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

Sir Tom Farmer

    Related profiles found in government register
  • Sir Tom Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Telford Road, Edinburgh, EH4 2BA

      IIF 1 IIF 2
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN

      IIF 3 IIF 4 IIF 5
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 6 IIF 7
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 8
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

      IIF 9 IIF 10 IIF 11
    • icon of address Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 14 IIF 15
    • icon of address C/o Grainer Corporate Rescue & Recovry, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 16
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 17 IIF 18 IIF 19
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 23 IIF 24
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ

      IIF 25
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, England

      IIF 26
  • Sir Tom Farmer
    British born in April 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 27
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 28
  • Sir Thomas Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Albion Place, Edinburgh, EH7 5QG, Scotland

      IIF 29
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN

      IIF 30 IIF 31 IIF 32
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 39
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF

      IIF 40
    • icon of address C/o Grainger Corporate Rescue & Recovry, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 41
    • icon of address C/o Grainger Corporate Rescue & Reovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 42
    • icon of address C/o Grainger Corporate Rescue And Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 43
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 44
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ

      IIF 45
  • Sir Thomas Farmer
    British born in April 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, /192, Queensferry Road, Edinburgh, EH4 2BN

      IIF 46
  • Tom Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 47
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 48
  • Farmer, Thomas, Sir
    British chairman & chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British chairman and chief execeutive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 55
  • Farmer, Thomas, Sir
    British chairman and chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 56
  • Farmer, Thomas, Sir
    British chairman chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 57
  • Farmer, Thomas, Sir
    British company director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British industrialist born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 97
  • Farmer, Thomas
    British director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 17,costorphine Road, Edinburgh, Scotland, Eh12 6dd

      IIF 98
  • Farmer, Tom, Sir
    British non executive director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 2 Telford Road, Edinburgh, EH4 2BA

      IIF 99
  • Farmer Cbe, Kcsg, Tom, Sir
    British company director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2NB, United Kingdom

      IIF 100
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 101
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 102
  • Farmer Cbe, Kcsg, Tom, Sir
    British director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 103
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

      IIF 104 IIF 105 IIF 106
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 108
  • Farmer, Thomas, Sir
    British company director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 2 Telford Road, Edinburgh, EH4 2BA

      IIF 109
  • Farmer, Tom, Sir
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 110
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, England

