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

Birnie, Sydney James

    Related profiles found in government register
  • Birnie, Sydney James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 River Don Avenue, Bucksburn, Aberdeen, AB21 9FQ, Scotland

      IIF 1
    • icon of address 266, North Deeside Road, Cults, Aberdeen, AB15 9PB, Scotland

      IIF 2
    • icon of address 266, North Deeside Road, Cults, Aberdeen, AB15 9PB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6 Woodlands Gardens, Cults, Aberdeen, AB15 9DU

      IIF 6 IIF 7
    • icon of address Office Pavillion 2, Westhill Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF, Scotland

      IIF 8
  • Birnie, Sydney James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Woodlands Gardens, Cults, Aberdeen, AB15 9DU

      IIF 9 IIF 10
  • Birnie, Sydney James
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 569, Great Western Road, Aberdeen, AB10 6PA, Scotland

      IIF 11
  • Birnie, Sydney James
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Wellside Avenue, Kingswells, Aberdeen, Aberdeenshire, AB15 8EF, Scotland

      IIF 12
  • Birnie, Sydney James
    British sales director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 13
  • Mr Syd James Birnie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 River Don Avenue, Bucksburn, Aberdeen, AB21 9FQ, Scotland

      IIF 14
    • icon of address Office Pavillion 2, Westhill Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF, Scotland

      IIF 15
  • Mr Sydney James Birnie
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, River Don Avenue, Bucksburn, Aberdeen, AB21 9FQ, Scotland

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    SHELF TWO 1122 LIMITED - 2008-12-11
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    DYCE JUNIORS FOOTBALL CLUB LIMITED - 2022-05-23
    icon of address 15 Wellside Avenue, Kingswells, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    -2,506 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Office Pavilion 2 Westhill Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -440,398 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182 GBP2021-12-31
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 569 Great Western Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -104,544 GBP2022-11-30
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,480 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Nordan Uk, Unit 3 Almondview Business Park, Almondview, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,500 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2012-12-31
    IIF 5 - Director → ME
  • 2
    LEDGE 842 LIMITED - 2005-03-02
    icon of address Nordan Uk, Unit 3 Almondview Business Park, Almondview, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100,001 GBP2023-12-31
    Officer
    icon of calendar 2005-02-04 ~ 2012-12-31
    IIF 4 - Director → ME
  • 3
    icon of address C/o Calum I Duncan Corporate Lawyers Ltd, 3 Attadale Road, Inverness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,321 GBP2019-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2014-09-01
    IIF 2 - Director → ME
  • 4
    NORDAN SCANDIC LTD. - 2015-04-24
    SCANDIC DOORS & WINDOWS LIMITED - 2005-05-20
    icon of address Unit 3 Nordan Uk, Almondview Business Park, Almondview, Livingston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2012-12-31
    IIF 7 - Director → ME
  • 5
    NORDAN (UK) LTD - 2006-02-17
    NOR-DAN (UK) LIMITED - 2005-05-18
    NORWEGIAN BUILDING AGENCY LIMITED - 1994-12-08
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    10,941,547 GBP2023-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2012-12-31
    IIF 3 - Director → ME
  • 6
    MODUL WINDOWS (UK) LIMITED - 1990-04-04
    SWITCHVISION LIMITED - 1990-01-26
    icon of address Nordan Uk Ltd, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2012-12-31
    IIF 6 - 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.