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 Roderick Mckenzie Petrie

    Related profiles found in government register
  • Mr Roderick Mckenzie Petrie
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether, Cambushinnie, Cromlix, Dunblane, Perthshire, FK15 9JU, Scotland

      IIF 1
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Roderick Mckenzie Petrie
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN

      IIF 6 IIF 7
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 8
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 9
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 10
    • icon of address Hampden, Park, Glasgow, G42 9AY, Scotland

      IIF 11
  • Mr Roderick Mckenzie Petrie
    Scottish born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 12
  • Mr Roderick Mckenzie Petrie
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 13
  • Petrie, Roderick Mckenzie
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether, Cambushinnie, Cromlix, Dunblane, Perthshire, FK15 9JU, Scotland

      IIF 14
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, Scotland

      IIF 15
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Roderick Mckenzie Petrie
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 20
  • Petrie, Roderick Mckenzie
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, /192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 21 IIF 22
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Lothian, EH4 2BN, Scotland

      IIF 23 IIF 24
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 25
    • icon of address Hampden Park, Letherby Dr, Glasgow, G42 9AY, United Kingdom

      IIF 26
  • Petrie, Roderick Mckenzie
    British company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Petrie, Roderick Mckenzie
    British director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hampden Park, Glasgow, G42 9AY

      IIF 73
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 74 IIF 75
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 76 IIF 77
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 78
    • icon of address -, Hampden Park, Glasgow, G42 9AY, Scotland

      IIF 79
    • icon of address Clashfarquhar 37 Kings Road, Longniddry, East Lothian, EH32 0NN

      IIF 80 IIF 81 IIF 82
  • Petrie, Roderick Mckenzie
    British executive director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clashfarquhar 37 Kings Road, Longniddry, East Lothian, EH32 0NN

      IIF 87
  • Petrie, Roderick Mckenzie
    Scottish company director born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 88
  • Petrie, Roderick Mckenzie
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom

      IIF 89
  • Petrie, Roderick Mckenzie
    British company director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Hallhead Road, Edinburgh, Lothian, EH16 5QJ

      IIF 90 IIF 91
  • Petrie, Roderick Mckenzie
    British merchant banker born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Hallhead Road, Edinburgh, Lothian, EH16 5QJ

      IIF 92
  • Petrie, Roderick Mckenzie
    British company director

    Registered addresses and corresponding companies
    • icon of address Clashfarquhar 37 Kings Road, Longniddry, East Lothian, EH32 0NN

