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

Young, Thomas Duncan

    Related profiles found in government register
  • Young, Thomas Duncan
    British born in April 1952

    Registered addresses and corresponding companies
  • Young, Thomas Duncan
    British solcitor born in April 1952

    Registered addresses and corresponding companies
    • icon of address Church House, Main Road, Bow Of Fife, Fife, KY15 4NH

      IIF 19
  • Young, Thomas Duncan
    British solicitor born in April 1952

    Registered addresses and corresponding companies
  • Young, Thomas Duncan
    British solictor born in April 1952

    Registered addresses and corresponding companies
    • icon of address Church House, Main Road, Bow Of Fife, Fife, KY15 4NH

      IIF 38
  • Young, Thomas Duncan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 98 Pilmuir Street, Dunfermline, Fife, KY12 0ND

      IIF 39
  • Young, Thomas Duncan
    British company director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/10, Meggetland View, Edinburgh, EH14 1XS, Scotland

      IIF 40
  • Young, Thomas Duncan
    British consultant born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cossars Buildings, High Street, Earlston, TD4 6HG, Scotland

      IIF 41
  • Young, Thomas Duncan
    British non executive director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/10, Meggetland View, Edinburgh, EH14 1XS, Scotland

      IIF 42
  • Young, Thomas Duncan
    British solicitor born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 43
  • Young, Thomas Duncan
    British lawyer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Pilmuir Street, Dunfermline, Fife, KY12 0ND

      IIF 44
  • Young, Thomas Duncan
    British solicitor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Pilmuir Street, Dunfermline, Fife, KY12 0ND

      IIF 45
  • Mr Thomas Duncan Young
    British born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Cossars Buildings, High Street, Earlston, TD4 6HG, Scotland

