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

Young, Eric Macfie

    Related profiles found in government register
  • Young, Eric Macfie
    born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 1
    • icon of address Fifth Floor, Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 2
    • icon of address Ingsay, 43 Stirling Road, Edinburgh, EH5 3JB

      IIF 3 IIF 4 IIF 5
    • icon of address Ingsay, 43 Stirling Road, Trinity, Edinburgh, EH5 3JB

      IIF 10
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 11
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, G2 2LW, United Kingdom

      IIF 12
    • icon of address 201, West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 13
  • Young, Eric Macfie
    British business executive born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122 Crewe Road South, Edinburgh, EH4 2NY

      IIF 14
  • Young, Eric Macfie
    British chartered surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British commercial director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Rubislaw Terrace Lane, Aberdeen, AB10 1XF, Scotland

      IIF 31
  • Young, Eric Macfie
    British company director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, St Cuthberts Way, Darlington, DL1 1GB

      IIF 32
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 33
    • icon of address 27, Stafford Street, Edinburgh, EH3 7BJ, Scotland

      IIF 34
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 35 IIF 36 IIF 37
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 39 IIF 40 IIF 41
    • icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 45
    • icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, EH12 9DH, United Kingdom

      IIF 46 IIF 47
    • icon of address Waverley Gate, 2 - 4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 48
    • icon of address Waverley Gate, Waterloo Place, Edinburgh, EH1 3EG, Scotland

      IIF 49
    • icon of address 4th, Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom

      IIF 50
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 51
    • icon of address One, St. Peters Square, Manchester, Greater Manchester, M2 3DE, United Kingdom

      IIF 52
  • Young, Eric Macfie
    British dir born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 53
  • Young, Eric Macfie
    British director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British quantity surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Young, Eric Macfie
    British surveyor born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 98 IIF 99
  • Young, Eric Macfie
    British director

    Registered addresses and corresponding companies
    • icon of address Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

      IIF 100
  • Young, Eric Macfie

    Registered addresses and corresponding companies
    • icon of address 42 Murrayfield Road, Edinburgh, Midlothian, EH12 6ET

      IIF 101 IIF 102
    • icon of address Crossways, 42 Murrayfield Road, Edinburgh, EH12 6EJ

      IIF 103
  • Young, Eric Macfie
    British chartered surveyor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Eric Macfie Young
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Clifton Moor Business Village, Clifton, York, YO30 4XG

      IIF 106
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 107
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 20, C/o Rutterford, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 111
    • icon of address 20 Rutland Square, C/o Rutterford Ltd, Edinburgh, EH1 2BB, Scotland

