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

Urquhart, Roderick Macduff

    Related profiles found in government register
  • Urquhart, Roderick Macduff
    British

    Registered addresses and corresponding companies
  • Urquhart, Roderick Macduff
    British company director

    Registered addresses and corresponding companies
    • icon of address The Hall, Samuelston, Haddington, E Lothian, EH41 4HG

      IIF 41
  • Urquhart, Roderick Macduff
    British director

    Registered addresses and corresponding companies
    • icon of address The Hall, Samuelston, Haddington, E Lothian, EH41 4HG

      IIF 42
  • Urquhart, Roderick Macduff
    British solicitor

    Registered addresses and corresponding companies
  • Urquhart, Roderick Macduff

    Registered addresses and corresponding companies
  • Urquhart, Roderick Macduff
    British solicitor born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Urquhart, Roderick Macduff
    British writer to the signet born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82/3 Bruntsfield Place, Bruntsfield Place, Edinburgh, EH10 4HG, Scotland

      IIF 63
    • icon of address The Hall, Samuelston, Haddington, E Lothian, EH41 4HG

      IIF 64
  • Black, Gillian Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 16, Heriot Row, Edinburgh, EH3 6HR, Scotland

      IIF 65
  • Black, Gillian Stewart

    Registered addresses and corresponding companies
  • Mr Roderick Macduff Urquhart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 70
    • icon of address 16 Heriot Row, Edinburgh, Lothian, EH3 6HR

      IIF 71 IIF 72 IIF 73
  • Mr Roderick Macduff Urquhart
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Heriot Row, Edinburgh, EH3 6HR

