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

Mackman, David Stuart

    Related profiles found in government register
  • Mackman, David Stuart
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 1 IIF 2
    • 2, Bothwell Street, Glasgow, G2 6LU, Scotland

      IIF 3
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 4
    • Harvieston Hall, Gorebridge, Midlothian, EH23 4QA, Scotland

      IIF 5 IIF 6
    • The Stables, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 7 IIF 8 IIF 9
  • Mackman, David Stuart
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 11
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, United Kingdom

      IIF 12
    • The Stables, Colzium Estate, Colzium, Kirknewton, EH27 8DH, Scotland

      IIF 13
  • Mackman, David Stuart
    British director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 14
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, Uk

      IIF 15
    • 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 16
    • C/o, Drummond Partners, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 17
    • Harvieston Hall, Harvieston, Gorebridge, Midlothian, EH23 4QA, Scotland

      IIF 18
    • The Stables, Colzium Farm Estate, Colzium, Kirknewton, EH27 8DH, Scotland

      IIF 19
  • Mackman, David Stuart
    British m d born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 20
  • Mackman, David Stuart
    British m. d. born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, United Kingdom

      IIF 21
  • Mackman, David Stuart
    British managing director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 22
  • Mackman, David Stuart
    British md born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 23
  • Mackman, David Stuart
    British woodsman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 24
  • Mackman, David Stuart
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 25
  • Mackman, David Stuart
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Rutland Square, Edinburgh, EH1 2BD, United Kingdom

      IIF 26 IIF 27
  • Mackman, David
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, 10 George Street, Oban, PA34 5SB, Scotland

      IIF 28
  • Mackman, David
    British md born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 29
  • Mackman, David
    British woodsman born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 30 IIF 31
  • Mackman, David Stuart
    born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 32
    • Harvieston Hall, Harvieston Estate, Harvieston, Gorebridge, Midlothian, EH23 4QA, United Kingdom

      IIF 33
    • St Cuthbert Hall, 50 St Cuthbert Street, Kirkcudbright, DG6 4LN, Scotland

      IIF 34
  • Mackman, David Stuart
    born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 35
  • Mackman, David Stuart
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 36 IIF 37
  • Mackman, David Stuart
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackman, David Stuart
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Lothian Road, Edinburgh, Midlothian, EH1 2EP

      IIF 40
  • Mackman, David Stuart
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkhill House, Arniston, Midlothian, EH23 4LJ

      IIF 41
    • 50, Broughton Road, Edinburgh, EH7 4EE

      IIF 42
    • 6, Queen Street, Edinburgh, EH2 1JE

      IIF 43
    • 7a, Lothian Road, Edinburgh, Midlothian, EH1 2EP

      IIF 44
    • The Queens Capture, 8 Borthwick Castle Road, North Middleton, Gorebridge, Midlothian, EH23 4QS

      IIF 45
  • Mackman, David Stuart
    British owner born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkhill House, Arniston, EH23 4LJ

      IIF 46
  • Mackman, David Stuart
    British sales & marketing born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkhill House, Arniston, EH23 4LJ

      IIF 47
  • Mackman, David Stuart
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkhill House, Arniston, Edinburgh, Midlothian, EH23 4LJ

      IIF 48
  • Mr David Mackman
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, 10 George Street, Oban, PA34 5SB, Scotland

      IIF 49
  • Mr David Stuart Mackman
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a, Raeburn Place, Edinburgh, EH4 1HH, Scotland

      IIF 50
    • 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 51 IIF 52 IIF 53
    • 6, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 54
    • C/o, Drummond Partners, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, United Kingdom

      IIF 55 IIF 56
    • First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 57
    • 2, Bothwell Street, Glasgow, G2 6LU, Scotland

      IIF 58
    • Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 59
    • Harvieston Hall, Harvieston Estate, Harvieston, Gorebridge, EH23 4QA, Scotland

      IIF 60
    • Sequoia House, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 61
    • The Stables, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 62 IIF 63
    • St Cuthbert Hall, 50 St Cuthbert Street, Kirkcudbright, DG6 4LN, Scotland

      IIF 64
    • The Stables, Colzium Farm Estate, Kirknewton, EH27 8DH, Scotland

      IIF 65
  • Mr David Stuart Mackman
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Harvieston Hall, Gorebridge, EH23 4QA, Scotland

