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

Lowe, Ian Douglas

    Related profiles found in government register
  • Lowe, Ian Douglas
    British company director born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lowe, Ian Douglas
    British director born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61a, North Castle Street, Edinburgh, EH2 3LJ, United Kingdom

      IIF 26
    • icon of address William Playfair House, 8 Inverleith Row, Edinburgh, EH3 5LS

      IIF 27
  • Lowe, Ian Douglas
    British farmer born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61a, North Castle Street, Edinburgh, EH2 3LJ, United Kingdom

      IIF 28
  • Lowe, Ian Douglas
    British investment manager born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Hill Street Lane North, Edinburgh, EH2 3LQ

      IIF 29
  • Lowe, Ian Douglas
    British property investment manager born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Hill Street Lane North, Edinburgh, EH2 3LQ

      IIF 30
  • Mr Ian Douglas Lowe
    British born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Douglas Ian Lowe
    British born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, North Castle Street, Edinburgh, EH2 3LJ, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    MUIRFIELD HOMES LIMITED - 2013-07-08
    TALISMAN SECURITIES LIMITED - 2000-07-20
    P.P.P. SECURITIES LIMITED - 1977-12-31
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 2
    POLE POSITION KARTING LIMITED - 2000-07-21
    NORTH CASTLE PROPERTIES LIMITED - 1999-02-08
    RANDOTTE (NO. 158) LIMITED - 1988-08-23
    icon of address 61a North Castle Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 3
    NORTH BRIDGE PROPERTIES LIMITED - 1999-02-08
    CALEDONIAN STONEYWOOD LIMITED - 1997-04-28
    MEDALSOLVE LIMITED - 1992-11-16
    icon of address 61a North Castle Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BRONZEBURN LIMITED - 1997-04-28
    THE BANK OF EDINBURGH GROUP LIMITED - 1994-10-17
    ARISTUEIN LIMITED - 1992-04-13
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    KENILWORTH INDUSTRIAL SITES LIMITED - 2000-07-20
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 6
    SHAWFAIR LIMITED - 2012-04-10
    icon of address 27 Hill Street Lane North, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    THE BANK OF EDINBURGH LIMITED - 1994-10-17
    GOODE DURRANT BANK PLC - 1992-02-25
    GOODE DURRANT TRUST PLC - 1988-12-12
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -509,455 GBP2019-09-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 27 Hill Street Lane North, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 10
    DABOGOLD LIMITED - 1999-02-08
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 11
    RANDOMSWITCH LIMITED - 1999-02-08
    icon of address St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
Ceased 19
  • 1
    THE BANK OF EDINBURGH PLC - 1992-02-25
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1994-04-07 ~ 2025-01-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    B OF E TRADING PLC. - 1994-04-19
    THE EDINBURGH MORTGAGE CORPORATION PLC - 1990-07-11
    LINKLIGHT PLC - 1990-03-30
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    icon of calendar 1994-04-07 ~ 2025-01-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -204,460 GBP2024-06-30
    Officer
    icon of calendar 1996-05-07 ~ 1996-06-06
    IIF 27 - Director → ME
  • 4
    icon of address 27 Hill Street Lane, North, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2008-01-25 ~ 2025-01-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 32 - Has significant influence or control OE
  • 5
    CCL ESTATES LIMITED - 1989-05-10
    FORMALHAUT PROPERTIES LIMITED - 1989-02-03
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-01-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 49 - Has significant influence or control OE
  • 6
    CCL DEVELOPMENTS LIMITED - 2007-06-04
    JORDANS 342 PUBLIC LIMITED COMPANY - 1987-01-15
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    349,962 GBP2020-06-30
    Officer
    icon of calendar ~ 2025-01-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 48 - Has significant influence or control OE
  • 7
    TOWNGRADE SECURITIES PLC - 1988-06-29
    FIRST TALISMAN INVESTMENTS PLC - 1983-11-02
    FIRST TALISMAN INVESTMENT PLC - 1982-09-28
    icon of address The Spark C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2025-01-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    AUTOSONICS LTD. - 2006-05-15
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    6,087 GBP2024-01-31
    Officer
    icon of calendar 1997-03-12 ~ 2025-01-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 61a North Castle Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2025-01-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2025-01-06
    IIF 50 - Has significant influence or control OE
  • 10
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-01-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    CALEDONIAN SCOTTISH DEVELOPMENTS LIMITED - 2013-07-11
    DUNWILCO (160) LIMITED - 1989-10-30
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-01-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2025-01-06
    IIF 42 - Has significant influence or control OE
  • 12
    CAMPEND BUSINESS PARK LIMITED - 2013-07-02
    SHAWFAIR BUSINESS PARK LIMITED - 2012-04-10
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-10-04 ~ 2025-01-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2025-01-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    CAMPEND PARK LIMITED - 2013-07-02
    SHAWFAIR PARK LIMITED - 2012-04-10
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-10-04 ~ 2025-01-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2025-01-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    CAMPEND RETAIL PARK LIMITED - 2013-07-02
    SHAWFAIR RETAIL PARK LIMITED - 2012-04-10
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-10-04 ~ 2025-01-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2025-01-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    YEWBREM LIMITED - 2005-02-14
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -18,818 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-01-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-05
    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
  • 16
    SOUTH CASTLE STREET PROPERTIES LIMITED - 1991-01-14
    RANDOTTE (NO. 232) LIMITED - 1990-10-26
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-10-17 ~ 2025-01-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2025-01-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    BRONZEBURN LIMITED - 1994-10-17
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1994-06-30 ~ 2025-01-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 45 - Has significant influence or control OE
  • 18
    GEMVOLK LIMITED - 1994-10-17
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1994-06-30 ~ 2025-01-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 44 - Has significant influence or control OE
  • 19
    icon of address 61a North Castle Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-16 ~ 2025-01-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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.