      IIF 74
child relation
Offspring entities and appointments
Active 6
  • 1
    PLAINDEVICE LIMITED - 2001-03-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 69 - Secretary → ME
  • 2
    icon of address 16 Heriot Row, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 66 - Secretary → ME
  • 3
    icon of address 82/3 Bruntsfield Place, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,878,712 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 82/3 Bruntsfield Place Bruntsfield Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120,565 GBP2025-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 63 - Director → ME
  • 5
    RANGEMOTION LIMITED - 2001-06-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 67 - Secretary → ME
  • 6
    SHINEGUIDE LIMITED - 2001-03-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 68 - Secretary → ME
Ceased 59
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    153 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2008-05-02
    IIF 31 - Secretary → ME
  • 2
    PLAINDEVICE LIMITED - 2001-03-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-26
    IIF 61 - Director → ME
    icon of calendar 2001-03-13 ~ 2021-03-26
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KILMARTIN (MUSWELL HILL) LIMITED - 2010-02-17
    TEESMARTIN (MUSWELL HILL) LIMITED - 2005-01-12
    icon of address C/o Semple Fraser Llp, 80 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-07-01
    IIF 26 - Secretary → ME
  • 4
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2008-05-02
    IIF 27 - Secretary → ME
  • 5
    KATALYST PROJECTS LIMITED - 2012-07-12
    icon of address 61 Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-05-02
    IIF 4 - Secretary → ME
  • 6
    KILMERLIN DANESMOUNT CLEVEDON LIMITED - 2009-05-11
    KILMERLIN DANESMOUNT LIMITED - 2007-12-06
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ 2008-05-02
    IIF 6 - Secretary → ME
  • 7
    CALEDON TRADING LIMITED - 2008-06-02
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-05-02
    IIF 13 - Secretary → ME
  • 8
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-09-21
    IIF 46 - Secretary → ME
  • 9
    BOLAND CHESSER PROPERTIES LIMITED - 1997-04-11
    BOLAND MURRAY PROPERTIES LIMITED - 1993-03-18
    MIRASPAN LIMITED - 1988-10-17
    icon of address 49 Northumberland Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,126,000 GBP2024-02-29
    Officer
    icon of calendar 1999-10-20 ~ 2003-08-06
    IIF 47 - Secretary → ME
  • 10
    KM ESTATES LIMITED - 2007-03-01
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-12-22
    IIF 20 - Secretary → ME
  • 11
    BELLEFLAT LIMITED - 2001-09-20
    icon of address 9 Merchiston Bank Gardens, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    119,232 GBP2024-09-30
    Officer
    icon of calendar 2001-09-03 ~ 2008-05-02
    IIF 49 - Secretary → ME
  • 12
    HASTIE SHELFCO 003 LIMITED - 1993-11-23
    icon of address 1 Hill Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2008-05-02
    IIF 41 - Secretary → ME
  • 13
    KW PROPERTIES LIMITED - 2014-01-08
    K.W. GEORGE STREET PROPERTIES LIMITED - 1998-02-09
    DENNYPRESS LIMITED - 1997-04-28
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,487,454 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ 2008-05-02
    IIF 48 - Secretary → ME
    icon of calendar 1997-04-18 ~ 2001-06-12
    IIF 1 - Secretary → ME
  • 14
    SOVEREIGN HOUSE DEVELOPMENTS LIMITED - 2013-02-01
    WKMH PROPERTY LIMITED - 2004-07-30
    M M & S (3040) LIMITED - 2004-04-26
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2008-05-02
    IIF 22 - Secretary → ME
  • 15
    PLAYGOLF KILMARTIN LIMITED - 2009-06-15
    PLAYGOLF (EAST KILBRIDE) LIMITED - 2007-04-30
    icon of address Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-12 ~ 2008-05-02
    IIF 5 - Secretary → ME
  • 16
    icon of address 16 Heriot Row, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-26
    IIF 60 - Director → ME
    icon of calendar 2007-03-01 ~ 2021-03-26
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    BEE 2 INVESTMENTS LTD - 2013-05-23
    KILMARTIN ESTATES LTD. - 2013-02-20
    KILMARTIN PROPERTIES (INVERNESS) LIMITED - 2001-03-08
    KILMARTIN PROPERTIES (INVERKEITHING) LIMITED - 2000-01-06
    KELTYFUN LIMITED - 1997-08-05
    icon of address 32 Hazeldean Avenue, Bo'ness, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    88,685 GBP2024-04-30
    Officer
    icon of calendar 1997-06-23 ~ 2008-05-02
    IIF 14 - Secretary → ME
  • 18
    icon of address 2 John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,398 GBP2024-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2021-03-30
    IIF 50 - Secretary → ME
  • 19
    SHELFCO (NO. 3330) LIMITED - 2007-03-01
    icon of address 7 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-05-02
    IIF 55 - Secretary → ME
  • 20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-05-02
    IIF 8 - Secretary → ME
  • 21
    icon of address 16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-05-02
    IIF 21 - Secretary → ME
  • 22
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-02
    IIF 23 - Secretary → ME
  • 23
    icon of address Glenlyon House, Fortingall, Aberfeldy, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2005-01-24 ~ 2008-05-02
    IIF 24 - Secretary → ME
  • 24
    GLENLYON ESTATE LIMITED - 2023-09-20
    icon of address 1 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-24 ~ 2008-05-02
    IIF 19 - Secretary → ME
  • 25
    FORTINGALL HOTEL LIMITED - 2012-05-09
    TAY GRANGE LTD. - 2011-07-27
    GREEN HIGHLANDER PROPERTIES LIMITED - 2010-07-23
    COLLEGIUM 151 LIMITED - 1996-02-08
    icon of address 1 Hill Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2008-05-02
    IIF 12 - Secretary → ME
  • 26
    I N BUSINESS CONSULTING LIMITED - 2005-04-18
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-05-02
    IIF 10 - Secretary → ME
  • 27
    RANDOTTE (NO. 520) LIMITED - 2004-08-06
    icon of address Robertson House, 1 Whitefriars Crescent, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2008-05-02
    IIF 37 - Secretary → ME
  • 28
    CALEDON INVESTMENTS LIMITED - 2010-07-09
    icon of address 1 Hill Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-05-02
