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

Farmer Cbe, Kcsg, Tom, Sir

    Related profiles found in government register
  • Farmer Cbe, Kcsg, Tom, Sir
    British company director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2NB, United Kingdom

      IIF 1
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 2
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 3
  • Farmer Cbe, Kcsg, Tom, Sir
    British director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 4
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

      IIF 5 IIF 6 IIF 7
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 9
  • Farmer Cbe, Kcsg, Tom, Sir
    born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British chairman & chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British chairman and chief execeutive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 19
  • Farmer, Thomas, Sir
    British chairman and chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 20
  • Farmer, Thomas, Sir
    British chairman chief executive born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 21
  • Farmer, Thomas, Sir
    British company director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British director born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Thomas, Sir
    British industrialist born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL

      IIF 61
  • Farmer, Tom, Sir
    British non executive director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 2 Telford Road, Edinburgh, EH4 2BA

      IIF 62
  • Farmer, Thomas, Sir
    British company director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 2 Telford Road, Edinburgh, EH4 2BA

      IIF 63
  • Sir Tom Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farmer, Tom, Sir
    born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 90
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ, England

      IIF 91
  • Sir Thomas Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Albion Place, Edinburgh, EH7 5QG, Scotland

      IIF 92
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN

      IIF 93 IIF 94 IIF 95
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 102
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF

      IIF 103
    • icon of address C/o Grainger Corporate Rescue & Recovry, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 104
    • icon of address C/o Grainger Corporate Rescue & Reovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 105
    • icon of address C/o Grainger Corporate Rescue And Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 106
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 107
    • icon of address York House, Empire Way, Wembley, Middlesex, HA9 0FQ

      IIF 108
  • Sir Tom Farmer
    British born in April 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 109
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, Scotland

      IIF 110
  • Tom Farmer
    British born in July 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 111
    • icon of address Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 112
  • Farmer, Thomas
    British director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 17,costorphine Road, Edinburgh, Scotland, Eh12 6dd

      IIF 113
  • Sir Thomas Farmer
    British born in April 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maidencraig House, /192, Queensferry Road, Edinburgh, EH4 2BN