      IIF 112 IIF 113
    • icon of address Fifth Floor, Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 69
  • 1
    6 WP LTD
    - now
    DREICH LIMITED - 2023-08-15
    BFH CONSULTANCY LIMITED - 2019-11-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 10 - LLP Member → ME
  • 3
    YOUNG FIC LIMITED - 2019-05-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,431 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 4
    ERIC YOUNG AND PARTNERS LIMITED - 2023-02-17
    AIRDS CAPITAL TWO LIMITED - 2021-09-06
    FBH LIMITED - 2019-07-22
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 5
    JACMOB LIMITED - 2023-02-21
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    42,094 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 20 Rutland Square, Edinburgh, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 8
    M M & S (2971) LIMITED - 2003-04-16
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 59 - Director → ME
  • 11
    CELTIC EUROPEAN ESTATES LIMITED - 2007-01-16
    DMWS 799 LIMITED - 2006-12-14
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 20 Rutland Square C/o Rutterford Ltd, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 20 Rutland Square C/o Rutterford Ltd, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ERIC YOUNG & CO ESTATES LIMITED - 2001-02-23
    WJB (482) LIMITED - 1999-10-08
    icon of address 20 C/o Rutterford, Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    284,138 GBP2023-12-31
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 17a Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address 122 Crewe Road South, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-25 ~ now
    IIF 14 - Director → ME
  • 19
    FETTES COLLEGE LIMITED - 2022-01-13
    FETTES (2006) LIMITED - 2018-02-16
    FETTES ENTERPRISES LIMITED - 2006-11-22
    VERIMAC (NO 24) LIMITED - 1985-02-26
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 12th Floor Basilica 2 King Charles Street, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 89 - Director → ME
  • 21
    icon of address 4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 50 - Director → ME
  • 22
    TIXATHORN LIMITED - 1988-03-24
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 1992-08-01 ~ now
    IIF 62 - Director → ME
  • 23
    NEWEL LIMITED - 2002-09-12
    NEWCO (576) LIMITED - 1999-08-05
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    59,441 GBP2024-05-31
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 21 - Director → ME
  • 24
    ERIC YOUNG & CO LIMITED - 2010-04-27
    HOPE SIXTEEN (NO. 141) LIMITED - 1988-05-16
    icon of address Fifth Floor Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 88 - Director → ME
  • 26
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 87 - Director → ME
  • 27
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 80 - Director → ME
  • 28
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 71 - Director → ME
  • 29
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 86 - Director → ME
  • 30
    M2 FALKIRK LIMITED - 2021-08-02
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 85 - Director → ME
  • 31
    M2 VENTURES LIMITED - 2020-06-17
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (9 parents, 19 offsprings)
    Profit/Loss (Company account)
    12,057,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 69 - Director → ME
  • 32
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    13,999,955 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 83 - Director → ME
  • 33
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 79 - Director → ME
  • 34
    M2 BAWTRY LIMITED - 2024-07-22
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 84 - Director → ME
  • 35
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 75 - Director → ME
  • 36
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 90 - Director → ME
  • 37
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 78 - Director → ME
  • 38
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 77 - Director → ME
  • 39
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 70 - Director → ME
  • 40
    icon of address 201 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 82 - Director → ME
  • 41
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 91 - Director → ME
  • 42
    MILLER KING CARDENDEN LIMITED - 2016-03-11
    MILLER PARKGATE (NO. 1) LIMITED - 2015-01-20
    MILLER PARKGATE (NO. 1) LIMITED - 2007-06-04
    MILLER CINEMAS (NO 1) LIMITED - 2007-02-13
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 93 - Director → ME
  • 43
    icon of address 201 West George Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 13 - LLP Member → ME
  • 44
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 68 - Director → ME
  • 45
    MILLER KING KIRKCALDY LIMITED - 2017-04-07
    LISTER SQUARE 211 LIMITED - 2014-05-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 76 - Director → ME
  • 46
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 81 - Director → ME
  • 47
    icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 46 - Director → ME
  • 49
    MILLER KING MARKINCH LIMITED - 2016-03-11
    LISTER SQUARE (NO 192) LIMITED - 2014-05-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 73 - Director → ME
  • 50
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor York, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 98 - Director → ME
  • 51
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 58 - Director → ME
  • 52
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 72 - Director → ME
  • 53
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 94 - Director → ME
  • 54
    HONEYSTEP LIMITED - 2002-02-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 92 - Director → ME
  • 55
    FRACTAL ENERGY LTD. - 2023-07-07
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -184,335 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 19 - Director → ME
  • 56
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,919,500 GBP2016-03-31
    Officer
    icon of calendar 2001-12-13 ~ dissolved
    IIF 40 - Director → ME
  • 57
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 58
    NEWCO (729) LIMITED - 2003-10-29
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    18,928,406 GBP2025-03-31
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 27 - Director → ME
  • 59
    CHRIS STEWART LIMITED - 2001-02-20
    NEWCO (551) LIMITED - 1998-09-24
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ dissolved
    IIF 96 - Director → ME
  • 60
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    14,103,485 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 95 - Director → ME
  • 61
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 8 - LLP Member → ME
  • 62
    icon of address 16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 63
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 74 - Director → ME
  • 64
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 12 - LLP Designated Member → ME
  • 65
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 52 - Director → ME
  • 66
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 100 - Secretary → ME