    IIF 34 - Secretary → ME
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2008-05-02
    IIF 7 - Secretary → ME
  • 30
    KILBRIDE CONSULTING LIMITED - 2013-07-11
    BRIDE PARKS CONSULTING LIMITED - 2007-04-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,092 GBP2024-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2008-05-02
    IIF 56 - Secretary → ME
  • 31
    KILBRIDE PROPERTIES (SWINDON) LIMITED - 2008-06-27
    icon of address Caledon Property Group, 1 Hill Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2008-05-02
    IIF 9 - Secretary → ME
  • 32
    icon of address Caledon Property Group, 1 Hill Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -376,376 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2008-05-02
    IIF 54 - Secretary → ME
  • 33
    COLMARTIN (NO.12) LIMITED - 2005-01-13
    icon of address Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2008-05-02
    IIF 25 - Secretary → ME
  • 34
    COLMARTIN (NO.2) LIMITED - 2005-01-13
    icon of address 5th Floor 17 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-07-27
    IIF 15 - Secretary → ME
  • 35
    DRAFTAGENT LIMITED - 2002-11-22
    icon of address C/o Maclay Murray & Spens Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2008-05-02
    IIF 35 - Secretary → ME
  • 36
    icon of address Atria One, 144, Morrison Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2008-05-02
    IIF 32 - Secretary → ME
  • 37
    TEESMARTIN PROPERTIES LIMITED - 2005-01-13
    CITYFRONT LIMITED - 2000-04-28
    icon of address Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-13 ~ 2008-05-02
    IIF 18 - Secretary → ME
  • 38
    FERRYDIAL LIMITED - 1997-07-02
    icon of address C/o Maclay Murray & Spens Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-20 ~ 2008-05-02
    IIF 29 - Secretary → ME
  • 39
    KILBRIDE PROPERTIES LIMITED - 2009-11-24
    icon of address C/o Maclay Murray & Spens Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-25 ~ 2008-05-02
    IIF 3 - Secretary → ME
  • 40
    icon of address Atria One, 144, Morrison Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2008-05-02
    IIF 30 - Secretary → ME
  • 41
    OFFICEADVICE LIMITED - 2002-02-19
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    74,016 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2008-05-02
    IIF 45 - Secretary → ME
  • 42
    ESKSIDE ENTERPRISES LIMITED - 1997-04-21
    DUNWILCO (9) LIMITED - 1986-06-16
    icon of address Loretto School, Linkfield Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-12-08 ~ 2009-06-20
    IIF 53 - Secretary → ME
  • 43
    icon of address Loretto School, Linkfield Road, Musselburgh, East Lothian
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1990-12-08 ~ 2009-06-20
    IIF 2 - Secretary → ME
  • 44
    icon of address 61 Douglas Avenue, Elderslie, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,411 GBP2022-02-26
    Officer
    icon of calendar 2007-09-05 ~ 2008-05-02
    IIF 42 - Secretary → ME
  • 45
    R. W. W. ESTATES LIMITED - 2014-02-04
    icon of address 1 Hill Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-28 ~ 2008-05-02
    IIF 36 - Secretary → ME
  • 46
    OCTAGON (SCOTLAND) LIMITED - 2006-06-16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2008-05-02
    IIF 17 - Secretary → ME
  • 47
    KILMARTIN EXETER LIMITED - 2003-03-14
    EVER 1734 LIMITED - 2002-06-11
    icon of address Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    398,207 GBP2019-03-31
    Officer
    icon of calendar 2002-05-27 ~ 2003-03-06
    IIF 57 - Secretary → ME
  • 48
    icon of address Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    455,323 GBP2019-04-30
    Officer
    icon of calendar 1998-03-11 ~ 2008-05-02
    IIF 33 - Secretary → ME
  • 49
    LEAFEARTH LIMITED - 2001-09-20
    icon of address Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,755 GBP2019-04-30
    Officer
    icon of calendar 2001-08-28 ~ 2008-05-02
    IIF 44 - Secretary → ME
  • 50
    TINSLEY PARK LIMITED - 2002-09-26
    icon of address Management Suite Sheffield Business Centre, Europa Link, Sheffield
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,416,433 GBP2023-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2008-05-02
    IIF 52 - Secretary → ME
  • 51
    icon of address Deloitte Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2008-05-02
    IIF 11 - Secretary → ME
  • 52
    KILMARTIN PROPERTIES (CENTRAL) LIMITED - 2004-06-11
    KILMARTIN (CENTRAL) LIMITED - 1998-10-22
    CLANGRAND LIMITED - 1998-09-07
    icon of address King Farms, Whitefold Farm, Auchterarder, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-06 ~ 2008-05-02
    IIF 16 - Secretary → ME
  • 53
    DUNWILCO (416) LIMITED - 1995-01-18
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2001-09-21
    IIF 51 - Secretary → ME
  • 54
    icon of address Elizabeth Hamilton Buildings, Poldrate, Haddington, East Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-25 ~ 2019-01-16
    IIF 58 - Director → ME
  • 55
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,775,032 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-04
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 56
    NOTTCOR 63 LIMITED - 1998-03-27
    icon of address Management Suite Sheffield Business Centre, Europa Link, Sheffield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,839,969 GBP2023-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2008-05-02
    IIF 43 - Secretary → ME
  • 57
    RANGEMOTION LIMITED - 2001-06-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-25
    IIF 59 - Director → ME
    icon of calendar 2001-03-13 ~ 2021-03-25
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SHINEGUIDE LIMITED - 2001-03-13
    icon of address 16 Heriot Row, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-25
    IIF 62 - Director → ME
    icon of calendar 2001-03-13 ~ 2021-03-25
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-25
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    GIANTSTREAM LIMITED - 1999-11-15
    icon of address 107 Old Edinburgh Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483,145 GBP2023-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2021-02-05
    IIF 28 - 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.