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

Marr, Peter

    Related profiles found in government register
  • Marr, Peter
    British licencee born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 1
  • Marr, Peter
    British business person born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 2
  • Marr, Peter
    British builder born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 3 IIF 4
  • Marr, Peter
    British business executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 5
    • 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 6
    • 5, Isla Street, Dundee, DD3 7HT, Scotland

      IIF 7
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 8
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 9 IIF 10
  • Marr, Peter
    British company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Peter
    British director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 16 IIF 17 IIF 18
    • Belsize House, Belsize Road, Broughty Ferry, Dundee, DD5 1NF

      IIF 20
    • Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 21
    • 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 22
  • Marr, Peter
    Scottish company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 23
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 24 IIF 25
  • Marr, Ryan
    British director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 26
  • Marr, Peter Kenneth
    British business person born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 27 IIF 28 IIF 29
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 30
  • Marr, Peter Kenneth
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 31
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 32
    • 170, Nethergate, Dundee, DD1 4DG, Scotland

      IIF 33
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 34
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 35 IIF 36
    • 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 37
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 38
    • 3-5 Sugar House Wynd, Cowgate, Dundee, DD1 2JJ, Scotland

      IIF 39
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 40
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 41 IIF 42 IIF 43
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 45
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 46 IIF 47
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 48
  • Marr, Peter Kenneth
    British manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 49
  • Marr, Peter
    born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 50
  • Mr Peter Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 51
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 52
  • Marr, Peter Kenneth
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 53
  • Marr, Peter
    British company director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 54
  • Marr, Peter
    British director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 55
  • Marr, Ryan Peter
    Scottish company director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 56
  • Marr, Ryan Peter
    Scottish director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 57
  • Marr, Peter Kenneth
    Scottish bar manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 250, Clepington Road, Dundee, Angus, DD3 8BJ, Scotland

      IIF 58
  • Marr, Peter Kenneth
    Scottish businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Union Street, Dundee, DD1 4BW, Scotland

      IIF 59
  • Marr, Peter Kenneth
    Scottish company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 60
  • Marr, Peter Kenneth
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 61
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 62
    • 60, West Victoria Dock, Dundee, DD1 3BH, United Kingdom

      IIF 63
    • 60, West Victoria Docks, Dundee, DD1 3BH, Scotland

      IIF 64
    • 99, Camperdown Road, Dundee, DD3 8RF, United Kingdom

      IIF 65
  • Marr, Peter Kenneth
    Scottish general manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 66
  • Marr, Peter Kenneth
    Scottish manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 67
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 68 IIF 69
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 70 IIF 71
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 72
  • Marr, Peter Kenneth
    Scottish managing director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 73
  • Marr, Peter Kenneth
    Scottish none born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Court, Dundee, Angus, DD1 3BH, Scotland

      IIF 74
  • Marr, Peter Kenneth
    Scottish publican born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 75
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, United Kingdom

