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

Duncan Kerr

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

    Resident in Scotland

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

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

      IIF 3
    • icon of address 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
    • icon of address 2, Golf Road, Bieldside, Aberdeen, AB15 9DD, Scotland

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 4, Golden Square, Aberdeen, Aberdeen City, AB10 1RD, Scotland

      IIF 12
  • Kerr, Duncan
    British general manager born in February 1968

    Resident in Scotland

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 17
  • Kerr, Duncan
    Scottish manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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 british born in February 1967

    Resident in Scotland

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

      IIF 41
  • Kerr, Duncan Hamish Edward
    British director born in February 1967

    Resident in Scotland

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

      IIF 42
  • Kerr, Duncan Hamish Edward
    British leasing agent born in February 1967

    Resident in Scotland

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

      IIF 43
    • icon of address 2, Golf Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9DD, United Kingdom

      IIF 44 IIF 45
    • icon of address 2, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 46
    • icon of address 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 47
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW, Scotland

      IIF 48
  • Kerr, Duncan Hamish Edward
    British leasing agent and estate agent born in February 1967

    Resident in Scotland

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

      IIF 49
  • Kerr, Duncan Hamish Edward
    British letting manager born in February 1967

    Resident in Scotland

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

      IIF 50
  • Kerr, Duncan Hamish Edward
    British property born in February 1967

    Resident in Scotland

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

      IIF 51
    • icon of address 441, Union Street, Aberdeen, AB11 6DA, Scotland

      IIF 52 IIF 53
    • icon of address 441, Union Street, Aberdeen, Aberdeenshire, AB11 6DA, Scotland

      IIF 54
    • icon of address Unit 13, Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire, AB12 3AW

      IIF 55
  • Kerr, Duncan Hamish Edward
    British property consultant born in February 1967

    Resident in Scotland

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

      IIF 56
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 150, Union Street, Aberdeen, Aberdeenshire, AB10 1QX, Scotland

      IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 53 Rubislaw Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent West Tullos, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 441 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 2 Rubislaw Square, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,753 GBP2016-12-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Diamond Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 24072, Sc408749: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2019-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-12-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-06-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-09-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-09-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    CHIAHEALTH LTD - 2020-04-28
    23 QNS HIGHLANDS LTD - 2017-06-06
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-04-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    AM-PM LEASING SERVICES LTD - 2020-04-28
    34 QNS HIGHLANDS LTD - 2019-03-13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-03 ~ 2019-06-05
    IIF 17 - Director → ME
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-03-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-03-03
    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
  • 17
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-05-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    SOLICITORSDIRECT (SCOTLAND) LIMITED - 2010-05-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-01-22 ~ 2010-03-22
    IIF 80 - Director → ME
    icon of calendar 2009-01-22 ~ 2010-03-25
    IIF 81 - Secretary → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,193 GBP2023-12-31
    Officer
    icon of calendar 2017-09-09 ~ 2018-10-01
    IIF 10 - Director → ME
    icon of calendar 2013-01-01 ~ 2013-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address Davidson Accounting, Unit 13 Tyseal Base, Craigshaw Crescent West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2011-06-01
    IIF 12 - Director → ME
  • 21
    LOQUERIS SOFTWARE LIMITED - 2008-03-29
    icon of address 2 Rubislaw Square, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2009-04-02
    IIF 78 - Director → ME
  • 22
    icon of address 441 Union Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2013-12-12
    IIF 56 - Director → ME
  • 23
    CHIAHEALTH LIMITED - 2015-08-26
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,769 GBP2015-11-30
    Officer
    icon of calendar 2015-11-28 ~ 2016-12-01
    IIF 51 - Director → ME
    icon of calendar 2015-01-01 ~ 2015-06-01
    IIF 55 - Director → ME
    icon of calendar 2012-11-28 ~ 2013-04-01
    IIF 44 - Director → ME
  • 24
    icon of address 33 Queens Highlands, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-12
    IIF 18 - Director → ME
    icon of calendar 2017-06-05 ~ 2019-02-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-02-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2019-10-09 ~ 2019-11-12
    IIF 6 - Has significant influence or control OE
  • 25
    68 QNS CRESCENT LTD - 2023-03-07
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 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
  • 26
    21T RIVERSIDE DRIVE LTD - 2023-02-08
    icon of address 441 Union Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-06-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    icon of address 150 Union Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2012-12-12
    IIF 83 - Director → ME
  • 28
    icon of address Unit 13 Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2009-08-17
    IIF 77 - Director → ME
  • 29
    icon of address 2 Rubislaw Square, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,753 GBP2016-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2013-04-01
    IIF 76 - Director → ME
  • 30
    TYSONBOND LIMITED - 2017-12-14
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2012-11-28 ~ 2019-02-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    icon of address Davidson Accounting, Tyseal Base, Craigshaw Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-10
    IIF 49 - Director → ME
  • 32
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,979 GBP2015-09-30
    Officer
    icon of calendar 2008-04-16 ~ 2009-04-01
    IIF 79 - Director → ME
  • 33
    icon of address 24072, Sc408749: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-06-01
    IIF 43 - Director → ME
    icon of calendar 2011-10-05 ~ 2012-03-10
    IIF 82 - Director → ME
  • 34
    60 RUBISLAW SQUARE LTD - 2022-09-16
    icon of address 34 Queens Highlands, Aberdeen, Scotland
    Active Corporate
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 35
    NAVARAC HOLIDAYS LTD. - 2004-06-22
    icon of address 45 Tantallon Gardens, Livingston, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -3,965 GBP2023-03-02
    Officer
    icon of calendar 2017-03-14 ~ 2019-02-22
    IIF 14 - Director → ME
  • 36
    icon of address 45 Tantallon Gardens, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,985 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2018-05-01
    IIF 19 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-05-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-05-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    AZTEC COMPUTER CONSULTANCY LTD. - 2019-09-25
    icon of address 45 Tantallon Gardens, Murieston, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2023-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2019-10-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.