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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Balfour, Hew Edward Ogilvy

    Related profiles found in government register
  • Balfour, Hew Edward Ogilvy
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, Clackmannanshire, FK14 7NT

      IIF 1
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balfour, Hew Edward Ogilvy
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Swanwick Court, Alfreton, Derbyshire, DE55 7AS

      IIF 30
    • The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, Clackmannanshire, FK14 7NT

      IIF 31 IIF 32
  • Balfour, Hew Edward Ogilvy
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 33
  • Balfour, Hew Edward Ogilvy
    British businessman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 34
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Upper Keith, Humbie, Humbie, East Lothian, EH36 5PJ, Scotland

      IIF 35
  • Balfour, Hew Edward Ogilvy
    British co director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 36
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Cockburn Street, Edinburgh, EH1 1QB, United Kingdom

      IIF 37
    • N/a, Upper Keith, Humbie, East Lothian, EH36 5PJ, Scotland

      IIF 38
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 39
    • 28, Sutton Park Avenue, Earley, Reading, Berkshire, RG6 1AZ, England

      IIF 40
    • Carpenters Workshop, Units 2a & 2b Sawmills, Swane Lane, Combe, Witney, Oxfordshire, OX29 8ET, United Kingdom

      IIF 41
  • Balfour, Hew Edward Ogilvy
    British none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 42
  • Balfour, Hew Edward Ogilvy
    British chief executive born in February 1952

    Registered addresses and corresponding companies
    • Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 43 IIF 44
  • Balfour, Hew Edward Ogilvy
    British company director born in February 1952

    Registered addresses and corresponding companies
    • Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 45
  • Balfour, Hew Edward Ogilvy
    British company director/non executive director born in February 1952

    Registered addresses and corresponding companies
    • Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 46
  • Balfour, Hew Edward Ogilvy
    British chief executive

    Registered addresses and corresponding companies
    • Ruchlaw House, Stenton, East Lothian, EH42 1TD

