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

Farmer Cbe, Kcsg, Tom, Sir

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

    Resident in Scotland

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

      IIF 1
    • Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

      IIF 2
  • Farmer Cbe, Kcsg, Tom, Sir
    British company director born in July 1940

    Resident in Scotland

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

      IIF 3
    • Maidencraig House/192, Queensferry Road, Edinburgh, EH4 2BN, United Kingdom

      IIF 4
  • Farmer Cbe, Kcsg, Tom, Sir
    British director born in July 1940

    Resident in Scotland

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

      IIF 5
    • Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

      IIF 6 IIF 7 IIF 8
    • 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
    • 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
    • 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
    • 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
    • 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
    • 2 Telford Road, Edinburgh, EH4 2BA

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

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

      IIF 90
    • 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
    • 12, Albion Place, Edinburgh, EH7 5QG, Scotland

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

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

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

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

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

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

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

      IIF 107
    • 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
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 109
    • 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
    • Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN, United Kingdom

      IIF 111
    • 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
    • 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
    • Maidencraig House, /192, Queensferry Road, Edinburgh, EH4 2BN

      IIF 114
child relation
Offspring entities and appointments 84
  • 1
    3SVP LIMITED
    SC400449
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2011-05-27 ~ 2025-05-09
    IIF 47 - Director → ME
  • 2
    AB AMENITY ASSETS LIMITED
    SC495340
    Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ARROWSPEED INVESTMENTS LIMITED
    SC053067
    216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (13 parents)
    Officer
    ~ 1990-11-01
    IIF 58 - Director → ME
  • 4
    AUTOSPEED TYRES (WESTERN) LIMITED
    00940944
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (17 parents)
    Officer
    1996-04-11 ~ 1999-01-08
    IIF 21 - Director → ME
  • 5
    AVON AND WILTSHIRE PROPERTIES LIMITED
    - now 01051698
    AUTOSPEED TYRES (HOLDINGS) LIMITED - 1995-04-05
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1996-04-11 ~ 1999-01-08
    IIF 14 - Director → ME
  • 6
    BROWNSTAR ASSOCIATES LIMITED
    03474239
    One, London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    BROWNSTONE INVESTMENTS LIMITED
    03473796
    One, Fleet Place, London, England
    Dissolved Corporate (8 parents)
    Officer
    1998-08-25 ~ 2024-09-06
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-28
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    BUDGET TYRE PLUS AUTOSERVICE LIMITED
    - now SC041450
    BUDGET EXHAUSTS & TYRES LIMITED
    - 1997-05-23 SC041450 01213729
    BUDGET TYRES & EXHAUSTS LIMITED
    - 1991-06-17 SC041450 01213729
    THISTLE METALLICS LIMITED
    - 1984-04-05 SC041450
    216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (13 parents)
    Officer
    ~ 1999-01-08
    IIF 50 - Director → ME
  • 9
    CI-1 LIMITED - now
    CREST INVESTMENTS LIMITED
    - 2022-12-05 SC627324 SC752568... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2019-04-10 ~ 2021-07-06
    IIF 5 - Director → ME
    Person with significant control
    2019-04-10 ~ 2021-07-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CREST INTERNATIONAL SECURITIES LIMITED
    00130445
    One, Fleet Place, London, England
    Dissolved Corporate (8 parents)
    Officer
    2000-04-06 ~ 2024-02-19
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    CREST INVESTMENTS DALKEITH LIMITED
    - now SC349094
    CREST INVESTMENTS LIMITED
    - 2019-04-10 SC349094 SC752568... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    2008-09-25 ~ 2024-11-07
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-25
