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

Mr Steven Bernard Garry

    Related profiles found in government register
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 1 IIF 2 IIF 3
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 5
    • 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 6
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 7
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 8 IIF 9
    • Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 10
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 11
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 12 IIF 13
  • Mr Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 14
  • Steven Garry
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Garry, Steven Bernard
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 21 IIF 22 IIF 23
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 25
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 26 IIF 27
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 28
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 29
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 30
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

      IIF 31
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 32
  • Garry, Steven Bernard
    Irish director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 33
    • 6b, Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 34
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 35 IIF 36 IIF 37
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 40 IIF 41 IIF 42
  • Garry, Steven Bernard
    Irish none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

      IIF 43
  • Garry, Steven Bernard
    Irish property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 44
  • Steven Bernard Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 45
  • Garry, Steven Bernard
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, Clackmannanshire, FK14 7PN

      IIF 46
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 47
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 48
    • Unit 36, Camperdown Street, Dundee, DD1 3JA

      IIF 49
    • Unit 36, Camperdown Street, Dundee, Tayside, DD1 3JA

      IIF 50
  • Garry, Steven
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Gary, Steven Bernard
    Irish director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 52
    • 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 53
  • Steven Garry
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lawhill House, Lawhill, Dollar, FK14 7PN, Scotland

      IIF 54 IIF 55
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 56
  • Garry, Steven Bernard
    Irish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Garry, Steven Bernard
    Irish property investor born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 61
  • Garry, Steven Bernard
    Irish company director born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, City Quay, Camperdown Street, Dundee, DD1 3JA

