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

Mr Euan Fenwick Snowie

    Related profiles found in government register
  • Mr Euan Fenwick Snowie
    Scottish born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Euan Fenwick Snowie
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 6
  • Snowie, Euan Fenwick
    Scottish company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Boquhan Estate, Kippen, Stirlingshire, FK8 3HY, Scotland

      IIF 7
    • icon of address Boquhan, House, Kippen, Stirling, FK8 3HY, Scotland

      IIF 8
  • Snowie, Euan Fenwick
    Scottish contractor born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Boquhan Estate, Kippen, Stirlingshire, FK8 3HY, Scotland

      IIF 9
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 10
  • Snowie, Euan Fenwick
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 11 IIF 12
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 13 IIF 14
    • icon of address Boquhan House, Kippen, Stirling, FK8 3HY, United Kingdom

      IIF 15
    • icon of address Mains Of Boquhan, Kippen, Stirling, FK8 3HY, United Kingdom

      IIF 16
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 17
  • Snowie, Euan Fenwick
    Scottish farmer born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Euan Fenwick
    Scottish farmer and contractor born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 26
  • Snowie, Euan Fenwick
    Scottish finance director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Euan Fenwick
    Scottish operations + finance director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 42
  • Snowie, Euan Fenwick
    Scottish operations and finance director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Kippen, Stirlingshire, FK8 3HY, Scotland

      IIF 43
  • Snowie, Euan Fenwick
    British co. director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairfield East Gogar, Blairlogie, Stirling, Central, FK9 5QB

      IIF 44
  • Snowie, Euan Fenwick
    Scottish

    Registered addresses and corresponding companies
  • Snowie, Euan Fenwick
    Scottish farmer

    Registered addresses and corresponding companies
  • Snowie, Euan Fenwick
    Scottish farmer and contractor

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 57
  • Snowie, Euan Fenwick
    Scottish finance director

    Registered addresses and corresponding companies
  • Snowie, Euan Fenwick
    Scottish operations + finance director

    Registered addresses and corresponding companies
    • icon of address Boquhan House, Kippen, Stirlingshire

      IIF 65
  • Snowie, Euan Fenwick

    Registered addresses and corresponding companies
    • icon of address Boquhan, House, Kippen, Stirling, FK8 3HY, Scotland

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    QUEENS HOTEL BRIDGE OF ALLAN LTD. - 2008-08-11
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Boquhan House, Kippen, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,833,533 GBP2016-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Boquhan House, Kippen, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 40 - Director → ME
  • 9
    CITY PUBS LIMITED - 2007-04-03
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,718 GBP2016-03-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 11
    SNOWIE SOLUTIONS LIMITED - 2010-10-15
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 34 - Director → ME
  • 13
    ARCADE DEVELOPMENTS (STIRLING) LIMITED - 2006-06-28
    icon of address Boquhan House, Kippen, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    MARSHALLS OF TILLICOULTRY (BUILDERS) LIMITED - 2001-05-31
    JOHN MARSHALL & SONS (BUILDERS) LIMITED - 1983-10-24
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-05-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 17
    icon of address Per Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-06-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    ADAMO HOTELS LIMITED - 2008-08-11
    icon of address Boquhan House, Kippen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    EUAN SNOWIE INVESTMENTS LIMITED - 2010-10-15
    ECS INVESTMENTS LIMITED - 2010-10-15
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,384 GBP2016-03-31
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2001-05-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 21
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    CALEDONIAN COMMERCIALS LIMITED - 2002-11-26
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-10-30 ~ dissolved
    IIF 58 - Secretary → ME
Ceased 22
  • 1
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2015-06-01
    IIF 15 - Director → ME
  • 2
    CITY PUBS LIMITED - 2007-04-03
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,718 GBP2016-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2014-01-24
    IIF 33 - Director → ME
  • 3
    CITY ESSENCE LTD. - 2007-04-03
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-21 ~ 2017-08-01
    IIF 39 - Director → ME
  • 4
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1997-11-05 ~ 2017-12-01
    IIF 20 - Director → ME
    icon of calendar 1997-11-05 ~ 2017-12-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Mains Of Boquhan, Kippen, Stirling, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    10,835 GBP2016-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-08-01
    IIF 16 - Director → ME
  • 6
    SNOWIE SOLUTIONS LIMITED - 2010-10-15
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2017-08-01
    IIF 38 - Director → ME
  • 7
    icon of address Boquhan House, Kippen, Stirling
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,320,005 GBP2016-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2017-08-01
    IIF 41 - Director → ME
  • 8
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2017-12-01
    IIF 53 - Secretary → ME
  • 9
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    icon of calendar 1991-02-01 ~ 2017-12-01
    IIF 10 - Director → ME
  • 10
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2005-09-09
    IIF 21 - Director → ME
  • 11
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-09
    IIF 27 - Director → ME
    icon of calendar 2002-02-01 ~ 2005-09-09
    IIF 59 - Secretary → ME
  • 12
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-09-09
    IIF 24 - Director → ME
    icon of calendar 1998-01-20 ~ 2005-09-09
    IIF 55 - Secretary → ME
  • 13
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2005-09-09
    IIF 37 - Director → ME
    icon of calendar 2002-03-14 ~ 2005-09-09
    IIF 63 - Secretary → ME
  • 14
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    icon of address The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2001-11-27 ~ 2005-09-09
    IIF 30 - Director → ME
    icon of calendar 2001-11-27 ~ 2005-09-09
    IIF 60 - Secretary → ME
  • 15
    NORTHERN TANKER HIRE LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1997-10-13 ~ 2017-12-01
    IIF 19 - Director → ME
    icon of calendar 1997-10-13 ~ 2017-12-01
    IIF 52 - Secretary → ME
  • 16
    INTERNATIONAL POLYMER RECYCLING LTD. - 2006-03-27
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2015-04-07
    IIF 9 - Director → ME
    icon of calendar 2003-02-03 ~ 2017-12-01
    IIF 51 - Secretary → ME
  • 17
    KINTORE PROPERTY LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2017-12-01
    IIF 35 - Director → ME
    icon of calendar 2004-10-22 ~ 2017-12-01
    IIF 64 - Secretary → ME
  • 18
    NORTHERN YACHT CHARTERS LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-06-08
    IIF 18 - Director → ME
    icon of calendar 1997-03-27 ~ 2015-04-07
    IIF 23 - Director → ME
    icon of calendar 1997-03-27 ~ 2016-06-08
    IIF 56 - Secretary → ME
  • 19
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2017-12-01
    IIF 45 - Secretary → ME
  • 20
    icon of address Bridgehaugh Park, Bridgehaugh, Road, Stirling
    Active Corporate (7 parents)
    Equity (Company account)
    331,127 GBP2023-03-31
    Officer
    icon of calendar 1998-04-28 ~ 2001-06-13
    IIF 44 - Director → ME
  • 21
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ 2005-09-09
    IIF 26 - Director → ME
    icon of calendar 1995-01-16 ~ 2005-09-09
    IIF 57 - Secretary → ME
  • 22
    BIO-LIME LIMITED - 2001-05-01
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2005-09-09
    IIF 50 - Secretary → 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.