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

Mr David Donald Corbett Morrison

    Related profiles found in government register
  • Mr David Donald Corbett Morrison
    Scottish born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 1
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 2
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 3 IIF 4 IIF 5
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 6 IIF 7 IIF 8
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 11
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 12
    • Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 13
    • Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 14
  • Morrison, David Donald Corbett
    Scottish accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 15
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 16
  • Morrison, David Donald Corbett
    Scottish company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 17 IIF 18
    • 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3JH, Scotland

      IIF 19
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 20
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 21
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 22
  • Morrison, David Donald Corbett
    Scottish director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH, Scotland

      IIF 23
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 24
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 25 IIF 26 IIF 27
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 30
    • Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 31 IIF 32
    • Roseneath, Monikie, Dundee, DD5 3QA

      IIF 33 IIF 34
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA

      IIF 35
  • Morrison, David Donald Corbett
    Scottish property developer born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 36
  • Morrison, David Donald Corbett
    Scottish retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 37
  • Morrison, David Donald Corbett
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Station Road, Invergowrie, Dundee, DD2 5AP

      IIF 38
  • Morrison, David Donald Corbett
    born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 39 IIF 40
  • Mr James Ross Morrison
    Scottish born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 41
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 42
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 43
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 44 IIF 45 IIF 46
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 48
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 49
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 50 IIF 51 IIF 52
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 56 IIF 57
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 58 IIF 59
    • 56 Torridon Road, Broughty Ferry, Dundee, Tayside, DD5 3JH

      IIF 60
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 61
    • Caledonian Stadium, Stadium Road, Inverness, IV1 1FF, Scotland

      IIF 62
  • Morrison, James Ross
    British company director born in March 1966

    Resident in United Kingdom

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

      IIF 63
  • Morrison, James Ross
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Granary Wynd, Monikie, Angus, DD5 3QA, Scotland

      IIF 64
  • Mr James Ross Morrison
    British born in March 1966

    Resident in Scotland

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

      IIF 65
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3HB, Scotland

      IIF 66
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 67
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 68
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 69 IIF 70
  • Mr James Ross Morrison
    British born in February 1967

    Resident in Scotland

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

      IIF 71
    • Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 72
  • Morrison, David Donald Corbett
    Scottish

    Registered addresses and corresponding companies
    • Roseneath, Monikie, Dundee, DD5 3QA

      IIF 73
  • Morrison, James Ross
    Scottish business executive born in March 1966

    Resident in Scotland

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

      IIF 74
  • Morrison, James Ross
    Scottish co director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 75
  • Morrison, James Ross
    Scottish company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Granary Wynd, 10 Granary Wynd, Monikie Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 76
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, Angus, DD5 3WP, Scotland

      IIF 77
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 78
    • 10, Granary Wynd, Monikie, Dundee, Angus, DD5 3WP, Scotland

      IIF 79
    • 10, Granary Wynd, Monikie, Dundee, DD5 3WP, Scotland

      IIF 80
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 81 IIF 82
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 83
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 84 IIF 85 IIF 86
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 89
    • 56, Torridon Road, Dundee, DD5 3JH, Scotland

      IIF 90
  • Morrison, James Ross
    Scottish director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 91
    • 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 92
    • 10, Granary Wynd, 10 Granary Wynd Monikie, Dundee, DD5 3WP, United Kingdom

      IIF 93
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 94 IIF 95
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 96
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 97
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 98
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 99 IIF 100 IIF 101
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 105
  • Morrison, James Ross
    Scottish operations manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 106
  • Morrison, James Ross
    Scottish property developer born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3HB, Scotland

      IIF 107
    • Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      IIF 108
  • Morrison, David Donald Corbett

    Registered addresses and corresponding companies
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 109
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 110
  • Morrison, James Ross
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Whin, Cairnconan, Carmyllie, By Arbroath, Angus, DD11 3SB

      IIF 111
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 112 IIF 113
  • Morrison, James Ross
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 114
  • Morrison, James Ross
    British it consulting born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 115
  • Morrison, James Ross
    born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 116 IIF 117
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

      IIF 118
  • Morrison, James Ross
    British director born in March 1966

    Registered addresses and corresponding companies
  • Morrison, James Ross
    British director

    Registered addresses and corresponding companies
    • Rosebank,panmure Road, Monikie, Angus, DD5 3QA

