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, Andrew David

    Related profiles found in government register
  • Landsburgh, Andrew David
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 1
    • Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 2
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deuchrie, Dunbar, East Lothian, EH42 1TG

      IIF 3
    • 1, Hill Street, Edinburgh, EH2 3JP

      IIF 4
    • 50, Rose Street North Lane, Edinburgh, EH2 2NP, United Kingdom

      IIF 5
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 6
    • 1, Hill Street, Edinburgh, EH2 3JP, United Kingdom

      IIF 7
    • 85 1f2 Hanover Street, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 8
    • Chestney House, 149 Market Street, St. Andrews, Fife, KY16 9PF

      IIF 9 IIF 10
  • Landsburgh, Andrew David
    British operations director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 5 Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 11
  • Landsburgh, Andrew David
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Nicolson Street, Edinburgh, EH8 9ER, U.k.

      IIF 12
    • 85 1f2, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, Uk

      IIF 13
  • Landsburgh, Andrew David
    British born in November 1982

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 22
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 23
    • C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 24
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 25
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 26
    • C/o Ascent Accountancy, Sandbeck House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 27
  • Landsburgh, Andrew David
    British business consultant born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 28
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 29
  • Landsburgh, Andrew David
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14a, Clarendon Crescent, Edinburgh, EH4 1PU, United Kingdom

      IIF 30
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 31
  • Landsburgh, Andrew David
    British director born in November 1982

    Resident in Scotland

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

      IIF 32
  • Landsburgh, Andrew David
    British none born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Hanover Street, Edinburgh, EH2 1EJ, Scotland

      IIF 33
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Clarendon Crescent, Edinburgh, EH4 1PU, Scotland

      IIF 34
    • Bearford House, 39, Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 35
  • Mr Andrew Landsburgh
    British born in November 1982

    Resident in England

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

      IIF 36
  • Mr Andrew David Landsburgh
    British born in November 1982

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 42
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 43
    • C/o Johnston Carmichael Llp, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 44
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, England

