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 Ryan Peter Marr

    Related profiles found in government register
  • Mr Ryan Peter Marr
    Scottish born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 1
  • Mr Peter Marr
    Scottish born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 2
  • Marr, Ryan Peter
    Scottish company director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 3
  • Marr, Ryan Peter
    Scottish director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 4
  • Mr Peter Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 5
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 6
  • Mr Peter Kenneth Marr
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 7 IIF 8
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 9
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 10
  • Marr, Peter
    Scottish company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 11
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 12 IIF 13
  • Marr, Peter Kenneth
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 14
  • Marr, Peter Kenneth
    Scottish bar manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 250, Clepington Road, Dundee, Angus, DD3 8BJ, Scotland

      IIF 15
  • Marr, Peter Kenneth
    Scottish businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Union Street, Dundee, DD1 4BW, Scotland

      IIF 16
  • Marr, Peter Kenneth
    Scottish company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 17
  • Marr, Peter Kenneth
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 18
    • 60, West Victoria Dock, Dundee, DD1 3BH, United Kingdom

      IIF 19
    • 60, West Victoria Docks, Dundee, DD1 3BH, Scotland

      IIF 20
    • 99, Camperdown Road, Dundee, DD3 8RF, United Kingdom

      IIF 21
  • Marr, Peter Kenneth
    Scottish general manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 22
  • Marr, Peter Kenneth
    Scottish manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 23
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 24 IIF 25
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 26 IIF 27
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 28
  • Marr, Peter Kenneth
    Scottish managing director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 29
  • Marr, Peter Kenneth
    Scottish none born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Court, Dundee, Angus, DD1 3BH, Scotland

      IIF 30
  • Marr, Peter Kenneth
    Scottish publican born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 31
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, United Kingdom

      IIF 32
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 33
  • Marr, Peter
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 34
  • Marr, Peter
    British licencee born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 35
  • Mr Peter Kenneth Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 36
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 37
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 38
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 39 IIF 40
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 41
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 42 IIF 43 IIF 44
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 47
  • Marr, Peter
    British builder born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 48 IIF 49
  • Marr, Peter
    British business executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 50
    • 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 51
    • 5, Isla Street, Dundee, DD3 7HT, Scotland

      IIF 52
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 53
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 54 IIF 55
  • Marr, Peter
    British company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Peter
    British director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 61 IIF 62 IIF 63
    • Belsize House, Belsize Road, Broughty Ferry, Dundee, DD5 1NF

      IIF 65
    • Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 66
    • 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 67
  • Marr, Peter Kenneth
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 68
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 69 IIF 70
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 71
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 72
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 73 IIF 74 IIF 75
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 79
  • Marr, Peter Kenneth
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 80
    • 170, Nethergate, Dundee, DD1 4DG, Scotland

      IIF 81
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 82
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 83
    • 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 84
    • 3-5 Sugar House Wynd, Cowgate, Dundee, DD1 2JJ, Scotland

