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

Stewart, Katherine Marion

    Related profiles found in government register
  • Stewart, Katherine Marion
    British

    Registered addresses and corresponding companies
    • icon of address 7 Culloden Court, Culloden, Inverness, Inverness Shire, IV1 2DX

      IIF 1
  • Stewart, Katherine Marion
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Culloden Court, Culloden, Inverness, Inverness Shire, IV1 2DX

      IIF 2 IIF 3
  • Stewart, Katherine M
    British

    Registered addresses and corresponding companies
  • Stewart, Katherine M
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV1 2RB

      IIF 12
  • Stewart, Katherine M
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 22 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV1 2RB

      IIF 13
  • Stewart, Katherine M
    British born in September 1954

    Registered addresses and corresponding companies
    • icon of address 22 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV1 2RB

      IIF 14
  • Stewart, Katherine M
    British accountant born in September 1954

    Registered addresses and corresponding companies
  • Stewart, Katherine M
    British company secretary born in September 1954

    Registered addresses and corresponding companies
    • icon of address 22 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV1 2RB

      IIF 21
  • Stewart, Katherine Marion
    British accountant born in September 1954

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Invernesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-07 ~ 1992-03-31
    IIF 21 - Director → ME
    icon of calendar 1991-11-07 ~ 1992-03-31
    IIF 13 - Secretary → ME
  • 2
    TULLOCH CONSTRUCTION LIMITED - 2008-12-24
    A TULLOCH & SONS (BUILDERS) LIMITED - 1986-11-04
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar ~ 1992-03-16
    IIF 20 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 6 - Secretary → ME
  • 3
    CASHDOUBLE LIMITED - 1991-04-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1992-03-16
    IIF 3 - Secretary → ME
  • 4
    TULLOCH CONSTRUCTION (HIGHLAND) LTD. - 1992-03-13
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITED - 1990-03-27
    BOLDSALE LIMITED - 1989-05-16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1992-03-31
    IIF 22 - Director → ME
  • 5
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1995-03-24
    A. TULLOCH & SONS (PLANT) LIMITED - 1993-06-24
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-10-01 ~ 1992-03-16
    IIF 18 - Director → ME
    icon of calendar 1989-04-01 ~ 1992-03-16
    IIF 7 - Secretary → ME
  • 6
    TRINITY HOMES (INVERNESS) LIMITED - 1992-07-06
    STOCKSYSTEM LIMITED - 1992-01-22
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,313,002 GBP2022-11-30
    Officer
    icon of calendar 1991-12-30 ~ 1992-06-16
    IIF 1 - Secretary → ME
  • 7
    A TULLOCH & SONS LIMITED - 1989-12-28
    DONALD DAVIDSON (PLUMBING AND HEATING) LIMITED - 1986-11-04
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1990-01-26 ~ 1992-03-16
    IIF 15 - Director → ME
    icon of calendar 1989-04-01 ~ 1992-03-16
    IIF 4 - Secretary → ME
  • 8
    TULLOCH HOMES (STIRLING) LIMITED - 1996-02-07
    TULLOCH MINERALS LIMITED - 1992-11-13
    BONUSFINISH LIMITED - 1992-01-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-31
    IIF 2 - Secretary → ME
  • 9
    PLOTFRONT LIMITED - 1989-06-22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 16 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 11 - Secretary → ME
  • 10
    COMLAW NO. 279 LIMITED - 1992-02-19
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-06 ~ 1992-03-31
    IIF 9 - Secretary → ME
  • 11
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-03-16
    IIF 19 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 10 - Secretary → ME
  • 12
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    INVERNESS LIMITED - 1996-07-04
    TULLOCH LIMITED - 2003-12-15
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    DESIGNWHOLE LIMITED - 1990-08-03
    TULLOCH PLC - 2005-01-13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 1990-07-26 ~ 1992-03-16
    IIF 14 - Director → ME
    icon of calendar 1990-07-26 ~ 1992-03-16
    IIF 12 - Secretary → ME
  • 13
    HMS (487) LIMITED - 2003-12-24
    TULLOCH GROUP LIMITED - 2003-08-27
    TULLOCH PLC - 2000-04-11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-16
    IIF 17 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 8 - Secretary → ME
  • 14
    INVERNESS TIMBER SYSTEMS LIMITED - 1999-09-03
    CULDUTHEL WOODLANDS LTD. - 1999-07-21
    TULLOCH CONSTRUCTION (SOUTH) LTD. - 1991-09-25
    TULLOCH HOMES (LOTHIAN) LIMITED - 1990-03-27
    CASHSQUARE LIMITED - 1989-05-15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-02 ~ 1992-03-16
    IIF 23 - Director → ME
  • 15
    TULLOCH PLANT LIMITED - 1989-04-01
    INVERNESS TOYOTA CENTRE (HIRE DRIVE) LIMITED - 1986-11-26
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1990-10-01 ~ 1992-03-16
    IIF 24 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 5 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.