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

Burns, Keith Patrick

    Related profiles found in government register
  • Burns, Keith Patrick
    British chartered surveyor born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 1
  • Burns, Keith Patrick
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Keith Patrick
    born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 16
  • Burns, Keith
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 11, 3 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 17 IIF 18
  • Burns, Patrick
    British chartered surveyor born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Patrick
    British company director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Succoth Gardens, Edinburgh, EH12 6BR

      IIF 26
  • Burns, Patrick
    British director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Patrick
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Camperdown Street, Dundee, Angus, DD1 3HY

      IIF 50
  • Burns, Patrick
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 & 34, Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 51
    • icon of address 30-34 Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 52 IIF 53
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 54 IIF 55
    • icon of address Water's Edge, Camperdown Street, Dundee, Angus, DD1 3HY

      IIF 56
    • icon of address Water's Edge, Camperdown Street, Dundee, DD1 3HY, Scotland

      IIF 57
    • icon of address 21, High Street, East Linton, EH40 3AA, United Kingdom

      IIF 58
    • icon of address 21 High Street, East Linton, East Lothian, EH40 3AA

      IIF 59 IIF 60
  • Mr Keith Patrick Burns
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Keith Patrick
    British director

    Registered addresses and corresponding companies
  • Burns, Patrick
    born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Succoth Gardens, Edinburgh, Lothian, EH12

      IIF 69
  • Burns, Patrick
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 5 Argyle Park Terrace, Edinburgh, Lothian, EH9 1JY

      IIF 70
  • Burns, Keith
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Burns
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Patrick Burns
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 76
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, United Kingdom

      IIF 77
  • Burns, Keith
    British

    Registered addresses and corresponding companies
  • Burns, Keith
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Heriot Square, 3/11 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 84
  • Burns, Keith
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 11, 3 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 85
  • Burns, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB

      IIF 86
    • icon of address Flat 11, 3 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 87
  • Mr Keith Burns
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 88
  • Burns, Keith