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    CREST INVESTMENTS DUMBARTON LIMITED
    SC538250
    Maidencraig House/192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-06-17 ~ 2021-07-06
    IIF 9 - Director → ME
    Person with significant control
    2016-06-17 ~ 2021-07-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CREST INVESTMENTS LIMITED
    SC752568 SC349094... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 14
    CREST PROPERTY SERVICES LIMITED
    - now 01695731
    ASHPRIDE LIMITED - 1983-03-04
    One, Fleet Place, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2000-04-06 ~ 2024-02-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    DH BRADFORD LIMITED
    - now SC303601
    TM 1257 LIMITED - 2006-10-17
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    DH GLOUCESTER LIMITED
    - now SC283162
    DUNWILCO (1250) LIMITED - 2006-06-22
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    DH LIVERPOOL LIMITED
    - now SC314475
    TM 1284 LIMITED - 2007-07-03
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    DH PLYMOUTH LIMITED
    - now SC314474
    TM 1283 LIMITED - 2007-06-05
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    DH TORPHICHEN STREET LIMITED
    - now SC308450
    TM 1265 LIMITED - 2006-09-20
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 98 - Right to appoint or remove directors OE
  • 20
    DIAL-A-TYRE LIMITED - now
    LOWLAND TYRES LIMITED - 1998-10-08
    CREST INTERNATIONAL DEVELOPMENTS LIMITED
    - 1991-06-14 SC066232
    216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (13 parents)
    Officer
    ~ 1990-11-01
    IIF 53 - Director → ME
  • 21
    DUDDINGSTON HOUSE RENFIELD STREET LIMITED
    SC243689
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 22
    DUDDINGSTON HOUSE SOUTHERN LIMITED
    - now SC263378
    TM 1218 LIMITED - 2004-02-26
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED
    - now 00977053
    STROUDBRIDGE INVESTMENTS LIMITED - 1992-03-03
    GEO.DICKINSON TYRE COMPANY LIMITED - 1989-10-20
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (18 parents)
    Officer
    1996-04-12 ~ 1999-01-08
    IIF 55 - Director → ME
  • 24
    EBLEY TYRE SERVICES LIMITED
    - now 02576479
    RENEDALE LIMITED - 1992-02-19
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (28 parents)
    Officer
    1996-04-12 ~ 1999-01-08
    IIF 15 - Director → ME
  • 25
    EURO EXHAUST CENTRES (SCOTLAND) LIMITED
    SC049897
    216 East Main Street, Broxburn, West Lothian
    Dissolved Corporate (13 parents)
    Officer
    ~ 1990-11-01
    IIF 52 - Director → ME
  • 26
    FARMER AUTOCARE LIMITED
    - now SC246050
    TYRES 'N' WHEELS @ FARMER AUTOCARE LIMITED - 2003-11-20
    AUTOMAN LIMITED - 2003-11-12
    Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2003-12-10 ~ 2025-05-09
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    FARMER AUTOCARE NORTH LIMITED
    - now SC378401
    CRAIG MILNE AUTOCARE LIMITED - 2011-03-24
    FA NEWCO LIMITED - 2010-06-14
    Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    FARMER AUTOCARE WEST LIMITED - now
    WILLIE MCLERNON AUTOCARE LIMITED
    - 2023-03-10 SC249270 SC761809
    WILLIE MCLERNON LIMITED - 2003-09-16
    CENTREMAGIC LIMITED - 2003-08-26
    Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    FIFERS11 LIMITED
    05989503 05976703... (more)
    15 Palace Street, Norwich, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-06 ~ 2018-10-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    H.F.C.HOLDINGS LIMITED
    - now SC132607
    WJB (249) LIMITED
    - 1991-07-05 SC132607 SC133593... (more)
    C/o Grainer Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    1991-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    HALECREST INVESTMENTS (NO. 2) LIMITED
    - now 02762481 03473797
    WMH (NO. 8) LIMITED
    - 1998-09-10 02762481
    ALNERY NO. 1231 LIMITED - 1992-11-26
    One, Fleet Place, London, England
    Liquidation Corporate (11 parents, 3 offsprings)
    Officer
    1998-08-26 ~ 2025-04-14
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-14
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    HALECROWN PRODUCTS LIMITED
    03473801
    One, London Wall, London
    Dissolved Corporate (6 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    HALECROWN PROPERTIES LIMITED
    - now SC567289
    MAIDENCRAIG PROPERTIES LIMITED
    - 2017-10-11 SC567289 SC348453... (more)
    Maidencraig House/192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-05-30 ~ 2025-04-14
    IIF 4 - Director → ME
    Person with significant control
    2017-05-30 ~ 2025-06-03
    IIF 112 - Ownership of shares – 75% or more OE
  • 34