      IIF 121
    • The Whin, Cairnconan, Carmyllie, By Arbroath, Angus, DD11 3SB

      IIF 122
  • Morrison, James Ross

    Registered addresses and corresponding companies
    • Rosebank,panmure Road, Monikie, Angus, DD5 3QA

      IIF 123
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 124
child relation
Offspring entities and appointments
Active 48
  • 1
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    57,812 GBP2023-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 17 - director → ME
  • 3
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 88 - director → ME
  • 4
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 26 - director → ME
    IIF 104 - director → ME
  • 5
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 29 - director → ME
    IIF 102 - director → ME
  • 6
    56 Torridon Road Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 28 - director → ME
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    1,574,452 GBP2024-03-31
    Officer
    2007-04-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLUBDISC LIMITED - 1999-09-29
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    9,941,060 GBP2023-03-31
    Officer
    1999-09-14 ~ now
    IIF 32 - director → ME
    2000-10-17 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LUSCAR DEVELOPMENTS LTD - 2024-07-24
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2024-07-23 ~ now
    IIF 96 - director → ME
  • 10
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    7 Queens Gardens, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 111 - director → ME
    2006-10-17 ~ dissolved
    IIF 122 - secretary → ME
  • 12
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 87 - director → ME
  • 13
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 86 - director → ME
  • 15
    109b Tay Street, Newport-on-tay
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 22 - director → ME
  • 16
    56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 112 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    SIGNATURES4U.COM LIMITED - 2013-09-17
    CHEVAL BLANC LIMITED - 2009-01-15
    EILEAN HOAN LIMITED - 2008-07-24
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    402,277 GBP2023-09-30
    Officer
    2008-07-02 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Tulloch Caledonian Stadium, Stadium Road, Inverness, Highlands
    Corporate (8 parents)
    Officer
    2016-10-01 ~ now
    IIF 79 - director → ME
  • 20
    LEDGE 556 LIMITED - 2000-11-14
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,210,714 GBP2023-12-31
    Officer
    2023-08-23 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GLENCARRON INVESTMENTS LIMITED - 2020-11-23
    MORRISON & MUTCH PROPERTY INVESTMENTS (NO. 2) LIMITED - 2015-07-20
    Caledonian Stadium, Stadium Road, Inverness, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,610 GBP2021-09-30
    Officer
    2006-08-31 ~ dissolved
    IIF 75 - director → ME
    2006-08-31 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    AMOUNTVIEW LIMITED - 2017-08-10
    56 Torridon Road, Broughty Ferry, Dundee, Tayside
    Corporate (1 parent)
    Equity (Company account)
    2,197,148 GBP2024-03-31
    Officer
    1993-09-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    CAPE WRATH DISTILLERY LTD - 2021-07-06
    Roseneath Monikie, Broughty Ferry, Dundee, Angus, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-30
    Officer
    2021-04-07 ~ now
    IIF 20 - director → ME
    2024-03-12 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    56 Torridon Road, Broughty Ferry, Dundee, Angus
    Corporate (2 parents)
    Officer
    2009-03-31 ~ now
    IIF 39 - llp-designated-member → ME
    2009-10-13 ~ now
    IIF 117 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2017-12-04 ~ dissolved
    IIF 24 - director → ME
    IIF 97 - director → ME
    2020-01-17 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,255 GBP2022-04-30
    Officer
    2015-04-10 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    LACARNO ENERGY LIMITED - 2024-07-31
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 83 - director → ME
  • 28
    56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 29
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 18 - director → ME
  • 30
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,314 GBP2023-05-31
    Officer
    2020-02-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    547,418 GBP2023-09-30
    Officer
    2005-07-22 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
  • 32
    56 Torridon Road, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,315 GBP2018-08-31
    Officer
    2016-06-30 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 91 - director → ME
  • 35
    GRAMPIAN REGION INVESTMENTS LTD - 2021-01-20
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-01-11 ~ now
    IIF 36 - director → ME
    2019-06-07 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-06-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SPAVER DISTRIBUTION LIMITED - 1992-03-10
    Roseneath Panmure Road, Monikie, Dundee, Angus
    Corporate (3 parents)
    Equity (Company account)
    2,150,153 GBP2023-03-31
    Officer
    1993-08-19 ~ now
    IIF 31 - director → ME