      IIF 93
  • Petrie, Roderick Mckenzie

    Registered addresses and corresponding companies
    • icon of address 56, Marchmont Road, Edinburgh, EH9 1HS, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 76 - Director → ME
  • 3
    icon of address Nether Cambushinnie, Cromlix, Dunblane, Perthshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,050 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,672,779 GBP2023-12-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 55 - Director → ME
  • 6
    CREST INVESTMENTS LIMITED - 2022-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 45 - Director → ME
  • 10
    ASHPRIDE LIMITED - 1983-03-04
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 11
    TM 1257 LIMITED - 2006-10-17
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 50 - Director → ME
  • 12
    DUNWILCO (1250) LIMITED - 2006-06-22
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 52 - Director → ME
  • 13
    TM 1284 LIMITED - 2007-07-03
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 14
    TM 1283 LIMITED - 2007-06-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 51 - Director → ME
  • 15
    TM 1265 LIMITED - 2006-09-20
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,277,907 GBP2023-03-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,441,954 GBP2022-03-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 66 - Director → ME
  • 17
    TM 1218 LIMITED - 2004-02-26
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 35 - Director → ME
  • 19
    WJB (249) LIMITED - 1991-07-05
    icon of address C/o Grainer Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,392,905 GBP2019-12-31
    Officer
    icon of calendar 1997-01-22 ~ dissolved
    IIF 80 - Director → ME
  • 20
    ALNERY NO. 1231 LIMITED - 1992-11-26
    WMH (NO. 8) LIMITED - 1998-09-10
    icon of address One, Fleet Place, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,639,868 GBP2025-02-28
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 40 - Director → ME
  • 22
    MAIDENCRAIG PROPERTIES LIMITED - 2017-10-11
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,364,923 GBP2025-02-28
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    438,871 GBP2024-10-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GRINMOST (NO 104) LIMITED - 1999-07-29
    icon of address Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address C/o Grainger Corporate Rescue And Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,383,164 GBP2019-12-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address C/o Grainger Corporate Rescue & Reovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address C/o Grainger Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,261,430 GBP2019-12-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 28
    INFOCUS INVESTMENTS LIMITED - 2021-02-25
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2019-12-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 38 - Director → ME
  • 29
    MAIDENCRAIG PROPERTY (NO. 2) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 30
    MAIDENCRAIG PROPERTY (NO. 3) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 36 - Director → ME
  • 33
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,703 GBP2025-02-28
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 21 - Director → ME
  • 34
    DMWS 188 LIMITED - 1991-12-05
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,869,485 GBP2025-02-28
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,676 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,359 GBP2024-03-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SENSE ACCOUNTING AND BOOKKEEPING LIMITED - 2022-01-04
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,167 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 40
    THORNFIELD HALL CREWE LIMITED - 1995-11-28
    PROPAQ LIMITED - 1996-10-15
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 46 - Director → ME
  • 41
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Hampden, Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,888,268 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2025-08-21
    IIF 77 - Director → ME
  • 2
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-07-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARDEN INVESTMENTS LIMITED - 2003-05-29
    GRAMPIAN TOOLS LIMITED - 1986-08-20
    INTERNATIONAL TWIST DRILL (HOLDINGS) LIMITED - 1995-12-07
    RANDOTTE (NO.60) LIMITED - 1985-12-20
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,210,741 GBP2024-08-31
    Officer
    icon of calendar 1992-02-25 ~ 1997-04-30
    IIF 71 - Director → ME
  • 4
    SUBMERSIBLE TECHNOLOGY SERVICES (HOLDINGS) LIMITED - 2010-07-01
    NEPTUNE ROV SERVICES HOLDINGS LTD - 2019-11-15
    MM&S (5159) LIMITED - 2008-04-14
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-25 ~ 2009-11-20
    IIF 81 - Director → ME
  • 5
    SUBMERSIBLE TELEVISION SURVEYS (HOLDINGS) LIMITED - 1985-01-03
    SUBMERSIBLE TELEVISION SURVEYS LIMITED - 2009-01-15
    NEPTUNE ROV SERVICES UK LTD - 2010-07-09
    NEPTUNE ROV SERVICES LTD - 2019-11-15
    SUBMERSIBLE TECHNOLOGY SERVICES (U.K.) LIMITED - 2010-07-01
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1998-02-04
    IIF 68 - Director → ME
    icon of calendar 2008-11-11 ~ 2009-11-20
    IIF 70 - Director → ME
  • 6
    CREST INVESTMENTS LIMITED - 2022-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-07-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MM&S (5753) LIMITED - 2013-03-22
