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

Kennedy, John Anthony Bingham

    Related profiles found in government register
  • Kennedy, John Anthony Bingham
    British chartered surveyor born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British comoany director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 65
  • Kennedy, John Anthony Bingham
    British company director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British farmer born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Hill Street, Edinburgh, EH2 3JZ, United Kingdom

      IIF 85
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 86
    • icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, EH26 8PG, United Kingdom

      IIF 87
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY, Scotland

      IIF 88
  • Kennedy, John Anthony Bingham
    British managing director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British property company director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British property owner born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 97
  • Kennedy, John Anthony Bingham
    British scotland born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 98
  • Kennedy, John Anthony Bingham
    British surveyor born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 105
  • Kennedy, John Anthony Bingham
    born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, John Anthony Bingham
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9LY, United Kingdom

      IIF 109
    • icon of address Friarton Spittal Farm, Penicuik, EH26 9NA, Scotland

      IIF 110
    • icon of address Plot 1 Friarton, Spittal Farm, Ninemileburn, Penicuik, EH26 9NA, Scotland

      IIF 111
  • Kennedy, John Anthony Bingham
    British director born in April 1951

    Resident in United Kingdom

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

      IIF 112 IIF 113
    • icon of address Newhall House, Carlops, Penicuik, EH26 9LY, United Kingdom

      IIF 114
  • Kennedy, John Anthony Bingham
    British property developer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9NA, United Kingdom

      IIF 115
  • Kennedy, John Anthony Bingham
    British managing director

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 116
  • Mr John Anthony Bingham Kennedy
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Hill Street, Edinburgh, EH2 3JZ, United Kingdom

      IIF 117
    • icon of address 6th Floor, 49, King Street, Manchester, M2 7AY, United Kingdom

      IIF 118
  • Mr John Anthony Bingham Kennedy
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 119
  • Mr John Anrthony Bingham Kennedy
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 120
  • Mr John Anthony Bingham Kennedy
    British born in April 1951

    Resident in United Kingdom

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

      IIF 121
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9LY, United Kingdom

      IIF 122
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9NA, United Kingdom

      IIF 123
    • icon of address Friarton Spittal Farm, Penicuik, EH26 9NA, Scotland

      IIF 124
    • icon of address Plot 1 Friarton, Spittal Farm, Ninemileburn, Penicuik, EH26 9NA, Scotland

