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

Purves, Andrew Adam

    Related profiles found in government register
  • Purves, Andrew Adam
    British accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Piperdale Waverley Road, Melrose, Roxburghshire, TD6 9SH

      IIF 1 IIF 2
  • Purves, Andrew Adam
    British chartered accountant born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 3
    • icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, TD1 1PW, Scotland

      IIF 4 IIF 5
    • icon of address Wilderhaugh Hub, Wilderhaugh, Galashiels, Selkirkshire, TD1 1PW, Scotland

      IIF 6
    • icon of address Wilderhuagh, Wilderhaugh, Galashiels, TD1 1PW, Scotland

      IIF 7
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 8
    • icon of address Alsheenan, Waverley Road, Melrose, Roxburghshire, TD6 9SH

      IIF 9
    • icon of address St Dunstans House, High Street, Melrose, Borders, TD6 9RU, Scotland

      IIF 10
    • icon of address St Dunstans House, High Street, Melrose, TD6 9RU, Scotland

      IIF 11
    • icon of address The Greenyards, High Street, Melrose, Roxburghshire, TD6 9SA, United Kingdom

      IIF 12
  • Purves, Andrew Adam
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 13
    • icon of address The Greenyards, High Street, Melrose, Roxburghshire, TD6 9SA

      IIF 14
  • Purves, Andrew Adam
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tweedbank Industrial Estate, Tweedbank, Galashiels, TD1 3RS, United Kingdom

      IIF 15
    • icon of address St Dunstans House, High Street, Melrose, Borders, TD6 9RU, Scotland

      IIF 16
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 17
  • Purves, Andrew Adam
    born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 18
  • Purves, Andrew
    Scottish director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 19
  • Purves, Andrew Adam
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilderhaugh Service Station, Wilderhaugh, Galashiels, Selkirkshire, TD1 1PW, Scotland

      IIF 20 IIF 21
  • Purves, Andrew Adam
    British

    Registered addresses and corresponding companies
    • icon of address Piperdale Waverley Road, Melrose, Roxburghshire, TD6 9SH

      IIF 22
  • Mr Andrew Adam Purves
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, TD1 1PW, Scotland

      IIF 23 IIF 24
    • icon of address St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU, United Kingdom

      IIF 25
    • icon of address St Dunstans House, High Street, Melrose, Scottish Borders, TD6 9RU, Scotland

      IIF 26
    • icon of address St Dunstans House, High Street, Melrose, Scottish Borders, TD6 9RU, United Kingdom

      IIF 27
    • icon of address St Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 28
  • Purves, Andrew
    Scottish director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 29
  • Purves, Andrew Adam

    Registered addresses and corresponding companies
    • icon of address Alsheenan, Waverley Road, Melrose, TD6 9SH, Scotland

      IIF 30
    • icon of address St Dunstans House, High Street, Melrose, Borders, TD6 9RU, Scotland

      IIF 31
    • icon of address St Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 32
  • Purves, Andrew

    Registered addresses and corresponding companies
    • icon of address St Dunstans House, High Street, Melrose, Scottish Borders, TD6 9RU, Scotland

      IIF 33
  • Andrew Adam Purves
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilderhaugh Service Station, Wilderhaugh, Galashiels, TD1 1PW, Scotland

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wilderhaugh Hub, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -28,728 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Wilderhaugh Galashiels, Selkirkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,770,801 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Wilderhaugh Service Station, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address St. Dunstans House, High Street, Melrose
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address St Dunstans House, High Street, Melrose, Scottish Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    58,092 GBP2024-09-30
    Officer
    icon of calendar 2003-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BKF ONE HUNDRED AND EIGHT LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Wilderhaugh Service Station, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    BKF ONE HUNDRED AND SEVEN LIMITED - 2015-11-11
    icon of address C/o Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,146 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Johnstone Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    ETC2 LTD
    - now
    THE EDINBURGH TABLE COMPANY LTD - 2019-06-12
    icon of address St Dunstans House, High Street, Melrose, Scottish Borders, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address St Dunstans House, High Street, Melrose, Roxburghshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    SCOTEXTILES LTD - 2014-01-14
    icon of address St Dunstans House, High Street, Melrose
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,175 GBP2019-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    ETC2 LTD - 2019-06-12
    icon of address Tweedbank Industrial Estate, Tweedbank, Galashiels, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 15
    YORK PLACE (NO.538) LIMITED - 2009-11-16
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 29 - Director → ME
Ceased 9
  • 1
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2021-11-17
    IIF 13 - Director → ME
    icon of calendar 2022-10-01 ~ 2024-09-30
    IIF 19 - Director → ME
  • 2
    icon of address 47-49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,112 GBP2024-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 16 - Director → ME
  • 3
    CHARLIE BUNGLE LIMITED - 2005-02-18
    TRI CAPITAL LIMITED - 2004-10-28
    icon of address C/o Cowan & Partners Ca, 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2005-02-09
    IIF 2 - Director → ME
    icon of calendar 2004-05-14 ~ 2005-01-07
    IIF 22 - Secretary → ME
  • 4
    icon of address The Greenyards, High Street, Melrose, Roxburghshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-09
    IIF 12 - Director → ME
  • 5
    icon of address The Greenyards, High Street, Melrose, Roxburghshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    174,007 GBP2024-05-31
    Officer
    icon of calendar 2019-01-29 ~ 2025-01-23
    IIF 14 - Director → ME
  • 6
    icon of address Priorwood House, High Road, Melrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2025-04-23
    IIF 33 - Secretary → ME
  • 7
    icon of address St Dunstans House, High Street, Melrose, Roxburghshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2022-12-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-01-09
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2024-01-09
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2022-11-02
    IIF 31 - Secretary → ME
  • 9
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2023-08-01
    IIF 17 - Director → 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.