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

Fairgrieve, Denise Helen

    Related profiles found in government register
  • Fairgrieve, Denise Helen
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 1 IIF 2
  • Fairgrieve, Denise Helen
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 3
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 4
  • Fairgrieve, Denise Helen
    British secretary born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 5
  • Fairgrieve, Denise Helen
    British administrator born in August 1968

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 6
  • Fairgrieve, Denise Helen
    British company director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 7
  • Fairgrieve, Denise Helen
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 8
  • Fairgrieve, Denise Helen
    British home improvement born in August 1968

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 9
  • Fairgrieve, Denise Helen
    British housewife born in August 1968

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 10
  • Fairgrieve, Denise Helen
    British

    Registered addresses and corresponding companies
    • icon of address 57 Laburnum Avenue, Port Seton, Lothian, EH32 0UD

      IIF 11
    • icon of address Unit 1, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 12
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 13
  • Fairgrieve, Denise Helen

    Registered addresses and corresponding companies
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 14
  • Mrs Denise Helen Fairgrieve
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 15
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    5F INVESTMENT LTD - 2024-11-01
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    5F COMMERCIAL LTD - 2024-10-17
    5F INVESTMENTS LTD - 2024-10-04
    IDH LUXURY DEVELOPMENTS LTD - 2020-05-14
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2023-09-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHANGE NEWHAILES LIMITED - 2007-11-28
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,008,566 GBP2023-09-30
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2014-05-08
    IIF 12 - Secretary → ME
  • 2
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2006-12-01
    IIF 8 - Director → ME
  • 3
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-27 ~ 2004-06-23
    IIF 6 - Director → ME
    icon of calendar 2003-01-25 ~ 2003-06-27
    IIF 11 - Secretary → ME
  • 4
    CAMVO 114 LIMITED - 2005-04-05
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    icon of calendar 2005-05-18 ~ 2006-12-01
    IIF 7 - Director → ME
  • 5
    CHANGE GROUP LTD. - 2009-06-19
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2004-12-03
    IIF 10 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-08-01
    IIF 13 - Secretary → ME
  • 6
    HALL 9 CIC - 2018-08-01
    icon of address Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2019-02-14
    IIF 5 - Director → ME
  • 7
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,612 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2025-03-31
    IIF 4 - Director → ME
    icon of calendar 2018-11-27 ~ 2025-03-31
    IIF 14 - Secretary → ME
  • 8
    SCOTWAY DESIGN LTD. - 2000-10-23
    RECOVAST LIMITED - 1999-01-27
    icon of address 62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    icon of calendar 1998-12-03 ~ 2000-10-12
    IIF 9 - 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.