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 Andrew David Rennick

    Related profiles found in government register
  • Mr Andrew David Rennick
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59 Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 1
    • 59, Bonnygate, Cupar, KY15 4BY, Scotland

      IIF 2
    • 1, Orchard Crescent, Edinburgh, EH4 2EY, Scotland

      IIF 3
  • Rennick, Andrew David
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Bonnygate, Cupar, Fife, KY15 4BY

      IIF 4
    • 59 Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 5
  • Rennick, Andrew David
    British prpoerty developer born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Orchard Crescent, Edinburgh, EH4 2EY, Scotland

      IIF 6
  • Mr Andrew Rennick
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Alva Street, Edinburgh, EH2 4PF, United Kingdom

      IIF 7
    • 19a Rutland Square, Edinburgh, EH1 2BB

      IIF 8 IIF 9
    • 19a Rutland Square, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 10
    • Office 11, 11 Alva Street, Edinburgh, EH2 4PF, Scotland

      IIF 11
  • Rennick, Andrew
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19a Rutland Square, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 12
  • Rennick, Andrew David
    born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, Midlothian, EH2 4DB

      IIF 13
  • Rennick, Andrew David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 14 IIF 15
    • 11 Alva Street, Edinburgh, Uk, EH2 4PF, United Kingdom

      IIF 16
  • Rennick, Andrew David
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 17
    • 11 Alva Street, Edinburgh, EH2 4PH, United Kingdom

      IIF 18
  • Rennick, Andrew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Alva Street, Edinburgh, EH2 4PF, United Kingdom

      IIF 19
    • 19a Rutland Square, Edinburgh, EH1 2BB

      IIF 20 IIF 21
  • Rennick, Andrew

    Registered addresses and corresponding companies
    • 19a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    C/o Rennick Property, 19a Rutland Square, Edinburgh
    Corporate (9 parents)
    Equity (Company account)
    251,181 GBP2023-12-31
    Officer
    2019-08-13 ~ now
    IIF 14 - director → ME
  • 2
    STONE ACRE DUBLIN STREET LIMITED - 2020-12-02
    59 Bonnygate, Cupar, Fife, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,215 GBP2023-11-30
    Officer
    2016-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    59 Bonnygate, Cupar, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    59 Bonnygate, Cupar, Fife, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,221 GBP2023-08-31
    Officer
    2019-03-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JAAR PROPERTY LIMITED - 2014-08-18
    59 Bonnygate, Cupar, Fife
    Corporate (2 parents)
    Equity (Company account)
    36,837 GBP2023-08-31
    Officer
    2012-09-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    STONE ACRE PROPERTY GROUP LIMITED - 2018-05-01
    59 Bonnygate, Cupar, Fife, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-11-24 ~ 2010-11-24
    IIF 13 - llp-designated-member → ME
  • 2
    28 North Bridge, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-08-10 ~ 2016-12-14
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    12 Hope Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2015-05-29 ~ 2016-10-04
    IIF 18 - director → ME
  • 4
    STONE ACRE PROPERTY GROUP LIMITED - 2019-05-31
    STONE ACRE GAYFIELD SQUARE LIMITED - 2018-05-03
    59 Bonnygate, Cupar, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    551,818 GBP2024-04-30
    Officer
    2017-04-13 ~ 2019-04-04
    IIF 19 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-04-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    59 Bonnygate, Cupar, Fife, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-23 ~ 2018-10-12
    IIF 16 - director → ME
  • 6
    59 Bonnygate, Cupar, Fife
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,283 GBP2022-10-31
    Officer
    2014-11-21 ~ 2018-11-14
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STONE ACRE HOUSE LIMITED - 2019-05-31
    59 Bonnygate, Cupar, Fife, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    522,559 GBP2024-04-30
    Officer
    2016-07-26 ~ 2019-03-18
    IIF 17 - director → ME
  • 8
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,757 GBP2024-04-30
    Officer
    2020-09-22 ~ 2020-10-18
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.