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

Marr, James Michael

    Related profiles found in government register
  • Marr, James Michael
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Drive, Liff, Dundee, DD2 5SJ, Scotland

      IIF 1
    • icon of address 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 2
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 3 IIF 4
    • icon of address 21, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 5
    • icon of address 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 6
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 7 IIF 8
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 9
    • icon of address 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 10
    • icon of address C/o Stewart & Co, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 11
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, DD4 9UB, United Kingdom

      IIF 12
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 17 IIF 18
    • icon of address 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 19
  • Marr, James Michael
    British director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 20
    • icon of address 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 21
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 22
    • icon of address 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 23 IIF 24
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 37
    • icon of address C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 38
  • Marr, James Michael
    British managing director born in August 1960

    Resident in Scotland

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

      IIF 39
  • Marr, James Michael
    British publican born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 40 IIF 41
    • icon of address Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 42
    • icon of address Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ

      IIF 43
    • icon of address Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 44 IIF 45
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, DD4 9UB, United Kingdom

      IIF 46
  • Marr, James Michael
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 47
  • Marr, James Michael
    British company director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 21 Ballinard Gardens, Broughty Ferry, Dundee, Tayside, DD5 1BZ

      IIF 48
    • icon of address 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 49 IIF 50
  • Marr, James Michael
    British developer born in August 1960

    Registered addresses and corresponding companies
    • icon of address 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 51 IIF 52
  • Marr, James Michael
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 53
  • Marr, James Michael
    British publican born in August 1960

    Registered addresses and corresponding companies
    • icon of address 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 54 IIF 55
  • Mr James Michael Marr
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 56
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 57 IIF 58
    • icon of address 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 62 IIF 63
    • icon of address 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 64
    • icon of address 33, Hawkhill, Dundee, DD1 5DH

      IIF 65
    • icon of address 99, Camperdown Road, Dundee, DD3 8RF

      IIF 66
    • icon of address Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 67
    • icon of address C/o Stewart & Co, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 68
    • icon of address Ridgeway House, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 69
    • icon of address Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 70 IIF 71 IIF 72
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 74
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 75
    • icon of address C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 76
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 77
  • Marr, James Michael
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawkhill, 21, Hillsquare, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 78
  • Marr, James Michael
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 79
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 80
  • Marr, James Michael
    British

    Registered addresses and corresponding companies
  • Marr, James Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 86
  • Marr, James Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ

      IIF 87
  • Marr, James Michael
    British publican

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

      IIF 88
  • Mr James Marr
    Scottish born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 89
  • Marr, James
    British publican born in August 1960

    Resident in United Kingdom

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

      IIF 90
  • Marr, James Michael

    Registered addresses and corresponding companies
    • icon of address Liff House, 1 South Drive, Dundee, Scotland

      IIF 91
  • Mr James Michael Marr
    British born in August 1960

    Resident in United Kingdom

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

      IIF 92
    • icon of address 31, Hawkhill, 21, Hillsquare, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 93 IIF 94
  • Marr, James
    British

    Registered addresses and corresponding companies
    • icon of address 1, Liff House South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 95
  • Marr, James

