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

Daniel O'neill

    Related profiles found in government register
  • Daniel O'neill
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Daniel O'neill
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh, EH2 3JZ

      IIF 13
    • icon of address Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 14
  • Mr Daniel O'neill
    Scottish born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Daniel O'neill
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ediston Properties, 1 St. Andrew Square, Edinburgh, EH2 2BD, United Kingdom

      IIF 31
  • O'neill, Daniel
    British chartered surveyor born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Ediston Properties, 1 St. Andrew Square, Edinburgh, EH2 2BD, United Kingdom

      IIF 35
  • O'neill, Daniel
    British chief executive born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, Daniel
    British company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, Daniel
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, C/o Ediston, Edinburgh, Midlothian, EH2 2BD, United Kingdom

      IIF 44
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 45 IIF 46
    • icon of address 1 St. Andrew Square, Edinburgh, EH2 2BD, United Kingdom

      IIF 47
  • Mr Daniel O'neill
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh, EH2 3JZ

      IIF 48
  • O'neill, Daniel
    Scottish chartered surveyor born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 49 IIF 50
    • icon of address 18, Succoth Avenue, Edinburgh, EH12 6BU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 39, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 57
    • icon of address Caledonia House, Lawmoor Street, Glasgow, G5 0US, Scotland

      IIF 58
    • icon of address Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 59
  • O'neill, Daniel
    Scottish chief executive born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 60
    • icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh, EH2 3JZ

      IIF 61
  • O'neill, Daniel
    Scottish director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'neill, Daniel
    Scottish none born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Succoth Avenue, Edinburgh, Midlothian, EH12 6BU, United Kingdom

      IIF 80
  • O'neill, Daniel
    Scottish property company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Succoth Avenue, Edinburgh, Lothian, EH12 6BU

      IIF 81 IIF 82
  • O'neill, Daniel
    Scottish surveyor born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Daniel O'neill
    Scottish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 94 IIF 95
  • O'neil, Daniel
    British contract manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion House, The Green, Great Bentley Colchester, Essex, CO7 8QG

      IIF 96
  • O'neil, Daniel
    British surveyor born in November 1969

    Registered addresses and corresponding companies
    • icon of address No 2 House Ohill Row, Blackhall, Edinburgh, Midlothian, EH4 2AW

      IIF 97 IIF 98
  • O'neill, Daniel
    British chartered surveyor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Daniel
    British contract manager born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion House, The Green, Great Bentley, Colchester, CO7 8QG, United Kingdom

      IIF 104
  • O'neill, Daniel
    Scottish

    Registered addresses and corresponding companies
    • icon of address 18 Succoth Avenue, Edinburgh, Lothian, EH12 6BU

      IIF 105 IIF 106 IIF 107
    • icon of address 39, George Street, Edinburgh, EH2 2HN, United Kingdom