      IIF 45
    • C/o Johnston Carmichael Llp, Birchin Court, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 46
  • Mr Andrew David Landsburgh
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85 1f, Hanover Street, Edinburgh, Midlothian, EH2 1EJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    1A PSQ LIMITED
    - now SC550783
    ENSCO 1534 LIMITED
    - 2016-12-13 SC550783 00512966, 00980794, 01229038... (more)
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Officer
    2016-12-12 ~ now
    IIF 2 - Director → ME
  • 2
    1A PSQ TRADING LTD
    SC660823
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    1ADL FIC LTD
    16010077
    C/o Johnston Carmichael Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    39 HANOVER LIMITED
    - now SC552449
    ENSCO 1538 LIMITED
    - 2016-12-22 SC552449 00512966, 00980794, 01229038... (more)
    28 Stafford Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,006,979 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 1 - Director → ME
  • 5
    ADDSL LIMITED
    SC419341
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,127,250 GBP2025-03-31
    Officer
    2012-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASIC LAND LIMITED
    SC409675
    39 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Officer
    2011-10-19 ~ dissolved
    IIF 32 - Director → ME
  • 7
    CASC WHISKY LTD
    SC801677
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    CODE (ELEPHANT & CASTLE) LTD
    - now 15844607
    CODE (ELEPHANT & CASTLE) LTD
    - 2025-08-15 15844607
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 23 - Director → ME
  • 9
    CODE (THE BINDERY) LIMITED
    - now SC224103
    ASHFORD PROPERTY GROUP LIMITED
    - 2023-12-29 SC224103
    NEWCO (697) LIMITED - 2001-11-05 SC029399, SC161799, SC161800... (more)
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 19 - Director → ME
  • 10
    CODE CO-LIVING LTD
    SC660763
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    CODE CONCEPTS GROUP LIMITED
    - now 15095779
    1 OSR LIMITED
    - 2024-01-22 15095779
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-08-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    CODE POD MANAGEMENT LIMITED
    10675676
    C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,151,585 GBP2024-10-31
    Officer
    2017-03-17 ~ now
    IIF 26 - Director → ME
  • 13
    DESTINY STUDENT (SHRUBHILL & MURANO) LTD
    - now SC660764
    BRANDHOLD83 LTD
    - 2021-08-18 SC660764
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    DESTINY STUDENT ENGLAND LIMITED
    13257789
    7 Hawkes Leap, Windlesham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2021-03-10 ~ dissolved
    IIF 31 - Director → ME
  • 15
    DESTINY STUDENT LIMITED
    SC495587
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,783 GBP2024-10-31
    Officer
    2015-01-21 ~ now
    IIF 18 - Director → ME
  • 16
    INGLIS COURT LTD.
    - now SC320541
    LANDSBURGH AND PICKETT LTD.
    - 2011-07-26 SC320541
    EDINBURGH FESTIVAL RENTALS LIMITED
    - 2011-05-04 SC320541 SC471233
    Chestney House, 149 Market Street, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 17
    JCLM PROPERTY GROUP LTD
    SC455937
    85 1f2 Hanover Street Hanover Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,430 GBP2015-12-31
    Officer
    2013-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 18
    JPAL GLOBAL LIMITED
    SC487173
    50 Rose Street North Lane, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 5 - Director → ME
  • 19
    REDWOOD CAPITAL PROPCO LTD
    13704202
    C/o Ascent Accountancy Sandbeck House, Sandbeck Way, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-15 ~ now
    IIF 27 - Director → ME
  • 20
    ROXY ARTS HOUSE LIMITED
    - now SC399618
    ROXY ART HOUSE LIMITED
    - 2011-05-17 SC399618
    6 Southpark Terrace, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 21
    SALM LAND HOLDINGS LIMITED
    13258895
    C/o Johnston Carmichael Llp, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,151 GBP2024-10-31
    Officer
    2021-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    1A PSQ LIMITED
    - now SC550783
    ENSCO 1534 LIMITED
    - 2016-12-13 SC550783 00512966, 00980794, 01229038... (more)
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,647,685 GBP2024-10-31
    Person with significant control
    2016-12-12 ~ 2024-08-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    ASIC LAND LIMITED
    SC409675
    39 Hanover Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,438 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2018-04-29
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 3
    CALEDON GREENSIDE LIMITED
    SC527083
    1 Hill Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-17 ~ 2019-02-20
    IIF 6 - Director → ME
  • 4
    CALEDON TELFER HOUSE LTD
    SC454012
    1 Hill Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    2013-07-08 ~ 2014-05-01
    IIF 7 - Director → ME
  • 5
    CALEDON TRONGATE LIMITED
    - now SC396179
    WM ESTATES LIMITED - 2014-09-22
    MCL CALEDON LIMITED - 2013-08-20
    CALEDON RESIDENTIAL LIMITED - 2013-06-12
    SOVEREIGN HOUSE PROPERTIES LIMITED - 2011-10-25
    1 Hill Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    2014-10-15 ~ 2015-10-05
    IIF 4 - Director → ME
  • 6
    CODE POD MANAGEMENT LIMITED
    10675676
    C/o Johnston Carmichael Llp Birchin Court, Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,151,585 GBP2024-10-31
    Person with significant control
    2017-03-17 ~ 2024-08-05
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    DESTINY SCOTLAND LTD.
    SC293368
    28 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,583,223 GBP2024-11-30
    Officer
    2005-11-18 ~ 2018-05-08
    IIF 30 - Director → ME
  • 8
    DESTINY STUDENT LIMITED
    SC495587
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,783 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2024-08-05
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    DS LANDSBURGH LTD
    - now SC143540
    D.S. LANDSBURGH (RETAILING) LIMITED - 2007-08-06
    TAYVIEW RETAILING LTD. - 1993-10-18
    61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,798,319 GBP2024-10-31
    Officer
    2012-09-01 ~ 2013-10-11
    IIF 10 - Director → ME
  • 10
    ENERGY SAVING BEAR LIMITED - now
    OUR PROPERTY BEAR LIMITED
    - 2024-05-16 SC726974
    Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2024-03-31
    Officer
    2022-03-21 ~ 2023-08-09
    IIF 22 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-08-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FILIP 54321 LLP - now
    BUTLER'S LINEN LLP
    - 2013-10-22 SO304003 SC462804
    13 North Leith Sands, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ 2013-02-12
    IIF 12 - LLP Designated Member → ME
  • 12
    IMMEDIATE HOMES LIMITED
    SC658601
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-06-09 ~ 2025-06-19
    IIF 28 - Director → ME
  • 13
    NMP APARTMENTS LIMITED
    - now SC552255
    DESTINY SCOTLAND (NMP) LIMITED
    - 2017-03-09 SC552255
    10 Newton Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    158,489 GBP2024-03-31
    Officer
    2017-03-01 ~ 2020-07-03
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-07-03
    IIF 34 - Has significant influence or control OE
  • 14
    RETTIE SHORT LETS LIMITED - now
    EDINBURGH FESTIVAL RENTALS LIMITED
    - 2020-11-02 SC471233 SC320541
    Deuchrie, Dunbar, East Lothian
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    91,441 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-02-28 ~ 2018-03-19
    IIF 3 - Director → ME
  • 15
    SMS TORNADO LLP
    SO305414
    33 Ryan Road Ryan Road, Glenrothes, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ 2015-07-17
    IIF 13 - LLP Designated Member → ME
  • 16
    YPO & YPO GOLD SCOTLAND LIMITED
    SC690334
    160 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,908 GBP2024-06-30
    Officer
    2021-09-07 ~ 2023-03-21
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.