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

Landsburgh, David Scott

    Related profiles found in government register
  • Landsburgh, David Scott
    British

    Registered addresses and corresponding companies
    • icon of address Three Gables, Golf Course Road, Blairgowrie, Perthshire, PH10 6LJ, Scotland

      IIF 1
    • icon of address 9 Hazel Drive, Dundee, Angus, DD2 1QQ

      IIF 2
    • icon of address Norman View, Kinnaird, Inchture, Perth, Perthshire, PH14 9QY

      IIF 3 IIF 4 IIF 5
  • Landsburgh, David Scott
    British business development

    Registered addresses and corresponding companies
    • icon of address Norman View, Kinnaird, Inchture, Perth, Perthshire, PH14 9QY

      IIF 6
  • Landsburgh, David Scott
    British grocer born in November 1955

    Registered addresses and corresponding companies
    • icon of address 9 Hazel Drive, Dundee, Angus, DD2 1QQ

      IIF 7
  • Landsburgh, David Scott
    British master grocer born in November 1955

    Registered addresses and corresponding companies
    • icon of address 9 Hazel Drive, Dundee, Angus, DD2 1QQ

      IIF 8 IIF 9
  • Landsburgh, David Scott

    Registered addresses and corresponding companies
    • icon of address Norman View, Kinnaird, Inchture, Perth, Perthshire, PH14 9QY

      IIF 10 IIF 11
  • Landsburgh, Scott
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Norman View, Kinnaird By Inchture, Perthshire, PH14 9QY

      IIF 12
  • Landsburgh, David Scott
    British chairman born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41a, Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 13
  • Landsburgh, David Scott
    British company director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 14
    • icon of address Malcolmburn, Mulben, Keith, AB55 6YB, Scotland

      IIF 15
  • Landsburgh, David Scott
    British director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, 29, Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 16
    • icon of address Three Gables, Golf Course Road, Blairgowrie, Perthshire, PH10 6LJ, Scotland

      IIF 17
  • Landsburgh, David Scott
    British retired born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Three Gables, Golf Course Road, Blairgowrie, PH10 6LJ, Scotland

      IIF 18
  • Landsburgh, David Scott
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman View, Kinnaird, Inchture, Perth, Perthshire, PH14 9QY

      IIF 19 IIF 20
  • Landsburgh, David Scott
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 21
    • icon of address 85 1f2 Hanover Street, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 22
  • Landsburgh, David Scott
    British trade association executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott Landsburgh
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85 1f2, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, Scotland

      IIF 27
  • Mr David Scott Landsburgh
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dublin Street, Edinburgh, EH3 6NL, Scotland

      IIF 28 IIF 29
    • icon of address Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 21 - Director → ME
  • 2
    KEITH BREWERY HOLDINGS LIMITED - 2018-09-14
    BREWMEISTER HOLDINGS LIMITED - 2015-07-21
    ENSCO 428 LIMITED - 2013-11-04
    icon of address Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,079,027 GBP2024-05-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 13 - Director → ME
  • 4
    D.S. LANDSBURGH (RETAILING) LIMITED - 2007-08-06
    TAYVIEW RETAILING LTD. - 1993-10-18
    icon of address 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,865,334 GBP2023-10-31
    Officer
    icon of calendar 1993-03-29 ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Azets Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    245,002 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 18 - Director → ME
  • 6
    LANDSBURGH AND PICKETT LTD. - 2011-07-26
    EDINBURGH FESTIVAL RENTALS LIMITED - 2011-05-04
    icon of address Chestney House, 149 Market Street, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 85 1f2 Hanover Street Hanover Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,430 GBP2015-12-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    ENSCO 1534 LIMITED - 2016-12-13
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Officer
    icon of calendar 2016-12-12 ~ 2018-08-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-08-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    727,257 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2024-10-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2023-03-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-22 ~ 2024-10-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 28 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,583,223 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-11
    IIF 6 - Secretary → ME
  • 5
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2007-05-09 ~ 2009-06-04
    IIF 12 - Director → ME
  • 6
    icon of address Cj Lang & Son Ltd, 78 Longtown Road, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-17
    IIF 7 - Director → ME
    icon of calendar 1991-08-12 ~ 1993-10-17
    IIF 2 - Secretary → ME
  • 7
    icon of address C/o Tlt Llp, 1 Redcliff Street, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2005-10-31
    IIF 23 - Director → ME
    icon of calendar 1992-10-06 ~ 1996-11-05
    IIF 9 - Director → ME
    icon of calendar 2000-12-18 ~ 2005-10-31
    IIF 10 - Secretary → ME
  • 8
    SKILLSMART RETAIL UK LIMITED - 2012-09-05
    SKILLSMART RETAIL LIMITED - 2004-06-07
    RSSC LIMITED - 2002-06-05
    icon of address 93 Newman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-15 ~ 2004-05-20
    IIF 19 - Director → ME
  • 9
    SUPPORT TRAINING LIMITED - 2008-02-12
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-06 ~ 2005-10-31
    IIF 25 - Director → ME
    icon of calendar 2000-12-18 ~ 2005-10-31
    IIF 5 - Secretary → ME
  • 10
    SCOTTISH GROCERY TRADE MANAGEMENT SERVICES LIMITED (THE) - 2002-07-03
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (20 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2005-10-31
    IIF 26 - Director → ME
    icon of calendar 1992-10-06 ~ 1996-11-05
    IIF 8 - Director → ME
    icon of calendar 2000-12-18 ~ 2005-10-31
    IIF 11 - Secretary → ME
  • 11
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1993-09-21 ~ 2005-10-31
    IIF 24 - Director → ME
    icon of calendar 2000-12-18 ~ 2005-10-31
    IIF 4 - Secretary → ME
  • 12
    icon of address 3rd Floor, Venue Studios, 21 Calton Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2018-12-21
    IIF 20 - 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.