    Registered addresses and corresponding companies
    • icon of address Liff House, 1 South Drive, Dundee, DD2 5SJ, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit2 Annfield Row, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FOREIGNERS DUNDEE LTD - 2018-03-15
    icon of address Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 18a West Marketgait, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 18b West Marketgait, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address 18b West Marketgait, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    icon of address 33 Hawkhill, 33 Hawkhill, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-05-18 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 28a Queen Street, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 18b West Marketgait, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2003-06-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 21
    icon of address 31 Hawkhill, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    454,171 GBP2016-02-29
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 33 Hawkhill, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    81,226 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,989 GBP2022-04-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address 59a Dock Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 87 - Secretary → ME
  • 30
    icon of address 31 Hawkhill, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 39 - Director → ME
  • 31
    icon of address 18a West Marketgait, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-13
    IIF 15 - Director → ME
  • 2
    icon of address C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-08-01
    IIF 3 - Director → ME
  • 3
    PARK HOTELS (DUNDEE) LIMITED - 2014-12-05
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2014-11-30
    IIF 37 - Director → ME
  • 4
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-10-12
    IIF 33 - Director → ME
  • 5
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-07-02
    IIF 30 - Director → ME
  • 6
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,124 GBP2024-02-28
    Officer
    icon of calendar 2018-08-16 ~ 2021-02-15
    IIF 24 - Director → ME
    icon of calendar 2017-02-20 ~ 2018-07-20
    IIF 80 - Director → ME
    icon of calendar 2023-02-27 ~ 2025-03-01
    IIF 16 - Director → ME
  • 7
    FOREIGNERS DUNDEE LTD - 2018-03-15
    icon of address Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2018-07-27
    IIF 40 - Director → ME
    icon of calendar 2013-07-29 ~ 2017-03-03
    IIF 90 - Director → ME
  • 8
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,776 GBP2024-06-30
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-01
    IIF 4 - Director → ME
    icon of calendar 2019-08-19 ~ 2020-03-01
    IIF 27 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-07-20
    IIF 8 - Director → ME
    icon of calendar 2014-06-19 ~ 2017-04-01
    IIF 91 - Secretary → ME
  • 9
    BLACKNESS AUTO POINT LTD - 2019-02-15
    icon of address 16 Victoria Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-06-12
    IIF 31 - Director → ME
  • 10
    XARA (SCOTLAND) LIMITED - 2003-03-07
    icon of address 138 Nethergate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-05-12
    IIF 22 - Director → ME
    icon of calendar 2005-08-17 ~ 2017-05-12
    IIF 84 - Secretary → ME
  • 11
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    icon of calendar 1996-06-25 ~ 2007-05-11
    IIF 51 - Director → ME
  • 12
    SHAPEMICRO LIMITED - 2002-06-10
    icon of address Ridgeway House, Balgray Place, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-26
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    icon of address 61 Lorne Street, Dundee, Tayside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ 2003-09-26
    IIF 53 - Director → ME
  • 14
    PARK DEVELOPMENTS (DUNDEE) LIMITED - 2015-10-05
    REDSEEKER LIMITED - 2004-06-23
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ 2004-02-01
    IIF 52 - Director → ME
    icon of calendar 2004-02-01 ~ 2015-10-01
    IIF 83 - Secretary → ME
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    icon of address 31 Hawkhill, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2015-12-31
    IIF 44 - Director → ME
  • 16
    icon of address 4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-07-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-07-23
    IIF 63 - Has significant influence or control OE
  • 17
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-10-01
    IIF 5 - Director → ME
  • 18
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Officer
    icon of calendar 2014-07-29 ~ 2018-07-27
    IIF 42 - Director → ME
  • 19
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2003-06-30
    IIF 54 - Director → ME
  • 20
    PARK LEISURE (DUNDEE) LIMITED - 2015-02-20
    AULD REEKIE PUB COMPANY LIMITED - 2008-02-12
    icon of address 37 Albyn Place, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2015-01-31
    IIF 43 - Director → ME
    icon of calendar 2006-08-31 ~ 2015-01-31
    IIF 82 - Secretary → ME
  • 21
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2018-06-16
    IIF 7 - Director → ME
  • 22
    icon of address Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-31
    IIF 81 - Secretary → ME
  • 23
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-07-20
    IIF 20 - Director → ME
  • 24
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2015-09-29
    IIF 88 - Secretary → ME
  • 25
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-14
    IIF 21 - Director → ME
  • 26
    icon of address 2 Polepark Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-05-17
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2021-05-17
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 27
    icon of address 5 Penny Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    icon of calendar 2008-05-23 ~ 2018-12-18
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2018-12-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-06-14
    IIF 32 - Director → ME
  • 29
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,985 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-07-27
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 30
    icon of address 59a Dock Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2003-06-30
    IIF 55 - Director → ME
  • 31
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 1997-07-11 ~ 2007-03-13
    IIF 48 - Director → ME
  • 32
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2004-06-01
    IIF 49 - 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.