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

Mr Angus William Cruickshank

    Related profiles found in government register
  • Mr Angus William Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Angus William Cruikshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 18
  • Angus William Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 19
  • Mr Angus William Cruickshank
    Scottish born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tay Commercial Limited, 16 Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 20
  • Angus William Criuckshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 21
  • Mr Angus William Cruickshank
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 22
  • Mr William Angus Cruickshank
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

      IIF 23
  • Cruickshank, Angus William
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 24 IIF 25 IIF 26
    • 86, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 33
    • Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 34
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 35
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, United Kingdom

      IIF 36
    • East Meadows, Longforgan, Dundee, DD2 5HH, Scotland

      IIF 37
    • Tay Commercial Limited, 16 Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 38
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 39
  • Cruickshank, Angus William
    British co director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 40
  • Cruickshank, Angus William
    British company director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Digital It Centre, 10 Douglas St, Dundee, DD1 5AJ, Scotland

      IIF 41
    • Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ, United Kingdom

      IIF 42
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 43
    • Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 44
  • Cruickshank, Angus William
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Douglas St, Dundee, Tayside, DD1 5AJ, Scotland

      IIF 45
    • 16, Gordon Square, Dundee, DD3 6BY, Scotland

      IIF 46
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 47
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 48
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

      IIF 49 IIF 50
    • Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 51 IIF 52
    • Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ

      IIF 53
    • Digital It Centre, 10douglas St, Dundee, DD1 5AJ, United Kingdom

      IIF 54
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 55 IIF 56 IIF 57
    • Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 58 IIF 59
  • Cruickshank, Angus William
    British property investor born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Treetops, 474 Perth Road, Dundee, DD1 2LR, United Kingdom

      IIF 60
  • Cruickshank, Angus William
    British property management born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 61 IIF 62
  • Cruickshank, Angus William
    British

    Registered addresses and corresponding companies
    • Treetons, 474 Perth Road, Dundee, DD2 1LL

      IIF 63
  • Cruickshank, Angus William
    British director

    Registered addresses and corresponding companies
    • 10, Auchterhouse, Dundee, Angus, DD3 0QU

      IIF 64
  • Cruickshank, Angus William
    British property consultant

    Registered addresses and corresponding companies
    • The Treetops, 474 Perth Road, Dundee, DD2 1LR

