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

Morrison, James Ross

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
  • Morrison, James Ross
    British director born in March 1966

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

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, Angus, DD5 3WP, Scotland

      IIF 13
    • 10, Granary Wynd, Monikie, Broughty Ferry, Dundee, DD5 3WP, Scotland

      IIF 14
    • 10, Granary Wynd, Monikie, Dundee, Angus, DD5 3WP, Scotland

      IIF 15
    • 10, Granary Wynd, Monikie, Dundee, DD5 3WP, Scotland

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

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

      IIF 19
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 20 IIF 21 IIF 22
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 25
    • 56, Torridon Road, Dundee, DD5 3JH, Scotland

      IIF 26
  • 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 27
    • 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 28
    • 10, Granary Wynd, 10 Granary Wynd Monikie, Dundee, DD5 3WP, United Kingdom

      IIF 29
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 30 IIF 31
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 32
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 33
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 34
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 35 IIF 36 IIF 37
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 41
  • 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 42
  • 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 43
    • Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

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

      IIF 47
  • Morrison, James Ross
    British director

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

      IIF 48
    • The Whin, Cairnconan, Carmyllie, By Arbroath, Angus, DD11 3SB

      IIF 49
  • 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 50
  • 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 51 IIF 52
  • 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 53
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 54
  • 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 55 IIF 56
    • 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3JH, Scotland

      IIF 57
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 58
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA, United Kingdom

      IIF 59
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 60
  • 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 61
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 62
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 63 IIF 64 IIF 65
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 68
    • Roseneath, Monikie, Broughty Ferry, Dundee, DD5 3QA, Scotland

      IIF 69 IIF 70
    • Roseneath, Monikie, Dundee, DD5 3QA

      IIF 71 IIF 72
    • Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA

      IIF 73
  • 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 74
  • 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 75
  • Morrison, James Ross

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

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

      IIF 77
  • 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 78
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3HB, Scotland

      IIF 79
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 80
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

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

      IIF 82 IIF 83
  • Morrison, David Donald Corbett

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

      IIF 84
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 85
  • Morrison, David Donald Corbett
    Scottish

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

      IIF 86
  • 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 87
    • Knowehead House, Monymusk, Inverurie, AB51 7SQ, Scotland

      IIF 88
  • 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 89
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 90
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 91
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 92 IIF 93 IIF 94
    • 56, Torridon Road, Broughty Ferry, Dundee, Angus, DD5 3JH

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

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

      IIF 98 IIF 99 IIF 100
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 104 IIF 105
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 106 IIF 107
    • 56 Torridon Road, Broughty Ferry, Dundee, Tayside, DD5 3JH

      IIF 108
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 109
    • Caledonian Stadium, Stadium Road, Inverness, IV1 1FF, Scotland

      IIF 110
  • 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 111
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3HB, United Kingdom

      IIF 112
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH

      IIF 113 IIF 114 IIF 115
    • 56, Torridon Road, Broughty Ferry, Dundee, DD5 3JH, Scotland

      IIF 116 IIF 117 IIF 118
    • 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH, United Kingdom

      IIF 121
    • Roseneath, Monikie, Broughty Ferry, Dundee, Angus, DD5 3QA, United Kingdom

      IIF 122
    • Roseneath, Panmure Road, Monikie, Dundee, Angus, DD5 3QA

      IIF 123
    • Torridon House, 56 Torridon Road, Broughty Ferry, Dundee, Dundee, DD5 3HB

      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 118 - 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 55 - director → ME
  • 3
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 24 - director → ME
  • 4
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 64 - director → ME
    IIF 40 - director → ME
  • 5
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 67 - director → ME
    IIF 38 - director → ME
  • 6
    56 Torridon Road Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 66 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - 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 2 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 80 - 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 70 - director → ME
    2000-10-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - 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 32 - director → ME
  • 10
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 11
    7 Queens Gardens, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 3 - director → ME
    2006-10-17 ~ dissolved
    IIF 49 - secretary → ME
  • 12
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 23 - director → ME
  • 13
    56 Torridon Road, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 22 - 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 60 - 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 4 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - 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 13 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 99 - 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 1 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 109 - 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 15 - 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 25 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 106 - 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 11 - director → ME
    2006-08-31 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - 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 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - 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 58 - director → ME
    2024-03-12 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 24
    56 Torridon Road, Broughty Ferry, Dundee, Angus
    Corporate (2 parents)
    Officer
    2009-03-31 ~ now
    IIF 51 - llp-designated-member → ME
    2009-10-13 ~ now
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - 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 62 - director → ME
    IIF 33 - director → ME
    2020-01-17 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - 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 19 - director → ME
  • 28
    56 Torridon Road Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 29
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 56 - 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 18 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 92 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
  • 32
    56 Torridon Road, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - 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 37 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 81 - 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 27 - 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 74 - director → ME
    2019-06-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-06-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - 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 69 - director → ME
    2001-07-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - 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 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - 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 73 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 113 - 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 17 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 95 - 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 31 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - 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 20 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - 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 52 - llp-designated-member → ME
    2011-12-16 ~ now
    IIF 45 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - 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 53 - 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 75 - 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 6 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - 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 59 - director → ME
    2017-06-01 ~ now
    IIF 44 - 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 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 98 - 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 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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 50 - director → ME
    IIF 8 - director → ME
    1997-04-20 ~ 2006-07-05
    IIF 48 - 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 39 - director → ME
    2016-09-02 ~ 2025-04-18
    IIF 65 - director → ME
  • 3
    Curle Stewart, 16 Gordon Street, 2nd Floor, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-04-02 ~ 2013-06-11
    IIF 47 - 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 72 - director → ME
    1990-03-15 ~ 1994-07-08
    IIF 86 - secretary → ME
  • 5
    The Hayloft, Garrison Farm, Arbroath, Angus
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ 2014-12-18
    IIF 57 - 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 16 - 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 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-11
    IIF 90 - 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 41 - 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 76 - 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 43 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-11-15
    IIF 79 - 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 10 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-18
    IIF 91 - 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 71 - 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 54 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-19
    IIF 115 - 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 63 - director → ME
    IIF 36 - director → ME
  • 15
    2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-03-23 ~ 2009-05-21
    IIF 9 - 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 124 - 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 30 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-11
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - 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.