      IIF 46
    • icon of address 3/10, Meggetland View, Edinburgh, EH14 1XS

      IIF 47
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 98 Pilmuir Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-08-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-09-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address 2 Cossars Buildings, High Street, Earlston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    PURPLE VENTURE 217 LIMITED - 2004-09-17
    icon of address 3/10 Meggetland View, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    SALTIRE NUMBER FIFTY EIGHT LIMITED - 1995-12-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,648 GBP2023-12-31
    Officer
    icon of calendar 1995-10-11 ~ 1995-12-20
    IIF 33 - Director → ME
  • 2
    SALTIRE NUMBER FORTY NINE LIMITED - 1995-01-23
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,055,345 GBP2023-12-31
    Officer
    icon of calendar 1994-10-27 ~ 1995-01-06
    IIF 24 - Director → ME
  • 3
    icon of address Fife College Pittsburgh Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2012-03-07
    IIF 44 - Director → ME
  • 4
    ALBA TOOLS LIMITED - 1997-05-01
    SALTIRE NUMBER FORTY LIMITED - 1994-01-06
    icon of address Unit 1 Bankhead Avenue, Bankhead Industrial Estate, Glenrothes, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,031,391 GBP2024-12-31
    Officer
    icon of calendar 1993-11-24 ~ 1993-12-21
    IIF 35 - Director → ME
  • 5
    SALTIRE NUMBER THIRTY EIGHT LIMITED - 1993-11-15
    icon of address C/o Evelyn Partners Llp (rrs), 177 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    942,949 GBP2023-06-28
    Officer
    icon of calendar 1993-08-23 ~ 1993-11-10
    IIF 20 - Director → ME
  • 6
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-27 ~ 1991-06-20
    IIF 36 - Director → ME
  • 7
    SALTIRE NUMBER NINETY SEVEN LIMITED - 2000-03-07
    icon of address 29 Whytescauseway, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    56,167 GBP2023-12-31
    Officer
    icon of calendar 1999-11-05 ~ 2000-02-18
    IIF 7 - Nominee Director → ME
  • 8
    icon of address Eden Park House, Cupar, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-04
    IIF 19 - Director → ME
  • 9
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-14
    IIF 17 - Nominee Director → ME
  • 10
    SALTIRE NUMBER NINETY FIVE LIMITED - 1999-11-03
    icon of address 16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    135,552 GBP2024-07-31
    Officer
    icon of calendar 1999-10-18 ~ 1999-11-30
    IIF 16 - Nominee Director → ME
  • 11
    SALTIRE NUMBER NINETY EIGHT LIMITED - 2000-03-22
    icon of address C/o Ivan Wood & Sons Limited, Fresh Produce Unit, Eastfield, Navity Farm, Ballingry, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2000-02-18 ~ 2000-03-22
    IIF 4 - Nominee Director → ME
  • 12
    AZTEC (EUROPE) LIMITED - 2018-09-06
    SALTIRE CONSULTANTS LIMITED - 2005-02-01
    SALTIRE NUMBER EIGHTY FOUR LIMITED - 1998-12-04
    icon of address Telford, Road, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-30 ~ 1998-11-26
    IIF 18 - Nominee Director → ME
  • 13
    SALTIRE NUMBER SIXTY NINE LIMITED - 1997-04-22
    icon of address Unit 4, Woodend Business Centre, Cowdenbeath, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    400,832 GBP2024-08-31
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    IIF 28 - Director → ME
  • 14
    SALTIRE NUMBER EIGHTY LIMITED - 1999-01-18
    icon of address Unit 5 Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 6 - Nominee Director → ME
  • 15
    ECCO ENGINEERING SYSTEMS LIMITED - 1998-01-15
    SALTIRE NUMBER SEVENTY FIVE LIMITED - 1998-01-06
    icon of address The Studio, 10a South Street, Kingskettle, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    icon of calendar 1997-10-06 ~ 1998-01-15
    IIF 10 - Nominee Director → ME
  • 16
    icon of address Pentland House, Saltire Centre, Glenrothes, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    307,684 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1998-03-05
    IIF 8 - Nominee Director → ME
  • 17
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-05 ~ 1994-01-27
    IIF 38 - Director → ME
  • 18
    SALTIRE NUMBER EIGHTY FIVE LIMITED - 1999-04-27
    icon of address Ivan Wood & Sons Limited, Fresh Produce Unit, Eastfield, Navity Farm, Ballingry, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,798 GBP2024-04-29
    Officer
    icon of calendar 1998-10-30 ~ 1999-04-22
    IIF 12 - Nominee Director → ME
  • 19
    icon of address C/o Wright Johnston & Mackenzie Llp The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    72,609 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-01-23 ~ 1997-01-27
    IIF 31 - Director → ME
  • 20
    NORTH STREET NUMBER ONE LIMITED - 1989-11-27
    icon of address Unit 3 Lochleven Garage(kinross)ltd, 205 High Street, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    433,008 GBP2024-08-31
    Officer
    icon of calendar 1989-09-22 ~ 1989-11-13
    IIF 22 - Director → ME
  • 21
    MCDONALD CONTRACTORS LIMITED - 2013-05-31
    SALTIRE NUMBER FIFTY THREE LIMITED - 1995-07-27
    icon of address The Crofts, Carmyllie, Arbroath, Angus
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-24 ~ 1995-06-30
    IIF 21 - Director → ME
  • 22
    icon of address Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1997-10-20
    IIF 3 - Nominee Director → ME
  • 23
    SALTIRE NUMBER THIRTY SEVEN LIMITED - 1993-08-10
    icon of address 2-8 Clashburn Way Clashburn Way, Bridgend Industrial Estate, Kinross, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    238,013 GBP2024-07-31
    Officer
    icon of calendar 1993-05-18 ~ 1993-08-09
    IIF 29 - Director → ME
  • 24
    OSTRICH KINGDOM LIMITED - 2007-05-30
    SALTIRE NUMBER SEVENTY FOUR LIMITED - 1997-11-27
    icon of address Birniefield By Birnie Loch, Collessie Ladybank, Cupar, Fife
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,253 GBP2023-12-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-11-19
    IIF 11 - Nominee Director → ME
  • 25
    C.M.P ALLOYS LIMITED - 2017-10-02
    M.P.S. ALLOYS LIMITED - 1994-08-03
    SALTIRE NUMBER FORTY FOUR LIMITED - 1994-07-18
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-21 ~ 1994-07-06
    IIF 26 - Director → ME
  • 26
    icon of address Station Road, Cardenden, Fife
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,115,903 GBP2024-09-30
    Officer
    icon of calendar 1996-08-21 ~ 1996-09-10
    IIF 32 - Director → ME
  • 27
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2000-08-23 ~ 2004-10-29
    IIF 30 - Director → ME
  • 28
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (7 parents, 84 offsprings)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2000-08-23 ~ 2004-10-29
    IIF 34 - Director → ME
  • 29
    QAS COPAK LIMITED - 2021-11-29
    QUALITY ASSEMBLY SERVICES LIMITED - 2001-06-25
    SALTIRE NUMBER THIRTY THREE LIMITED - 1993-03-10
    icon of address Qas Group Limited Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,881,487 GBP2023-12-31
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-24
    IIF 25 - Director → ME
  • 30
    NORTH STREET NUMBER TWELVE LIMITED - 1991-05-20
    icon of address Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-02-08 ~ 1991-05-01
    IIF 2 - Director → ME
  • 31
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-12-12
    IIF 42 - Director → ME
  • 32
    SALTIRE NUMBER NINETY FOUR LIMITED - 1999-10-18
    icon of address G6 Coal Road, Granary Business Centre, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    62,201 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ 1999-10-11
    IIF 13 - Nominee Director → ME
  • 33
    SCOTTISH ENTERPRISE FIFE LIMITED - 2000-08-08
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2008-05-27
    IIF 37 - Director → ME
  • 34
    SALTIRE NUMBER EIGHTY EIGHT LIMITED - 1999-06-21
    icon of address 12 Edison House, Fullerton Road, Glenrothes, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-18 ~ 1999-07-01
    IIF 9 - Nominee Director → ME
  • 35
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2014-12-12
    IIF 43 - Director → ME
  • 36
    icon of address 66 Cavendish Way, Glenrothes, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    547,790 GBP2024-09-30
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-02
    IIF 14 - Nominee Director → ME
  • 37
    NORTH STREET NUMBER EIGHT LIMITED - 1991-01-21
    icon of address Dr S R Patel, 85 The Bridges, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-22 ~ 1991-01-31
    IIF 1 - Director → ME
  • 38
    icon of address 36 Abbotsfield Drive, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2000-04-25
    IIF 5 - Nominee Director → ME
  • 39
    NORTH STREET NUMBER TWENTY SIX LIMITED - 1992-09-14
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    226,209 GBP2019-03-31
    Officer
    icon of calendar 1992-03-23 ~ 1992-09-24
    IIF 23 - Director → ME
  • 40
    PURPLE VENTURE 105 LIMITED - 2000-05-31
    icon of address 17 Mid Street, Kettlebridge, Cupar, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,648 GBP2018-03-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-05-19
    IIF 15 - Nominee Director → ME
  • 41
    AZTEC (HOLDINGS) LIMITED - 2006-09-15
    SALTIRE NUMBER FORTY SIX LIMITED - 1994-10-20
    icon of address Flexel International Limited, Telford Road, Glenrothes, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-10-05
    IIF 27 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.