      IIF 85
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 86
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 87
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 88
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 89
  • Marr, Peter Kenneth
    British manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 90
  • Marr, Ryan
    British born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 91
  • Marr, Peter Kenneth
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 92
  • Marr, Peter
    born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 93
  • Marr, Peter
    British company director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 94
  • Marr, Peter
    British director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 95
  • Mr Peter Kenneth Marr
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Hawkhill, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 96
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,484 GBP2024-01-31
    Officer
    2020-12-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    2022-08-01 ~ now
    IIF 73 - Director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    2025-03-01 ~ now
    IIF 78 - Director → ME
  • 6
    18b West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 66 - Director → ME
  • 8
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    159 Dunkeld Road, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 67 - Director → ME
  • 9
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 71 - Director → ME
  • 12
    MARLOW JOINERY AND GLAZING LIMITED - 2009-10-30
    KEILLER'S RETAIL LIMITED - 2006-03-03
    18a West Marketgait, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,929 GBP2022-08-31
    Officer
    2022-03-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 91 - Director → ME
  • 14
    28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Person with significant control
    2016-12-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    31 Hawkhill, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    2 Union Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 17
    4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-02-15 ~ now
    IIF 69 - Director → ME
  • 18
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 56 - Director → ME
  • 19
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-10-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    5 Sugarhouse Wynd, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-15 ~ now
    IIF 14 - Director → ME
  • 23
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2006-06-09 ~ dissolved
    IIF 58 - Director → ME
  • 24
    Unit L Unit L, Claverhouse Industrial Park, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-10-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    BRAVEHEART WHISKY LTD. - 2012-04-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 54 - Director → ME
  • 27
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    RRT3 LTD
    - now
    DUNDEE TAXI RENTALS LTD - 2022-09-06
    RRT3 LTD - 2021-03-04
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    31 Hawkhill, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 30
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 50 - Director → ME
  • 31
    11 Tay Square, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-07-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 51 - Director → ME
  • 33
    31 Hawkhill, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 29 - Director → ME
Ceased 38
  • 1
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-01 ~ 2024-03-01
    IIF 85 - Director → ME
  • 2
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ 2017-10-12
    IIF 26 - Director → ME
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2022-01-31 ~ 2025-03-01
    IIF 87 - Director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    2021-02-15 ~ 2021-03-01
    IIF 82 - Director → ME
  • 5
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    2012-01-01 ~ 2017-03-03
    IIF 35 - Director → ME
    2017-10-06 ~ 2018-07-27
    IIF 33 - Director → ME
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    2018-07-20 ~ 2019-04-26
    IIF 23 - Director → ME
    2014-06-19 ~ 2018-01-22
    IIF 20 - Director → ME
    2019-08-18 ~ 2020-03-01
    IIF 90 - Director → ME
  • 7
    Begbies Traynor 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ 2014-12-23
    IIF 97 - Director → ME
    2016-08-15 ~ 2018-11-23
    IIF 17 - Director → ME
  • 8
    Belsize House Belsize Road, Broughty Ferry, Dundee
    Dissolved Corporate
    Officer
    2011-12-23 ~ 2013-03-25
    IIF 65 - Director → ME
  • 9
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2003-01-08 ~ 2004-11-05
    IIF 95 - Director → ME
  • 10
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    2008-12-31 ~ 2011-11-07
    IIF 61 - Director → ME
    2020-07-01 ~ 2020-08-17
    IIF 83 - Director → ME
    1996-06-25 ~ 2001-03-01
    IIF 49 - Director → ME
    2004-12-20 ~ 2007-05-11
    IIF 63 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-08-17
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    2015-08-01 ~ 2018-05-21
    IIF 55 - Director → ME
  • 12
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    1993-03-09 ~ 1995-06-27
    IIF 48 - Director → ME
  • 13
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-05-24
    IIF 12 - Director → ME
  • 14
    33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Person with significant control
    2016-09-02 ~ 2018-09-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2019-03-31
    IIF 93 - LLP Member → ME
  • 16
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2018-09-27 ~ 2022-06-27
    IIF 4 - Director → ME
  • 17
    28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    2016-12-23 ~ 2022-08-01
    IIF 28 - Director → ME
  • 18
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ 2018-08-06
    IIF 27 - Director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    1998-02-02 ~ 2003-03-11
    IIF 94 - Director → ME
  • 20
    21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Person with significant control
    2017-02-17 ~ 2018-07-27
    IIF 6 - Has significant influence or control OE
  • 21
    18b West Marketgait, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2021-05-31 ~ 2022-07-02
    IIF 89 - Director → ME
  • 22
    26 Forebank Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2005-09-01 ~ 2007-04-20
    IIF 60 - Director → ME
    2009-02-02 ~ 2019-04-09
    IIF 64 - Director → ME
  • 23
    12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ 2018-01-22
    IIF 22 - Director → ME
  • 24
    Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ 2012-03-31
    IIF 30 - Director → ME
  • 25
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ 2017-01-07
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2019-04-23 ~ 2019-06-19
    IIF 88 - Director → ME
    2021-01-01 ~ 2021-02-15
    IIF 86 - Director → ME
    2020-04-02 ~ 2020-10-20
    IIF 81 - Director → ME
    Person with significant control
    2019-04-23 ~ 2019-08-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2001-04-19 ~ 2003-02-17
    IIF 59 - Director → ME
  • 28
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ 2019-05-24
    IIF 13 - Director → ME
  • 29
    51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ 2016-11-29
    IIF 32 - Director → ME
  • 30
    5 Penny Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,130 GBP2024-10-31
    Officer
    2010-05-24 ~ 2013-10-01
    IIF 21 - Director → ME
  • 31
    3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-03-01
    IIF 84 - Director → ME
  • 32
    Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ 2012-01-25
    IIF 19 - Director → ME
  • 33
    Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    1997-07-11 ~ 2007-03-13
    IIF 57 - Director → ME
  • 34
    17 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ 2017-11-20
    IIF 11 - Director → ME
  • 35
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-08-31
    Officer
    2011-12-12 ~ 2014-02-07
    IIF 53 - Director → ME
  • 36
    203020 TAXI LEASING LTD - 2012-12-17
    5 Isla Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-02-07
    IIF 52 - Director → ME
  • 37
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2016-11-30
    IIF 31 - Director → ME
  • 38
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-08-02
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.