    icon of address Hamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2015-10-15
    IIF 72 - Director → ME
  • 8
    AVANTA SERVICED OFFICE GROUP LIMITED - 2014-06-11
    CONSORT PROPERTY HOLDINGS LIMITED - 2014-05-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2009-12-07
    IIF 67 - Director → ME
  • 9
    CREST INVESTMENTS LIMITED - 2019-04-10
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2025-04-30
    Officer
    icon of calendar 2008-09-25 ~ 2025-08-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-06-17 ~ 2021-07-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TM 1207 LIMITED - 2003-10-30
    DUDDINGSTON HOUSE QUAYSIDE LIMITED - 2004-05-27
    DH CASTLE VIEW LIMITED - 2007-06-14
    icon of address Room 2 6 Elm Court, Cavalry Park, Peebles, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    88 GBP2021-04-30
    Officer
    icon of calendar 2008-10-08 ~ 2009-07-14
    IIF 64 - Director → ME
  • 12
    INTERNATIONAL TWIST DRILL LIMITED - 1995-12-06
    CLARKSON INTERNATIONAL TOOLS LIMITED - 1985-12-06
    INTERNATIONAL TWIST DRILL COMPANY LIMITED - 1986-08-27
    icon of address Morton Fraser Rolocation Limited, Fountain House Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-31 ~ 1997-04-30
    IIF 84 - Director → ME
  • 13
    WJB (249) LIMITED - 1991-07-05
    icon of address C/o Grainer Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,392,905 GBP2019-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-06
    IIF 92 - Director → ME
    icon of calendar 2003-09-08 ~ 2008-12-11
    IIF 93 - Secretary → ME
  • 14
    icon of address - Hampden Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2023-06-06
    IIF 79 - Director → ME
  • 15
    TM 1232 LIMITED - 2004-11-18
    DH WESTFIELD LIMITED - 2010-10-14
    icon of address Baberton House, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2009-09-07
    IIF 63 - Director → ME
  • 16
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,394,457 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2025-08-21
    IIF 48 - Director → ME
  • 17
    QUAYLE MUNRO LIMITED - 2018-04-16
    icon of address C/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-09-14 ~ 1997-03-31
    IIF 85 - Director → ME
  • 18
    INCEPTA LIMITED - 1997-03-13
    RAPID 2717 LIMITED - 1987-03-23
    WAM LIMITED - 1988-07-21
    WMG LIMITED - 1996-10-16
    W.M.G.O GROUP LIMITED - 1994-07-08
    LGM HOLDINGS LIMITED - 1997-10-17
    INCEPTA HOLDINGS LIMITED - 2006-08-04
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 90 - Director → ME
  • 19
    LGM MARKETING SERVICES LIMITED - 1997-03-13
    LONSDALE GREEN MARKETING LIMITED - 1987-11-06
    INCEPTA LIMITED - 2006-08-04
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-06 ~ 1994-07-07
    IIF 91 - Director → ME
  • 20
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    438,871 GBP2024-10-31
    Officer
    icon of calendar 2021-02-26 ~ 2025-08-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-10-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-07
    IIF 58 - Director → ME
  • 22
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-07
    IIF 62 - Director → ME
  • 23
    MAIDENCRAIG CONSORT LIMITED - 2009-12-16
    icon of address 93 George Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ 2009-12-07
    IIF 82 - Director → ME
  • 24
    KBC SOUTHAMPTON LIMITED - 2006-05-31
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-07
    IIF 60 - Director → ME
  • 25
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-07
    IIF 59 - Director → ME
  • 26
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-07
    IIF 57 - Director → ME
  • 27
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    65,699 GBP2024-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2025-08-21
    IIF 30 - Director → ME
  • 28
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2022-04-25
    IIF 88 - Director → ME
  • 29
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ 2025-08-21
    IIF 47 - Director → ME
  • 30
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    177,222 GBP2025-02-28
    Officer
    icon of calendar 2012-03-05 ~ 2025-08-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 2025-08-21
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -412,491 GBP2024-02-29
    Officer
    icon of calendar 2012-01-25 ~ 2019-11-11
    IIF 28 - Director → ME
  • 32
    icon of address 51 Rae Street, Dumfries, Dumfries & Galloway
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-08-06 ~ 1997-03-31
    IIF 87 - Director → ME
  • 33
    icon of address Hampden Park, Glasgow
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2023-06-06
    IIF 73 - Director → ME
    icon of calendar 1998-06-02 ~ 2002-10-28
    IIF 83 - Director → ME
  • 34
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-06-30
    IIF 86 - Director → ME
  • 35
    icon of address Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    28,655,190 GBP2024-06-30
    Officer
    icon of calendar 1996-09-18 ~ 2019-07-01
    IIF 27 - Director → ME
  • 36
    icon of address 2nd Floor, 16 Royal Exchange Square, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    226,491 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-08-21
    IIF 26 - Director → ME
  • 37
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2011-07-18
    IIF 69 - Director → ME
  • 38
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-11-29
    IIF 94 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.