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

Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry

    Related profiles found in government register
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 1
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 2
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 3
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British trustee born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • York House, St. James's Palace, London, SW1A 1BQ, United Kingdom

      IIF 4
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 5
    • C/o Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 6
    • Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 7
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch
    born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 8
  • Douglas Scott Kt Kbe, Richard Walter John Montagu, Duke Of Buccleuch And Queensberry
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 9
  • The Most Noble Sir Richard Walter John Montagu Douglas Scott, Duke Of Buccleuch And Queensberry
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 10
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 11
  • Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boughton Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 12
    • Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 13
    • Buccleuch Weatherhouse, Bowhill, Selkirk, Scottish Borders, TD7 5ES, Scotland

      IIF 14
    • Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 15
  • Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 16
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 17
  • Montagu Douglas Scott, Damian Torquil Francis, Lord
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 18
  • Montagu-douglas-scott, Richard Walter John
    born in February 1954

    Registered addresses and corresponding companies
    • Boughton House, Boughton Park, Geddington, Kettering, NN14 1BJ, United Kingdom

      IIF 19 IIF 20
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • -, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 21
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British land manager born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • -, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 22
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British comapny director born in February 1954

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 23
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British company director born in February 1954

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 24
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British director born in February 1954

    Registered addresses and corresponding companies
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British land management born in February 1954

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 27
  • Dalkeith, Richard Walter John, Earl Of
    British propert man. born in February 1954

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 28
  • Dalkeith, Richard Walter John, Earl Of
    British property manager born in February 1954

    Registered addresses and corresponding companies
    • Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 29
  • Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Boughton Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 30
    • Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 31
  • Montagu Douglas Scott, Orlando John Sebastian
    born in March 2009

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 32
  • Duke Of Buccleuch Kbe Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • -, Dabton, Thornhill, Dumfriesshire, DG3 5AR, United Kingdom

      IIF 33
    • Dabton, Dabton, Thornhill, Dunfriesshir, DG3 5AR, Scotland

      IIF 34
  • Montagu Douglas Scott, Alexander Edward James
    born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 35
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British

    Registered addresses and corresponding companies
    • 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 36
    • 46 Bedford Gardens, London, W8 7EH

      IIF 37
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British director

    Registered addresses and corresponding companies
    • 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 38 IIF 39
  • Montagu Douglas Scott, Georgia Lucy Alice
    born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 40
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 41
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British jeweller born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Bedford Gardens, London, W8 7EH

      IIF 49
  • The Most Noble Sir Richard Walter John Montagu Douglas Scott, Duke Of Buccleuch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 50
  • Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 51
  • Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott Kt Kbe
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 52
  • Scott, Richard W J M, The Honourable 10th Duke Of Buccleuch
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dabton, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 53 IIF 54 IIF 55
    • Dabton, Thornhill, Dumfries-shire, DG3 5AR, Scotland

      IIF 56
  • Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 57 IIF 58
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British british born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG, Scotland

      IIF 59
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buccleuch Property, Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 60
    • Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 61
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 62
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 63 IIF 64
    • Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 65
  • Mr Damian Montagu Douglas Scott
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Duke Of Buccleuch And Queensberry Kbe Dl Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 69
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 70
  • Scott, Damian Torquil Francis Charles Montagu Douglas
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glengar, Penpont, Thornhill, Dumfries, Dumfriesshire, DG3 4NB, United Kingdom

      IIF 71
  • Scott, Damian Torquil Francis Charles Montagu Douglas
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bedford Gardens, London, W8 7EH, United Kingdom

      IIF 72
  • Mr Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glengar, Penpont, Thornhill, Dumfriesshire, DG3 4NB