      IIF 65
child relation
Offspring entities and appointments 37
  • 1
    ALLIED SERVICES (SCOTLAND) LIMITED
    SC357351
    Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2009-03-27 ~ 2010-03-16
    IIF 60 - Director → ME
  • 2
    AWC1 LIMITED
    - now SC160562 SC317476
    4 LET LTD.
    - 2004-02-20 SC160562
    MAGDALEN INVESTMENT COMPANY LIMITED
    - 2003-08-06 SC160562
    CROWPINCH LIMITED
    - 1995-11-09 SC160562
    16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -236,251 GBP2024-11-30
    Officer
    1995-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BELLFIELD PROPERTIES LIMITED
    SC197365
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-06-18 ~ 2006-10-18
    IIF 61 - Director → ME
  • 4
    BLINSHALL STREET LTD
    SC465576
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    116,924 GBP2024-12-31
    Officer
    2013-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUE SPARK DUNDEE LTD
    SC470061
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    70,436 GBP2024-02-29
    Officer
    2014-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    C & P PROPERTIES LIMITED
    SC334017
    42 Dudhope Crescent Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    -214,087 GBP2024-11-30
    Officer
    2007-11-16 ~ 2010-08-11
    IIF 44 - Director → ME
    2007-11-16 ~ 2010-08-11
    IIF 63 - Secretary → ME
  • 7
    CARSE DEVELOPMENTS LIMITED
    SC583730 SC391895
    16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -35,435 GBP2024-12-31
    Officer
    2024-06-07 ~ now
    IIF 31 - Director → ME
  • 8
    CASTLE STREET 36 LTD
    SC559645
    16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,111 GBP2024-06-30
    Officer
    2017-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHEVALIER INVESTMENTS LTD
    SC384564
    Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,393 GBP2015-08-31
    Officer
    2014-05-16 ~ dissolved
    IIF 42 - Director → ME
  • 10
    CONCEPT COMMERCIAL LIMITED
    SC353725
    16 Gordon Square, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,692 GBP2024-01-31
    Officer
    2015-09-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOUGLAS STREET 10 LTD
    SC466929
    Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,112 GBP2017-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DUDHOPE DEVELOPMENTS LIMITED
    SC106399
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2000-03-02 ~ 2006-10-18
    IIF 56 - Director → ME
  • 13
    DUDHOPE PROPERTIES LIMITED
    - now SC085429
    LESWAND - 1985-12-30
    Kmpg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2004-04-30 ~ 2004-05-19
    IIF 40 - Director → ME
  • 14
    FLATS 4 U LIMITED
    - now SC145404
    PITCHDIRECT LIMITED
    - 2003-03-10 SC145404
    14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    973,432 GBP2025-04-05
    Officer
    1993-08-18 ~ 2003-07-24
    IIF 57 - Director → ME
  • 15
    FORTHTAY LIMITED
    SC197502
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1999-06-24 ~ 2006-10-18
    IIF 62 - Director → ME
  • 16
    JRM PROPERTIES (DUNDEE) LTD
    SC527705
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,983 GBP2024-02-29
    Officer
    2022-04-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MARCHWELL DEVELOPMENTS LTD
    SC373577
    16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -15,737 GBP2024-02-28
    Officer
    2020-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    MILLGATE PROPERTIES LIMITED
    SC478788
    16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,152 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 25 - Director → ME
    2015-09-14 ~ 2016-02-22
    IIF 49 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MILTON ST LTD
    SC471273
    Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,642 GBP2016-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NETHERGATE 134 LTD
    SC466293
    Digital It Centre, 10 Douglas St, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,540 GBP2016-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    P&G INVESTMENTS LIMITED
    SC497509
    Tay Commercial Limited, 16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,919 GBP2024-02-28
    Officer
    2015-02-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 22
    PINZA HOLDINGS LIMITED
    SC629698
    86 Bell Street, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    195,748 GBP2023-05-31
    Officer
    2019-05-31 ~ 2025-05-29
    IIF 33 - Director → ME
    Person with significant control
    2019-05-09 ~ 2023-04-27
    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
  • 23
    ROSSIE PROPERTY DEVELOPMENT COMPANY LIMITED
    SC294859
    Sunnybank House, 58 Jeanfield Road, Perth
    Active Corporate (6 parents)
    Equity (Company account)
    -27,127 GBP2024-12-31
    Officer
    2005-12-23 ~ 2010-03-26
    IIF 39 - Director → ME
  • 24
    SANGOBEG COMMERCIAL LIMITED - now
    GRAMPIAN REGION INVESTMENTS LTD
    - 2021-01-20 SC632686
    56 Torridon Road, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-01-11
    IIF 45 - Director → ME
    Person with significant control
    2019-06-07 ~ 2021-01-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SC TAYSIDE INVESTMENTS LIMITED
    SC358307
    16 Gordon Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    109,500 GBP2024-04-30
    Officer
    2022-01-21 ~ now
    IIF 28 - Director → ME
    2015-03-24 ~ 2015-09-08
    IIF 53 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SC TAYSIDE LIMITED - now
    AWC3 LIMITED
    - 2010-09-22 SC317476 SC160562
    CASTLELAW (NO.681) LIMITED
    - 2007-03-16 SC317476 SC139441, SC179833, SC342302... (more)
    Digital It Centre, 10 Douglas Street, Dundee, Tayside
    Dissolved Corporate (5 parents)
    Officer
    2007-03-13 ~ 2009-03-17
    IIF 59 - Director → ME
  • 27
    SEAGATE (DUNDEE) LTD
    SC508647
    16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,087 GBP2024-06-30
    Officer
    2015-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SOUTH TAY (DUNDEE) LTD
    SC464591
    16 Gordon Square, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,351 GBP2024-11-30
    Officer
    2013-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    SPRINGFIELD PROPERTIES (DUNDEE) LIMITED
    SC182285
    C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (7 parents)
    Officer
    1998-07-24 ~ 2006-10-18
    IIF 55 - Director → ME
    2018-01-11 ~ dissolved
    IIF 48 - Director → ME
  • 30
    SPRINGFIELD PROPERTIES GROUP LIMITED
    SC305697
    Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 47 - Director → ME
  • 31
    STORMCONE LIMITED
    SC154248
    Accel Business Llp, 4 Valentine Court, Dunsinane Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1994-11-14 ~ 2006-10-18
    IIF 43 - Director → ME
    1994-12-05 ~ 1996-06-19
    IIF 65 - Secretary → ME
  • 32
    TAY COMMERCIAL LIMITED
    SC353730
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -65,162 GBP2024-01-31
    Officer
    2025-01-24 ~ now
    IIF 24 - Director → ME
    2015-09-14 ~ 2018-07-26
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TAYBANK PROPERTIES LIMITED
    SC143001
    42 Dudhope Crescent Road, Dundee, Angus
    Dissolved Corporate (7 parents)
    Officer
    1993-04-01 ~ 1993-08-26
    IIF 64 - Director → ME
  • 34
    URQUHART ST LTD
    SC466351
    Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -579 GBP2018-12-31
    Officer
    2013-12-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WECANDO LIMITED
    - now SC286143
    CASTLELAW (NO.591) LIMITED - 2005-08-01
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2005-08-20 ~ dissolved
    IIF 58 - Director → ME
  • 36
    WEST END PROPERTY HOLDINGS LIMITED
    SC541406
    16 Gordon Square, Dundee, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    809,213 GBP2024-07-31
    Officer
    2017-05-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-31 ~ 2018-06-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2021-05-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WHITEHALL (COMMERCIAL) LIMITED - now
    PAVILLION PROPERTIES LIMITED
    - 2025-06-16 SC479328
    WHITEHALL (COMMERCIAL) LIMITED
    - 2021-01-05 SC479328
    PAVILLION PROPERTIES (COMMERCIAL) LIMITED - 2016-07-15
    India Buildings, 86 Bell Street, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    38,309 GBP2023-05-31
    Person with significant control
    2019-05-31 ~ 2021-11-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.