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

Deans, George James

    Related profiles found in government register
  • Deans, George James
    British butcher born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 1
  • Deans, George James
    British co director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 2
  • Deans, George James
    British company director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Deans, George James
    British director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bannerfield House, Linglie Road, Selkirk, Scottish Borders, TD15 7LS, Scotland

      IIF 14
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 15 IIF 16
  • Deans, George James
    British master butcher born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 17 IIF 18
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 19 IIF 20
  • Deans, George James
    British meat trade born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 21
  • Deans, George
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 22
    • icon of address Tweed House, Weirhill Place, Melrose, Roxburgshire, TD6 9SF

      IIF 23
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 24
  • Deans, George
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 25
    • icon of address 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 26
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 27
  • Deans, George
    British master butcher born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP, Scotland

      IIF 28
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 29 IIF 30
  • Mr George James Deans
    British born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

      IIF 31
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 32
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, United Kingdom

      IIF 33
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS, Scotland

      IIF 34 IIF 35
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS, United Kingdom

      IIF 36
  • Deans, George James
    British

    Registered addresses and corresponding companies
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 37
    • icon of address Bannerfield House, Linglie Road, Selkirk, TD7 5LS

      IIF 38 IIF 39
  • Mr George Deans
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP

      IIF 40
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 41 IIF 42
    • icon of address 12a, Market Place, Lauder, TD2 6SR, United Kingdom

      IIF 43
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 44
    • icon of address Tweed House, Weirhill Place, Melrose, TD6 9SF, Scotland

      IIF 45
    • icon of address 3rd Floor, Westfield House, Charter Row, Sheffield, S1 3FZ

      IIF 46
  • George Deans
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Market Place, Lauder, Berwickshire, TD2 6DE, Scotland

      IIF 47
  • Mr George James Deans
    Scottish born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, NE66 2PF, England

      IIF 48
  • Deans, George
    British master butcher

    Registered addresses and corresponding companies
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 49
  • Deans, George

    Registered addresses and corresponding companies
    • icon of address 12 Market Place, Lauder, Berwickshire, TD2 6SR

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    WEBPROMOTER360 LIMITED - 2011-09-14
    MARCHTOWN ASSOCIATES LIMITED - 2011-04-04
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    309,321 GBP2024-09-30
    Officer
    icon of calendar 1996-01-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 1990-03-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Tweed House, Weirhill Place, Melrose, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,053 GBP2020-09-30
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,782 GBP2018-05-31
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,102 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    LOTHIAN SHELF (203) LIMITED - 2004-06-22
    icon of address Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 10 - Director → ME
  • 7
    INFOGRID LIMITED - 2003-11-12
    icon of address 30 High Street High Street, Hawick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,205 GBP2024-02-29
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    90 GBP2021-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12a Market Place, Lauder, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -942 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WORKBRAND LIMITED - 1989-08-22
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor Westfield House, Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    453,286 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Scottish Borders Abbatoir, Winston Road, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1989-11-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,271 GBP2016-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 51 Rae Street, Dumfries
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-02-14 ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-02-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address 12 Market Place, Lauder, Berwickshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,382 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LAUDERDALE HOTEL LIMITED,(THE) - 1989-02-09
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Tweed House, Weirhill Place, Melrose, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,053 GBP2020-09-30
    Officer
    icon of calendar 2011-08-01 ~ 2021-03-23
    IIF 24 - Director → ME
  • 2
    icon of address The Falkirk Stadium, Westfield, Falkirk, Stirlingshire, Scotland
    Active Corporate (28 parents, 5 offsprings)
    Equity (Company account)
    1,176,203 GBP2024-05-31
    Officer
    icon of calendar 1990-02-08 ~ 1994-05-10
    IIF 21 - Director → ME
    icon of calendar 1990-11-16 ~ 1992-08-12
    IIF 38 - Secretary → ME
  • 3
    WORKBRAND LIMITED - 1989-08-22
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -281,527 GBP2024-02-29
    Officer
    icon of calendar 1999-02-03 ~ 2023-11-15
    IIF 2 - Director → ME
  • 4
    icon of address 3rd Floor Westfield House, Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2017-01-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-02-21
    IIF 25 - Director → ME
  • 5
    HEART OF MIDLOTHIAN COMMERCIAL LIMITED - 2001-08-02
    RETURNMATCH LIMITED - 1990-04-12
    icon of address Tynecastle Stadium, Gorgie Rd., Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-04-04 ~ 1990-12-10
    IIF 15 - Director → ME
  • 6
    HEART OF MIDLOTHIAN FOOTBALL CLUB P.L.C. - 1997-07-07
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1989-05-31 ~ 1991-07-03
    IIF 6 - Director → ME
  • 7
    icon of address Tynecastle Stadium, Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-05-04 ~ 1990-12-10
    IIF 8 - Director → ME
  • 8
    icon of address Lanark Agricultural Centre, Hyndford Road, Lanark, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-05-15
    IIF 9 - Director → ME
  • 9
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    453,286 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    icon of address Crown Business Centre, 20/22 High Street, Hawick, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,878 GBP2024-05-31
    Officer
    icon of calendar 1999-02-03 ~ 2023-11-15
    IIF 16 - Director → ME
  • 11
    icon of address Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2011-05-05
    IIF 11 - Director → ME
  • 12
    THE SCOTTISH FEDERATION OF MEAT TRADERS ASSOCIATIONS (INCORPORATED) - 2021-03-12
    icon of address 8 Needless Road, Perth
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    477,607 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-11-21
    IIF 7 - Director → ME
  • 13
    icon of address 12 Market Place, Lauder, Berwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2022-03-11
    IIF 37 - 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.