      IIF 125
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -578,028 GBP2024-06-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 2
    icon of address 6th Floor, 49 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,325 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 86 - Director → ME
  • 4
    LANSBRIDGE LIMITED - 2005-10-14
    icon of address 22 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,038 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 6
    icon of address Newhall House, Carlops, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,902,522 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 114 - Director → ME
  • 7
    ETIVE ENERGY LTD - 2017-11-03
    ETIVE INVESTMENTS LTD. - 2012-01-20
    icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -686,319 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 87 - Director → ME
  • 8
    icon of address 38 Lavender Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Ernst & Young, 10 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 108 - LLP Member → ME
  • 10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (119 parents)
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 107 - LLP Member → ME
Ceased 103
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 3 - Director → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2010-02-09
    IIF 89 - Director → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2010-02-09
    IIF 81 - Director → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 100 - Director → ME
  • 5
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2006-06-19
    IIF 93 - Director → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    icon of calendar 1998-02-11 ~ 2006-06-19
    IIF 97 - Director → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    icon of calendar 1999-12-09 ~ 2006-05-25
    IIF 96 - Director → ME
  • 8
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-21 ~ 2010-06-21
    IIF 106 - LLP Member → ME
  • 9
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2009-12-04
    IIF 70 - Director → ME
  • 10
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-12-04
    IIF 61 - Director → ME
  • 11
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-04
    IIF 32 - Director → ME
  • 12
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-04
    IIF 34 - Director → ME
  • 13
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-04
    IIF 30 - Director → ME
  • 14
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-12-04
    IIF 22 - Director → ME
  • 15
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2009-12-04
    IIF 58 - Director → ME
  • 16
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-04
    IIF 59 - Director → ME
  • 17
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2009-12-04
    IIF 45 - Director → ME
  • 18
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-06-02 ~ 2009-12-04
    IIF 92 - Director → ME
  • 19
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-17
    IIF 56 - Director → ME
  • 20
    icon of address 61 Dublin Street, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-10-02 ~ 2001-11-29
    IIF 95 - Director → ME
  • 21
    BROOMCO (617) LIMITED - 1993-01-15
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,002 GBP2020-11-01 ~ 2021-09-30
    Officer
    icon of calendar 1995-03-03 ~ 2001-05-11
    IIF 78 - Director → ME
  • 22
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    icon of calendar 1999-11-26 ~ 2000-10-16
    IIF 69 - Director → ME
  • 23
    icon of address C/o Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,458,468 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2021-09-30
    IIF 113 - Director → ME
  • 24
    ENSCO 471 LIMITED - 2015-09-28
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,852 GBP2023-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2023-09-18
    IIF 105 - Director → ME
    icon of calendar 2015-09-16 ~ 2016-03-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2023-05-22
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-27 ~ 2023-09-18
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DUNWILCO (1635) LIMITED - 2009-12-10
    icon of address Newhall, Carlops, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2016-03-01
    IIF 98 - Director → ME
  • 26
    SOUTHLANE LIMITED - 2006-06-14
    icon of address Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-11-19
    IIF 36 - Director → ME
  • 27
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 6 - Director → ME
  • 28
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2009-12-04
    IIF 103 - Director → ME
  • 29
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2009-12-04
    IIF 79 - Director → ME
  • 30
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    icon of calendar 2008-12-16 ~ 2010-01-22
    IIF 12 - Director → ME
  • 31
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2007-04-02
    IIF 57 - Director → ME
  • 32
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1994-06-21 ~ 2009-12-04
    IIF 83 - Director → ME
  • 33
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-05-12 ~ 2021-05-26
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-05-13
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 34
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    icon of address First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2021-05-26
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-06-02
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2009-12-04
    IIF 49 - Director → ME
    icon of calendar 2002-06-17 ~ 2004-02-27
    IIF 46 - Director → ME
  • 36
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 18 - Director → ME
  • 37
    KENMORE HOMES LIMITED - 2008-02-09
    LEDGE 575 LIMITED - 2001-02-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2007-09-07
    IIF 65 - Director → ME
  • 38
    KENMORE RESIDENTIAL LIMITED - 2008-02-09
    LEDGE 532 LIMITED - 2000-04-26
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2007-09-07
    IIF 72 - Director → ME
  • 39
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    icon of calendar 1999-11-26 ~ 2000-10-16
    IIF 68 - Director → ME
  • 40
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-04
    IIF 82 - Director → ME
  • 41
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar ~ 2009-12-04
    IIF 14 - Director → ME
  • 42
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2009-12-04
    IIF 41 - Director → ME
  • 43
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-18 ~ 2009-12-04
    IIF 84 - Director → ME
  • 44
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2009-12-04
    IIF 99 - Director → ME
  • 45
