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

Carson, Lesley Carol

    Related profiles found in government register
  • Carson, Lesley Carol
    British co director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 1
  • Carson, Lesley Carol
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 2 IIF 3
    • Broomholmshiels House, Broomholmshiels House, Langholm, DG13 0LJ, United Kingdom

      IIF 4
    • 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 5
  • Carson, Lesley Carol
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 6
    • 6., Brunswick Street, Carlisle, CA1 1PN, England

      IIF 7 IIF 8
    • Broomholmshiels House, Langholm, DG13 0LJ

      IIF 9
    • The White House, Westerkirk, Langholm, DG13 0NH

      IIF 10
    • The White House, Westerkirk, Langholm, Dumfriesshire, DG13 0NH, Scotland

      IIF 11
    • 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 12
  • Carson, Lesley Carol
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 13
    • Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 14 IIF 15
  • Mrs Lesley Carol Carson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6., Brunswick Street, Carlisle, CA1 1PN, England

      IIF 16
    • Broomholmshiels House, Langholm, DG13 0LJ

      IIF 17
    • The White House, Westerkirk, Langholm, DG13 0NH

      IIF 18
    • The White House, Westerkirk, Langholm, DG13 0NH, Scotland

      IIF 19
  • Carson, Lesley Carol
    British

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 20
    • Barmagachan, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 21
    • 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 22
  • Carson, Lesley Carol
    British company director

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 23
    • Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 24
  • Carson, Lesley Carol
    British director

    Registered addresses and corresponding companies
    • Parkvale, Canonbie, Dumfriesshire, DG14 0RA

      IIF 25
    • 19, Anseres Place, Wells, Somerset, BA5 2RT

      IIF 26
  • Mrs Lesley Carol Carson
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barmagachan, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 27
    • Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, Scotland

      IIF 28
    • Barmagachan House, Borgue, Kirkcudbright, DG6 4SW, United Kingdom

      IIF 29
    • Ashley Bank House, High Street, Langholm, DG13 0AN, Scotland

      IIF 30
    • The White House, Westerkirk, Langholm, DG13 0NH, Scotland

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    ACHNABRECK LIMITED
    10479210
    Lancaster N.b., 6. Brunswick Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,012 GBP2019-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALBA ENERGY LIMITED
    - now SC184005
    PORTFUEL LIMITED
    - 1998-06-30 SC184005
    5 Whitefriars Crescent, Perth, Perthshire, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    26,659 GBP2024-03-31
    Officer
    1998-04-07 ~ 2012-10-26
    IIF 1 - Director → ME
  • 3
    BIOENERGY DEVELOPMENTS LIMITED
    - now SC422703
    FORTY EIGHT SHELF (259) LIMITED - 2012-09-20
    St. Ann's, Hallpath, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    BLANTYRE HYDRO LIMITED
    - now SC481408
    BLANTRYE HYDO LIMITED
    - 2018-05-31 SC481408
    Barmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,147,283 GBP2024-07-31
    Officer
    2014-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DALINLONGART LIMITED
    10479068
    C/o Lancaster N.b., 6 Brunswick Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,119 GBP2019-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DEANSTON HYDRO LIMITED
    - now SC060260
    HYDRO ENERGY DEVELOPMENTS LIMITED
    - 2008-04-09 SC060260 SC219115
    DUMFRIESSHIRE LIMESTONE(GLENBUCK)LIMITED
    - 1987-08-31 SC060260
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    ~ 2011-09-19
    IIF 5 - Director → ME
    1998-06-12 ~ 2011-09-19
    IIF 22 - Secretary → ME
  • 7
    DUMFRIESSHIRE LIMESTONE COMPANY LIMITED
    SC030788
    Priory Hill House, Canonbie, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    1994-03-16 ~ dissolved
    IIF 2 - Director → ME
    1998-06-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    ENERGY DEVELOPMENTS (MANAGEMENT) LIMITED
    SC333214
    St. Ann's, 5 Hallpath, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -59,868 GBP2019-03-31
    Officer
    2007-10-31 ~ dissolved
    IIF 12 - Director → ME
    2007-10-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HYDRO ENERGY DEVELOPMENTS LIMITED
    - now SC219115 SC060260
    LODORE HYDRO LIMITED
    - 2008-04-09 SC219115
    ST. VINCENT STREET (344) LIMITED - 2001-07-18
    Barmagachan House, Borgue, Kirkcudbright, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    368,485 GBP2024-03-31
    Officer
    2001-07-26 ~ now
    IIF 14 - Director → ME
    2001-07-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2022-04-27
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOSSMOOR HYDRO LIMITED
    11797696
    6 Brunswick Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORTHERN ENERGY DEVELOPMENTS LIMITED
    - now SC279177
    S.E.D. LIMITED
    - 2005-03-04 SC279177
    2 Bothwell Street, Glasgow
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    213,645 GBP2024-03-31
    Officer
    2005-01-31 ~ now
    IIF 13 - Director → ME
    2005-01-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Has significant influence or control OE
  • 12
    NUTWOOD COTTAGE LIMITED
    SC711239
    Broomholmshiels House, Langholm, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NUTWOOD HOUSE LIMITED
    SC725028
    Broomholmshiels House, Broomholmshiels House, Langholm, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 14
    SCOTTISH RENEWABLES FORUM LIMITED
    SC200074
    Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (85 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    1999-09-29 ~ 2000-12-13
    IIF 6 - Director → ME
    1999-09-29 ~ 2000-02-24
    IIF 25 - Secretary → ME
  • 15
    SHP PROJECTS LIMITED
    - now 03490405
    INTRATECH LIMITED
    - 1998-03-09 03490405
    C/o Quantuma Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -64,164 GBP2024-03-31
    Officer
    1998-02-11 ~ 2013-02-04
    IIF 3 - Director → ME
    1998-02-03 ~ 2013-02-04
    IIF 23 - Secretary → ME

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.