      IIF 47
  • Mr Hew Edward Ogilvy Balfour
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Linleys, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 48 IIF 49
    • Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 50
child relation
Offspring entities and appointments 44
  • 1
    AGILICO (SCOTLAND) LIMITED - now
    CAPITAL DOCUMENT SOLUTIONS LIMITED - 2024-01-22
    CAPITAL COPIERS (EDINBURGH) LIMITED
    - 2012-03-14 SC080982 SC418097
    101 Mcdonald Road, Edinburgh
    Active Corporate (24 parents, 6 offsprings)
    Officer
    1989-12-01 ~ 1994-02-16
    IIF 46 - Director → ME
  • 2
    CBA123 LIMITED - now
    SHOWCARD PRINT LIMITED
    - 2011-09-29 06520111 08612156... (more)
    DMWSL 598 LIMITED
    - 2008-08-11 06520111 06495696... (more)
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2008-08-04 ~ 2010-03-31
    IIF 12 - Director → ME
  • 3
    CLEAN AIR LIMITED
    02952082
    Clean Air Limited Mill Street, Farnworth, Bolton, England
    Active Corporate (23 parents)
    Equity (Company account)
    1,999,886 GBP2024-10-31
    Officer
    2004-07-14 ~ 2010-03-31
    IIF 26 - Director → ME
  • 4
    CONTRACT MANAGEMENT INTERNATIONAL LIMITED
    - now SC104303
    PACIFIC SHELF 102 LIMITED - 1987-06-23
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 13 - Director → ME
  • 5
    DISPLAY COMPANY LIMITED (THE)
    - now SC098573
    PACIFIC SHELF (THIRTY-EIGHT) LIMITED - 1986-12-31
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (13 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 18 - Director → ME
  • 6
    E.S.A. MCINTOSH LIMITED
    - now SC090149
    A H MCINTOSH & COMPANY LIMITED - 1991-01-17
    DIOMEDE LIMITED - 1985-02-27
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (27 parents)
    Officer
    2001-09-24 ~ 2010-03-31
    IIF 22 - Director → ME
  • 7
    EBICO LIMITED
    03507095
    Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (17 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    3,504,193 GBP2024-12-31
    Officer
    2013-05-20 ~ 2020-11-30
    IIF 36 - Director → ME
  • 8
    EBICO TRADING LIMITED
    09564763
    Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,537 GBP2024-12-31
    Officer
    2015-06-12 ~ 2020-11-30
    IIF 42 - Director → ME
    Person with significant control
    2017-04-07 ~ 2020-03-03
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELECTRICAL COMPANY LIMITED (THE)
    SC086219
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (14 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 6 - Director → ME
  • 10
    EMBU HOLDINGS LIMITED
    - now 03020693
    GULFPORT TRADING LIMITED - 1995-03-29
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (19 parents)
    Officer
    1997-02-24 ~ 2010-03-31
    IIF 2 - Director → ME
  • 11
    EUROSHOP SYSTEMS LIMITED
    - now SC059454
    STORE DESIGN CONTRACTS (SOUTHERN) LIMIT - 1987-03-24
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (20 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 20 - Director → ME
  • 12
    EUROSTRUT LIMITED
    - now SC104308
    PACIFIC SHELF 107 LIMITED - 1987-07-22
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 17 - Director → ME
  • 13
    GT TMGL LIMITED - now
    THE MILLER GROUP LIMITED
    - 2016-06-23 SC018135 SC453116... (more)
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (51 parents, 1 offspring)
    Officer
    1996-03-01 ~ 2004-06-30
    IIF 45 - Director → ME
  • 14
    HARTCLIFFE LIMITED
    - now 02582323
    SHADOWCALL LIMITED - 1991-09-04
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (27 parents)
    Officer
    1997-02-24 ~ 2010-03-31
    IIF 10 - Director → ME
  • 15
    HAVELOCK CONTRACTS LIMITED
    - now SC090492
    JOSEPH & WILLIAM HENDERSON (1984) LIMITED - 1989-11-14
    BONEER LIMITED - 1984-12-27
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (22 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 14 - Director → ME
  • 16
    HAVELOCK EUROPA PLC
    00782546
    Central Square, 29 Wellington Street, Leeds
    Active Corporate (37 parents, 30 offsprings)
    Officer
    ~ 2010-03-31
    IIF 28 - Director → ME
    2016-04-28 ~ now
    IIF 39 - Director → ME
  • 17
    HAVELOCK LIMITED
    - now SC106512
    HAVELOCK TECHNICAL SERVICES LIMITED
    - 1993-03-19 SC106512
    EDINBURGH SHOPFITTERS LIMITED
    - 1989-11-14 SC106512
    EDINBURGH SHOPFITTING COMPANY LIMITED
    - 1988-01-25 SC106512
    PACIFIC SHELF 140 LIMITED
    - 1987-12-29 SC106512 SC108605... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (15 parents)
    Officer
    ~ 2010-03-31
    IIF 32 - Director → ME
  • 18
    HAVELOCK MEASHAM LIMITED
    - now SC104307
    EUROWALL LIMITED - 1989-11-14
    PACIFIC SHELF 106 LIMITED - 1987-07-22
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (15 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 21 - Director → ME
  • 19
    HAVELOCK NOTTINGHAM LIMITED
    - now 02283240
    CHURCH & COMPANY (FITTINGS) 1988 LIMITED
    - 1989-11-16 02283240
    LAVISHPROMPT LIMITED
    - 1988-12-29 02283240
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    ~ 2010-03-31
    IIF 15 - Director → ME
  • 20
    HAVELOCK PROJECT MANAGEMENT LIMITED
    - now SC108605
    THE WHOLESALE COMPANY LIMITED
    - 1991-02-15 SC108605
    PACIFIC SHELF 142 LIMITED - 1988-02-24
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (8 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 5 - Director → ME
  • 21
    HAVELOCK TRUSTEES LIMITED
    - now SC072316
    HAVELOCK DISPLAY LIMITED
    - 1990-10-31 SC072316
    SOUTH EAST ORIEL DISPLAY LIMITED - 1989-11-14
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (18 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 3 - Director → ME
  • 22
    HAVELOCK TWO LIMITED
    - now SC103766
    THE GLASS COMPANY LIMITED