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 89
  • Mr Patrick Burns
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    4J TECHNOLOGIES LTD - 2016-03-24
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,952,373 GBP2023-10-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19 / 3 South Trinity Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    175,214 GBP2025-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 50 - Director → ME
  • 3
    CANISTREAT LIMITED - 1998-01-02
    icon of address 19 Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,882,577 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
    IIF 30 - Director → ME
  • 4
    icon of address 30-34 Reform Street, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 53 - Director → ME
  • 5
    BURNS AND PARTNERS (EDINBURGH) LIMITED - 2013-03-19
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    18,768 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    TAYFORTH PROPERTIES LTD - 2021-03-19
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -70,027 GBP2023-10-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4J STUDIOS LIMITED - 2016-03-24
    TAYFORTH HOLDINGS LIMITED - 2005-10-13
    icon of address Blackadders, 30 & 34 Reform Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 8
    4J STUDIOS GROUP LIMITED - 2016-03-24
    icon of address Blackadders, 30 & 34 Reform Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 58 - Director → ME
  • 9
    TAYFORTH CONSULTING LIMITED - 2016-03-24
    icon of address Blackadders, 30 & 34 Reform Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 60 - Director → ME
  • 10
    KLG ESTATES LIMITED - 2021-03-04
    ICE ESTATES LIMITED - 2006-08-24
    WILBURN PROPERTIES LIMITED - 2006-03-31
    J.D. WILSON DEVELOPMENTS LIMITED - 2001-05-31
    AC&H 7 LIMITED - 1997-10-13
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 1997-10-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-11-07 ~ now
    IIF 78 - Secretary → ME
  • 11
    KLGD HOLDINGS LIMITED - 2019-01-22
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    8,683 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 8 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2009-09-30 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LOTHIAN PROPERTY AND FINANCE COMPANY LIMITED - 2019-01-21
    21ST CENTURY BUSINESS SERVICES(EDINBURGH)LIMITED - 1985-12-09
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-06-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-05-16 ~ now
    IIF 86 - Secretary → ME
  • 13
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-08-16 ~ dissolved
    IIF 87 - Secretary → ME
  • 14
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 73 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 88 - Has significant influence or controlOE
    IIF 90 - Has significant influence or controlOE
  • 15
    THE MCNICOL-COX PARTNERSHIP LIMITED - 2019-01-21
    icon of address 19 Rutland Square, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-06-27 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 17
    icon of address 19 19 Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,895 GBP2024-10-20
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,818,856 GBP2022-10-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-03-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2005-11-07 ~ dissolved
    IIF 83 - Secretary → ME
  • 20
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    488,446 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 22
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -555 GBP2022-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 24
    CASTLEMAINS KLG LIMITED - 2010-04-09
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    39,210 GBP2024-03-31
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -11,614 GBP2023-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    M M & S (2731) LIMITED - 2001-02-07
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-01-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-11-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 27
    WILBURN HOMES (SOUTHERN) LIMITED - 2005-03-09
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-11-07 ~ dissolved
    IIF 80 - Secretary → ME
  • 28
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,307 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,344 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,304 GBP2024-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 71 - Director → ME
  • 31
    FULL CIRCLE PROPERTY CONSULTANTS LIMITED - 2021-10-20
    BURNS AND PARTNERS LIMITED - 2013-03-12
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -2,311 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
  • 32
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,270 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 72 - Director → ME
  • 33
    Company number SC258047
    Non-active corporate
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 20 - Director → ME
  • 34
    Company number SC273718
    Non-active corporate
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 41 - Director → ME
  • 35
    Company number SC283334
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 37 - Director → ME
  • 36
    Company number SC326378
    Non-active corporate
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 36 - Director → ME
Ceased 18
  • 1
    icon of address 30-34 Reform Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-20
    IIF 52 - Director → ME
  • 2
    WILBURN CONSTRUCTION LIMITED - 2009-07-03
    H.E MCKAY BUILDERS LIMITED - 2008-11-05
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    933,059 GBP2024-03-31
    Officer
    icon of calendar 2002-05-23 ~ 2008-12-31
    IIF 26 - Director → ME
  • 3
    WILBURN LONGMAN DRIVE LIMITED - 2008-01-23
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-11-01
    IIF 33 - Director → ME
    icon of calendar 2006-11-01 ~ 2007-11-28
    IIF 21 - Director → ME
  • 4
    INVERBURN HOMES LIMITED - 2010-03-02
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-18 ~ 2009-12-10
    IIF 38 - Director → ME
    icon of calendar 2005-05-18 ~ 2006-03-28
    IIF 84 - Secretary → ME
  • 5
    WILBURN CENTRAL LIMITED - 2007-12-17
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2007-11-28
    IIF 39 - Director → ME
    icon of calendar 2005-09-02 ~ 2006-04-19
    IIF 85 - Secretary → ME
  • 6
    icon of address 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    839,853 GBP2024-01-31
    Officer
    icon of calendar 2017-10-30 ~ 2021-12-14
    IIF 51 - Director → ME
  • 7
    BURNS AND PARTNERS (EDINBURGH) LIMITED - 2013-03-19
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    18,768 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ 2008-12-31
    IIF 40 - Director → ME
  • 8
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-22 ~ 2015-01-21
    IIF 48 - Director → ME
  • 9
    HMS (636) LIMITED - 2005-11-09
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2006-11-01
    IIF 42 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-05-27
    IIF 23 - Director → ME
  • 10
    INVERNESS CITY ESTATES LIMITED - 2007-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2007-02-18
    IIF 22 - Director → ME
    icon of calendar 2005-11-07 ~ 2007-03-20
    IIF 79 - Secretary → ME
  • 11
    GRANT STEWART CHARTERED SURVEYORS LIMITED - 2011-01-17
    BURNS & PARTNERS LIMITED - 2009-02-24
    icon of address Ness Mews, Ardross Place, Inverness
    Active Corporate (1 parent)
    Equity (Company account)
    -5,876 GBP2022-10-31
    Officer
    icon of calendar 2005-09-22 ~ 2008-12-22
    IIF 44 - Director → ME
  • 12
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ 2008-12-31
    IIF 18 - Director → ME
  • 13
    BAP COMMERCIAL LIMITED - 2004-12-30
    icon of address 4 Albert Place, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2018-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2008-12-31
    IIF 35 - Director → ME
    icon of calendar 2005-11-07 ~ 2007-12-05
    IIF 81 - Secretary → ME
  • 14
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2008-05-12
    IIF 69 - LLP Designated Member → ME
  • 15
    PARS KLG LIMITED - 2019-08-21
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2019-08-01
    IIF 13 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    DMWS 51 - 1987-12-23
    icon of address Citymark, 39/15 Gardner's Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    85,030 GBP2020-05-31
    Officer
    icon of calendar ~ 1952-01-01
    IIF 25 - Director → ME
  • 17
    CASTLEMAINS KLG LIMITED - 2010-04-09
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    39,210 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-07-12
    IIF 29 - Director → ME
  • 18
    FULL CIRCLE PROPERTY CONSULTANTS LIMITED - 2021-10-20
    BURNS AND PARTNERS LIMITED - 2013-03-12
    icon of address 19 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -2,311 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2021-10-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-20
    IIF 74 - Ownership of shares – 75% or more OE

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.