      IIF 66
  • Mr David Stuart Mackman
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 67
    • 14 Rutland Square, Edinburgh, EH1 2BD, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mackman, David
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Colzium Estate, Colzium, EH27 8DH, Scotland

      IIF 71
  • Mr David Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Colzium Estate, Colzium, EH27 8DH, Scotland

      IIF 72
  • Mr David Stuart Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 73
  • David Stuart Mackman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Harvieston Estate, Gorebridge, EH23 4QA, Scotland

      IIF 74
child relation
Offspring entities and appointments 44
  • 1
    22QS LIMITED
    SC765945
    C/o Drummond Partners, 4 Redheughs Rigg, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-14 ~ 2024-09-09
    IIF 17 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-11-17
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 2
    ABACUS APARTMENTS LTD
    SC396638
    7a Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 3
    ANTIPODEAN BUILDING & CONSTRUCTION LIMITED
    SC222469
    6 Queen Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2001-08-23 ~ dissolved
    IIF 38 - Director → ME
  • 4
    BLUE CARBON SOLUTIONS LIMITED
    SC808227
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ 2025-09-05
    IIF 8 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    BORTHWICK GOLDMANN INVESTMENT LLP
    SO306751
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-06-17 ~ 2019-06-24
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2019-06-17 ~ 2019-06-24
    IIF 72 - Right to appoint or remove members OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to surplus assets - More than 50% but less than 75% OE
  • 6
    BUILDINGS & BEDS LIMITED
    SC585714
    6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 29 - Director → ME
  • 7
    CASTLE INNS (SCOTLAND) LTD
    SC382705
    The Queens Capture 8 Borthwick Castle Road, North Middleton, Gorebridge, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 8
    CATCUNE LIMITED
    SC583071
    6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 30 - Director → ME
  • 9
    CAULDRON LIMITED
    SC551354
    100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 10
    CITY CENTRE APARTMENTS (SCOTLAND) LIMITED
    SC222313
    6 Queen Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2001-08-17 ~ dissolved
    IIF 39 - Director → ME
  • 11
    CLEARWATER HYGIENE LTD
    SC659481
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2024-12-12 ~ now
    IIF 5 - Director → ME
  • 12
    COLZIUM ESTATES LIMITED
    SC499008
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ 2015-11-17
    IIF 23 - Director → ME
    2016-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    CONTRACTOR ACCOMMODATION SERVICES MIDLOTHIAN LTD
    SC386010
    50 Broughton Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 14
    COUNTRY HOUSE ACCOMMODATION AND EVENTS LIMITED
    - now SC497060
    WILD ENERGY LIMITED
    - 2018-10-25 SC497060
    2 Bothwell Street, Glasgow, Scotland
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2015-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    EAST COAST HERITAGE (SCOTLAND) LIMITED
    SC730784
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (1 parent)
    Officer
    2022-04-27 ~ 2025-09-05
    IIF 36 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 16
    EAST COAST HERITAGE LIMITED
    SC652215
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-01-21 ~ 2020-09-01
    IIF 25 - Director → ME
    2021-09-30 ~ 2025-09-05
    IIF 27 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-09-01
    IIF 66 - Has significant influence or control OE
    2021-09-30 ~ 2023-11-17
    IIF 70 - Has significant influence or control OE
  • 17
    EDINBURGH GROUP ACCOMMODATION LIMITED
    SC498868
    6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    HARVIESTON HALL APARTMENTS LTD
    SC455384
    100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    HHE (SCOTLAND) LTD
    - now SC460576
    HARVIESTON HALL LIMITED
    - 2024-12-13 SC460576
    2 Lossie Wynd, Elgin, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 69 - Has significant influence or control OE
  • 20
    HIGH STREET APARTMENT HOTEL GROUP LTD
    SC634152
    1 Lochrin Square 92-98 C/o Begbies Traynor 1 Lochrin Square 92-98, Fountainbridge, Edinburgh, Scotland
    Liquidation Corporate (4 parents)
    Officer
    2019-06-24 ~ 2020-03-20
    IIF 19 - Director → ME
    Person with significant control
    2019-06-24 ~ 2020-03-20
    IIF 65 - Has significant influence or control OE
  • 21
    INSH ISLAND LIMITED
    SC818496
    14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    LOCH AWE ESTATES LIMITED