      IIF 62
  • Garry, Steven Bernard

    Registered addresses and corresponding companies
  • Garry, Steven

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 43
  • 1
    123 HIGH STREET LLP
    SO301264
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2007-03-22 ~ 2016-01-28
    IIF 48 - LLP Designated Member → ME
  • 2
    BALFORMO GREEN LIMITED
    SC653136
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 61 - Director → ME
    2020-01-31 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    BOND HAMILL LIMITED
    - now 04920642
    PORTWAY RETAIL LIMITED - 2004-01-28
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 62 - Director → ME
  • 4
    BOTANY MILL LIMITED
    SC653135
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-01-31
    Officer
    2020-01-31 ~ now
    IIF 60 - Director → ME
    2020-01-31 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    BUCKHOLM LTD
    SC647245
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,018 GBP2022-11-30
    Officer
    2019-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    CULLROSS (DENS ROAD) LIMITED
    - now SC466294
    RYVEN (SCONE) LIMITED
    - 2014-08-18 SC466294
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 41 - Director → ME
  • 7
    CULLROSS (DH) LIMITED
    SC519346
    21 Young Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Officer
    2015-11-03 ~ 2017-07-24
    IIF 32 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-07-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CULLROSS (LR) LIMITED
    SC539683
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CULLROSS LIMITED
    SC467493
    21 Young Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Officer
    2014-01-15 ~ 2018-03-29
    IIF 37 - Director → ME
    Person with significant control
    2017-01-15 ~ 2018-03-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DANCE-SING LTD
    SC532305
    3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -54,798 GBP2024-12-31
    Officer
    2016-04-11 ~ 2024-04-09
    IIF 30 - Director → ME
    Person with significant control
    2017-04-10 ~ 2022-03-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRUMBURN CAPITAL LTD - now
    DRUMHILL (DUNDEE) LTD
    - 2015-07-08 SC467490
    6b Newhailes Business Park, Newhailes, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-15 ~ 2015-07-01
    IIF 39 - Director → ME
  • 12
    FM DUNDEE LIMITED
    - now SC292045
    CASTLELAW (NO.612) LIMITED - 2005-11-24 SC139441, SC179833, SC342302... (more)
    9 Great Stuart Street, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    12,789 GBP2024-02-28
    Officer
    2006-09-14 ~ now
    IIF 16 - Director → ME
  • 13
    FREEHEART LIMITED
    04660995
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 24 - Director → ME
  • 14
    GREENAPRON PROP CO LIMITED
    SC659101
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,689 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 58 - Director → ME
    2020-04-14 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 15
    HOPEBURN STEADING LIMITED
    - now SC306386
    BELSCO 1027 LIMITED - 2007-03-12 SC131724, SC114091, SC373498... (more)
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 16
    LAWFIELD (DUNDEE) LTD
    SC467492
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 38 - Director → ME
  • 17
    LEOPARD NO. 2 INVESTMENTS LIMITED
    - now SC342459 SO302570, SO301938
    PACIFIC SHELF 1508 LIMITED - 2008-08-07 SC192310, SC409501, SC420122... (more)
    3 St David's Business Park, Dunfermline, Fife, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-08-27 ~ 2013-03-15
    IIF 25 - Director → ME
  • 18
    LEOPARD NO.1 INVESTMENTS LLP
    SO301938 SO302570, SC342459
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2008-06-20 ~ 2013-03-15
    IIF 50 - LLP Designated Member → ME
  • 19
    LEOPARD NO.3 INVESTMENTS LLP
    SO302570 SO301938, SC342459
    3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2009-11-04 ~ 2013-03-15
    IIF 46 - LLP Designated Member → ME
  • 20
    LEOPARD PEL LIMITED
    - now 03391904
    PETROL EXPRESS LIMITED
    - 2008-12-09 03391904 00481139
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 22 - Director → ME
  • 21
    LINDORES (HAWKHILL) LIMITED
    SC311113
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2006-11-08 ~ 2015-09-25
    IIF 29 - Director → ME
  • 22
    LINDORES (LOWER DENS) LIMITED
    SC319915
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2007-07-26 ~ 2015-09-25
    IIF 26 - Director → ME
  • 23
    LINDORES LIMITED
    SC279471
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2015-09-25
    IIF 27 - Director → ME
  • 24
    LINE ORGA LIMITED
    SC731550
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 19 - Director → ME
    2022-05-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    LOWER MILL DEVELOPMENT COMPANY LIMITED
    SC617738
    C/o Johnston Smillie Ltd, 6 Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    658 GBP2022-07-31
    Officer
    2019-01-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    MEADOWSIDE RESIDENTIAL LTD.
    SC266409
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2004-04-13 ~ 2016-12-31
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 27
    NETHERBURN GREEN LTD
    - now SC659089
    GREENAPRON LANARKSHIRE LIMITED
    - 2021-03-09 SC659089
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -96,554 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 59 - Director → ME
    2020-04-14 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 28
    NEWSUM LTD
    16176833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 51 - Director → ME
    2025-01-10 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    OAKBURN (DUNDEE) LTD
    SC467489
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Dissolved Corporate (4 parents)
    Officer
    2014-01-15 ~ 2014-10-31
    IIF 36 - Director → ME
  • 30
    OAKHILL (LONDON) LTD
    SC762176
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    OAKHILL (SCOTLAND) LIMITED
    - now SC199061
    VALEQUEST LIMITED
    - 2018-06-19 SC199061
    C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (6 parents)
    Equity (Company account)
    986,796 GBP2023-08-31
    Officer
    1999-08-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PHOENIX DUNDEE LLP
    SO304461
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 33
    RYVEN (BURDIEHOUSE) LIMITED
    SC466368
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RYVEN (JEANFIELD ONE) LIMITED
    SC436649
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RYVEN (JEANFIELD THREE) LIMITED
    SC466295
    6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 42 - Director → ME
  • 36
    RYVEN LIMITED
    SC427128
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SHIELDRUM LTD
    - now SC629102
    BURN MILL ALVA LIMITED
    - 2022-02-18 SC629102
    Lawhill House, Lawhill, Dollar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-04-30
    Officer
    2019-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    THAMES RICO LIMITED
    01027878
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 23 - Director → ME
  • 39
    THAMES RICO SERVICE STATIONS LIMITED
    00477257
    Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2013-03-15
    IIF 21 - Director → ME
  • 40
    TRICORN CAPITAL LIMITED - now
    TRICORN PROPERTIES LIMITED
    - 2021-01-20 SC406594
    TURCAN CONNELL SHELFCO NO.2 LIMITED - 2011-09-20 SC403545, SC442619
    6b Newhailes Business Park, Newhailes Road, Musselburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1,194,286 GBP2024-09-30
    Officer
    2011-10-20 ~ 2016-05-06
    IIF 31 - Director → ME
  • 41
    TRICORN CONSTRUCTION (LOWER DENS) LTD
    - now SC471400
    AVENWOOD LIMITED
    - 2014-04-01 SC471400 SC488480
    6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 53 - Director → ME
  • 42
    TRICORN CONSTRUCTION LIMITED
    SC324175
    Turcan Connell, Princes Exchange, 1, Earl Grey Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2007-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TRICORN DUNDEE LLP
    SO301191
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 49 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.