    HDH 2016 LIMITED
    SC551008
    Maidencraig House, 192 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-12-13 ~ 2025-05-09
    IIF 1 - Director → ME
  • 35
    HUMPHRIES TYRE & EXHAUST CENTRES LIMITED
    - now 01184575
    HUMPHRIES EXHAUST CENTRES LIMITED - 1993-06-29
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (22 parents)
    Officer
    1997-02-03 ~ 1999-01-08
    IIF 23 - Director → ME
  • 36
    KBC CONSORT LIMITED - now
    MAIDENCRAIG CONSORT LIMITED
    - 2009-12-16 SC363582
    93 George Street, Edinburgh
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2009-08-05 ~ 2009-12-07
    IIF 7 - Director → ME
  • 37
    KWIK FIT (NI) LIMITED
    - now NI017868
    MOYNE SHELF COMPANY (NO. 11) LIMITED
    - 2000-01-01 NI017868 NI058111... (more)
    1 Balloo Park, South Circular Road, Bangor, County Down
    Dissolved Corporate (17 parents)
    Officer
    1984-10-17 ~ 2000-02-08
    IIF 113 - Director → ME
  • 38
    KWIK-FIT (GB) LIMITED
    - now 01009184
    KWIK-FIT-EURO LIMITED
    - 1990-05-02 01009184 03661259
    EURO EXHAUST CENTRE HOLDINGS LIMITED
    - 1981-12-31 01009184
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (30 parents, 11 offsprings)
    Officer
    ~ 2002-11-01
    IIF 20 - Director → ME
  • 39
    KWIK-FIT 2003 LIMITED - now
    STOP 'N' STEER LIMITED - 2003-02-28
    APPLES LIMITED
    - 2000-03-10 02551025
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (24 parents)
    Officer
    1995-01-01 ~ 2000-02-07
    IIF 38 - Director → ME
  • 40
    KWIK-FIT HOLDINGS LIMITED
    - now 00362333
    KWIK-FIT (TYRES & EXHAUSTS) HOLDINGS PUBLIC LIMITEDCOMPANY
    - 1987-07-20 00362333
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (38 parents, 4 offsprings)
    Officer
    ~ 2002-11-01
    IIF 19 - Director → ME
  • 41
    KWIK-FIT INSURANCE SERVICES LIMITED
    - now SC147319 SC147318
    KFI LIMITED - 1995-01-10
    KWIK-FIT FINANCIAL SERVICES LIMITED - 1994-07-19
    DMWS 236 LIMITED - 1993-12-16
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    1995-01-11 ~ 2002-11-01
    IIF 60 - Director → ME
  • 42
    KWIK-FIT PROPERTIES LIMITED
    - now 02579167
    GOODINCOME LIMITED
    - 1991-02-25 02579167
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (23 parents)
    Officer
    ~ 2002-11-01
    IIF 49 - Director → ME
  • 43
    LORNE PROPERTIES LIMITED
    - now SC197898
    GRINMOST (NO 104) LIMITED - 1999-07-29
    Maidencraig House /192, Queensferry Road, Edinburgh
    Active Corporate (11 parents)
    Officer
    2008-12-11 ~ 2025-05-09
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    2016-04-06 ~ 2025-06-03
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 44
    MA 3 (BOLTON) LLP
    OC347359
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    MA 3 (MIDWINTER) LLP
    OC360530
    Landau Morley Llp, York House, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MA 3 (STRAITON) LLP
    OC360529
    One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 90 - LLP Member → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 82 - Right to surplus assets - 75% or more OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED
    SC348364 SC348371... (more)
    C/o Grainger Corporate Rescue And Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 48
    MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED
    SC348367 SC348364... (more)
    C/o Grainger Corporate Rescue & Reovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 49
    MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED
    SC348371 SC348364... (more)
    C/o Grainger Corporate Rescue & Recovry Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 50
    MAIDENCRAIG INVESTMENTS (NO.4) LIMITED
    - now 03473769 SC348364... (more)
    INFOCUS INVESTMENTS LIMITED
    - 2021-02-25 03473769 SC690531
    One, Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
  • 51
    MAIDENCRAIG INVESTMENTS LIMITED
    SC247493 03473769... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2025-05-09
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 52
    MAIDENCRAIG PROPERTIES (NO. 2) LIMITED
    - now SC348366 SC348372... (more)
    MAIDENCRAIG PROPERTY (NO. 2) LIMITED
    - 2008-12-08 SC348366 SC348372
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    MAIDENCRAIG PROPERTIES (NO. 3) LIMITED
    - now SC348372 SC348366... (more)
    MAIDENCRAIG PROPERTY (NO. 3) LIMITED
    - 2008-12-08 SC348372 SC348366
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 54
    MAIDENCRAIG PROPERTIES LIMITED
    SC348453 SC567289... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2008-09-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 55
    MAIDENCRAIG PROPERTIES LIMITED
