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

Laidlaw, Irvine Alan Stewart, Lord

    Related profiles found in government register
  • Laidlaw, Irvine Alan Stewart, Lord
    British company director born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
  • Laidlaw, Irvine Alan Stewart, Lord
    British director born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Scott-moncrieff, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 5
    • icon of address Porto Bello, 11 Avenue President J F Kennedy, Mc98000, Monaco

      IIF 6 IIF 7
  • Laidlaw, Irvine Alan Stewart, Lord
    British investor born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Sordale View, Sinclair Street, Halkirk, Caithness, KW12 6XT, United Kingdom

      IIF 8
  • Laidlaw, Irvine Alan Stewart, Lord
    British none born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Uk

      IIF 9
  • Laidlaw, Irvine Alan Stewart, Lord
    British retired born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Laidlaw Foundation, C/o Sordale View, Sinclair Street, Halkirk, Caithness, KW12 6XT, United Kingdom

      IIF 10
  • Laidlaw, Irvine Alan Stewart, Lord
    British director born in December 1942

    Resident in Monanco

    Registered addresses and corresponding companies
    • icon of address Le Porto Bello, 8th Floor, 11 Ave President Jf Kennedy, Monaco, 98000

      IIF 11 IIF 12
  • Laidlaw, Irvine Alan Stewart
    British manager born in December 1942

    Registered addresses and corresponding companies
    • icon of address Flat C, 95 Eaton Square, London, SW1W 9AQ

      IIF 13
  • Lord Irvine Alan Stewart Laidlaw
    British born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Laidlaw Foundation, C/o Sordale View, Sinclair Street, Halkirk, Caithness, KW12 6XT, United Kingdom

      IIF 14
  • Lord Irvine Alan Stewart Laidlaw
    British born in December 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 15
    • icon of address Le Porto Bello, 8th Floor, 11 Ave President Jf Kennedy, 98000 Monte Carlo, Monaco

      IIF 16
    • icon of address Scott-moncrieff, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 17
    • icon of address Sordale View, Sinclair Street, Halkirk, KW12 6XT, United Kingdom

      IIF 18
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 20
  • Lord Irvine Alan Stewart Laidlaw
    British born in November 1942

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, England

      IIF 21
  • Lord Irvine Alan Stewart Laidlaw
    British born in December 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Porto Bello, 11 Avenue President Jf Kennedy, Monaco, France

      IIF 22
  • Lord Irvine Alan Stewart Laidlaw
    British born in December 1942

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-07-15 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 3
    YORK PLACE (NO.484) LIMITED - 2008-03-29
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -23,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    THE IRVINE LAIDLAW FOUNDATION - 2020-08-21
    THE LAIDLAW FOUNDATION - 2017-10-10
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -39,239 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-14 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-12 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    ABBEY OFFICES LIMITED - 2011-06-07
    YORK PLACE (NO.465) LIMITED - 2007-12-20
    icon of address 93 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-03
    IIF 1 - Director → ME
  • 2
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-06 ~ 2010-12-03
    IIF 6 - Director → ME
  • 3
    YORK PLACE (NO.484) LIMITED - 2008-03-29
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -23,366 GBP2023-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2017-04-01
    IIF 3 - Director → ME
  • 4
    icon of address Orlyplein 85, 5th Floor, 1043 Ds Amsterdam, The Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-01-01
    IIF 9 - Director → ME
  • 5
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    566,220 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2021-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2017-04-14
    IIF 7 - Director → ME
  • 7
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -39,239 GBP2023-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2017-01-01
    IIF 2 - Director → ME
  • 8
    icon of address Unit 29 Camperdown Street, City Quay, Dundee, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,623,681 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-01-20
    IIF 8 - Director → ME
  • 9
    SAIL TRAINING ASSOCIATION(THE) - 2003-08-15
    icon of address 2a The Hard, Portsmouth
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2003-05-21
    IIF 13 - Director → ME
  • 10
    THE EXCELSIOR ACADEMY NEWCASTLE - 2012-05-24
    WEST FIRST ACADEMY TRUST LIMITED - 2006-11-22
    WEST FIRST ACADEMY LIMITED - 2006-03-13
    icon of address St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2022-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-09-23
    IIF 21 - Right to appoint or remove directors 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.