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 Peter Kenneth Marr

    Related profiles found in government register
  • Mr Peter Kenneth Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 1
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 2
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 3
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 4 IIF 5
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 6
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 7 IIF 8 IIF 9
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 12
  • Mr Peter Kenneth Marr
    Scottish born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 13 IIF 14
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 15
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 16
  • Mr Peter Marr
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 17
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 18
  • Marr, Peter Kenneth
    British business person born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 19 IIF 20 IIF 21
    • Unit L, Unit L, Claverhouse Industrial Park, Dundee, DD4 9UB, United Kingdom

      IIF 22
  • Marr, Peter Kenneth
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 23
    • 11, Tay Square, Dundee, DD1 1PB, Scotland

      IIF 24
    • 170, Nethergate, Dundee, DD1 4DG, Scotland

      IIF 25
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 26
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 27 IIF 28
    • 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 29
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 30
    • 3-5 Sugar House Wynd, Cowgate, Dundee, DD1 2JJ, Scotland

      IIF 31
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 32
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 33 IIF 34 IIF 35
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 37
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 38 IIF 39
    • 5, Sugarhouse Wynd, Dundee, DD1 2SH, Scotland

      IIF 40
  • Marr, Peter Kenneth
    British manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 41
  • Marr, Peter Kenneth
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 42
  • Marr, Peter Kenneth
    Scottish bar manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 250, Clepington Road, Dundee, Angus, DD3 8BJ, Scotland

      IIF 43
  • Marr, Peter Kenneth
    Scottish businessman born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Union Street, Dundee, DD1 4BW, Scotland

      IIF 44
  • Marr, Peter Kenneth
    Scottish company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 45
  • Marr, Peter Kenneth
    Scottish director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 46
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 47
    • 60, West Victoria Dock, Dundee, DD1 3BH, United Kingdom

      IIF 48
    • 60, West Victoria Docks, Dundee, DD1 3BH, Scotland

      IIF 49
    • 99, Camperdown Road, Dundee, DD3 8RF, United Kingdom

      IIF 50
  • Marr, Peter Kenneth
    Scottish general manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 51
  • Marr, Peter Kenneth
    Scottish manager born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 52
    • 31, Hawkhill, Dundee, DD1 5DH

      IIF 53 IIF 54
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 55 IIF 56
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 57
  • Marr, Peter Kenneth
    Scottish managing director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 58
  • Marr, Peter Kenneth
    Scottish none born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Union Court, Dundee, Angus, DD1 3BH, Scotland

      IIF 59
  • Marr, Peter Kenneth
    Scottish publican born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, Scotland

      IIF 60
    • 60, West Victoria Dock Road, Dundee, DD1 3BH, United Kingdom

      IIF 61
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 62
  • Mr Peter Kenneth Marr
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Hawkhill, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 63
  • Mr Peter Marr
    Scottish born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 64
  • Marr, Peter
    British licencee born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 65
  • Mr Ryan Peter Marr
    Scottish born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 66
  • Marr, Peter
    British business person born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 67
  • Marr, Peter
    British builder born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 68 IIF 69
  • Marr, Peter
    British business executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 70
    • 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 71
    • 5, Isla Street, Dundee, DD3 7HT, Scotland

      IIF 72
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 73
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 74 IIF 75
  • Marr, Peter
    British company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marr, Peter
    British director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Victoria Road, Broughty Ferry, Dundee, DD5 1BJ, Scotland

      IIF 81 IIF 82 IIF 83
    • Belsize House, Belsize Road, Broughty Ferry, Dundee, DD5 1NF

      IIF 85
    • Unit 6, Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QN, Scotland

      IIF 86
    • 159, Dunkeld Road, Perth, PH1 5AS, United Kingdom

      IIF 87
  • Marr, Peter Kenneth
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 88
  • Marr, Ryan
    British director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forebank Road, Dundee, DD1 2PB, Scotland

      IIF 89
  • Marr, Peter
    Scottish company director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, Scotland