  • 67
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 35 - Director → ME
  • 68
    NEW INGLISTON LIMITED - 2021-11-19
    icon of address The Coach House, 12 Rubislaw Terrace Lane, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    17,542,691 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 31 - Director → ME
  • 69
    YRP LLP
    - now
    CONNISLOW LLP - 2012-10-15
    PARKAMSTON LLP - 2008-04-29
    icon of address 16 Clifton Moore Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 4 - LLP Designated Member → ME
Ceased 37
  • 1
    6 WP LTD
    - now
    DREICH LIMITED - 2023-08-15
    BFH CONSULTANCY LIMITED - 2019-11-21
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2019-11-19
    IIF 56 - Director → ME
  • 2
    ARCHANGEL INFORMAL INVESTMENT LIMITED - 2014-12-17
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-29 ~ 2023-01-11
    IIF 28 - Director → ME
  • 3
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2018-01-18
    IIF 7 - LLP Member → ME
  • 4
    ENSCO 257 LIMITED - 2009-02-25
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-03-16
    IIF 43 - Director → ME
  • 5
    icon of address 24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-12-11
    IIF 32 - Director → ME
  • 6
    CLIPFLAT LIMITED - 2013-08-14
    icon of address The Old Garage, Mill Hills Farm, Crieff, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    626 GBP2023-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2008-12-15
    IIF 99 - Director → ME
  • 7
    GRANITE EDGE LIMITED - 2016-02-24
    EDGEMOR LIMITED - 2006-10-02
    GRANITE EDGE LIMITED - 2005-05-26
    HIREBREEZE LIMITED - 2002-03-26
    icon of address 80/3 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2016-02-09
    IIF 49 - Director → ME
  • 8
    SPEAR ESTATES LIMITED - 2002-01-14
    SIMPART NO. 200 LIMITED - 1999-03-04
    icon of address 2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2006-08-04
    IIF 26 - Director → ME
  • 9
    PM 211 LIMITED - 2000-02-11
    icon of address 40 Eskbank Road, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,974 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2001-05-28
    IIF 64 - Director → ME
  • 10
    LOTHIAN FIFTY (641) LIMITED - 2000-07-14
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    EYCO LLP
    - now
    ERIC YOUNG & CO LLP - 2019-09-30
    EYCO LLP - 2011-08-26
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2019-12-31
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2020-12-31
    IIF 30 - Director → ME
  • 13
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    569,915 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ 2020-06-30
    IIF 36 - Director → ME
  • 14
    FETTES SPORTS CLUB DEVELOPMENT LIMITED - 2006-11-22
    FETTES COLLEGE SPORTS CLUB LIMITED - 2001-04-04
    VERIMAC (NO. 92) LIMITED - 1998-11-18
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    311,395 GBP2024-08-31
    Officer
    icon of calendar 2012-06-15 ~ 2021-06-30
    IIF 37 - Director → ME
  • 15
    HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED - 2024-08-01
    HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED - 2010-04-16
    DMWS 519 LIMITED - 2001-10-26
    icon of address Eastfield House, 35 Eastfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,837,906 GBP2024-09-30
    Officer
    icon of calendar 2002-02-13 ~ 2005-02-24
    IIF 23 - Director → ME
  • 16
    TIXATHORN LIMITED - 1988-03-24
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 1992-08-01 ~ 1997-08-03
    IIF 102 - Secretary → ME
  • 17
    LOTHIAN FIFTY (677) LIMITED - 2000-09-12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    426,698 GBP2023-08-31
    Officer
    icon of calendar 2000-09-05 ~ 2004-03-23
    IIF 25 - Director → ME
  • 18
    LUX INNOVATE LIMITED - 2013-05-10
    LUX BIOTECHNOLOGY LIMITED - 2008-03-06
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2009-12-31
    IIF 65 - Director → ME
  • 19
    icon of address 15 Coates Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    -5,307,553 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-08-25
    IIF 61 - Director → ME
  • 20
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-24 ~ 2012-08-01
    IIF 5 - LLP Designated Member → ME
  • 21
    MILLER KING AUCHENDINNY LLP - 2017-05-12
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2014-10-03
    IIF 11 - LLP Member → ME
  • 22
    NEWCO (726) LIMITED - 2002-07-08
    icon of address Discovery Centre, 3 Fulton Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2005-02-07
    IIF 22 - Director → ME
  • 23
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2019-06-27
    IIF 63 - Director → ME
  • 24
    BFH CONSULTANCY LIMITED - 2020-01-08
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    390,940 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-04-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2024-04-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SFWD (FREEHOLD) LIMITED - 2003-07-22
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2014-12-19
    IIF 41 - Director → ME
  • 26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,784,433 GBP2017-12-31
    Officer
    icon of calendar 1999-06-23 ~ 2002-05-01
    IIF 97 - Director → ME
  • 27
    ROYAL SCOTTISH ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1994-01-25
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-25
    IIF 104 - Director → ME
  • 28
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2017-08-25
    IIF 105 - Director → ME
  • 29
    RACEPOOL LIMITED - 2003-06-06
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2017-04-13
    IIF 44 - Director → ME
  • 30
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    14,103,485 GBP2025-03-31
    Officer
    icon of calendar 1992-03-31 ~ 1990-08-01
    IIF 103 - Secretary → ME
    icon of calendar 1990-08-01 ~ 1997-08-03
    IIF 101 - Secretary → ME
  • 31
    PBL 144 LIMITED - 2000-04-26
    icon of address 1 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2010-09-08
    IIF 66 - Director → ME
    icon of calendar 2000-05-04 ~ 2001-05-28
    IIF 60 - Director → ME
  • 32
    icon of address 16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-04-10
    IIF 3 - LLP Designated Member → ME
  • 33
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-21
    IIF 39 - Director → ME
  • 34
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,379 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2022-03-15
    IIF 17 - Director → ME
  • 35
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,279 GBP2024-01-31
    Officer
    icon of calendar 2017-11-27 ~ 2019-08-01
    IIF 20 - Director → ME
  • 36
    icon of address 24238, Sc466184 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -97,749 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2018-04-24
    IIF 16 - Director → ME
  • 37
    LISTER SQUARE (NO. 67) LIMITED - 2012-02-08
    icon of address 27 Stafford Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,925,148 GBP2024-05-31
    Officer
    icon of calendar 2022-06-23 ~ 2023-03-09
    IIF 34 - 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.