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

Banks, Anthony Roiall

    Related profiles found in government register
  • Banks, Anthony Roiall
    British care home director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14, City Quay, Dundee, DD1 3JA, Scotland

      IIF 1
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 2
  • Banks, Anthony Roiall
    British care home group owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 Eastbourne House, Little Causeway, Forfar, Angus, DD8 2AD, Scotland

      IIF 3
  • Banks, Anthony Roiall
    British care home owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 4
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 5 IIF 6 IIF 7
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 9
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 10
  • Banks, Anthony Roiall
    British company owner born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 11
  • Banks, Anthony Roiall
    British director born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Dundee Airport, Riverside Drive, Dundee, DD2 1UH

      IIF 12
    • Mercury Way, Riverside Drive, Dundee, DD2 1UH

      IIF 13
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 14 IIF 15
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 16
    • Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD, United Kingdom

      IIF 17
    • Platten, 57 Brechin Road, Kirriemuir, Angus, DD8 4DE

      IIF 18
    • Balhousie Care Group, Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 19
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 20 IIF 21 IIF 22
    • Unit 5, Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 25
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 26
  • Banks, Anthony Roiall
    British nursing home proprietor born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 27
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 28 IIF 29
  • Banks, Anthony Roiall
    born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 30
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 31
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 32
  • Banks, Anthony Roiall
    British

    Registered addresses and corresponding companies
    • Unit 5, Station Place, Forfar, Angus, DD8 3TB, Scotland

      IIF 33
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 34
  • Banks, Anthony Roiall
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 35
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD

      IIF 36
    • Arb C/o Tayside Aviation, Dundee Airport, Riverside Drive, Dundee, DD2 1UH, Scotland

      IIF 37
    • Ruby House, 9 Luna Place, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 38 IIF 39 IIF 40
    • Platten, Brechin Road, Kirriemuir, DD8 4DE, Scotland

      IIF 43
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 44 IIF 45 IIF 46
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, Scotland

      IIF 54
    • Earn House, Lamberkine Drive, Perth, PH1 1RA, United Kingdom

      IIF 55
    • Unit 5 Block D, Kelburn Business Park, Port Glasgow, PA14 6TD, Scotland

      IIF 56
    • 16, Chateau Valeuse Apartments, La Rue De La Valeuse, St Brelade, JE3 8EE, Jersey

      IIF 57
  • Banks, Anthony Roiall
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 58
  • Mr Anthony Roiall Banks
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • Earn House, Lamberkine Drive, Perth, PH1 1RA

      IIF 59
  • Banks, Anthony Roiall

    Registered addresses and corresponding companies
    • The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 60
  • Mr Anthony Roiall Banks
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    ARB PROPERTIES SCOTLAND LLP - 2017-02-28
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    NECHAKO LIMITED - 2013-06-25
    14 City Quay, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    102,361 GBP2023-09-30
    Officer
    2010-06-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -217,221 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,060,150 GBP2023-09-30
    Officer
    2018-04-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,128 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    ACORNWEST LIMITED - 2017-02-28
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,239,758 GBP2023-09-30
    Officer
    2017-02-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -449,658 GBP2022-04-30
    Officer
    2011-03-11 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 9
    Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2011-01-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-09-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -256,455 GBP2023-09-30
    Officer
    2022-12-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2023-07-06 ~ now
    IIF 7 - director → ME
  • 13
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (4 parents)
    Officer
    2023-07-07 ~ now
    IIF 5 - director → ME
  • 14
    BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED - 2006-06-01
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-09-30
    Officer
    2006-04-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    PEAKAPEX LIMITED - 1999-02-09
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 20 - director → ME
    2010-10-31 ~ dissolved
    IIF 34 - secretary → ME
  • 16
    East Churchlands Wallace Street, Ardler, Blairgowrie, Perthshire, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2017-02-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 17
    Unit 5 Station Place, Forfar, Angus
    Corporate (2 parents)
    Equity (Company account)
    854,774 GBP2024-03-31
    Officer
    2003-10-21 ~ now
    IIF 4 - director → ME
    2003-10-21 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2019-09-30
    Officer
    2007-05-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Ruby House 9 Luna Place, Dundee Technology Park, Dundee, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    96 Market Street, St. Andrews, Scotland
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 26 - director → ME
  • 22
    RIGPAY LIMITED - 1989-12-21
    Dundee Airport, Riverside Drive, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 12 - director → ME
  • 23
    C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    2021-12-14 ~ now
    IIF 16 - director → ME
  • 24
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Mercury Way, Riverside Drive, Dundee
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 13 - director → ME
  • 26
    Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,483 GBP2018-09-30
    Officer
    2004-05-19 ~ dissolved
    IIF 27 - director → ME
    2004-05-19 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TONGUE & PEAT LIMITED - 2017-01-06
    Unit 5 Block D, Kelburn Business Park, Port Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,575 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Eastbourne House, 3 Little Causeway, Forfar, Angus, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 17 - director → ME
Ceased 6
  • 1
    GLENCARE (SCOTLAND) LIMITED - 2011-07-08
    MARCMAT LIMITED - 1986-02-13
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (3 parents)
    Equity (Company account)
    25,639,000 GBP2023-09-30
    Officer
    2002-03-12 ~ 2023-03-09
    IIF 2 - director → ME
    Person with significant control
    2016-07-31 ~ 2016-07-31
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 2
    OZSURF LIMITED - 1997-04-03
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (3 parents)
    Equity (Company account)
    18,278,000 GBP2023-09-30
    Officer
    1996-07-24 ~ 2023-03-09
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    Balhousie Care Group, Earn House, Lamberkine Drive, Perth
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,360,000 GBP2022-10-01 ~ 2023-09-30
    Officer
    2005-01-14 ~ 2023-03-09
    IIF 28 - director → ME
    Person with significant control
    2017-01-12 ~ 2017-01-13
    IIF 50 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-09-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    ABERDEINS LIMITED - 2021-02-11
    THE BETTER LAW GROUP LIMITED - 2020-03-12
    ABERDEINS LIMITED - 2020-02-21
    1a Tower Square, Leeds, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    646,855 GBP2021-10-31
    Officer
    2020-06-26 ~ 2021-10-29
    IIF 58 - director → ME
    2021-10-29 ~ 2022-06-28
    IIF 60 - secretary → ME
  • 5
    GATSET LIMITED - 2020-09-22
    15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Officer
    2020-08-03 ~ 2023-03-12
    IIF 32 - director → ME
  • 6
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2010-04-22 ~ 2017-11-15
    IIF 3 - director → ME
© 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.