      IIF 90
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 91 IIF 92
  • Marr, Ryan Peter
    Scottish company director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Dundee, DD3 6PG, United Kingdom

      IIF 93
  • Marr, Ryan Peter
    Scottish director born in December 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

      IIF 94
  • Marr, Peter
    born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Victoria Road, Broughty Ferry, Dundee, Angus, DD5 1BJ

      IIF 95
  • Marr, Peter
    British company director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 96
  • Marr, Peter
    British director born in November 1951

    Registered addresses and corresponding companies
    • 1a Sotovento, 7 Benito, Feijoo, Costa Del Blanes, Calvia, Majorca, Spain

      IIF 97
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,484 GBP2024-01-31
    Officer
    2020-12-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Officer
    2022-08-01 ~ now
    IIF 33 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Officer
    2025-03-01 ~ now
    IIF 36 - director → ME
  • 6
    18b West Marketgait, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 46 - director → ME
  • 7
    Unit 6 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 86 - director → ME
  • 8
    WICKED WHEELS (SCOTLAND) LTD. - 2010-08-16
    159 Dunkeld Road, Perth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 87 - director → ME
  • 9
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    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
  • 11
    33 Hawkhill, 33 Hawkhill, Dundee
    Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 30 - director → ME
  • 12
    MARLOW JOINERY AND GLAZING LIMITED - 2009-10-30
    KEILLER'S RETAIL LIMITED - 2006-03-03
    18a West Marketgait, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -15,984 GBP2020-08-31
    Officer
    2022-03-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 89 - director → ME
  • 14
    28a Queen Street, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Person with significant control
    2016-12-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    31 Hawkhill, Dundee
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    2 Union Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 44 - director → ME
  • 17
    4385, 10519295: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-15 ~ now
    IIF 27 - director → ME
  • 18
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 76 - director → ME
  • 19
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-10-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    5 Sugarhouse Wynd, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-10-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-15 ~ now
    IIF 47 - director → ME
  • 23
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2006-06-09 ~ dissolved
    IIF 78 - director → ME
  • 24
    Unit L Unit L, Claverhouse Industrial Park, Dundee, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-10-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    BRAVEHEART WHISKY LTD. - 2012-04-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 74 - director → ME
  • 27
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    RRT3 LTD
    - now
    DUNDEE TAXI RENTALS LTD - 2022-09-06
    RRT3 LTD - 2021-03-04
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    31 Hawkhill, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 43 - director → ME
  • 30
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 70 - director → ME
  • 31
    11 Tay Square, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 71 - director → ME
  • 33
    31 Hawkhill, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 58 - director → ME
Ceased 38
  • 1
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-01 ~ 2024-03-01
    IIF 31 - director → ME
  • 2
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2017-10-12
    IIF 55 - director → ME
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2022-01-31 ~ 2025-03-01
    IIF 34 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Officer
    2021-02-15 ~ 2021-03-01
    IIF 26 - director → ME
  • 5
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2023-09-30
    Officer
    2017-10-06 ~ 2018-07-27
    IIF 62 - director → ME
    2012-01-01 ~ 2017-03-03
    IIF 65 - director → ME
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Officer
    2019-08-18 ~ 2020-03-01
    IIF 41 - director → ME
    2018-07-20 ~ 2019-04-26
    IIF 52 - director → ME
    2014-06-19 ~ 2018-01-22
    IIF 49 - director → ME
  • 7
    Begbies Traynor 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ 2018-11-23
    IIF 45 - director → ME
    2012-11-05 ~ 2014-12-23
    IIF 88 - director → ME
  • 8
    Belsize House Belsize Road, Broughty Ferry, Dundee
