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

Donald, Rebecca

    Related profiles found in government register
  • Donald, Rebecca

    Registered addresses and corresponding companies
    • icon of address Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 16, West Port, Dunbar, East Lothian, EH42 1BU

      IIF 4 IIF 5
    • icon of address Macarthurs Store, Shore Street, Dunbar, East Lothian, EH421HN

      IIF 6
    • icon of address Mcarthur's Store, Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland

      IIF 7
    • icon of address Old Mill, East Linton, EH40 3AE

      IIF 8
    • icon of address Old Mill, East Linton, East Lothian, EH40 3AE, United Kingdom

      IIF 9
    • icon of address Old Mill, Mill Wynd, East Linton, EH40 3AE, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 54, Manor Place, Edinburgh, EH3 7EH, Scotland

      IIF 13
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 14
  • Donald, Rebecca
    British

    Registered addresses and corresponding companies
  • Donald, Rebecca
    British accountant

    Registered addresses and corresponding companies
    • icon of address Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE

      IIF 20 IIF 21
  • Donald, Rebecca
    British training consultant

    Registered addresses and corresponding companies
    • icon of address Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 22 IIF 23
  • Edwards, Arthur

    Registered addresses and corresponding companies
    • icon of address 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 24
  • Edwards, Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 55, Cainscross Road, Stroud, Gloucestershire, GL5 4EX, England

      IIF 25
  • Donald, Rebecca
    British accountant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address Macarthurs Store, Shore Street, Dunbar, East Lothian, EH421HN

      IIF 29
    • icon of address Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE

      IIF 30
    • icon of address Unit 1 Prora Steading, Drem, North Berwick, East Lothian, EH39 5LN, Scotland

      IIF 31
  • Donald, Rebecca
    British certified accountant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prora Steading, Drem, North Berwick, East Lothian, EH39 5LN, Scotland

      IIF 32
  • Rebecca Donald
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 33 IIF 34
  • Mrs Rebeca Donald
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 35
  • Edwards, Arthur Merlin
    British economist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Horns Road, Stroud, Gloucestershire, GLS 1EE

      IIF 36
  • Edwards, Arthur Merlin
    English educator born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 37
  • Edwards, Arthur Merlin
    English senior care worker born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gannicox House, 57 Cainscross Road, Stroud, Gloucestershire, GL5 4EX

      IIF 38
  • Mr Arthur Merlin Edwards
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3.1 Tech Cube 1 Summerhall Place, Newington, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,698 GBP2024-08-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 3 - Secretary → ME
  • 2
    AGRI-LED LTD - 2016-01-21
    icon of address Unit 1 Prora Steading, Drem, North Berwick, East Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,200 GBP2024-05-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address 4 Alpine Terrace, Dalbeattie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2020-05-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address 55 Cainscross Road, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-07-31 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Station Yard, Station Road, Dunbar, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,793 GBP2024-04-30
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 27 - Director → ME
    icon of calendar 1997-04-03 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,752 GBP2024-03-31
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 1997-04-03 ~ now
    IIF 22 - Secretary → ME
  • 8
    GANNICOX CAMPHILL COMMUNITY CIC - 2014-09-10
    icon of address Gannicox House, 57 Cainscross Road, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    119,526 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 38 - Director → ME
  • 9
    BEGREEN DUNBAR AND DISTRICT COMMUNITY INTEREST COMPANY - 2012-05-17
    icon of address 16 West Port, Dunbar, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address 4/2 Laing Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,791 GBP2023-12-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 21 - Secretary → ME
  • 11
    icon of address Quince Cottage 4 Baxtersyke, Nr Gifford, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,610 GBP2020-12-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282 GBP2024-08-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address 8 Montgomery Street, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148,880 GBP2020-12-31
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,292 GBP2024-08-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 2 - Secretary → ME
  • 16
    IMPROVE YOUR SKIING LTD. - 2005-09-22
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,341 GBP2024-08-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 20 - Secretary → ME
  • 17
    icon of address Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,166 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    AGRON-LED LTD - 2016-01-21
    icon of address Unit 1 Prora Steading, Drem, North Berwick, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2018-04-14
    IIF 31 - Director → ME
  • 2
    AGRI-LED LTD - 2016-01-21
    icon of address Unit 1 Prora Steading, Drem, North Berwick, East Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,200 GBP2024-05-31
    Officer
    icon of calendar 2014-06-02 ~ 2021-09-09
    IIF 32 - Director → ME
  • 3
    icon of address 20 The Pyghtle, Turvey, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,764 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2013-03-06
    IIF 36 - Director → ME
  • 4
    icon of address 186 Bruntsfield Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    168,376 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2014-12-13
    IIF 9 - Secretary → ME
  • 5
    icon of address Station Yard, Station Road, Dunbar, East Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-08-30
    IIF 5 - Secretary → ME
  • 6
    icon of address Mcarthur's Store, Victoria Street, Dunbar, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2015-09-01
    IIF 29 - Director → ME
    icon of calendar 2011-03-23 ~ 2015-09-01
    IIF 6 - Secretary → ME
  • 7
    icon of address Mcarthur's Store, Victoria Street, Dunbar, East Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2014-12-11
    IIF 30 - Director → ME
    icon of calendar 2011-03-10 ~ 2014-12-11
    IIF 7 - Secretary → ME
  • 8
    icon of address 10 High Street, Dunbar, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2015-10-01
    IIF 18 - Secretary → ME
  • 9
    NOURISH (SCOTLAND) CIC - 2018-02-27
    icon of address Summerhall, 1 Summerhall Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    46,192 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2013-05-17
    IIF 13 - Secretary → ME
  • 10
    icon of address 27 High Street, Dunbar, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    16,668 GBP2018-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2016-07-04
    IIF 15 - Secretary → ME
  • 11
    icon of address Life Science Centre Life Science Centre, Pishwanton Wood, Haddington, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-05-10
    IIF 12 - Secretary → ME
    icon of calendar 2000-06-09 ~ 2018-04-27
    IIF 25 - Secretary → ME
  • 12
    DESIGNWORKS (SCOTLAND) LIMITED - 2020-04-17
    icon of address Suite 1a, Second Floor, Station Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -232,125 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2013-01-01
    IIF 17 - Secretary → 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.