      IIF 111
  • Farmer Cbe, Kcsg, Tom, Sir
    born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,268 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 83 - Director → ME
  • 2
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ 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
  • 6
    ASHPRIDE LIMITED - 1983-03-04
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    TM 1257 LIMITED - 2006-10-17
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    DUNWILCO (1250) LIMITED - 2006-06-22
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    TM 1284 LIMITED - 2007-07-03
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    TM 1283 LIMITED - 2007-06-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,441,954 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    TM 1218 LIMITED - 2004-02-26
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    TYRES 'N' WHEELS @ FARMER AUTOCARE LIMITED - 2003-11-20
    AUTOMAN LIMITED - 2003-11-12
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,762,267 GBP2024-07-31
    Officer
    icon of calendar 2003-12-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    CRAIG MILNE AUTOCARE LIMITED - 2011-03-24
    FA NEWCO LIMITED - 2010-06-14
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    790,288 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    WJB (249) LIMITED - 1991-07-05
    icon of address C/o Grainer Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,392,905 GBP2019-12-31
    Officer
    icon of calendar 1991-07-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    MAIDENCRAIG PROPERTIES LIMITED - 2017-10-11
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,364,923 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,394,457 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 100 - Director → ME
  • 19
    GRINMOST (NO 104) LIMITED - 1999-07-29
    icon of address Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Landau Morley Llp, York House, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 110 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address C/o Grainger Corporate Rescue And Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,383,164 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address C/o Grainger Corporate Rescue & Reovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 25
    icon of address C/o Grainger Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,261,430 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    INFOCUS INVESTMENTS LIMITED - 2021-02-25
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2019-12-31
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,699 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    MAIDENCRAIG PROPERTY (NO. 2) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    MAIDENCRAIG PROPERTY (NO. 3) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,222 GBP2025-02-28
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 36
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 94 - Director → ME
  • 2
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1999-01-08
    IIF 57 - Director → ME
  • 3
    AUTOSPEED TYRES (HOLDINGS) LIMITED - 1995-04-05
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1999-01-08
    IIF 50 - Director → ME
  • 4
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,672,779 GBP2023-12-31
    Officer
    icon of calendar 1998-08-25 ~ 2024-09-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    BUDGET EXHAUSTS & TYRES LIMITED - 1997-05-23
    BUDGET TYRES & EXHAUSTS LIMITED - 1991-06-17
    THISTLE METALLICS LIMITED - 1984-04-05
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-08
    IIF 86 - Director → ME
  • 6
    CREST INVESTMENTS LIMITED - 2022-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2019-04-10 ~ 2021-07-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-07-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2000-04-06 ~ 2024-02-19
    IIF 49 - Director → ME
  • 8
    CREST INVESTMENTS LIMITED - 2019-04-10
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    128,095 GBP2024-12-31
    Officer
    icon of calendar 2008-09-25 ~ 2024-11-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-06-17 ~ 2021-07-06
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2021-07-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASHPRIDE LIMITED - 1983-03-04
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2024-02-19
    IIF 53 - Director → ME
  • 11
    TM 1265 LIMITED - 2006-09-20
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,277,907 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 35 - Right to appoint or remove directors OE
  • 12
    LOWLAND TYRES LIMITED - 1998-10-08
    CREST INTERNATIONAL DEVELOPMENTS LIMITED - 1991-06-14
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 89 - Director → ME
  • 13
    STROUDBRIDGE INVESTMENTS LIMITED - 1992-03-03
    GEO.DICKINSON TYRE COMPANY LIMITED - 1989-10-20
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1999-01-08
    IIF 91 - Director → ME
  • 14
    RENEDALE LIMITED - 1992-02-19
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1999-01-08
    IIF 51 - Director → ME
  • 15
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 88 - Director → ME
  • 16
    WILLIE MCLERNON AUTOCARE LIMITED - 2023-03-10
    WILLIE MCLERNON LIMITED - 2003-09-16
    CENTREMAGIC LIMITED - 2003-08-26
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,542,697 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-06 ~ 2018-10-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WMH (NO. 8) LIMITED - 1998-09-10
    ALNERY NO. 1231 LIMITED - 1992-11-26
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,639,868 GBP2025-02-28
    Officer
    icon of calendar 1998-08-26 ~ 2025-04-14
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-14
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    MAIDENCRAIG PROPERTIES LIMITED - 2017-10-11
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,364,923 GBP2025-02-28
    Officer
    icon of calendar 2017-05-30 ~ 2025-04-14
    IIF 102 - Director → ME
  • 20
    HUMPHRIES EXHAUST CENTRES LIMITED - 1993-06-29
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-03 ~ 1999-01-08
    IIF 59 - Director → ME
  • 21
    MAIDENCRAIG CONSORT LIMITED - 2009-12-16
    icon of address 93 George Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-05 ~ 2009-12-07
    IIF 105 - Director → ME
  • 22
    MOYNE SHELF COMPANY (NO. 11) LIMITED - 2000-01-01
    icon of address 1 Balloo Park, South Circular Road, Bangor, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1984-10-17 ~ 2000-02-08
    IIF 98 - Director → ME
  • 23
    KWIK-FIT-EURO LIMITED - 1990-05-02
    EURO EXHAUST CENTRE HOLDINGS LIMITED - 1981-12-31
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 56 - Director → ME
  • 24
    STOP 'N' STEER LIMITED - 2003-02-28
    APPLES LIMITED - 2000-03-10
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2000-02-07
    IIF 74 - Director → ME
  • 25
    KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY - 1987-07-20
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 55 - Director → ME
  • 26
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 2002-11-01
    IIF 96 - Director → ME
  • 27
    GOODINCOME LIMITED - 1991-02-25
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 85 - Director → ME
  • 28
    GRINMOST (NO 104) LIMITED - 1999-07-29
    icon of address Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2024-02-19
    IIF 101 - Director → ME
  • 30
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,703 GBP2025-02-28
    Officer
    icon of calendar 2008-09-10 ~ 2025-04-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    NEVRUS (742) LIMITED - 1998-03-12
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1999-01-08
    IIF 93 - Director → ME
  • 32
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    92,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-01-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MORSTON ASSETS LIMITED - 2007-05-14
    PEREGRINE MANAGEMENT LIMITED - 1995-10-09
    PEREGRINE HOLDINGS LIMITED - 1992-04-23
    CHANCEUNIT LIMITED - 1991-12-04
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-28 ~ 2013-07-01
    IIF 80 - Director → ME
  • 34
    HARDWAY SERVICES LIMITED - 2003-04-25
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,971 GBP2016-07-31
    Officer
    icon of calendar 1998-08-25 ~ 2006-03-24
    IIF 64 - Director → ME
  • 35
    MYTRAVEL GROUP PLC - 2014-05-15
    AIRTOURS PLC - 2002-02-08
    PENDLE TRAVEL SERVICES LIMITED - 1986-09-29
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-04 ~ 2007-06-13
    IIF 99 - Director → ME
  • 36
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -412,491 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    MYTRAVEL HOLDINGS PLC - 2005-04-18
    AIRTOURS PLC - 2004-11-09
    MYTRAVEL GROUP PLC - 2002-02-08
    INHOCO 2247 LIMITED - 2001-02-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-03-23
    IIF 109 - Director → ME
  • 38
    ANSWERCHANGE LIMITED - 2003-09-16
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    703,005 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-09
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    DMWS 188 LIMITED - 1991-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,869,485 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2025-04-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-10-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    DAVENPORT GARAGE LIMITED.(THE) (THE) - 1980-12-31
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-08
    IIF 77 - Director → ME
  • 41
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-06-15 ~ 1990-03-02
    IIF 95 - Director → ME
  • 42
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1987-12-03 ~ 1999-12-10
    IIF 82 - Director → ME
  • 43
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-21 ~ 2017-07-01
    IIF 106 - Director → ME
  • 44
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2018-09-10
    IIF 113 - LLP Member → ME
  • 45
    SHELL REFINING AND MARKETING U.K. LIMITED - 1981-12-31
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1999-01-08
    IIF 84 - Director → ME
  • 46
    T.F.A. TRAINING LIMITED - 2000-11-29
    OATSPIRE LIMITED - 1989-10-11
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-28
    IIF 75 - Director → ME
  • 47
    AWARD SCHEME ENTERPRISES LIMITED - 1988-06-15
    MAZESTRIDE LIMITED - 1988-05-24
    icon of address 9 Greyfriars Road, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2002-12-05
    IIF 71 - Director → ME
  • 48
    icon of address Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    28,655,190 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2009-11-16
    IIF 73 - Director → ME
  • 50
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-09-17 ~ 1999-12-09
    IIF 97 - Director → ME
  • 51
    RUTHAM LIMITED - 1980-12-31
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1999-01-08
    IIF 66 - Director → ME
  • 52
    TYREPLUS AUTOSERVICE LIMITED - 2003-04-07
    MANOR MOTORING CENTRES LIMITED - 1996-12-30
    DIALPROD LIMITED - 1996-05-22
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2000-02-08
    IIF 54 - Director → ME
  • 53
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1999-01-08
    IIF 52 - 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.