    Dissolved corporate
    Officer
    2011-12-23 ~ 2013-03-25
    IIF 85 - director → ME
  • 9
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2003-01-08 ~ 2004-11-05
    IIF 97 - director → ME
  • 10
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2022-12-31
    Officer
    2020-07-01 ~ 2020-08-17
    IIF 28 - director → ME
    2008-12-31 ~ 2011-11-07
    IIF 81 - director → ME
    2004-12-20 ~ 2007-05-11
    IIF 83 - director → ME
    1996-06-25 ~ 2001-03-01
    IIF 69 - director → ME
    Person with significant control
    2020-07-01 ~ 2020-08-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,560 GBP2016-08-31
    Officer
    2015-08-01 ~ 2018-05-21
    IIF 75 - director → ME
  • 12
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Corporate (4 parents)
    Equity (Company account)
    4,209,057 GBP2024-03-31
    Officer
    1993-03-09 ~ 1995-06-27
    IIF 68 - director → ME
  • 13
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-05-24
    IIF 91 - director → ME
  • 14
    33 Hawkhill, 33 Hawkhill, Dundee
    Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Person with significant control
    2016-09-02 ~ 2018-09-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2019-03-31
    IIF 95 - llp-member → ME
  • 16
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    2018-09-27 ~ 2022-06-27
    IIF 94 - director → ME
  • 17
    28a Queen Street, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    2016-12-23 ~ 2022-08-01
    IIF 57 - director → ME
  • 18
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ 2018-08-06
    IIF 56 - director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Corporate (2 parents)
    Officer
    1998-02-02 ~ 2003-03-11
    IIF 96 - director → ME
  • 20
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Person with significant control
    2017-02-17 ~ 2018-07-27
    IIF 18 - Has significant influence or control OE
  • 21
    18b West Marketgait, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2021-05-31 ~ 2022-07-02
    IIF 39 - director → ME
  • 22
    26 Forebank Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,056,674 GBP2023-12-31
    Officer
    2009-02-02 ~ 2019-04-09
    IIF 84 - director → ME
    2005-09-01 ~ 2007-04-20
    IIF 80 - director → ME
  • 23
    12 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ 2018-01-22
    IIF 51 - director → ME
  • 24
    Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ 2012-03-31
    IIF 59 - director → ME
  • 25
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2017-01-07
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2021-01-01 ~ 2021-02-15
    IIF 32 - director → ME
    2020-04-02 ~ 2020-10-20
    IIF 25 - director → ME
    2019-04-23 ~ 2019-06-19
    IIF 37 - director → ME
    Person with significant control
    2019-04-23 ~ 2019-08-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 27
    XARA (SCOTLAND) LIMITED - 2007-06-11
    SPORTSWEAR DISTRIBUTORS (SCOTLAND) LIMITED - 2003-03-07
    CASTLELAW (NO.345) LIMITED - 2001-05-10
    Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved corporate (1 parent)
    Officer
    2001-04-19 ~ 2003-02-17
    IIF 79 - director → ME
  • 28
    79-85 Rosebank Street, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2019-05-24
    IIF 92 - director → ME
  • 29
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ 2016-11-29
    IIF 61 - director → ME
  • 30
    5 Penny Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    2010-05-24 ~ 2013-10-01
    IIF 50 - director → ME
  • 31
    3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-03-01
    IIF 29 - director → ME
  • 32
    Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2012-01-25
    IIF 48 - director → ME
  • 33
    Dens Park Stadium, Sandeman Street, Dundee
    Corporate (5 parents)
    Equity (Company account)
    -6,249,728 GBP2023-05-31
    Officer
    1997-07-11 ~ 2007-03-13
    IIF 77 - director → ME
  • 34
    17 Whitehall Crescent, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ 2017-11-20
    IIF 90 - director → ME
  • 35
    DUNDEE PRIVATE HIRE 203020 LTD. - 2012-12-17
    DUNDEE PRIVATE HIRE LTD. - 2011-06-02
    JG LEDDIE (TAYSIDE) LTD. - 2011-06-01
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,229 GBP2023-08-31
    Officer
    2011-12-12 ~ 2014-02-07
    IIF 73 - director → ME
  • 36
    203020 TAXI LEASING LTD - 2012-12-17
    5 Isla Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-02-07
    IIF 72 - director → ME
  • 37
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ 2016-11-30
    IIF 60 - director → ME
  • 38
    STAREVER LIMITED - 1993-09-02
    16 Churchill Way, Cardiff, South Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-08-02
    IIF 82 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.