      IIF 73
  • Mr Damian Montagu Douglas Scott
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 74
  • Montagu Douglas Scott, On Behalf Of Georgia Lucy Alice Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 75
  • Montagu Douglas Scott, On Behalf Of Alexander Edward James Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 76
  • Montagu Douglas Scott, On Behalf Of Orlando John Sebastian Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 77
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott And Lord William Henry John Montagu Douglas Scott As Trustees Of The Deloraine Trust, Walter William Montagu Douglas Scott,
    born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 78
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott And Lord William Henry John Montagu Douglas Scott As Trustees Of The Montagu Trust 'd' Fund, Walter William Montagu Douglas Scott,
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 79
child relation
Offspring entities and appointments
Active 30
  • 1
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (8 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 6 - director → ME
    2020-01-22 ~ dissolved
    IIF 62 - director → ME
  • 3
    Estate Office, Weekley, Kettering, Northamptonshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2017-03-01 ~ now
    IIF 35 - llp-member → ME
    IIF 40 - llp-member → ME
    IIF 32 - llp-member → ME
    IIF 8 - llp-member → ME
  • 4
    Estate Office, Weekley, Kettering, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    95,106 GBP2024-03-31
    Person with significant control
    2022-08-31 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Buccleuch Weatherhouse, Bowhill, Selkirk, Scottish Borders, Scotland
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-05-24 ~ now
    IIF 14 - director → ME
  • 6
    BELLENDEAN INSURANCE SERVICES LIMITED - 2011-09-20
    Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -186,440 GBP2022-09-01 ~ 2023-08-31
    Officer
    2003-12-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 7
    Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-01-20 ~ now
    IIF 17 - director → ME
    ~ now
    IIF 1 - director → ME
  • 8
    10 Piccadilly Arcade, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,414 GBP2023-06-30
    Officer
    2010-04-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    10 Piccadilly Arcade, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    534,493 GBP2023-06-30
    Officer
    2007-11-15 ~ now
    IIF 45 - director → ME
    2007-11-22 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (5 parents, 11 offsprings)
    Officer
    1997-05-16 ~ now
    IIF 15 - director → ME
    ~ now
    IIF 54 - director → ME
  • 11
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-07-04 ~ now
    IIF 53 - director → ME
  • 12
    Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents, 1 offspring)
    Officer
    ~ now
    IIF 11 - director → ME
  • 13
    C/o Haslers, Old Station Road, Loughton, Essex, England
    Dissolved corporate (6 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 14
    MINMAR (724) LIMITED - 2005-11-18
    Popeshead Court Offices, Peter Lane, York
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,822 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 15
    VERIMAC (NO.84) LIMITED - 1997-11-07
    Glengar, Penpont, Thornhill, Dumfriesshire
    Corporate (2 parents)
    Equity (Company account)
    297,993 GBP2023-11-30
    Officer
    1997-10-29 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    10 Piccadilly Arcade, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    157,611 GBP2023-06-30
    Officer
    2007-11-15 ~ now
    IIF 42 - director → ME
    2007-11-22 ~ now
    IIF 39 - secretary → ME
  • 17
    GEORGES & CO LTD - 2012-10-02
    10 Piccadilly Arcade, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,000 GBP2023-06-30
    Officer
    2010-04-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-06 ~ now
    IIF 19 - llp-member → ME
  • 19
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-27 ~ now
    IIF 20 - llp-member → ME
  • 20
    Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-02-07 ~ now
    IIF 13 - director → ME
    IIF 5 - director → ME
  • 21
    Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-10-31
    Officer
    2024-02-07 ~ now
    IIF 18 - director → ME
    IIF 7 - director → ME
  • 22
    Boughton Estate Office, Weekley, Kettering, Northamptonshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 30 - Has significant influence or controlOE
  • 23
    Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Corporate (4 parents)
    Officer
    2016-03-31 ~ now
    IIF 59 - director → ME
  • 24
    27 Silvermills Court Henderson Place Lane, Edinburgh
    Corporate (9 parents, 2 offsprings)
    Officer
    2015-04-08 ~ now
    IIF 56 - director → ME
  • 25
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (12 parents, 58 offsprings)
    Officer
    2019-07-26 ~ now
    IIF 60 - director → ME
    2003-07-28 ~ now
    IIF 55 - director → ME
  • 26
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2010-04-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 52 - Has significant influence or controlOE
  • 28
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (8 parents, 9 offsprings)
    Officer
    2014-09-16 ~ now
    IIF 16 - director → ME
    IIF 2 - director → ME
  • 29
    WHARF RETAIL SERVICES LIMITED - 2012-01-24
    5 Hatton Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 72 - director → ME
  • 30
    10 Piccadilly Arcade, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -134,341 GBP2023-06-30
    Officer
    2008-04-24 ~ now
    IIF 46 - director → ME
    2008-04-24 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Estate Office, Weekley, Kettering, Northamptonshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2017-03-01
    IIF 78 - llp-member → ME
    IIF 79 - llp-member → ME
    IIF 76 - llp-member → ME
    IIF 75 - llp-member → ME
    IIF 77 - llp-member → ME
    Person with significant control
    2017-07-01 ~ 2018-02-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents, 4 offsprings)
    Officer
    ~ 2003-10-31
    IIF 24 - director → ME
  • 3
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (4 parents)
    Officer
    ~ 2003-10-31
    IIF 25 - director → ME
  • 4
    BELLENDEAN INSURANCE SERVICES LIMITED - 2011-09-20
    Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -186,440 GBP2022-09-01 ~ 2023-08-31
    Officer
    2003-12-01 ~ 2017-07-10
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-04-06 ~ 2024-02-13
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ANDSTRAT (NO.187) LIMITED - 2004-01-08
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved corporate (3 parents)
    Officer
    2006-01-27 ~ 2014-08-06
    IIF 47 - director → ME
  • 6
    B.Q. WOODS LIMITED - 2003-10-24
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (4 parents)
    Officer
    ~ 2003-10-31
    IIF 23 - director → ME
  • 7
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2009-05-01 ~ 2013-10-11
    IIF 48 - director → ME
    IIF 3 - director → ME
  • 8
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents)
    Officer
    ~ 2003-10-31
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Fourth Floor 30-31 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-15 ~ 2002-12-09
    IIF 49 - director → ME
    1998-04-15 ~ 2002-12-09
    IIF 37 - secretary → ME
  • 10
    10 Norwich Street, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    626,362 GBP2023-09-30
    Officer
    2008-08-08 ~ 2013-04-24
    IIF 22 - director → ME
  • 11
    Clydebank Business Park, Clydebank, Glasgow
    Dissolved corporate (5 parents)
    Officer
    ~ 1990-08-08
    IIF 27 - director → ME
  • 12
    Head Office, Weatherhouse, Bowhill, Selkirk
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ 2019-04-01
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2002-12-13 ~ 2006-12-01
    IIF 29 - director → ME
  • 14
    8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2002-12-13 ~ 2006-12-01
    IIF 28 - director → ME
  • 15
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (8 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    CHARIS (30) LIMITED - 1993-02-01
    York House, St. James's Palace, London
    Corporate (11 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2020-12-31
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.