      IIF 114
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,268 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    ASHPRIDE LIMITED - 1983-03-04
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    TM 1257 LIMITED - 2006-10-17
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    DUNWILCO (1250) LIMITED - 2006-06-22
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    TM 1284 LIMITED - 2007-07-03
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    TM 1283 LIMITED - 2007-06-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,441,954 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    TM 1218 LIMITED - 2004-02-26
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    TYRES 'N' WHEELS @ FARMER AUTOCARE LIMITED - 2003-11-20
    AUTOMAN LIMITED - 2003-11-12
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,762,267 GBP2024-07-31
    Officer
    icon of calendar 2003-12-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    CRAIG MILNE AUTOCARE LIMITED - 2011-03-24
    FA NEWCO LIMITED - 2010-06-14
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    790,288 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    WJB (249) LIMITED - 1991-07-05
    icon of address C/o Grainer Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,392,905 GBP2019-12-31
    Officer
    icon of calendar 1991-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    MAIDENCRAIG PROPERTIES LIMITED - 2017-10-11
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,364,923 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,394,457 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 1 - Director → ME
  • 19
    GRINMOST (NO 104) LIMITED - 1999-07-29
    icon of address Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Landau Morley Llp, York House, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 90 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address C/o Grainger Corporate Rescue And Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,383,164 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address C/o Grainger Corporate Rescue & Reovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 25
    icon of address C/o Grainger Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,261,430 GBP2019-12-31
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 26
    INFOCUS INVESTMENTS LIMITED - 2021-02-25
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2019-12-31
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,699 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    MAIDENCRAIG PROPERTY (NO. 2) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    MAIDENCRAIG PROPERTY (NO. 3) LIMITED - 2008-12-08
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,222 GBP2025-02-28
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 36
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 58 - Director → ME
  • 2
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1999-01-08
    IIF 21 - Director → ME
  • 3
    AUTOSPEED TYRES (HOLDINGS) LIMITED - 1995-04-05
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1999-01-08
    IIF 14 - Director → ME
  • 4
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,672,779 GBP2023-12-31
    Officer
    icon of calendar 1998-08-25 ~ 2024-09-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    BUDGET EXHAUSTS & TYRES LIMITED - 1997-05-23
    BUDGET TYRES & EXHAUSTS LIMITED - 1991-06-17
    THISTLE METALLICS LIMITED - 1984-04-05
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-08
    IIF 50 - Director → ME
  • 6
    CREST INVESTMENTS LIMITED - 2022-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2019-04-10 ~ 2021-07-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-07-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2000-04-06 ~ 2024-02-19
    IIF 13 - Director → ME
  • 8
    CREST INVESTMENTS LIMITED - 2019-04-10
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    128,095 GBP2024-12-31
    Officer
    icon of calendar 2008-09-25 ~ 2024-11-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-25
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-06-17 ~ 2021-07-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2021-07-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASHPRIDE LIMITED - 1983-03-04
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2024-02-19
    IIF 17 - Director → ME
  • 11
    TM 1265 LIMITED - 2006-09-20
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,277,907 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 98 - Right to appoint or remove directors OE
  • 12
    LOWLAND TYRES LIMITED - 1998-10-08
    CREST INTERNATIONAL DEVELOPMENTS LIMITED - 1991-06-14
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 53 - Director → ME
  • 13
    STROUDBRIDGE INVESTMENTS LIMITED - 1992-03-03
    GEO.DICKINSON TYRE COMPANY LIMITED - 1989-10-20
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1999-01-08
    IIF 55 - Director → ME
  • 14
    RENEDALE LIMITED - 1992-02-19
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1999-01-08
    IIF 15 - Director → ME
  • 15
    icon of address 216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-01
    IIF 52 - Director → ME
  • 16
    WILLIE MCLERNON AUTOCARE LIMITED - 2023-03-10
    WILLIE MCLERNON LIMITED - 2003-09-16
    CENTREMAGIC LIMITED - 2003-08-26
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,542,697 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-06 ~ 2018-10-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WMH (NO. 8) LIMITED - 1998-09-10
    ALNERY NO. 1231 LIMITED - 1992-11-26
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,639,868 GBP2025-02-28
    Officer
    icon of calendar 1998-08-26 ~ 2025-04-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-14
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    MAIDENCRAIG PROPERTIES LIMITED - 2017-10-11
    icon of address Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,364,923 GBP2025-02-28
    Officer
    icon of calendar 2017-05-30 ~ 2025-04-14
    IIF 3 - Director → ME
  • 20
    HUMPHRIES EXHAUST CENTRES LIMITED - 1993-06-29
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-03 ~ 1999-01-08
    IIF 23 - Director → ME
  • 21
    MAIDENCRAIG CONSORT LIMITED - 2009-12-16
    icon of address 93 George Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-05 ~ 2009-12-07
    IIF 6 - Director → ME
  • 22
    MOYNE SHELF COMPANY (NO. 11) LIMITED - 2000-01-01
    icon of address 1 Balloo Park, South Circular Road, Bangor, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1984-10-17 ~ 2000-02-08
    IIF 113 - Director → ME
  • 23
    KWIK-FIT-EURO LIMITED - 1990-05-02
    EURO EXHAUST CENTRE HOLDINGS LIMITED - 1981-12-31
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 20 - Director → ME
  • 24
    STOP 'N' STEER LIMITED - 2003-02-28
    APPLES LIMITED - 2000-03-10
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2000-02-07
    IIF 38 - Director → ME
  • 25
    KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY - 1987-07-20
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 19 - Director → ME
  • 26
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 2002-11-01
    IIF 60 - Director → ME
  • 27
    GOODINCOME LIMITED - 1991-02-25
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 49 - Director → ME
  • 28
    GRINMOST (NO 104) LIMITED - 1999-07-29
    icon of address Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 114 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2024-02-19
    IIF 2 - Director → ME
  • 30
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,703 GBP2025-02-28
    Officer
    icon of calendar 2008-09-10 ~ 2025-04-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    NEVRUS (742) LIMITED - 1998-03-12
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1999-01-08
    IIF 57 - Director → ME
  • 32
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    92,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-01-30
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MORSTON ASSETS LIMITED - 2007-05-14
    PEREGRINE MANAGEMENT LIMITED - 1995-10-09
    PEREGRINE HOLDINGS LIMITED - 1992-04-23
    CHANCEUNIT LIMITED - 1991-12-04
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-28 ~ 2013-07-01
    IIF 44 - Director → ME
  • 34
    HARDWAY SERVICES LIMITED - 2003-04-25
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,971 GBP2016-07-31
    Officer
    icon of calendar 1998-08-25 ~ 2006-03-24
    IIF 28 - Director → ME
  • 35
    MYTRAVEL GROUP PLC - 2014-05-15
    AIRTOURS PLC - 2002-02-08
    PENDLE TRAVEL SERVICES LIMITED - 1986-09-29
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-04 ~ 2007-06-13
    IIF 62 - Director → ME
  • 36
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -412,491 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 109 - Ownership of shares – 75% or more OE
  • 37
    MYTRAVEL HOLDINGS PLC - 2005-04-18
    AIRTOURS PLC - 2004-11-09
    MYTRAVEL GROUP PLC - 2002-02-08
    INHOCO 2247 LIMITED - 2001-02-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-03-23
    IIF 63 - Director → ME
  • 38
    ANSWERCHANGE LIMITED - 2003-09-16
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    703,005 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-09
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    DMWS 188 LIMITED - 1991-12-05
    icon of address Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,869,485 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2025-04-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-10-27
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    DAVENPORT GARAGE LIMITED.(THE) (THE) - 1980-12-31
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-08
    IIF 41 - Director → ME
  • 41
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-06-15 ~ 1990-03-02
    IIF 59 - Director → ME
  • 42
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1987-12-03 ~ 1999-12-10
    IIF 46 - Director → ME
  • 43
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-21 ~ 2017-07-01
    IIF 7 - Director → ME
  • 44
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2018-09-10
    IIF 11 - LLP Member → ME
  • 45
    SHELL REFINING AND MARKETING U.K. LIMITED - 1981-12-31
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1999-01-08
    IIF 48 - Director → ME
  • 46
    T.F.A. TRAINING LIMITED - 2000-11-29
    OATSPIRE LIMITED - 1989-10-11
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-28
    IIF 39 - Director → ME
  • 47
    AWARD SCHEME ENTERPRISES LIMITED - 1988-06-15
    MAZESTRIDE LIMITED - 1988-05-24
    icon of address 9 Greyfriars Road, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2002-12-05
    IIF 35 - Director → ME
  • 48
    icon of address Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    28,655,190 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2009-11-16
    IIF 37 - Director → ME
  • 50
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-09-17 ~ 1999-12-09
    IIF 61 - Director → ME
  • 51
    RUTHAM LIMITED - 1980-12-31
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1999-01-08
    IIF 30 - Director → ME
  • 52
    TYREPLUS AUTOSERVICE LIMITED - 2003-04-07
    MANOR MOTORING CENTRES LIMITED - 1996-12-30
    DIALPROD LIMITED - 1996-05-22
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2000-02-08
    IIF 18 - Director → ME
  • 53
    icon of address Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1999-01-08
    IIF 16 - 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.