Steven Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 9
    • icon of address Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 10
  • Coutts, David Angus
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 11 IIF 12
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 13
  • Coutts, David Angus
    British fund manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Largo House, Carnegie Avenue, Dunfermline, KY11 8PE, Scotland

      IIF 14
  • Coutts, David Angus
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 15 IIF 16
  • Coutts, David Angus
    British operations manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairways Lodge, George Street, Prestwich, Manchester, M25 9WS

      IIF 17
  • Mr David Coutts
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 18
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 19
  • Coutts, David
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Coutts, David
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT

      IIF 21
  • Coutts, David
    British general manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Omega House, Richmond Row, Liverpool, Merseyside, L3 3BU

      IIF 22
  • Coutts, David
    British operations director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Mclauchlan Rise, Aberdour, KY3 0SS, Scotland

      IIF 23
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 24
  • Coutts, Steven
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH6 8HW, Scotland

      IIF 25
    • icon of address Third Floor, 3 Hill Street, New Town, Edinburgh, Edinburgh, EH2 3JP, Scotland

      IIF 26
  • Coutts, David Angus
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 27
  • Coutts, Steven James William
    British marketing director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 28
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 29
  • Steven Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 30
  • Coutts, Steven
    Scottish commercial director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 31
  • Coutts, David Angus
    Scottish company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fellfoot Meadow, Westhoughton, Bolton, BL5 3ZJ, England

      IIF 32
  • Coutts, David Angus
    Scottish director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 33
  • Coutts, David Angus
    Scottish operations director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 188, Kettering Road, Northampton, NN1 4BH, England

      IIF 34 IIF 35
  • Coutts, David Angus
    Scottish strategist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 36
  • Coutts, David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 37
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 38 IIF 39
  • Mr Steven James William Coutts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 40
  • Coutts, David Angus

    Registered addresses and corresponding companies
    • icon of address 30, St. Fillans Crescent, Aberdour, Burntisland, Fife, KY3 0XF, United Kingdom

      IIF 41
  • Coutts, Steven
    British marketing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 42 IIF 43
  • Coutts, Steven James William
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Burntisland, KY3 0SH, Scotland

      IIF 44
  • Coutts, Steven James William
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, High Street, Ware, SG12 9BA, England

      IIF 45
  • Coutts, Steven James William
    British project director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aberdour, Aberdour, KY3 0SH, Scotland

      IIF 46
  • Coutts, Steven James William
    British technical director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 47
  • Coutts, David

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 48
    • icon of address Unit 1, North Road, Burnside Business Court, Inverkeithing, Fife, KY11 1NZ, Scotland

      IIF 49
  • Coutts, Steven

    Registered addresses and corresponding companies
    • icon of address Flat 12, 8, Duncan Place, Edinburgh, Edinburgh, Edinburgh, EH68HW, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 7 Brockwell Avenue, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Fairways Lodge George Street, Prestwich, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Third Floor 3 Hill Street, New Town, Edinburgh, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 9
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 68 High Street, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,593 GBP2014-11-30
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 12
    ARIEL CARE LIMITED - 2011-10-06
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 93b/2 Albert Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    PAULA OBRIEN LIMITED - 2019-12-03
    icon of address Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 15
    icon of address Fairways Lodge George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Fairways Lodge, George Street, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 17
    UR APP PRO LTD - 2023-02-28
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 27d Riverside House High Street, Ware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185,691 GBP2023-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-01-15
    IIF 31 - Director → ME
  • 2
    icon of address 7 Brockwell Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-02-29
    Officer
    icon of calendar 2016-03-07 ~ 2023-06-12
    IIF 14 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-06-12
    IIF 45 - Director → ME
  • 3
    icon of address Kpmg Llp, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-01 ~ 2012-06-25
    IIF 32 - Director → ME
  • 4
    icon of address Unit 1 North Road, Burnside Business Court, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,728 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 47 - Director → ME
  • 5
    icon of address 9 High Street, Aberdour, Aberdour, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-10-01
    IIF 30 - Right to appoint or remove directors OE
  • 6
    MURRAYFIELD SPORTS MANAGEMENT LTD - 2024-01-03
    MURRAYFIELD MOTORSPORT LTD - 2025-03-25
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,963.66 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2025-10-01
    IIF 44 - Director → ME
  • 7
    icon of address 6 Martins Court, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    icon of calendar 2011-08-03 ~ 2012-01-31
    IIF 36 - Director → ME
    icon of calendar 2011-08-03 ~ 2012-02-01
    IIF 41 - Secretary → ME
  • 8
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ 2018-10-01
    IIF 43 - Director → ME
  • 9
    PAULA OBRIEN LIMITED - 2019-12-03
    icon of address Largo House, Carnegie Avenue, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-01-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-06-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2014-12-10
    IIF 22 - Director → ME
  • 11
    UR APP PRO LTD - 2023-02-28
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    848,349 GBP2024-09-30
    Officer
    icon of calendar 2018-06-15 ~ 2025-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-02-01
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,528 GBP2024-10-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-03-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.