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

Keane, Mark James

    Related profiles found in government register
  • Keane, Mark James
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 1
  • Keane, James Mark
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Cramond Road South, Edinburgh, EH4 6AB

      IIF 2
    • icon of address Suite B, 4th Floor, Meridian, Union Row, Aberdeen, AB10 1SA

      IIF 3
    • icon of address 11 Morningside Place, Edinburgh, Midlothian, EH10 5ES

      IIF 4 IIF 5
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 6 IIF 7
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

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

      IIF 9 IIF 10
  • Keane, James Mark
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Morningside Place, Edinburgh, Midlothian, EH10 5ES

      IIF 11
    • icon of address 18, 1st Floor George Street, Edinburgh, EH2 2PF, Scotland

      IIF 12
    • icon of address 37 One, 37 George Street, Edinburgh, EH2 2HN, Scotland

      IIF 13
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 14
  • Keane, James Mark
    British none born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90a George Street, George Street, Edinburgh, EH2 3DF, Scotland

      IIF 15
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 16
  • Keane, James Mark
    British property investor born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 1st Floor George Street, Edinburgh, EH2 2PF, Scotland

      IIF 17
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 18
  • James Mark Keane
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 19
  • Mr James Mark Keane
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite B, 4th Floor, Meridian, Union Row, Aberdeen, AB10 1SA

      IIF 20
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 25
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire, IV2 7PA

      IIF 30
  • Keane, James Mark
    born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 31
  • Keane, Mark
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, United Kingdom

      IIF 32
  • Keane, James Mark
    British

    Registered addresses and corresponding companies
    • icon of address 9-13, Marnin Way, Edinburgh, EH12 9GD, Scotland

      IIF 33
  • Keane, James Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Kinellan, 2 Oswald Road, Edinburgh, Midlothian, EH9 2HF

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    247,378 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 28 Cramond Road South, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 37 One 37 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ENSCO 363 LIMITED - 2011-10-25
    icon of address 9-13 Marnin Way, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,036,240 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-10-18 ~ now
    IIF 33 - Secretary → ME
  • 5
    KEANE DEVELOPMENTS LIMITED - 2007-05-22
    CARYOAK LIMITED - 1987-08-07
    icon of address 9-13 Marnin Way, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,878,614 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9-13 Marnin Way, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    KILTANE RETAIL LIMITED - 2019-12-02
    CASHMERE RETAIL LIMITED - 2003-03-12
    HBJ 345 LIMITED - 1997-07-02
    HBJ 353 LIMITED - 1997-06-02
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    16,519,486 GBP2024-06-30
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 9-13 Marnin Way, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    7,836,067 GBP2023-12-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 90a George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    186,285 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 15 - Director → ME
  • 10
    PARK LANE DEVELOPMENTS (GLASGOW HARBOUR) LIMITED - 2019-04-17
    BLP 2002-46 LIMITED - 2002-09-25
    icon of address 25 Newton Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    729,181 GBP2019-09-30
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 11
    PARK LANE CITY LIMITED - 2020-09-09
    PARK LANE DEVELOPMENTS (EAST) LIMITED - 2003-02-27
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,989,347 GBP2024-09-30
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Torsonce Mains, Stow, Galashiels, Selkirkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,224 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 32 - Director → ME
  • 13
    KEANE CONTRACTING COMPANY (EDINBURGH) LIMITED - 2004-08-09
    icon of address Caledonia House, 89 Seaward Street, Galsgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 14
    BLP 2004-44 LIMITED - 2004-05-14
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    373,519 GBP2024-03-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    KILTANE RETAIL LIMITED - 2019-12-02
    CASHMERE RETAIL LIMITED - 2003-03-12
    HBJ 345 LIMITED - 1997-07-02
    HBJ 353 LIMITED - 1997-06-02
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    16,519,486 GBP2024-06-30
    Officer
    icon of calendar 1997-06-19 ~ 2018-06-07
    IIF 34 - Secretary → ME
  • 2
    PL LARKFIELD SPV LIMITED - 2021-09-06
    PARK LANE LAND LIMITED - 2015-05-13
    BLP 2003-58 LIMITED - 2003-11-20
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,003,892 GBP2024-04-30
    Officer
    icon of calendar 2003-11-25 ~ 2020-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address 7 Upper Glenburn Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,933 GBP2024-06-30
    Officer
    icon of calendar 1994-04-01 ~ 1994-06-30
    IIF 5 - Director → ME
  • 4
    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 2015-01-30 ~ 2021-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 30 - Has significant influence or control OE
  • 5
    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 2021-11-24 ~ 2021-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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.