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-04
    IIF 51 - Director → ME
  • 46
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-04
    IIF 10 - Director → ME
  • 47
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2010-05-28
    IIF 29 - Director → ME
  • 48
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-22 ~ 2009-12-04
    IIF 33 - Director → ME
  • 49
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2009-12-04
    IIF 4 - Director → ME
  • 50
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2009-12-04
    IIF 27 - Director → ME
  • 51
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2009-12-04
    IIF 102 - Director → ME
  • 52
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2009-12-04
    IIF 67 - Director → ME
  • 53
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2009-12-04
    IIF 54 - Director → ME
  • 54
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-12-04
    IIF 2 - Director → ME
  • 55
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2010-05-28
    IIF 62 - Director → ME
  • 56
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-04
    IIF 40 - Director → ME
  • 57
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-04
    IIF 17 - Director → ME
  • 58
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-04
    IIF 26 - Director → ME
  • 59
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-04
    IIF 38 - Director → ME
  • 60
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-04
    IIF 53 - Director → ME
  • 61
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-04
    IIF 15 - Director → ME
  • 62
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-04
    IIF 25 - Director → ME
  • 63
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2009-12-04
    IIF 21 - Director → ME
  • 64
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2009-12-04
    IIF 91 - Director → ME
  • 65
    DALELOCH LIMITED - 2008-02-13
    icon of address 33 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-03 ~ 2009-12-04
    IIF 19 - Director → ME
  • 66
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar ~ 2009-12-04
    IIF 35 - Director → ME
  • 67
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-04
    IIF 31 - Director → ME
  • 68
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-04
    IIF 8 - Director → ME
  • 69
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-04
    IIF 11 - Director → ME
  • 70
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2009-12-04
    IIF 9 - Director → ME
  • 71
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-04
    IIF 80 - Director → ME
  • 72
    icon of address Charity Farm Barns, Goring Heath, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-21 ~ 2003-06-24
    IIF 101 - Director → ME
  • 73
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-17
    IIF 5 - Director → ME
  • 74
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2002-05-27
    IIF 94 - Director → ME
  • 75
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2009-12-04
    IIF 50 - Director → ME
  • 76
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    icon of address Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-19 ~ 2009-12-04
    IIF 16 - Director → ME
  • 77
    CASTLESTOKE LIMITED - 2002-12-19
    icon of address Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2009-12-04
    IIF 55 - Director → ME
  • 78
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2010-04-27
    IIF 48 - Director → ME
  • 79
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2010-04-27
    IIF 44 - Director → ME
  • 80
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2010-04-27
    IIF 42 - Director → ME
  • 81
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2010-04-27
    IIF 47 - Director → ME
  • 82
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2010-04-27
    IIF 43 - Director → ME
  • 83
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 20 - Director → ME
  • 84
    ETIVE ENERGY LTD - 2017-11-03
    ETIVE INVESTMENTS LTD. - 2012-01-20
    icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -686,319 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2016-03-01
    IIF 37 - Director → ME
  • 85
    icon of address Newhall House, Carlops, Penicuik, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    33,655 GBP2024-08-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-03-01
    IIF 88 - Director → ME
  • 86
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2009-12-04
    IIF 39 - Director → ME
  • 87
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2009-12-04
    IIF 23 - Director → ME
  • 88
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-13 ~ 2009-12-04
    IIF 71 - Director → ME
  • 89
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456,557 GBP2019-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-07-13
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-06-04
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2009-12-04
    IIF 24 - Director → ME
  • 91
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2010-02-27
    IIF 52 - Director → ME
  • 92
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-24 ~ 2009-12-04
    IIF 28 - Director → ME
  • 93
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2010-03-20
    IIF 104 - Director → ME
  • 94
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2009-12-04
    IIF 7 - Director → ME
  • 95
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-04
    IIF 64 - Director → ME
  • 96
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-17
    IIF 63 - Director → ME
  • 97
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2009-12-04
    IIF 90 - Director → ME
  • 98
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2009-12-04
    IIF 116 - Secretary → ME
  • 99
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 13 - Director → ME
  • 100
    icon of address Newhall House, Carlops, Penicuik, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -31,313 GBP2024-08-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-03-01
    IIF 73 - Director → ME
  • 101
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-30 ~ 2009-09-03
    IIF 1 - Director → ME
  • 102
    MM&S (5492) LIMITED - 2009-09-30
    icon of address C/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-03-19
    IIF 76 - Director → ME
  • 103
    ANDSTRAT (NO.319) LIMITED - 2010-04-13
    icon of address 39 Rhodes Park, North Berwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,874 GBP2024-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2023-09-18
    IIF 66 - Director → ME
    icon of calendar 2014-09-02 ~ 2016-03-31
    IIF 75 - 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.