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

Mr Gerald Blair Morrison

    Related profiles found in government register
  • Mr Gerald Blair Morrison
    British born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Strathern Road, Broughty, Ferry, Dundee, Angus, DD5 1NJ

      IIF 1
  • Mr Archibald Blair Morrison
    British born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Regent Place, West Ferry, Dundee, DD5 1AT, Scotland

      IIF 2
  • Mr Blair Morrison
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD, Scotland

      IIF 3
    • Langshott, Mount Tabor Road, Perth, PH2 7DE, Scotland

      IIF 4
    • Nethermains Of Kinaird, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 5
    • Nethernmains Of Kinnaird, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 6
  • Morrison, Gerald Blair
    British born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Beach Lane, Broughty Ferry, Dundee, DD5 1JF, Scotland

      IIF 7
  • Morrison, Gerald Blair
    British director born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Beach Lane, Broughty Ferry, Dundee, DD5 1JF, Scotland

      IIF 8
  • Morrison, Blair
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerman House, 27 South Tay Street, Dundee, DD1 1NR, Scotland

      IIF 9
    • Nethermains Of Kinaird, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 10
    • Nethermains Of Kinnaird, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 11 IIF 12
  • Morrison, Blair
    British chartered surveyor born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nethermains Of Kinnarid, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 13
  • Morrison, Blair
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bannerman House, South Tay Street, Dundee, DD1 1NR, Scotland

      IIF 14
  • Morrison, Blair
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD

      IIF 15
    • 3, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD, Scotland

      IIF 16
    • Glendevon House, Old Gallows Road, Western Edge, Perth, Perthshire, PH1 1QE, United Kingdom

      IIF 17
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 18
  • Morrison, Blair
    British property director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glendevon House, Old Gallows Road, Perth, PH1 1QE, United Kingdom

      IIF 19
  • Mr Blair Morrison
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD, United Kingdom

      IIF 20
  • Morrison, Archibald Blair
    British born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Dalhousie Road, Broughty Ferry, Dundee, DD5 2SQ

      IIF 21
  • Morrison, Archibald Blair
    British director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Regent Place, West Ferry, Dundee, DD5 1AT, Scotland

      IIF 22
  • Morrison, Blair
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD, United Kingdom

      IIF 23
  • Morrison, Blair

    Registered addresses and corresponding companies
    • Nethermains Of Kinnaird, Kinnaird, Inchture, Perth, PH14 9QY, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,806 GBP2025-06-30
    Officer
    2022-09-07 ~ now
    IIF 9 - Director → ME
  • 2
    Nethermains Of Kinaird Kinnaird, Inchture, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    741,625 GBP2024-03-31
    Officer
    2021-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Beach Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,837,771 GBP2024-03-31
    Officer
    2003-09-29 ~ now
    IIF 7 - Director → ME
    2020-10-30 ~ now
    IIF 12 - Director → ME
  • 4
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Equity (Company account)
    615,173 GBP2017-02-28
    Officer
    2014-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    M & L PROPERTY (DUNDEE) LIMITED LIMITED - 2019-07-19
    Bannerman House, South Tay Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,124 GBP2022-09-30
    Officer
    2019-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Nethermains Of Kinnaird Kinnaird, Inchture, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    258,650 GBP2024-03-31
    Officer
    2021-02-05 ~ now
    IIF 11 - Director → ME
    2021-02-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    10 Regent Place, West Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,706,446 GBP2024-03-31
    Officer
    2005-06-30 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 1
    2 Beach Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,837,771 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-08-31
    Officer
    2016-08-05 ~ 2018-05-04
    IIF 19 - Director → ME
  • 3
    Delta House Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    766,185 GBP2024-03-31
    Officer
    2014-05-22 ~ 2017-12-20
    IIF 17 - Director → ME
  • 4
    The School House Kinnaird, Inchture, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    83,090 GBP2024-07-31
    Person with significant control
    2016-10-22 ~ 2018-11-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Nethermains Of Kinnaird Kinnaird, Inchture, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    258,650 GBP2024-03-31
    Officer
    2015-04-01 ~ 2021-02-05
    IIF 13 - Director → ME
    2013-03-22 ~ 2021-02-05
    IIF 8 - Director → ME
    IIF 22 - Director → ME
  • 6
    3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside
    Active Corporate (3 parents)
    Equity (Company account)
    1,931,968 GBP2024-06-30
    Officer
    2019-10-04 ~ 2022-11-14
    IIF 15 - Director → ME
  • 7
    3 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,182 GBP2024-06-30
    Officer
    2019-08-30 ~ 2022-11-14
    IIF 16 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-11-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    10 Regent Place, West Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,706,446 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2021-04-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.