      IIF 108
    • icon of address 39/1, George Street, Edinburgh, EH2 2HN, Scotland

      IIF 109
  • O'neill, Daniel

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 110
    • icon of address 18, Succoth Avenue, Edinburgh, EH12 6BU, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address C/o Ediston Properties, 1 St. Andrew Square, Edinburgh, EH2 2BD, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 39/1 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-01-25 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 St. Andrew Square, C/o Ediston, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 1 St. Andrew Square, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    EDISTON RESIDENTIAL LIMITED - 2018-08-17
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    925 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 54 - Director → ME
    icon of calendar 2013-06-11 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Time & Life Building, 1 Bruton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address Time & Life Building, 1 Bruton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address Time & Life Building, 1 Bruton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    41,882 GBP2021-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -946,859 GBP2020-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,462 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    EDISTON (GLASGOW) LIMITED - 2015-03-23
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    956,147 GBP2018-12-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    979 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,463 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    470,838 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    JUMP NEWCO LIMITED - 2015-03-05
    DMWS 1012 LIMITED - 2013-04-22
    icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007,012 GBP2015-12-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-04-07 ~ dissolved
    IIF 109 - Secretary → ME
  • 20
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    EDISTON HOMES (HOGGANFIELD) LTD - 2023-08-09
    EDISTON NEWCRAIGHALL LIMITED - 2022-06-20
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    925 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    EDISTON BANCHORY LIMITED - 2022-06-20
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    90 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    EDISTON HOMES DEVELOPMENT AND CONSTRUCTION MANAGEMENT LIMITED - 2019-02-14
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -777 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DMWS 797 LIMITED - 2007-05-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -4,000 GBP2015-12-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,923,005 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -244,797 GBP2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 44 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address 39/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 88 - Director → ME
  • 30
    EDISTON ESTATES LIMITED - 2003-12-03
    LAWGRA (NO.1060) LIMITED - 2003-11-10
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 89 - Director → ME
  • 31
    EDISTON FRUITMARKET LIMITED - 2016-02-29
    icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    963,588 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-01-24 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 33
    DMWS 1034 LIMITED - 2014-02-19
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,846 GBP2023-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,300 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    DMWS 1017 LIMITED - 2013-12-12
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,783 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 77 - Director → ME
    icon of calendar 2013-12-10 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    433,229 GBP2018-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 37
    STADIUM (PRESTATYN) LIMITED - 2017-12-11
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 100 - Director → ME
  • 38
    EDISTON GATESIDE LIMITED - 2018-08-17
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    925 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
  • 39
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,321 GBP2017-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    TOTAL FLEET MANAGEMENT (ANGLIA) LIMITED - 1996-07-12
    SPEED 5557 LIMITED - 1996-06-05
    icon of address Red Lion House, The Green, Great Bentley Colchester, Essex
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,082,703 GBP2017-09-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 96 - Director → ME
  • 41
    icon of address C/o Ediston Properties, 1 St. Andrew Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Company number 05179739
    Non-active corporate
    Officer
    icon of calendar 2004-07-14 ~ now
    IIF 74 - Director → ME
  • 43
    Company number 05183741
    Non-active corporate
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 87 - Director → ME
    icon of calendar 2004-07-19 ~ now
    IIF 106 - Secretary → ME
  • 44
    Company number 05300822
    Non-active corporate
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 71 - Director → ME
  • 45
    Company number 05423820
    Non-active corporate
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 66 - Director → ME
  • 46
    Company number 05629997
    Non-active corporate
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 63 - Director → ME
  • 47
    Company number 05630008
    Non-active corporate
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 73 - Director → ME
  • 48
    Company number 05630035
    Non-active corporate
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 64 - Director → ME
  • 49
    Company number 05630043
    Non-active corporate
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 65 - Director → ME
  • 50
    Company number SC314592
    Non-active corporate
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 69 - Director → ME
  • 51
    Company number SC324820
    Non-active corporate
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 81 - Director → ME
Ceased 25
  • 1
    MILSAMCO (NO.109) LIMITED - 2006-01-18
    icon of address Caledonia House, Lawmoor Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2021-07-13
    IIF 58 - Director → ME
  • 2
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -946,859 GBP2020-12-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-07-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-07-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2021-06-14 ~ 2021-06-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Middlebrooks, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    470,838 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    EDISTON HOMES DEVELOPMENT AND CONSTRUCTION MANAGEMENT LIMITED - 2019-02-14
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -777 GBP2021-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2021-11-17
    IIF 36 - Director → ME
  • 5
    DMWS 797 LIMITED - 2007-05-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2015-01-08
    IIF 105 - Secretary → ME
  • 6
    icon of address 1 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,923,005 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-06-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
  • 7
    EDISTON ESTATES LIMITED - 2003-12-03
    LAWGRA (NO.1060) LIMITED - 2003-11-10
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2015-01-08
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 30 - Has significant influence or control OE
  • 8
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-08-28
    IIF 85 - Director → ME
  • 9
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-08-28
    IIF 86 - Director → ME
  • 10
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-09 ~ 2015-07-16
    IIF 57 - Director → ME
  • 11
    STADIUM (BARNSLEY) LIMITED - 2017-12-11
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-03-26
    IIF 101 - Director → ME
  • 12
    KINGSTON UPON HULL RETAIL PARK LIMITED - 2017-12-11
    INHOCO 3303 LIMITED - 2006-04-10
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-03-26
    IIF 103 - Director → ME
  • 13
    STADIUM PRESTATYN (SOUTH) LIMITED - 2017-12-11
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-03-26
    IIF 99 - Director → ME
  • 14
    STADIUM (WIDNES) LIMITED - 2017-12-11
    INHOCO 3257 LIMITED - 2005-11-15
    icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-03-26
    IIF 102 - Director → ME
  • 15
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-08-28
    IIF 97 - Director → ME
  • 16
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-08-28
    IIF 98 - Director → ME
  • 17
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-21 ~ 2003-08-28
    IIF 83 - Director → ME
  • 18
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2003-08-28
    IIF 90 - Director → ME
  • 19
    icon of address Red Lion House The Green, Great Bentley, Colchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-01-21 ~ 2022-04-11
    IIF 104 - Director → ME
  • 20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2003-08-28
    IIF 84 - Director → ME
  • 21
    icon of address Time & Life Building, 1 Bruton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    IIF 82 - Director → ME
  • 22
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2003-08-28
    IIF 92 - Director → ME
  • 23
    icon of address 100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2003-08-28
    IIF 91 - Director → ME
  • 24
    icon of address 100 Barbirolli Square, Manchester, Lancashire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2003-08-28
    IIF 93 - Director → ME
  • 25
    Company number 07331571
    Non-active corporate
    Officer
    icon of calendar 2010-07-30 ~ 2010-07-30
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.