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

Dyer, Thomas

    Related profiles found in government register
  • Dyer, Thomas
    British accountant born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British administrator born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 6
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 7 IIF 8
  • Dyer, Thomas
    British business executive born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 9
    • icon of address 492 B Perth Road, Dundee, Angus, DD2 1LR

      IIF 10
    • icon of address Riverview Business Centre 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 11
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 12
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 13
  • Dyer, Thomas
    British company director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British compliance director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 16
  • Dyer, Thomas
    British contracts director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 17
  • Dyer, Thomas
    British contracts manager born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 18
  • Dyer, Thomas
    British financial adviser born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 19
  • Dyer, Thomas
    British financial controller born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 20
  • Dyer, Thomas
    British operations manager born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 21
  • Dyer, Thomas
    British financial director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 1 Balruddery Meadows, Invergowrie, Dundee, DD2 5LJ

      IIF 22
  • Dyer, Owen Thomas
    British administrator born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 23
  • Dyer, Owen Thomas
    British business executive born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Lauriston Street, Edinburgh, EH3 9DQ

      IIF 24
    • icon of address 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 25
    • icon of address 138, Nethergate, Dundee, Angus, DD1 4ED, Scotland

      IIF 26
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 27
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 28
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 29 IIF 30 IIF 31
  • Mr Thomas Dyer
    British born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 32 IIF 33
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 40 IIF 41
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 42
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 43
  • Owen Thomas Dyer
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 44
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 45 IIF 46
  • Dyer, Thomas
    British accountant

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 49
  • Mr Owen Thomas Dyer
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 50
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 51
    • icon of address 138a, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 52
  • Dyer, Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 2, Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ

      IIF 53
  • Dyer, Owen Thomas

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 54
    • icon of address Allison Gray Building, East Camperdown Street, Dundee, DD1 3ND, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    CAMPERDOWN WILL WRITING LTD - 2021-11-09
    CAMPERDOWN FINANCIAL LTD. - 2020-05-04
    GOLD GENERAL INSURANCE SERVICES LTD. - 2011-03-04
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,365 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    RIVERVIEW CAR PARK (DUNDEE) LTD. - 2024-03-04
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -43,982 GBP2024-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,683 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,471 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,668 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    ARGYLL HOUSE LTD. - 2011-07-05
    icon of address Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-01-14 ~ now
    IIF 49 - Secretary → ME
Ceased 21
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -82,724 GBP2024-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-12-01
    IIF 29 - Director → ME
  • 2
    MY CONTRACT LTD. - 2002-12-18
    ALBANY DIGITAL LTD. - 2002-12-09
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-07-22
    IIF 14 - Director → ME
  • 3
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-01
    IIF 53 - Secretary → ME
  • 4
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 2 - Director → ME
  • 5
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 4 - Director → ME
  • 6
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 258 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 5 - Director → ME
  • 7
    RIVERVIEW CAR PARK (DUNDEE) LTD. - 2024-03-04
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2017-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ 2025-04-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2022-09-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2024-03-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-12-20 ~ 1998-02-02
    IIF 22 - Director → ME
  • 11
    DISCOVERY FIRE LTD. - 2018-02-01
    JF HEATING LTD. - 2017-05-18
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,210 GBP2016-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-01
    IIF 54 - Secretary → ME
  • 12
    NETHERGATE CARS LIMITED - 2019-09-13
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -185,049 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-01-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-01-14
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 16 Royal Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2005-02-11
    IIF 3 - Director → ME
    icon of calendar 2001-07-30 ~ 2002-09-04
    IIF 10 - Director → ME
    icon of calendar 2004-01-29 ~ 2005-02-11
    IIF 48 - Secretary → ME
    icon of calendar 2002-05-01 ~ 2002-09-04
    IIF 47 - Secretary → ME
  • 14
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -59,133 GBP2022-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-11-02
    IIF 27 - Director → ME
    icon of calendar 2019-07-30 ~ 2020-11-02
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-11-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,082 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -43,982 GBP2024-04-30
    Officer
    icon of calendar 2011-06-13 ~ 2020-11-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address 9b Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86,891 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-01-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,683 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2021-04-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2021-04-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-07-08
    IIF 15 - Director → ME
  • 20
    STAREVER LIMITED - 1993-09-02
    icon of address 16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-01
    IIF 25 - Director → ME
    icon of calendar 2009-08-01 ~ 2012-05-31
    IIF 1 - Director → ME
  • 21
    ARGYLL HOUSE LTD. - 2011-07-05
    icon of address Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-01
    IIF 24 - 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.