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

Shepherd, Andrew Watt

    Related profiles found in government register
  • Shepherd, Andrew Watt
    British accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, Scotland

      IIF 1
  • Shepherd, Andrew Watt
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 14 Mortonhall Road, Edinburgh, EH9 2HW

      IIF 5 IIF 6 IIF 7
    • 14, Mortonhall Road, Edinburgh, EH9 2HW, United Kingdom

      IIF 8
    • King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, United Kingdom

      IIF 9
    • The Moray Council, High Street, Elgin, Morayshire, IV30 1BX

      IIF 10
    • 27, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 11
  • Shepherd, Andrew Watt
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 12
    • Head Office, Broomage Avenue, Larbert, FK5 4NQ, Scotland

      IIF 13
  • Shepherd, Andrew Watt
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 14
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 15
    • King Group, 3 Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 16
  • Shepherd, Andrew Watt
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 17
  • Shepherd, Andrew Watt
    born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 18
  • Shepherd, Andrew Watt
    British chartered accountant born in May 1960

    Registered addresses and corresponding companies
    • Hilton, Drybridge Duchie, Banffshire, AS56 5AE

      IIF 19 IIF 20
  • Shepherd, Andrew Watt
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 21
  • Shepherd, Andrew Watt
    British accountant

    Registered addresses and corresponding companies
    • C/o Johnston & Carmichael, C.a 7 Commerce Street, Elgin

      IIF 22
  • Andrew Shepherd
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7/11, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 23
  • Mr Andrew Watt Shepherd
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 24
    • King Group, 3 Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 25
  • Shepherd, Andrew Watt

    Registered addresses and corresponding companies
    • Commerce House, South Street, Elgin, Moray, IV30 1JE, United Kingdom

      IIF 26
  • Mr Andrew Watt Shepherd
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    17a Curzon Street, London, England
    Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF 17 - director → ME
  • 2
    27 Glenburn Road, East Kilbride, Glasgow, Scotland
    Corporate (5 parents, 6 offsprings)
    Officer
    2017-05-18 ~ now
    IIF 11 - director → ME
  • 3
    Broomage Avenue, Larbert
    Corporate (9 parents, 15 offsprings)
    Equity (Company account)
    555,262 GBP2022-12-31
    Officer
    2022-09-01 ~ now
    IIF 13 - director → ME
  • 4
    King Group, 3 Alva Street, Edinburgh, Midlothian, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 9 - director → ME
  • 5
    3 Alva Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2024-10-31 ~ now
    IIF 14 - director → ME
  • 6
    NEWCO 12345 LTD - 2024-10-09
    King Group, 3 Alva Street, Edinburgh, Scotland
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-09-20 ~ now
    IIF 16 - director → ME
  • 7
    3 Alva Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2025-01-13 ~ now
    IIF 12 - director → ME
  • 8
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (7 parents)
    Officer
    2021-08-09 ~ now
    IIF 15 - director → ME
Ceased 14
  • 1
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    13-29 Nicolson Street, Edinburgh, Midlothian
    Corporate (13 parents, 3 offsprings)
    Officer
    2007-01-30 ~ 2012-03-27
    IIF 5 - director → ME
  • 2
    Wardens Cottage, Chillingham, Alnwick, Northumberland
    Corporate (13 parents)
    Officer
    2002-05-29 ~ 2012-06-14
    IIF 6 - director → ME
  • 3
    JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED - 2011-06-01
    BUSINESS SUPPORT SERVICES (NORTH) LIMITED - 2001-05-17
    MORAY FIRTH BOOK-KEEPING SERVICES LIMITED - 1988-10-28
    Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Corporate (6 parents)
    Officer
    2017-03-07 ~ 2019-08-01
    IIF 2 - director → ME
  • 4
    Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Corporate (74 parents, 7 offsprings)
    Officer
    2011-05-31 ~ 2020-11-30
    IIF 18 - llp-member → ME
  • 5
    Bishops Court, 29 Albyn Place, Aberdeen, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-06-27 ~ 2019-08-01
    IIF 3 - director → ME
    Person with significant control
    2018-06-27 ~ 2018-07-13
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    JOHNSTON CARMICHAEL FINANCIAL SERVICES LIMITED - 2013-11-25
    MORAY FIRTH FINANCIAL SERVICES LIMITED - 2001-06-01
    Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Corporate (4 parents)
    Officer
    1999-06-06 ~ 2002-07-01
    IIF 19 - director → ME
    2010-09-14 ~ 2014-01-06
    IIF 8 - director → ME
    2014-01-17 ~ 2019-12-17
    IIF 26 - secretary → ME
  • 7
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2003-06-10 ~ 2011-06-02
    IIF 7 - director → ME
  • 8
    PKF JOHNSTON CARMICHAEL LIMITED - 2022-05-27
    Bishops Court, 29 Albyn Place, Aberdeen
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Officer
    2013-09-09 ~ 2019-08-01
    IIF 21 - director → ME
  • 9
    NEWCO 12345 LTD - 2024-10-09
    King Group, 3 Alva Street, Edinburgh, Scotland
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2024-09-20 ~ 2024-10-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    Bishop's Court, 29 Albyn Place, Aberdeen, Aberdeenshire, Scotland
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-05-31
    Officer
    2014-10-01 ~ 2019-08-01
    IIF 4 - director → ME
  • 11
    JOHN G DUDGEON AND SONS (FARMERS) LIMITED - 2024-05-08
    JOHN G DUDGEON AND SONS (FARMERS) - 2019-02-26
    Cothill Farm, Greenlaw, Berwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,275,006 GBP2023-05-30
    Person with significant control
    2016-06-27 ~ 2019-03-21
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    2019-04-05 ~ 2019-04-16
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    YORK PLACE GUARANTEE (NO 1) LIMITED - 1999-12-24
    The Moray Council, High Street, Elgin, Morayshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-26 ~ 2012-01-01
    IIF 10 - director → ME
  • 13
    Elgin Museum, 1 High Street, Elgin, Moray
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    584,484 GBP2016-12-31
    Officer
    1993-04-30 ~ 1994-02-28
    IIF 20 - director → ME
    ~ 1990-05-11
    IIF 22 - director → ME
  • 14
    ALEXANDER WILKIE, LIMITED - 2019-05-07
    4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-07-30 ~ 2019-04-30
    IIF 1 - 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.