    2001-07-05 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 37
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DALLAS DHU LTD - 2019-11-20
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    49,680 GBP2023-12-31
    Officer
    2018-09-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    16 Gordon Square, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    109,500 GBP2024-04-30
    Officer
    2023-08-14 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -5,738 GBP2023-06-30
    Officer
    2015-07-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    515,455 GBP2024-02-29
    Officer
    2015-04-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 42
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    531,353 GBP2024-03-31
    Officer
    2011-12-16 ~ now
    IIF 40 - llp-designated-member → ME
    2011-12-16 ~ now
    IIF 116 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    HBJ 252 LIMITED - 1997-01-06
    MUIRFIELD GLEN LIMITED - 1995-06-09
    HBJ 252 LIMITED - 1995-01-27
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (3 parents)
    Equity (Company account)
    696,312 GBP2024-03-31
    Officer
    1996-10-04 ~ now
    IIF 15 - director → ME
  • 44
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Corporate (6 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    2019-05-27 ~ now
    IIF 37 - director → ME
  • 45
    24 Wagley Place, Bucksburn, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,953 GBP2024-07-31
    Officer
    2017-08-18 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 46
    SANGOBEG LTD - 2019-08-02
    ULTIMATE DOORS LTD. - 2007-10-16
    Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Officer
    2006-06-01 ~ now
    IIF 21 - director → ME
    2017-06-01 ~ now
    IIF 108 - director → ME
  • 47
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    808,593 GBP2024-03-31
    Officer
    2014-10-23 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    795,897 GBP2023-07-31
    Person with significant control
    2021-05-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    SANGOBEG LIMITED - 2006-07-14
    ROSS CORBETT MORRISON LTD. - 1999-06-03
    C/o T C Young, 7 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    2,400,885 GBP2023-06-30
    Officer
    1997-04-20 ~ 2006-07-05
    IIF 38 - director → ME
    IIF 119 - director → ME
    1997-04-20 ~ 2006-07-05
    IIF 121 - secretary → ME
  • 2
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    57,812 GBP2023-09-30
    Officer
    2016-09-02 ~ 2024-04-25
    IIF 103 - director → ME
    2016-09-02 ~ 2025-04-18
    IIF 27 - director → ME
  • 3
    Curle Stewart, 16 Gordon Street, 2nd Floor, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-04-02 ~ 2013-06-11
    IIF 118 - llp-designated-member → ME
  • 4
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1990-02-27 ~ 1994-07-08
    IIF 34 - director → ME
    1990-03-15 ~ 1994-07-08
    IIF 73 - secretary → ME
  • 5
    The Hayloft, Garrison Farm, Arbroath, Angus
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ 2014-12-18
    IIF 19 - director → ME
  • 6
    INVERNESS THISTLE AND CALEDONIAN F.C PLC - 2004-12-30
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,816 GBP2023-05-30
    Officer
    2018-06-28 ~ 2024-05-30
    IIF 80 - director → ME
  • 7
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    25,983 GBP2024-02-29
    Officer
    2016-02-24 ~ 2023-05-11
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    16 Gordon Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -15,737 GBP2024-02-28
    Officer
    2012-11-23 ~ 2013-10-21
    IIF 105 - director → ME
  • 9
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    547,418 GBP2023-09-30
    Officer
    2005-07-22 ~ 2005-08-08
    IIF 123 - secretary → ME
  • 10
    Wbg Serivces Llp, 168 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    4,866 GBP2020-07-31
    Officer
    2016-07-20 ~ 2022-11-15
    IIF 107 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-11-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    138 Nethergate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -39,987 GBP2022-01-31
    Officer
    2016-01-15 ~ 2017-11-18
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    Clydebank Business Park, Clydebank, Glasgow
    Dissolved corporate (5 parents)
    Officer
    1988-04-13 ~ 1995-05-30
    IIF 33 - director → ME
  • 13
    56 Torridon Road, Broughty Ferry, Dundee
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    419,118 GBP2024-03-31
    Officer
    1995-03-22 ~ 2019-12-19
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ 2018-02-01
    IIF 25 - director → ME
    IIF 100 - director → ME
  • 15
    2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-03-23 ~ 2009-05-21
    IIF 120 - director → ME
  • 16
    SANGOBEG LTD - 2019-08-02
    ULTIMATE DOORS LTD. - 2007-10-16
    Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -17,391 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2025-03-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    16 Gordon Square, Dundee, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    795,897 GBP2023-07-31
    Officer
    2018-08-31 ~ 2024-11-29
    IIF 94 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.