    - 1997-10-16 SC103766
    PACIFIC SHELF (NINETY-EIGHT) LIMITED - 1987-07-14
    Mossway, Hillend Industrial Estate, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 19 - Director → ME
  • 23
    HE REALISATIONS 01 LIMITED - now
    MCINTOSH 88 LIMITED
    - 2018-07-13 02172877
    B.M.O. LIMITED - 1988-10-25
    OVAL (329) LIMITED - 1988-07-20
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2001-09-24 ~ 2010-03-31
    IIF 43 - Director → ME
  • 24
    HEMEL PRINTERS LIMITED
    01544009
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    1996-01-10 ~ 2010-03-31
    IIF 29 - Director → ME
  • 25
    LIGHTING COMPANY LIMITED (THE)
    - now SC099391
    SPECIALIST LIGHTING COMPANY LIMITED (THE)
    - 1986-10-14 SC099391
    LIGHTING COMPANY LIMITED (THE)
    - 1986-09-24 SC099391
    PACIFIC SHELF (FORTY-EIGHT) LIMITED
    - 1986-09-02 SC099391
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (20 parents)
    Officer
    ~ 2010-03-31
    IIF 4 - Director → ME
    1990-02-01 ~ 1989-12-20
    IIF 44 - Director → ME
  • 26
    NOTTINGHAM SHOPFITTERS LIMITED
    - now SC108606
    PACIFIC SHELF 143 LIMITED
    - 1988-02-09 SC108606 SC106512... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (8 parents)
    Officer
    ~ 2010-03-31
    IIF 1 - Director → ME
    1990-02-01 ~ 1990-09-13
    IIF 47 - Secretary → ME
  • 27
    SAS HOLDINGS LIMITED
    - now 01697448
    SPECIAL ACOUSTIC SERVICES GROUP HOLDINGS LIMITED - 1988-09-09
    28 Sutton Park Avenue, Earley, Reading, Berkshire, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2010-07-05 ~ 2021-02-16
    IIF 40 - Director → ME
  • 28
    SCOTTISH LEATHER GROUP LIMITED
    - now SC042020 SC015274... (more)
    SCOTTISH TANNING INDUSTRIES LIMITED - 2005-07-01
    Locher House, Kilbarchan Road, Bridge Of Weir, Renfrewshire
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2008-01-01 ~ 2010-12-31
    IIF 35 - Director → ME
  • 29
    SHOPFITTING COMPANY LIMITED (THE)
    - now SC100700
    PACIFIC SHELF (FIFTY-TWO) LIMITED - 1986-09-18
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (18 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 23 - Director → ME
  • 30
    SHOWCARD GROUP LIMITED
    - now 02231656
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (21 parents)
    Officer
    1996-01-10 ~ 2010-03-31
    IIF 8 - Director → ME
  • 31
    SHOWCARD SYSTEMS MANUFACTURING LIMITED
    - now 01158456
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (15 parents)
    Officer
    1996-01-10 ~ 2010-03-31
    IIF 27 - Director → ME
  • 32
    SHOWCARD SYSTEMS RETAIL LIMITED
    01363496
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    1996-01-10 ~ 2010-03-31
    IIF 25 - Director → ME
  • 33
    SOCIAL VENTURES IN ENERGY LIMITED
    07801990
    Carpenters Workshop Units 2a & 2b Sawmills, Swane Lane, Combe, Witney, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 41 - Director → ME
  • 34
    STAGE SYSTEMS (HOLDINGS) LIMITED
    - now 05981825
    STAGE SYSTEMS LIMITED
    - 2007-12-14 05981825 00882644
    NO. 623 LEICESTER LIMITED - 2007-02-02
    I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2007-02-12 ~ 2010-03-31
    IIF 30 - Director → ME
  • 35
    STAGE SYSTEMS LIMITED
    - now 00882644 05981825
    ANTHONY HILL DESIGNS LIMITED
    - 2007-12-14 00882644 14006397... (more)
    BRAINPOWER INDUSTRIAL DESIGN LIMITED - 1979-12-31
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2007-02-12 ~ 2010-03-31
    IIF 31 - Director → ME
  • 36
    STORE DESIGN HAVELOCK LIMITED
    - now SC059453
    STORE DESIGN CONTRACTS(RENTALS)LIMITED - 1989-11-14
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (23 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 7 - Director → ME
  • 37
    STORE DESIGN LIMITED
    SC047949
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (19 parents)
    Officer
    1990-02-01 ~ 2010-03-31
    IIF 9 - Director → ME
  • 38
    SYSTEM BOUW MULDER (U.K.) LTD.
    - now 01985536
    SYSTEM BOUN MULDER (U.K.) LTD - 1986-05-12
    SHIFTMEAD LIMITED - 1986-04-14
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    1997-05-15 ~ 2010-03-31
    IIF 16 - Director → ME
  • 39
    TEACHERBOARDS (1985) LIMITED
    - now 01895417
    PASTONPLACE LIMITED - 1985-06-20
    Middle Mill, Cam, Dursley, Gloucestershire, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    37,000 GBP2021-12-30
    Officer
    2004-06-29 ~ 2010-03-31
    IIF 24 - Director → ME
  • 40
    THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED
    - now SC108857 SC495673... (more)
    THE EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED
    - 2010-01-06 SC108857 SC128255... (more)
    THE EDINBURGH MILITARY TATTOO LIMITED - 1991-05-17
    1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (54 parents, 2 offsprings)
    Officer
    2009-06-17 ~ 2016-07-06
    IIF 38 - Director → ME
  • 41
    THE ROYAL EDINBURGH MILITARY TATTOO LIMITED
    - now SC128255 SC108857... (more)
    THE EDINBURGH MILITARY TATTOO LIMITED
    - 2010-01-06 SC128255 SC108857... (more)
    NOBLEGREAT LIMITED - 1991-05-17
    1-3 Cockburn Street, Edinburgh, United Kingdom
    Active Corporate (60 parents, 1 offspring)
    Officer
    2009-06-17 ~ 2016-07-06
    IIF 37 - Director → ME
  • 42
    TRYM DISPLAY & ADVERTISING LIMITED
    - now 02047353
    DASHACTION LIMITED - 1986-10-14
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (19 parents)
    Officer
    1997-02-24 ~ 2010-03-31
    IIF 11 - Director → ME
  • 43
    UPPERKEITH INVESTMENTS 2 LIMITED
    SC667081 SC662588
    6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,979 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    UPPERKEITH INVESTMENTS LIMITED
    SC662588 SC667081
    6 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.