      IIF 76
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 77
  • Mr Peter Kenneth Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 78
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 79
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 80
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 81 IIF 82
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 83
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 84 IIF 85 IIF 86
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 89
  • Mr Peter Marr
    Scottish born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 90
  • Mr Ryan Peter Marr
    Scottish born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 91
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 92
  • Mr Peter Kenneth Marr
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 93 IIF 94
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 95
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 96
  • Mr Peter Kenneth Marr
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Hawkhill, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 97
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,484 GBP2024-01-31
    Officer
    2020-12-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Officer
    2022-08-01 ~ now
    IIF 41 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Officer
    2025-03-01 ~ now
    IIF 44 - director → ME
  • 6
    18b West Marketgait, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 61 - director → ME
  • 7
    Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 21 - director → ME
  • 8
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    159 Dunkeld Road, Perth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 22 - director → ME
  • 9
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 10
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    33 Hawkhill, 33 Hawkhill, Dundee
    Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 38 - director → ME
  • 12
    MARLOW JOINERY AND GLAZING LIMITED - 2009-10-30
    KEILLER'S RETAIL LIMITED - 2006-03-03
    18a West Marketgait, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -15,984 GBP2020-08-31
    Officer
    2022-03-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 26 - director → ME
  • 14
    28a Queen Street, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Person with significant control
    2016-12-23 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    31 Hawkhill, Dundee
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    2 Union Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 59 - director → ME
  • 17
    4385, 10519295: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-15 ~ now
    IIF 35 - director → ME
  • 18
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 11 - director → ME
  • 19
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-10-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 20
    5 Sugarhouse Wynd, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-10-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-15 ~ now
    IIF 62 - director → ME
  • 23
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2006-06-09 ~ dissolved
    IIF 13 - director → ME
  • 24
    Unit L Unit L, Claverhouse Industrial Park, Dundee, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-10-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    BRAVEHEART WHISKY LTD. - 2012-04-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 9 - director → ME
  • 27
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    RRT3 LTD
    - now
    DUNDEE TAXI RENTALS LTD - 2022-09-06
    RRT3 LTD - 2021-03-04
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    31 Hawkhill, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 58 - director → ME
  • 30
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 5 - director → ME
  • 31
    11 Tay Square, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 6 - director → ME
  • 33
    31 Hawkhill, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 73 - director → ME
Ceased 38
  • 1
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-01 ~ 2024-03-01
    IIF 39 - director → ME
  • 2
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2017-10-12
    IIF 70 - director → ME
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2022-01-31 ~ 2025-03-01
    IIF 42 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Officer
    2021-02-15 ~ 2021-03-01
    IIF 34 - director → ME
  • 5
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2023-09-30
    Officer
    2017-10-06 ~ 2018-07-27
    IIF 77 - director → ME
    2012-01-01 ~ 2017-03-03
    IIF 1 - director → ME
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Officer
    2019-08-18 ~ 2020-03-01
    IIF 49 - director → ME
    2018-07-20 ~ 2019-04-26
    IIF 67 - director → ME
    2014-06-19 ~ 2018-01-22
    IIF 64 - director → ME
  • 7
    Begbies Traynor 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ 2018-11-23
    IIF 60 - director → ME
    2012-11-05 ~ 2014-12-23
    IIF 92 - director → ME
  • 8
    Belsize House Belsize Road, Broughty Ferry, Dundee
    Dissolved corporate
    Officer
    2011-12-23 ~ 2013-03-25
    IIF 20 - director → ME
  • 9
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2003-01-08 ~ 2004-11-05
    IIF 55 - director → ME
  • 10
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2022-12-31
    Officer
    2020-07-01 ~ 2020-08-17
    IIF 36 - director → ME
    2008-12-31 ~ 2011-11-07
    IIF 16 - director → ME
    2004-12-20 ~ 2007-05-11
    IIF 18 - director → ME
    1996-06-25 ~ 2001-03-01
    IIF 4 - director → ME
    Person with significant control
    2020-07-01 ~ 2020-08-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    2015-08-01 ~ 2018-05-21
    IIF 10 - director → ME
  • 12
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Corporate (4 parents)
    Equity (Company account)
    4,209,057 GBP2024-03-31
    Officer
    1993-03-09 ~ 1995-06-27
    IIF 3 - director → ME
  • 13
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-05-24
    IIF 24 - director → ME
  • 14
    33 Hawkhill, 33 Hawkhill, Dundee
    Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Person with significant control
    2016-09-02 ~ 2018-09-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2019-03-31
    IIF 50 - llp-member → ME
  • 16
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2018-09-27 ~ 2022-06-27
    IIF 57 - director → ME
  • 17
    28a Queen Street, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    2016-12-23 ~ 2022-08-01
    IIF 72 - director → ME
  • 18
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ 2018-08-06
    IIF 71 - director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Corporate (2 parents)
    Officer
    1998-02-02 ~ 2003-03-11
    IIF 54 - director → ME
  • 20
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Person with significant control
    2017-02-17 ~ 2018-07-27
    IIF 52 - Has significant influence or control OE
  • 21
    18b West Marketgait, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2021-05-31 ~ 2022-07-02
    IIF 47 - director → ME
  • 22
    26 Forebank Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2009-02-02 ~ 2019-04-09
    IIF 19 - director → ME
    2005-09-01 ~ 2007-04-20
    IIF 15 - director → ME
  • 23
    12 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ 2018-01-22
    IIF 66 - director → ME
  • 24
    Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ 2012-03-31
    IIF 74 - director → ME
  • 25
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2017-01-07
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2021-01-01 ~ 2021-02-15
    IIF 40 - director → ME
    2020-04-02 ~ 2020-10-20
    IIF 33 - director → ME
    2019-04-23 ~ 2019-06-19
    IIF 45 - director → ME
    Person with significant control
    2019-04-23 ~ 2019-08-26
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 27
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2001-04-19 ~ 2003-02-17
    IIF 14 - director → ME
  • 28
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2019-05-24
    IIF 25 - director → ME
  • 29
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ 2016-11-29
    IIF 76 - director → ME
  • 30
    5 Penny Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    2010-05-24 ~ 2013-10-01
    IIF 65 - director → ME
  • 31
    3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-03-01
    IIF 37 - director → ME
  • 32
    Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2012-01-25
    IIF 63 - director → ME
  • 33
    Dens Park Stadium, Sandeman Street, Dundee
    Corporate (5 parents)
    Equity (Company account)
    -6,249,728 GBP2023-05-31
    Officer
    1997-07-11 ~ 2007-03-13
    IIF 12 - director → ME
  • 34
    17 Whitehall Crescent, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ 2017-11-20
    IIF 23 - director → ME
  • 35
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,229 GBP2023-08-31
    Officer
    2011-12-12 ~ 2014-02-07
    IIF 8 - director → ME
  • 36
    203020 TAXI LEASING LTD - 2012-12-17
    5 Isla Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-02-07
    IIF 7 - director → ME
  • 37
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ 2016-11-30
    IIF 75 - director → ME
  • 38
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-08-02
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.