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

Smith, Innes

    Related profiles found in government register
  • Smith, Innes
    British accountant born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Carron Street, Nairn, IV12 5SJ, Scotland

      IIF 1 IIF 2
  • Smith, Innes
    British chartered accountant born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Innes
    British managing director - baca born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Carron Street, Nairn, IV12 5SJ, Scotland

      IIF 26
  • Smith, Innes
    British chartered accountant born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 27
  • Smith, Innes
    British accountant born in July 1970

    Registered addresses and corresponding companies
    • icon of address 4 Holm Burn Place, Inverness, Inverness Shire, IV2 6WT

      IIF 28
  • Smith, Innes
    British chartered accountant born in July 1970

    Registered addresses and corresponding companies
    • icon of address 4 Holm Burn Place, Inverness, Inverness Shire, IV2 6WT

      IIF 29 IIF 30
  • Smith, Innes
    British f.director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 4 Holm Burn Place, Inverness, Inverness Shire, IV2 6WT

      IIF 31
  • Smith, Innes
    British finance director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 140 Crown Avenue, Inverness, IV2 3NF

      IIF 32
    • icon of address 4 Holm Burn Place, Inverness, Inverness Shire, IV2 6WT

      IIF 33
  • Mr Innes Smith
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Earnoch, Main Street, Perth, PH2 7HB, United Kingdom

      IIF 34
  • Smith, Innes
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, Southfield Drive, Elgin, Moray, IV30 6GR, Scotland

      IIF 35
    • icon of address Southview, Innes Lane, Garmouth, Fochabers, Morayshire, IV32 7RG, United Kingdom

      IIF 36 IIF 37
  • Smith, Innes
    British chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 38
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, United Kingdom

      IIF 39 IIF 40
    • icon of address Alexander Fleming Hse, 8 Southfield Drive, Elgin, Moray, IV30 6GR, Scotland

      IIF 41
    • icon of address South View, Innes Lane, Garmouth, Fochabers, Morayshire, IV32 7RG, United Kingdom

      IIF 42
  • Smith, Innes
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Whitefriars Crescent, Perth, PH2 0PA, United Kingdom

      IIF 43
  • Smith, Innes
    British

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray, IV30 6GR

      IIF 44
    • icon of address Southview, Innes Lane, Garmouth, Fochabers, Morayshire, IV32 7RG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 14, Carron Street, Nairn, IV12 5SJ, Scotland

      IIF 48 IIF 49 IIF 50
  • Smith, Innes
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Southview, Innes Lane, Garmouth, Fochabers, Morayshire, IV32 7RG, United Kingdom

      IIF 51
  • Smith, Innes
    Scottish chartered accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 136 Anderson Street, Inverness, IV3 8DH

      IIF 52
  • Smith, Innes

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray, IV30 6GR, Scotland

      IIF 53
    • icon of address 4 Holm Burn Place, Inverness, Inverness Shire, IV2 6WT