    SC789273
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    LOCHALSH HOTEL LIMITED
    SC735899
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 24
    LPH MUSSELBURGH LIMITED
    SC608695
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2024-12-12 ~ now
    IIF 6 - Director → ME
  • 25
    MAVERICK INTERNATIONAL LLP
    SO306808
    14 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    2019-09-19 ~ 2020-09-01
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-09-19 ~ 2020-09-01
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Right to appoint or remove members as a member of a firm OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove members OE
    IIF 64 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    2021-09-30 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 26
    MIC (SCOTLAND) LIMITED - now
    KIRKCUDBRIGHT APARTMENTS LIMITED
    - 2024-11-14 SC818497
    14 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ 2024-11-01
    IIF 16 - Director → ME
    Person with significant control
    2024-08-05 ~ 2024-11-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    MP&H LIMITED
    SC669599
    10 10 George Street, Oban, Scotland
    Active Corporate (2 parents)
    Officer
    2020-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 49 - Has significant influence or control OE
  • 28
    NATIVE WILD LLP
    - now SO300736
    THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP
    - 2016-11-14 SO300736
    81 George Street, Edinburgh
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-07-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    2005-10-11 ~ 2012-10-03
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 29
    NORTH COAST HERITAGE LIMITED
    SC764169
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    NORTH MIDDLETON INN LIMITED
    SC304153
    6 Borthwick Castle Road, North Middleton
    Dissolved Corporate (4 parents)
    Officer
    2006-06-19 ~ 2006-09-20
    IIF 46 - Director → ME
  • 31
    OLD TOWN VENTURES LIMITED
    SC613717
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (4 parents)
    Officer
    2019-12-16 ~ 2020-09-01
    IIF 13 - Director → ME
  • 32
    SILVER LINING APARTMENTS LTD
    SC460505
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (5 parents)
    Officer
    2022-05-23 ~ 2025-09-05
    IIF 26 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 68 - Has significant influence or control OE
  • 33
    STREET-FOOD INTERNATIONAL LIMITED
    SC586263
    6 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 31 - Director → ME
  • 34
    TANERA MOR LLP
    SO305802
    100a Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 32 - LLP Member → ME
  • 35
    TARTAN APARTMENTS LTD
    SC382712
    Kirkhill House, Arniston, Midlothian
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2010-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 36
    THE HERITAGE COLLECTION (WEST COAST) LIMITED
    SC729067
    14 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    THE HOLIDAY LET APARTMENT COMPANY LTD - now
    EDINBURGH FLOWER COMPANY LTD
    - 2021-09-09 SC641537
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-13 ~ 2020-09-01
    IIF 22 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-09-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 38
    THE INTIMATE WEDDING COMPANY LTD
    SC382707
    6 Queen Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 43 - Director → ME
  • 39
    THE SEXY CLEANING COMPANY LTD
    SC382704
    7a Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 40
    THINK TROPIC PLANNING AND INVESTMENTS LIMITED
    - now SC408634
    CLIFTON MARCH INVESTMENTS LIMITED
    - 2015-12-08 SC408634 SC485403
    LAND AND ENERGY INVESTMENTS LIMITED - 2015-02-10
    Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 15 - Director → ME
    2015-10-09 ~ 2015-11-17
    IIF 18 - Director → ME
  • 41
    WATERTIGHT SOLUTIONS (SCOTLAND) LIMITED
    SC206312
    21 York Place, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2000-04-14 ~ dissolved
    IIF 47 - Director → ME
  • 42
    WEST COAST HERITAGE LIMITED
    SC649594
    The Stables The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (2 parents)
    Officer
    2019-12-13 ~ 2025-02-17
    IIF 20 - Director → ME
    Person with significant control
    2019-12-13 ~ 2025-02-17
    IIF 59 - Has significant influence or control OE
  • 43
    WOODSMAN INTERNATIONAL LIMITED
    SC585705
    Sequoia House, Harvieston Estate, Gorebridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 44
    Z2H.CO.UK LTD
    SC634033
    The Stables, Harvieston Estate, Gorebridge, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 7 - Director → 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.