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

Mr Thomas Dyer

    Related profiles found in government register
  • Mr Thomas Dyer
    British born in October 1954

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 10 IIF 11
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 12
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 13
  • Owen Thomas Dyer
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 14
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 15 IIF 16
  • Mr Owen Thomas Dyer
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 17
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 18
    • icon of address 138a, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 19
  • Dyer, Thomas
    British accountant born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British administrator born in October 1954

    Resident in Scotland

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

      IIF 25
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 26 IIF 27
  • Dyer, Thomas
    British business executive born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 28
    • icon of address 492 B Perth Road, Dundee, Angus, DD2 1LR

      IIF 29
    • icon of address Riverview Business Centre 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 30
    • icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 31
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 32
  • Dyer, Thomas
    British company director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British compliance director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 35
  • Dyer, Thomas
    British contracts director born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 36
  • Dyer, Thomas
    British contracts manager born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 37
  • Dyer, Thomas
    British financial adviser born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 38
  • Dyer, Thomas
    British financial controller born in October 1954

    Resident in Scotland

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

      IIF 39
  • Dyer, Thomas
    British general manager born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 40
  • Dyer, Thomas
    British operations manager born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 41
  • Dyer, Thomas
    British financial director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 1 Balruddery Meadows, Invergowrie, Dundee, DD2 5LJ

      IIF 42
  • Dyer, Owen Thomas
    British administrator born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, United Kingdom

      IIF 43
  • Dyer, Owen Thomas
    British business executive born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Lauriston Street, Edinburgh, EH3 9DQ

      IIF 44
    • icon of address 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 45
    • icon of address 138, Nethergate, Dundee, Angus, DD1 4ED, Scotland

      IIF 46
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 47
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 48
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 49 IIF 50 IIF 51
  • Dyer, Thomas
    British accountant

    Registered addresses and corresponding companies
  • Dyer, Thomas
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 54
  • Dyer, Owen Thomas

    Registered addresses and corresponding companies
    • icon of address 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 55
    • icon of address Allison Gray Building, East Camperdown Street, Dundee, DD1 3ND, Scotland

      IIF 56
  • Dyer, Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 2, Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ

      IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    GOLD GENERAL INSURANCE SERVICES LTD. - 2011-03-04
    CAMPERDOWN WILL WRITING LTD - 2021-11-09
    CAMPERDOWN FINANCIAL LTD. - 2020-05-04
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,398 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    RIVERVIEW CAR PARK (DUNDEE) LTD. - 2024-03-04
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -43,982 GBP2024-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,683 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,471 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,668 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    ARGYLL HOUSE LTD. - 2011-07-05
    icon of address Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-01-14 ~ now
    IIF 54 - Secretary → ME
Ceased 21
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -82,724 GBP2024-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-12-01
    IIF 49 - Director → ME
  • 2
    MY CONTRACT LTD. - 2002-12-18
    ALBANY DIGITAL LTD. - 2002-12-09
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-07-22
    IIF 33 - Director → ME
  • 3
    icon of address Digital It Centre, 10 Douglas Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-01
    IIF 57 - Secretary → ME
  • 4
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 21 - Director → ME
  • 5
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 23 - Director → ME
  • 6
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 260 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-27
    IIF 24 - Director → ME
  • 7
    RIVERVIEW CAR PARK (DUNDEE) LTD. - 2024-03-04
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2017-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ 2025-04-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Riverview Business Centre, 40, North Ellen Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2022-09-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2024-03-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-12-20 ~ 1998-02-02
    IIF 42 - Director → ME
  • 11
    DISCOVERY FIRE LTD. - 2018-02-01
    JF HEATING LTD. - 2017-05-18
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,210 GBP2016-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-01
    IIF 55 - Secretary → ME
  • 12
    NETHERGATE CARS LIMITED - 2019-09-13
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -185,049 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-01-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-01-14
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address 16 Royal Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2005-02-11
    IIF 22 - Director → ME
    icon of calendar 2001-07-30 ~ 2002-09-04
    IIF 29 - Director → ME
    icon of calendar 2002-05-01 ~ 2002-09-04
    IIF 52 - Secretary → ME
    icon of calendar 2004-01-29 ~ 2005-02-11
    IIF 53 - Secretary → ME
  • 14
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -59,133 GBP2022-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-11-02
    IIF 47 - Director → ME
    icon of calendar 2019-07-30 ~ 2020-11-02
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-11-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,082 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -43,982 GBP2024-04-30
    Officer
    icon of calendar 2011-06-13 ~ 2020-11-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    icon of address 9b Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86,891 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-01-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,683 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2021-04-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2021-04-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-07-08
    IIF 34 - Director → ME
  • 20
    STAREVER LIMITED - 1993-09-02
    icon of address 16 Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2012-05-31
    IIF 20 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-03-01
    IIF 45 - Director → ME
  • 21
    ARGYLL HOUSE LTD. - 2011-07-05
    icon of address Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-01
    IIF 44 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.