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

Laing, David Kemlo

    Related profiles found in government register
  • Laing, David Kemlo
    British company director born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold Cottage, Cotswold Park, Woodmancote, Cirencester, Gloucestershire, GL7 7EL

      IIF 1
    • icon of address 22, Mclaren Road, Edinburgh, EH9 2BN

      IIF 2 IIF 3
    • icon of address 3, Margaret Rose Drive, Edinburgh, EH10 7ER, Scotland

      IIF 4
    • icon of address 3 Margaret Rose Drive, Edinburgh, EH10 7ER, United Kingdom

      IIF 5
    • icon of address Govan House, 548 Gilmerton Road, Edinburgh, EH17 7JD, United Kingdom

      IIF 6
    • icon of address 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 7
    • icon of address Tigh Na Creag, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 8
    • icon of address 1st Floor, Glendevon House, Castle Business Park, Stirling, FK9 4TZ, Scotland

      IIF 9
  • Laing, David Kemlo
    British director born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highland Deephaven Industrial, Estate, Evanton, Ross-shire, IV16 9XJ

      IIF 10
    • icon of address Tigh Na Creag, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 11 IIF 12
  • Laing, David Kemlo
    British solicitor born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Hampton Terrace, Edinburgh, EH12 5XU

      IIF 13
    • icon of address C/o Johnston Carmichael, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 14
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 36, Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom

      IIF 26
    • icon of address Blythswood Care, Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, IV16 9XJ, Scotland

      IIF 27
    • icon of address 3, Margaret Rose Drive, Edinburgh, EH10 7ER, Scotland

      IIF 28 IIF 29
    • icon of address Clydeway House, 813 South Street, Glasgow, G14 0BX, Scotland

      IIF 30
    • icon of address 7 Hampton Terrace, Edinburgh, Midlothian, EH12 5XU

      IIF 31
    • icon of address Britannia House, Endeavor Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF

      IIF 32
  • Laing, David Kemlo
    British solicitor born in June 1953

    Registered addresses and corresponding companies
    • icon of address 1 Golden Square, Aberdeen, AB10 1RB

      IIF 33
    • icon of address 22 Mclaren Road, Edinburgh, Midlothian, EH9 2BN

      IIF 34
  • Mr David Laing
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 35
  • Mr David Kemlo Laing
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Mclaren Road, Edinburgh, EH9 2BN

      IIF 36
    • icon of address 22, Mclaren Road, Edinburgh, EH9 2BN, United Kingdom

      IIF 37
    • icon of address 3, Margaret Rose Drive, Edinburgh, EH10 7ER, Scotland

      IIF 38
    • icon of address 3 Margaret Rose Drive, Edinburgh, EH10 7ER, United Kingdom

      IIF 39
    • icon of address Govan House, 548 Gilmerton Road, Edinburgh, EH17 7JD, United Kingdom

      IIF 40
    • icon of address 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 41
    • icon of address Tigh Na Creag, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 42 IIF 43
  • Laing, David Kemlo
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

