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

Sivewright, Marc John

    Related profiles found in government register
  • Sivewright, Marc John
    Scottish director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, East Abbey Street, Arbroath, Angus, DD11 1EN, United Kingdom

      IIF 1
    • icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ, United Kingdom

      IIF 2
  • Sivewright, Marc John
    Scottish operations manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Millgate, Arbroath, DD11 1NN, United Kingdom

      IIF 3
  • Sivewright, Marc John
    British manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Ramsay Arms Hotel, Fettercairn, Laurencekirk, AB30 1XX, Scotland

      IIF 4
  • Sivewright, Marc John
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 109 Provost Buchan Road, Brechin, Angus, DD9 6DD

      IIF 5
  • Sivewright, Marc John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millgate, Arbroath, DD11 1NN, United Kingdom

      IIF 6
    • icon of address The Ramsay Arms Hotel, Burnside Road, Fettercairn, AB30 1XX, Scotland

      IIF 7
  • Sivewright, Marc John
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsay Arms Hotel, Burnside Road, Fettercairn, AB30 1XX, Scotland

      IIF 8
    • icon of address The Ramsay Arms Hotel, Burnside Road, Fettercairn, AB30 1XX, Scotland

      IIF 9
    • icon of address 30-36, George Street, Montrose, DD10 8EW, United Kingdom

      IIF 10
    • icon of address The Wellbank Inn, 2 Mattocks Road, 2 Mattocks Road, Wellbank, Tayside, DD5 3PJ, Scotland

      IIF 11
  • Sivewright, Marc John
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellbank Inn 2, Mattocks Road, Wellbank, Angus, DD5 3PJ

      IIF 12
  • Sivewright, Marc John
    British company director

    Registered addresses and corresponding companies
    • icon of address 109 Provost Buchan Road, Brechin, Angus, DD9 6DD

      IIF 13
  • Mr Marc John Sivewright
    Scottish born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Carlogie Road, Carnoustie, Angus, DD7 6LD, Scotland

      IIF 14
  • Sivewright, Marc John

    Registered addresses and corresponding companies
    • icon of address 11, Millgate, Arbroath, DD11 1NN, United Kingdom

      IIF 15
    • icon of address The Ramsay Arms Hotel, Fettercairn, Laurencekirk, AB30 1XX, Scotland

      IIF 16
    • icon of address The Wellbank Inn, 2 Mattocks Road, 2 Mattocks Road, Wellbank, Tayside, DD5 3PJ, Scotland

      IIF 17
    • icon of address Wellbank Inn, 2, Mattocks Road, Wellbank, Angus, DD5 3PJ

      IIF 18
  • Mr Marc John Sivewright
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Ramsay Arms Hotel, Fettercairn, Laurencekirk, AB30 1XX, Scotland

      IIF 19
  • Mr Marc John Sivewright
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Carlogie Road, Carnoustie, DD7 6LD, Scotland

      IIF 20
    • icon of address The Ramsay Arms Hotel, Burnside Road, Fettercairn, AB30 1XX, Scotland

      IIF 21
    • icon of address 30 - 36, George Street, Montrose, DD10 8EW, Scotland

      IIF 22
    • icon of address 30-36, George Street, Montrose, DD10 8EW, Scotland

      IIF 23
    • icon of address The Wellbank Inn, 2 Mattocks Road, 2 Mattocks Road, Wellbank, Tayside, DD5 3PJ, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Ramsay Arms Hotel, Fettercairn, Laurencekirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,094 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-05-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ramsay Arms Hotel, Fettercairn, Laurencekirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,999 GBP2020-09-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Utopia 30-36 George Street, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,151 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Millgate, Arbroath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-12-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    icon of address 26 East Abbey Street, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 30-36 George Street, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    CLUB M LIMITED - 2023-03-08
    icon of address Utopia Nightclub, George Street, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Wellbank Inn 2 Mattocks Road, 2 Mattocks Road, Wellbank, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Ramsay Arms Hotel, Fettercairn, Laurencekirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,999 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-08-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,393 GBP2015-08-31
    Officer
    icon of calendar 2012-11-06 ~ 2014-05-16
    IIF 2 - Director → ME
  • 3
    icon of address 11 Millgate, Arbroath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-01-02
    IIF 6 - Director → ME
    icon of calendar 2011-06-20 ~ 2012-01-02
    IIF 15 - Secretary → ME
  • 4
    icon of address Wellbank Inn, 2, Mattocks Road, Wellbank, Angus
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-25 ~ 2016-10-01
    IIF 12 - Director → ME
    icon of calendar 2016-08-25 ~ 2016-10-01
    IIF 18 - 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.