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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Duncan Kerr

    Related profiles found in government register
  • Duncan Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Rubislaw Square, Aberdeen, AB15 4DH, Scotland

      IIF 1
  • Mr Duncan Kerr
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, United Kingdom

      IIF 2
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Duncan Kerr
    Scottish born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB15 9DD, Scotland

      IIF 5
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 6
    • Unit 13, Tyseal Base, Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

      IIF 7 IIF 8
  • Kerr, Duncan
    British leasing born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Devonshire Road, Aberdeen, AB10 6XP, Scotland

      IIF 9
  • Kerr, Duncan
    British manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 10
  • Kerr, Duncan
    British property developer born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 11
  • Kerr, Duncan
    Brittish solicitor born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Golden Square, Aberdeen, Aberdeen City, AB10 1RD, Scotland

      IIF 12
  • Kerr, Duncan
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Livingston, West Lothian, EH54 9AT

      IIF 13
  • Kerr, Duncan
    British general manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street Aberdeen, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 14
  • Kerr, Duncan
    British manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, United Kingdom

      IIF 15
  • Duncan Hamish Edward Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 16
  • Kerr, Duncan
    British property agent born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, AB15 4AR, Scotland

      IIF 17
  • Kerr, Duncan
    Scottish born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 18
  • Kerr, Duncan
    Scottish operations manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Tantallon Gardens, Livingston, EH54 9AT, Scotland

      IIF 19
  • Mr Duncan Hamish Edward Kerr
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kerr, Duncan Hamish Edward
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Queens Highlands, Aberdeen, Scotland

      IIF 41
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 42
    • Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 43
  • Kerr, Duncan Hamish Edward
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 44
  • Kerr, Duncan Hamish Edward
    British leasing agent born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB15 9DD, United Kingdom

      IIF 45
    • 2, Golf Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9DD, United Kingdom

      IIF 46 IIF 47
    • 2, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 48
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 49
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW, Scotland

      IIF 50
  • Kerr, Duncan Hamish Edward
    British leasing agent and estate agent born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Golf Road, Bieldside, Aberdeen, AB10 9PP, Scotland

      IIF 51
  • Kerr, Duncan Hamish Edward
    British letting manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Tantallon Gardens, Murieston, Livingston, West Lothian, EH54 9AT

      IIF 52
  • Kerr, Duncan Hamish Edward
    British property born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Rubislaw Square, 2 Rubislaw Square, Aberdeen, AB15 4DG, Great Britain

      IIF 53
    • 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 54
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 55
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW

      IIF 56
  • Kerr, Duncan Hamish Edward
    British property consultant born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 57
  • Kerr, Duncan Hamish Edward
    British property developer born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kerr, Duncan Hamish Edward
    British property development born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 75
  • Kerr, Duncan Hamish Edward
    British property manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Aberdeen, AB12 3AW, Scotland

      IIF 76
  • Kerr, Duncan Hamish Edward
    British solicitor born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kerr, Duncan Hamish Edward
    British

    Registered addresses and corresponding companies
    • 20, Rubislaw View, Aberdeen, Aberdeenshire, AB15 4DD, United Kingdom

      IIF 81
  • Kerr, Duncan Hamish Edward
    British estate agent born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3AW, Scotland

      IIF 82
  • Kerr, Duncan Hamish Edward
    British property consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Union Street, Aberdeen, Aberdeenshire, AB10 1QX, Scotland