      IIF 44
  • Mr David Kemlo Laing
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BLYTHSWOOD CARE 2017 - 2018-03-29
    icon of address Blythswood Care Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 27 - Director → ME
  • 3
    LEDGE 168 LIMITED - 1993-05-13
    icon of address Highland Deephaven Industrial, Estate, Evanton, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 3 Margaret Rose Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Govan House, 548 Gilmerton Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 22 Mclaren Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    10,594 GBP2024-07-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -329,690 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 11 - Director → ME
  • 8
    LEDINGHAM CHALMERS LIMITED - 2007-10-03
    LEDINGHAM CHALMERS (UK) LIMITED - 2006-03-08
    LEDINGHAM CHALMERS LIMITED - 2006-03-03
    CHALMERS SOLICITORS LIMITED - 1991-01-30
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1989-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    RAMCO ENERGY (MURADKHANLI) LIMITED - 2004-07-19
    RAMCO ENERGY (MURADHANLI) LIMITED - 1998-10-30
    icon of address 16 Haddow Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,533,686 GBP2021-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 10
    icon of address Cotswold Cottage Cotswold Park, Woodmancote, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    PLEXUS HOUSE LIMITED - 1995-04-25
    FIRST LOGO LIMITED - 1995-02-02
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    OMEGA POWER MANAGEMENT LIMITED - 2012-06-20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    RAMCO LITIGATION CAPITAL LIMITED - 2015-08-14
    icon of address Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -720,459 GBP2024-05-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    RAMCO ENERGY PLC - 2009-09-24
    RAMCO OIL SERVICES PLC - 1994-07-01
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 16
    RAMCO ENERGY VENTURES LIMITED - 2015-05-07
    icon of address Tigh Na Creag, Kildonan, Isle Of Arran, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,420 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address 3 Margaret Rose Drive, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    139,423 GBP2024-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 36 Selwyn Gardens, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 26 - Director → ME
Ceased 20
  • 1
    icon of address 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,240 GBP2024-06-30
    Officer
    icon of calendar 2022-05-03 ~ 2023-11-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-05-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Govan House, 548 Gilmerton Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2023-01-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GOLDEN SQUARE ESTATE AGENTS (ABERDEEN)LIMITED - 1986-10-17
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-03-31
    IIF 21 - Director → ME
  • 4
    LEDGE 931 LIMITED - 2006-04-19
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 445 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-17 ~ 2019-03-31
    IIF 15 - Director → ME
  • 5
    SCOPEC INTERNATIONAL LIMITED - 2002-06-05
    M.O.M.INTERNATIONAL LIMITED - 1991-04-01
    MOM LONDON LIMITED - 1988-09-01
    MOM ASSOCIATES LIMITED - 1983-10-19
    icon of address C/o Afiniti Limited, 131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,401 GBP2015-12-31
    Officer
    icon of calendar 1994-01-20 ~ 1999-10-20
    IIF 33 - Director → ME
  • 6
    DURANO LIMITED - 2001-12-20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-03-31
    IIF 17 - Director → ME
  • 7
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (22 parents, 81 offsprings)
    Officer
    icon of calendar 2006-03-03 ~ 2013-03-31
    IIF 44 - LLP Member → ME
  • 8
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1993-11-18 ~ 2019-03-31
    IIF 20 - Director → ME
  • 9
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-09-30
    IIF 19 - Director → ME
  • 10
    LEDGE 949 LIMITED - 2007-11-21
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2019-03-31
    IIF 22 - Director → ME
  • 11
    MCGRIGORS BAKU LIMITED - 2007-08-08
    LEDINGHAM CHALMERS (BAKU) LIMITED - 2006-11-08
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2006-10-31
    IIF 34 - Director → ME
  • 12
    LEDGE 1089 LIMITED - 2009-08-28
    icon of address 24238, Sc361785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2009-09-01 ~ 2013-03-11
    IIF 16 - Director → ME
  • 13
    LEDGE 120 LIMITED - 1992-08-07
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,000 GBP2024-09-26
    Officer
    icon of calendar 1992-08-18 ~ 2009-10-01
    IIF 28 - Director → ME
  • 14
    SABHAL MOR OSTAIG LIMITED - 2009-08-12
    icon of address Colaiste Gaidhlig Na H-alba An Teanga, Sleite, An T-eilean Sgitheanach
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-30
    IIF 29 - Director → ME
  • 15
    icon of address 7 Hampton Terrace, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    121 GBP2022-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2011-06-17
    IIF 31 - Director → ME
  • 16
    TARGET MANAGERS LIMITED - 2017-06-12
    icon of address 1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (10 parents, 58 offsprings)
    Equity (Company account)
    5,093,873 GBP2023-04-30
    Officer
    icon of calendar 2022-09-22 ~ 2024-12-31
    IIF 9 - Director → ME
  • 17
    icon of address 3 Margaret Rose Drive, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    139,423 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-11-12
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GOLDCREST INVESTMENT COMPANY LIMITED - 1995-08-31
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,196,236 GBP2024-03-31
    Officer
    icon of calendar 1994-12-22 ~ 2025-02-14
    IIF 14 - Director → ME
  • 19
    icon of address 7 Hampton Terrace, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2011-06-07
    IIF 13 - Director → ME
  • 20
    icon of address Paul Clelland, Clydeway House, 813 South Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2020-06-30
    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.