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

Lindsay, James Randolph, Earl Of Lindsay

    Related profiles found in government register
  • Lindsay, James Randolph, Earl Of Lindsay
    British company director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH

      IIF 1
    • Edenbank House, 22 Crossgate, Cupar, Fife, KY15 5HW, United Kingdom

      IIF 2
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 3 IIF 4
    • One, London Wall, London, EC2Y 5AB

      IIF 5
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

      IIF 6
    • 2, Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex, TW18 3HR

      IIF 7
    • 2, Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex, TW18 3HR, England

      IIF 8
  • Lindsay, James Randolph, Earl Of Lindsay
    British consultant born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 9
  • Lindsay, James Randolph, Earl Of Lindsay
    British director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, NN17 5JX, United Kingdom

      IIF 10
    • 191, West George Street, Glasgow, Lanarkshire, G2 2LJ

      IIF 11
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 12
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT, United Kingdom

      IIF 13
  • Lindsay, James Randolph, Earl Of Lindsay
    British director and landownner born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 14
  • Lindsay, James Randolph, Earl Of Lindsay
    British farmer born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 15 IIF 16
    • 13th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 17
  • Lindsay, James Randolph, Earl Of Lindsay
    British farmer/director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lahill House, Upper Largo, Leven, Fife, KY8 6JE

      IIF 18
  • Lindsay, James Randolph, Earl Of Lindsay
    British none born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    Edenbank House, 22 Crossgate, Cupar, Fife, United Kingdom
    Corporate (4 parents)
    Officer
    2016-07-29 ~ now
    IIF 2 - director → ME
  • 2
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2011-03-15 ~ now
    IIF 10 - director → ME
  • 3
    1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Corporate (8 parents)
    Officer
    2021-04-06 ~ now
    IIF 1 - director → ME
  • 4
    8 Mitchell Street, Leven, Fife
    Dissolved corporate (7 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 12 - director → ME
  • 5
    SCOTTISH RESOURCES GROUP PLC - 2011-09-06
    SCOTTISH RESOURCES GROUP LIMITED - 2010-07-16
    MINING (SCOTLAND) LIMITED - 2006-11-08
    UPPEROFFICE LIMITED - 1993-05-20
    Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (5 parents)
    Officer
    2001-02-06 ~ dissolved
    IIF 11 - director → ME
  • 6
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    13th Floor 33 Cavendish Square, London, England
    Corporate (10 parents)
    Officer
    2018-03-15 ~ now
    IIF 17 - director → ME
  • 7
    CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED - 2022-05-18
    2 Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex
    Corporate (2 parents)
    Officer
    2009-04-08 ~ now
    IIF 7 - director → ME
  • 8
    2 Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex, England
    Corporate (11 parents, 1 offspring)
    Officer
    2002-10-08 ~ now
    IIF 8 - director → ME
Ceased 22
  • 1
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 parents, 57 offsprings)
    Officer
    2006-03-20 ~ 2015-05-12
    IIF 5 - director → ME
  • 2
    LISTER SQUARE (NO. 179) LIMITED - 2013-10-02
    Sruc, King's Buildings King's Buildings, West Mains Road, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-10-08
    IIF 19 - director → ME
  • 3
    Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98,343 GBP2017-12-31
    Officer
    2011-08-01 ~ 2014-11-07
    IIF 13 - director → ME
  • 4
    Equipoise House, Grove Place, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ 2011-09-05
    IIF 6 - director → ME
  • 5
    HAPPY FISH INTERNATIONAL LIMITED - 1998-11-27
    1 Snow Hill, London
    Corporate (8 parents)
    Officer
    2001-06-27 ~ 2004-12-14
    IIF 3 - director → ME
  • 6
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2007-10-04 ~ 2015-10-09
    IIF 28 - director → ME
  • 7
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-06-01 ~ 2002-10-08
    IIF 4 - director → ME
  • 8
    YORK PLACE (NO.501) LIMITED - 2008-09-24
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2009-10-16 ~ 2015-10-08
    IIF 20 - director → ME
  • 9
    West Mains Road, Edinburgh, Midlothian
    Corporate (4 parents)
    Officer
    2005-10-05 ~ 2015-10-08
    IIF 29 - director → ME
  • 10
    FAIRBROTHER JONES LIMITED - 2008-12-30
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2008-12-12 ~ 2015-10-08
    IIF 25 - director → ME
  • 11
    SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITED - 1997-01-27
    C/o Shepherd And Wedderburn Llp Floor 3, 1 West Regent Street, Glasgow, Scotland, Scotland
    Corporate (5 parents)
    Equity (Company account)
    64,583 GBP2024-03-31
    Officer
    1999-12-15 ~ 2006-03-31
    IIF 14 - director → ME
  • 12
    Durn, Isla Road, Perth, Perthshire
    Dissolved corporate (2 parents)
    Officer
    1998-04-02 ~ 2006-04-01
    IIF 15 - director → ME
  • 13
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Corporate (16 parents, 3 offsprings)
    Officer
    2005-10-05 ~ 2015-10-08
    IIF 30 - director → ME
  • 14
    LISTER SQUARE (NO. 124) LIMITED - 2012-09-19
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-10-08
    IIF 21 - director → ME
  • 15
    COSAC LIMITED - 2012-10-03
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2007-10-04 ~ 2015-10-08
    IIF 23 - director → ME
  • 16
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Corporate (8 parents, 5 offsprings)
    Officer
    2005-10-05 ~ 2015-10-08
    IIF 24 - director → ME
  • 17
    St Leonards School, South Street, St Andrews, Fife
    Corporate (14 parents)
    Officer
    1999-09-02 ~ 2006-08-23
    IIF 18 - director → ME
  • 18
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2007-10-04 ~ 2015-10-08
    IIF 27 - director → ME
  • 19
    SRUC LIMITED - 2012-10-01
    LISTER SQUARE (NO. 117) LIMITED - 2012-08-30
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-10-08
    IIF 22 - director → ME
  • 20
    Durn, Isla Road, Perth, Perthshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-25 ~ 2006-04-01
    IIF 16 - director → ME
  • 21
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-10-04 ~ 2015-10-08
    IIF 26 - director → ME
  • 22
    UNITED AUCTIONS (SCOTLAND) PUBLIC LIMITED COMPANY - 1998-06-03
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1998-02-01 ~ 2005-01-17
    IIF 9 - 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.