      IIF 83
child relation
Offspring entities and appointments 44
  • 1
    13 BASTILLE LTD
    SC623174
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-05 ~ 2019-12-01
    IIF 42 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-12-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    16 RUBISLAW DRIVE LTD
    SC566685
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-03-03
    IIF 70 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    19 WOODLANDS TERRACE LTD
    SC566693
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-09-13
    IIF 69 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    21M RIVERSIDE DRIVE LTD
    SC566689 SC566690
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-09-13
    IIF 66 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    22 POLMUIR GARDENS LTD
    SC566695
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 72 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    23 QNS HIGHLANDS LTD - now
    CHIAHEALTH LTD
    - 2020-04-28 SC566985 SC437822
    23 QNS HIGHLANDS LTD
    - 2017-06-06 SC566985 SC566987... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 63 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    23 RUBISLAW SQUARE LTD
    SC566684 SC566680... (more)
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 71 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    33 QNS HIGHLANDS LTD
    SC566987 SC566985... (more)
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-04-12
    IIF 60 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    34 QNS HIGHLANDS LTD - now
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD
    - 2019-03-13 SC566999 SC566987... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 58 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    43 QNS HIGHLANDS LTD
    SC566990 SC566985... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 61 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    46 QNS HIGHLANDS LTD
    SC566989 SC566990... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 73 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2019-06-05
    IIF 17 - Director → ME
    2017-05-24 ~ 2019-03-03
    IIF 64 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    53 RUBISLAW SQUARE LTD
    SC566680 SC566684... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-03-03
    IIF 65 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-09-12
    IIF 54 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-03-03
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    72 QNS CRESCENT LTD
    SC566976 SC566967... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 59 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    76 QNS CRESCENT LTD
    SC566967 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 68 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    95 PORTLAND STREET LTD
    SC566692
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-05-03
    IIF 11 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    ADK CONSULTING LTD - now
    SOLICITORSDIRECT (SCOTLAND) LIMITED
    - 2010-05-14 SC353878
    12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2009-01-22 ~ 2010-03-22
    IIF 80 - Director → ME
    2009-01-22 ~ 2010-03-25
    IIF 81 - Secretary → ME
  • 19
    ADK PROPERTY MANAGEMENT LTD
    07891193
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-01-01 ~ 2013-05-01
    IIF 14 - Director → ME
    2017-09-09 ~ 2018-10-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    AM-PM FINANCIAL LIMITED
    SC400998
    441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 49 - Director → ME
  • 21
    AM-PM MORTGAGES LTD
    SC371726
    Davidson Accounting, Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-01-25 ~ 2011-06-01
    IIF 12 - Director → ME
  • 22
    ARNIE LIMITED
    - now SC283206
    LOQUERIS SOFTWARE LIMITED
    - 2008-03-29 SC283206
    2 Rubislaw Square, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2008-03-08 ~ 2009-04-02
    IIF 78 - Director → ME
  • 23
    CANMOVE LTD
    SC426213
    441 Union Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ 2013-12-12
    IIF 57 - Director → ME
  • 24
    CHERRY APARTMENTS LTD
    SC567814
    53 Rubislaw Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    CHIAHEALTH PROPERTY LTD
    - now SC437822
    CHIAHEALTH LIMITED
    - 2015-08-26 SC437822 SC566985
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ 2013-04-01
    IIF 46 - Director → ME
    2015-11-28 ~ 2016-12-01
    IIF 53 - Director → ME
    2015-01-01 ~ 2015-06-01
    IIF 56 - Director → ME
  • 26
    CORPORATE ACCOMMODATION LTD
    SC567902
    33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    2019-10-09 ~ 2019-11-12
    IIF 18 - Director → ME
    2017-06-05 ~ 2019-02-22
    IIF 43 - Director → ME
    Person with significant control
    2017-06-05 ~ 2019-02-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2019-10-09 ~ 2019-11-12
    IIF 6 - Has significant influence or control OE
  • 27
    EFFERVESCENT VENUES LTD
    SC485794
    64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    2015-09-12 ~ dissolved
    IIF 44 - Director → ME
  • 28
    GLOBAL SPANISH HOMES LTD
    SC447659
    Unit 13 Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 29
    JCM LEISURE LTD - now
    68 QNS CRESCENT LTD
    - 2023-03-07 SC566973 SC566976... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-24 ~ 2019-03-03
    IIF 67 - Director → ME
    Person with significant control
    2017-05-24 ~ 2019-03-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 30
    NK APARTMENTS LTD - now
    21T RIVERSIDE DRIVE LTD
    - 2023-02-08 SC566690 SC566689
    441 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-23 ~ 2019-06-05
    IIF 62 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    OIL AND GAS PROPERTIES LTD
    SC495483
    441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 55 - Director → ME
  • 32
    OIL AND GAS RELOCATION LTD
    SC427694
    150 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-12-12
    IIF 83 - Director → ME
  • 33
    PLUSH EXECUTIVE LIMITED
    SC359515
    Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-05-12 ~ 2009-08-17
    IIF 77 - Director → ME
  • 34
    PRESTIGE INVENTORIES LIMITED
    SC434912
    2 Rubislaw Square, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 9 - Director → ME
    2012-10-17 ~ 2013-04-01
    IIF 76 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    PRESTIGE LETTING SERVICES LTD
    SC515901
    1 Diamond Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 48 - Director → ME
  • 36
    PROGRESSIVE PROPERTY SERVICES LTD
    - now SC437824
    TYSONBOND LIMITED
    - 2017-12-14 SC437824
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2012-11-28 ~ 2019-02-22
    IIF 47 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    PROPERTY FINANCIAL SOLUTIONS LIMITED
    SC415414
    Davidson Accounting, Tyseal Base, Craigshaw Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ 2012-07-10
    IIF 51 - Director → ME
  • 38
    S D(ABERDEEN) LTD
    SC341513
    Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2008-04-16 ~ 2009-04-01
    IIF 79 - Director → ME
  • 39
    SD ONLINE LIMITED
    SC408749
    24072, Sc408749: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-02-01 ~ 2014-06-01
    IIF 45 - Director → ME
    2011-10-05 ~ 2012-03-10
    IIF 82 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    SDS LEISURE LTD - now
    60 RUBISLAW SQUARE LTD
    - 2022-09-16 SC566691 SC566680... (more)
    34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2017-05-23 ~ 2019-06-04
    IIF 41 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-03-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 41
    SMARTBOOKERS LTD.
    - now SC244916
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (8 parents)
    Officer
    2017-03-14 ~ 2019-02-22
    IIF 13 - Director → ME
  • 42
    ULTIMAROVER LTD
    SC522449
    11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    WORX24 LTD
    SC561596
    45 Tantallon Gardens, Livingston, Scotland
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ 2017-05-17
    IIF 15 - Director → ME
    2017-05-17 ~ 2018-05-01
    IIF 19 - Director → ME
    Person with significant control
    2017-03-27 ~ 2018-05-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    WORX24 RETAIL LTD
    - now SC170568
    AZTEC COMPUTER CONSULTANCY LTD.
    - 2019-09-25 SC170568
    45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-12-31 ~ 2019-10-31
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.