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

Garry, Steven Bernard

    Related profiles found in government register
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 1
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 2 IIF 3
  • Garry, Steven Bernard
    Irish property investor born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 4 IIF 5
    • icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 6
  • Gary, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 7
    • icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 8
  • Garry, Steven Bernard

    Registered addresses and corresponding companies
  • Garry, Steven Bernard
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 14
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 15
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 16
    • icon of address Unit 36, Camperdown Street, Dundee, DD1 3JA

      IIF 17
    • icon of address Unit 36, Camperdown Street, Dundee, Tayside, DD1 3JA

      IIF 18
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 19 IIF 20 IIF 21
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 24
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 27
    • icon of address Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 28
    • icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 29
    • icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

      IIF 30
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 31
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 36
    • icon of address 6b, Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 37
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 43 IIF 44 IIF 45
  • Garry, Steven Bernard
    Irish none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

      IIF 46
  • Garry, Steven Bernard
    Irish property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 47
  • Garry, Steven

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Garry, Steven
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 49
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 50
  • Steven Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 51 IIF 52
    • icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 53
  • Garry, Steven
    Irish managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 55
  • Mr Steven Garry
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Poppythorn Lane, Prestwich, Manchester, M25 3BY, England

      IIF 56
  • Garry, Steven
    British solicitor born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Poppythorn Lane, Prestwich, Manchester, M25 3BY, England

      IIF 57
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 58 IIF 59 IIF 60
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 62
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 63
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 64
    • icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 65 IIF 66
    • icon of address Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 67
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 68
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 69 IIF 70
  • Steven Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 67 Poppythorn Lane, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-01-31 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (95 parents, 7 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 49 - LLP Member → ME
  • 5
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,018 GBP2022-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    RYVEN (SCONE) LIMITED - 2014-08-18
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CASTLELAW (NO.612) LIMITED - 2005-11-24
    icon of address 9 Great Stuart Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,689 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-04-14 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    BELSCO 1027 LIMITED - 2007-03-12
    icon of address Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-05-05 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    658 GBP2022-07-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 15
    GREENAPRON LANARKSHIRE LIMITED - 2021-03-09
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -96,554 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-04-14 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 54 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    VALEQUEST LIMITED - 2018-06-19
    icon of address C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    986,796 GBP2023-08-31
    Officer
    icon of calendar 1999-08-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 20
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BURN MILL ALVA LIMITED - 2022-02-18
    icon of address Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    AVENWOOD LIMITED - 2014-04-01
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 19
  • 1
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2016-01-28
    IIF 16 - LLP Designated Member → ME
  • 2
    PORTWAY RETAIL LIMITED - 2004-01-28
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-15
    IIF 1 - Director → ME
  • 3
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Officer
    icon of calendar 2015-11-03 ~ 2017-07-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-07-24
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Officer
    icon of calendar 2014-01-15 ~ 2018-03-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-03-29
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -112,499 GBP2023-12-31
    Officer
    icon of calendar 2016-04-11 ~ 2024-04-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2022-03-24
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DRUMHILL (DUNDEE) LTD - 2015-07-08
    icon of address 6b Newhailes Business Park, Newhailes, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-15 ~ 2015-07-01
    IIF 42 - Director → ME
  • 7
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-15
    IIF 23 - Director → ME
  • 8
    PACIFIC SHELF 1508 LIMITED - 2008-08-07
    icon of address 3 St David's Business Park, Dunfermline, Fife, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2013-03-15
    IIF 24 - Director → ME
  • 9
    icon of address 3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2013-03-15
    IIF 18 - LLP Designated Member → ME
  • 10
    icon of address 3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2013-03-15
    IIF 14 - LLP Designated Member → ME
  • 11
    PETROL EXPRESS LIMITED - 2008-12-09
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-15
    IIF 20 - Director → ME
  • 12
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2015-09-25
    IIF 28 - Director → ME
  • 13
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2015-09-25
    IIF 25 - Director → ME
  • 14
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2015-09-25
    IIF 26 - Director → ME
  • 15
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2016-12-31
    IIF 37 - Director → ME
  • 16
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2014-10-31
    IIF 39 - Director → ME
  • 17
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-15
    IIF 21 - Director → ME
  • 18
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-15
    IIF 19 - Director → ME
  • 19
    TRICORN PROPERTIES LIMITED - 2021-01-20
    TURCAN CONNELL SHELFCO NO.2 LIMITED - 2011-09-20
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,194,286 GBP2024-09-30
    Officer
    icon of calendar 2011-10-20 ~ 2016-05-06
    IIF 30 - 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.