      IIF 54 IIF 55 IIF 56
    • icon of address 14, Carron Street, Nairn, IV12 5SJ, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    INVERBURN HOMES LIMITED - 2010-03-02
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 11 - Director → ME
  • 2
    WILBURN CENTRAL LIMITED - 2007-12-17
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,062,935 GBP2017-12-21
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address Earnoch, Main Street, Perth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    873,428 GBP2024-05-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    PACIFIC SHELF 1349 LIMITED - 2006-02-07
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,181,171 GBP2018-01-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DHHG 1 LIMITED - 2021-12-03
    ENSCO 1529 LIMITED - 2017-07-20
    icon of address Alexander Flrming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,271,424 GBP2020-01-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 23 - Director → ME
  • 7
    PACIFIC SHELF 1338 LIMITED - 2005-12-22
    icon of address 220 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DHPL LIMITED - 2022-10-04
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents)
    Equity (Company account)
    -26,941 GBP2018-01-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 27 - Director → ME
  • 9
    DHOMES 2014 HOLDINGS LIMITED - 2022-02-01
    SHCL 140114 NEWCO 1 LIMITED - 2014-03-06
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,200 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,027,243 GBP2018-01-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 18 - Director → ME
  • 12
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Titanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-06-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-06-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    SP SUB 2022 LIMITED - 2022-07-12
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 40 - Director → ME
  • 19
    SPRINGFIELD PROPERTIES LTD. - 2004-12-30
    SPRINGFIELD MARKET GARDENS (ELGIN) LIMITED - 1992-12-16
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 3 - Director → ME
  • 20
    SP SUB 2018 LIMITED - 2022-07-12
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 39 - Director → ME
  • 21
    DRUMOSSIE LIMITED - 1999-11-11
    DRUMOSSIE REALTY COMPANY LIMITED - 1998-03-27
    MUNOBIBALL LIMITED - 1996-10-22
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 12 - Director → ME
  • 22
    CORRIE TRADING LIMITED - 2003-01-17
    CORRIE HOLDINGS LIMITED - 2002-08-09
    HMS (408) LIMITED - 2002-03-06
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 17 - Director → ME
  • 23
    THISTLE SPV 1 LIMITED - 2015-06-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 4 - Director → ME
  • 24
    THISTLE SPV2 LIMITED - 2022-02-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 14 - Director → ME
  • 25
    A TULLOCH & SONS (DEVELOPMENTS) LIMITED - 1989-05-01
    A TULLOCH & SONS LIMITED - 1986-11-26
    A. TULLOCH & SONS. LIMITED - 1986-11-04
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Director → ME
  • 26
    TULLOCH PLC - 2005-01-13
    TULLOCH LIMITED - 2003-12-15
    TULLOCH PLC - 2003-03-21
    TULLOCH MANAGEMENT SERVICES LIMITED - 2000-07-24
    INVERNESS LIMITED - 1996-07-04
    INVERNESS HOLDINGS LIMITED - 1994-08-02
    TULLOCH MANAGEMENT SERVICES LIMITED - 1994-06-17
    TEMPLE INVESTMENTS (INVERNESS) LIMITED - 1990-12-13
    DESIGNWHOLE LIMITED - 1990-08-03
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 28
    WALKER DEVELOPMENTS (SCOTLAND) LIMITED - 2005-04-21
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 29
    WALKER HOMES (SCOTLAND) LIMITED - 1988-04-25
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 8 - Director → ME
  • 30
    CRAIG DEVELOPMENTS LIMITED - 2022-02-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 22 - Director → ME
  • 31
    WALKER HOLDINGS (SCOTLAND) LIMITED - 2022-02-01
    BELSCO 1005 LIMITED - 1994-11-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 20 - Director → ME
  • 32
    WALKER FINANCE (SCOTLAND) LIMITED - 1998-10-05
    BELSCO 22 LIMITED - 1988-02-02
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 16
  • 1
    SCREENAUTUMN LIMITED - 2024-07-24
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray
    Active Corporate (2 parents)
    Equity (Company account)
    404,346 GBP2023-10-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-10-10
    IIF 53 - Secretary → ME
  • 2
    icon of address 10 Southfield Drive, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,820 GBP2024-05-31
    Officer
    icon of calendar 2011-02-17 ~ 2017-09-12
    IIF 25 - Director → ME
    icon of calendar 2007-06-05 ~ 2017-09-12
    IIF 50 - Secretary → ME
  • 3
    GAEL FORCE MARINE RENTALS LTD. - 2018-12-05
    SEABOARD ANCHORS LIMITED - 2001-04-05
    icon of address 136 Anderson Street, Inverness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2005-03-31
    IIF 31 - Director → ME
  • 4
    GAEL FORCE M LTD - 2011-12-09
    icon of address 136 Anderson Street, Inverness
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-05-23 ~ 2005-03-31
    IIF 52 - Director → ME
  • 5
    GAEL FORCE (HOLDINGS) LTD. - 2013-11-29
    GAEL FORCE MARINE LTD - 2002-08-28
    icon of address 136 Anderson Street, Inverness
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,068,662 GBP2023-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2005-03-31
    IIF 33 - Director → ME
  • 6
    GAELFORCE MARINE EQUIPMENT LIMITED - 2013-11-29
    ISLAND FABRICATIONS LIMITED - 1990-08-28
    icon of address 136 Anderson Street, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2005-03-31
    IIF 28 - Director → ME
    icon of calendar 2001-09-21 ~ 2005-03-31
    IIF 54 - Secretary → ME
  • 7
    GAEL FORCE PROPERTIES LTD. - 2013-11-29
    GAEL FORCE MOORINGS LTD - 2005-04-18
    icon of address 136 Anderson Street, Inverness, Inverness-shire
    Active Corporate (5 parents)
    Equity (Company account)
    3,441,238 GBP2023-12-31
    Officer
    icon of calendar 2003-08-12 ~ 2005-03-31
    IIF 29 - Director → ME
    icon of calendar 2003-08-12 ~ 2005-03-31
    IIF 56 - Secretary → ME
  • 8
    GAEL FORCE AQUA LTD - 2016-11-17
    GAEL FORCE AQUACULTURE LTD. - 2007-06-08
    GAEL FORCE ENGINEERING LTD. - 2005-04-18
    GAEL FORCE (PROPERTIES) LIMITED - 2003-05-12
    GAEL FORCE LIMITED - 1999-06-10
    MOUNTWEST 183 LIMITED - 1998-08-21
    icon of address 136 Anderson Street, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    40,080 GBP2023-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2005-03-31
    IIF 30 - Director → ME
    icon of calendar 2003-12-31 ~ 2005-03-31
    IIF 55 - Secretary → ME
  • 9
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2014-07-11
    IIF 42 - Director → ME
  • 10
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2012-10-01
    IIF 35 - Director → ME
  • 11
    ELGIN BUSINESS PARK LTD - 2017-12-08
    icon of address 10 Southfield Drive, Elgin, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    331,997 GBP2024-05-31
    Officer
    icon of calendar 2013-02-20 ~ 2017-09-07
    IIF 41 - Director → ME
  • 12
    SGL TECHNIC LIMITED - 2007-12-12
    R.K. CARBON FIBRES LIMITED - 1997-03-21
    icon of address Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-16 ~ 2001-04-09
    IIF 32 - Director → ME
  • 13
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2017-09-12
    IIF 2 - Director → ME
    icon of calendar 2009-06-02 ~ 2017-09-12
    IIF 48 - Secretary → ME
  • 14
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2017-09-12
    IIF 1 - Director → ME
    icon of calendar 2009-06-02 ~ 2017-09-12
    IIF 49 - Secretary → ME
  • 15
    SPRINGFIELD PROPERTIES LTD. - 2004-12-30
    SPRINGFIELD MARKET GARDENS (ELGIN) LIMITED - 1992-12-16
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2016-11-01
    IIF 51 - Secretary → ME
  • 16
    icon of address 10 Southfield Drive, Elgin, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    722,516 GBP2024-05-31
    Officer
    icon of calendar 2008-12-19 ~ 2016-12-19
    IIF 44 - 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.