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

Ramsay, Martin William

    Related profiles found in government register
  • Ramsay, Martin William
    British

    Registered addresses and corresponding companies
    • icon of address Ardgarth, 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 1 IIF 2
  • Ramsay, Martin William
    British accountant

    Registered addresses and corresponding companies
  • Ramsay, Martin William

    Registered addresses and corresponding companies
    • icon of address Ardgarth, 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 9 IIF 10
    • icon of address Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 11 IIF 12 IIF 13
  • Ramsay, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 14
  • Ramsay, Martin William
    British accountant born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardgarth, 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 15 IIF 16 IIF 17
    • icon of address Building 1, Heriot Watt Research Park, Riccarton, Edinburgh, EH14 4AP

      IIF 21
    • icon of address Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 22 IIF 23 IIF 24
    • icon of address 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 25
    • icon of address Dkc Building, Doune Road, Dunblane, Perthshire, FK15 9AU

      IIF 26
  • Ramsay, Martin William
    British company director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX, Scotland

      IIF 27
    • icon of address 14, New Mart Road, Edinburgh, EH14 1RL, Scotland

      IIF 28
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, Scotland

      IIF 29
    • icon of address Stobo House, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 30
  • Ramsay, Martin William
    British finance manager born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardgarth, 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 31
  • Ramsay, Martin William
    British none born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ

      IIF 32
  • Ramsay, Martin

    Registered addresses and corresponding companies
    • icon of address 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 33
  • Mr Martin William Ramsay
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Bellenden Grove, Dunblane, Perthshire, FK15 0FD

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Bellenden Grove, Dunblane, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,026 GBP2025-03-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Stobo House, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 4 Bellenden Grove, Dunblane, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-08-05 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address Dkc Building, Doune Road, Dunblane, Perthshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-03-27 ~ now
    IIF 8 - Secretary → ME
  • 5
    MBM SHELFCO (54) LIMITED - 2008-05-21
    icon of address 13 Little France Road, Edinburgh Bioquarter, Edinburgh, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    25,312 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 27 - Director → ME
  • 6
    TOUCHWARE SIMULATIONS LIMITED - 2001-02-02
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 32 - Director → ME
Ceased 15
  • 1
    POWER QUALITY TECHNOLOGY LIMITED - 1997-01-14
    icon of address Balvaddi House, 12 Ferry Row, Fairlie, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2006-11-30
    IIF 3 - Secretary → ME
  • 2
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-08-07
    IIF 15 - Director → ME
    icon of calendar 2000-05-16 ~ 2000-08-07
    IIF 7 - Secretary → ME
  • 3
    icon of address Helix Building, Kelvin Campus, Maryhill Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-09-28 ~ 2008-12-17
    IIF 33 - Secretary → ME
  • 4
    ALFACYTE LIMITED - 2019-07-26
    icon of address 100 West George Street, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    532,200 GBP2020-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2019-12-10
    IIF 29 - Director → ME
  • 5
    MM&S (5135) LIMITED - 2007-03-19
    icon of address Helix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 19 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 5 - Secretary → ME
  • 6
    MM&S (5138) LIMITED - 2007-03-26
    icon of address Helix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2007-03-21 ~ 2008-12-17
    IIF 20 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-12-17
    IIF 4 - Secretary → ME
  • 7
    icon of address Helix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2008-12-17
    IIF 31 - Director → ME
    icon of calendar 2005-05-13 ~ 2008-12-17
    IIF 2 - Secretary → ME
  • 8
    icon of address Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2007-01-01
    IIF 18 - Director → ME
    icon of calendar 2002-04-30 ~ 2008-12-17
    IIF 10 - Secretary → ME
  • 9
    HUNTING PARK ENGINEERING LIMITED - 2002-09-12
    HOWDEN TECHNICAL AGENCY LIMITED - 1984-06-18
    FANSELL LIMITED - 1983-12-30
    icon of address Ftv Proclad International, Viewfield, Glenrothes, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,382,484 GBP2023-11-30
    Officer
    icon of calendar 1989-03-20 ~ 2001-12-18
    IIF 16 - Director → ME
    icon of calendar ~ 2001-12-18
    IIF 9 - Secretary → ME
  • 10
    SCOLOCATE LIMITED - 2013-05-13
    NEWCO (573) LIMITED - 1999-04-27
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2012-12-18
    IIF 23 - Director → ME
    icon of calendar 2004-07-21 ~ 2012-12-18
    IIF 12 - Secretary → ME
  • 11
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-14 ~ 2012-12-18
    IIF 24 - Director → ME
    icon of calendar 2004-07-21 ~ 2012-12-18
    IIF 13 - Secretary → ME
  • 12
    WORLDIX LIMITED - 2013-05-13
    NEWCO (595) LIMITED - 1999-11-04
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2012-12-18
    IIF 22 - Director → ME
    icon of calendar 2004-07-21 ~ 2012-12-18
    IIF 11 - Secretary → ME
  • 13
    NETTHINGS LIMITED - 2014-01-17
    icon of address 5 Whitefriars Crescent, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2014-01-07
    IIF 28 - Director → ME
  • 14
    icon of address Building 1 Heriot Watt Research Park, Riccarton, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2016-11-29
    IIF 21 - Director → ME
  • 15
    icon of address Helix Building, Kelvin Campus, Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-12-17
    IIF 1 - Secretary → 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.