    SC578699 SC348453... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ 2024-02-19
    IIF 3 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 56
    MAIDENCRAIG REALISATIONS LIMITED
    SC824716
    Maidencraig House, 192 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2024-10-03 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 57
    MAIDENCRAIG VENTURES (NO. 2) LIMITED
    SC348384
    C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2025-04-14
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 58
    MAIDENCRAIG VENTURES LIMITED
    SC348365
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2025-05-09
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-03
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 59
    MOBILITY TYRES LIMITED
    - now 03499623
    NEVRUS (742) LIMITED - 1998-03-12
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1998-03-16 ~ 1999-01-08
    IIF 57 - Director → ME
  • 60
    MORSTON ASSETS TWO LIMITED
    06690983
    15 Palace Street, Norwich, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-09-08 ~ 2017-01-30
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    MORSTON MANAGEMENT LIMITED
    - now 02659456
    MORSTON ASSETS LIMITED
    - 2007-05-14 02659456 06167746
    PEREGRINE MANAGEMENT LIMITED - 1995-10-09
    PEREGRINE HOLDINGS LIMITED - 1992-04-23
    CHANCEUNIT LIMITED - 1991-12-04
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-10-28 ~ 2013-07-01
    IIF 44 - Director → ME
  • 62
    MORSTON SECURITIES LIMITED
    - now 03473774
    HARDWAY SERVICES LIMITED
    - 2003-04-25 03473774
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    1998-08-25 ~ 2006-03-24
    IIF 28 - Director → ME
  • 63
    MYTRAVEL GROUP LIMITED - now
    MYTRAVEL GROUP PLC
    - 2014-05-15 00742748 04141432
    AIRTOURS PLC
    - 2002-02-08 00742748 04141432... (more)
    PENDLE TRAVEL SERVICES LIMITED - 1986-09-29
    C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (47 parents, 9 offsprings)
    Officer
    1994-07-04 ~ 2007-06-13
    IIF 62 - Director → ME
  • 64
    ORRMAC (NO:810) LIMITED
    SC173847 SC177423... (more)
    Q Court, 3 Quality Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-28
    IIF 109 - Ownership of shares – 75% or more OE
  • 65
    PARKWAY 2005 PLC - now
    MYTRAVEL HOLDINGS PLC
    - 2005-04-18 04141432
    AIRTOURS PLC - 2004-11-09
    MYTRAVEL GROUP PLC - 2002-02-08
    INHOCO 2247 LIMITED - 2001-02-15
    The Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (15 parents)
    Officer
    2004-11-26 ~ 2005-03-23
    IIF 63 - Director → ME
  • 66
    PAT MCGINLEY AUTOCARE LIMITED
    - now SC250412
    ANSWERCHANGE LIMITED - 2003-09-16
    Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-09
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    PEREGRINE EDINBURGH LIMITED
    - now SC132850
    DMWS 188 LIMITED - 1991-12-05
    C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (13 parents, 4 offsprings)
    Officer
    2016-02-01 ~ 2025-04-14
    IIF 22 - Director → ME
    Person with significant control
    2016-07-09 ~ 2017-10-27
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    PRESTON PAINTS LIMITED
    - now 00417127
    DAVENPORT GARAGE LIMITED.(THE) (THE)
    - 1980-12-31 00417127
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    ~ 2000-02-08
    IIF 41 - Director → ME
  • 69
    RADIO FORTH LIMITED
    Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (38 parents)
    Officer
    1990-06-15 ~ 1990-03-02
    IIF 59 - Director → ME
  • 70
    SCOTTISH BUSINESS IN THE COMMUNITY LIMITED - now
    SCOTTISH BUSINESS IN THE COMMUNITY
    - 2018-01-10 SC080355
    5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (166 parents)
    Officer
    1987-12-03 ~ 1999-12-10
    IIF 46 - Director → ME
  • 71
    SCOTTISH POWER LIMITED
    - now SC193794 SC117120... (more)
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (65 parents, 1 offspring)
    Officer
    2009-01-21 ~ 2017-07-01
    IIF 8 - Director → ME
  • 72
    SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
    OC320522
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (59 parents, 1 offspring)
    Officer
    2006-09-07 ~ 2018-09-10
    IIF 11 - LLP Member → ME
  • 73
    ST. VINCENT STREET (354) LIMITED
    SC225593 SC224098... (more)
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 74
    SUPERDRIVE MOTORING CENTRES LIMITED
    - now 00434155
    SHELL REFINING AND MARKETING U.K. LIMITED - 1981-12-31
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (27 parents)
    Officer
    1994-10-26 ~ 1999-01-08
    IIF 48 - Director → ME
  • 75
    SVSS LLP
    SO300847
    Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 76
    TFA LIMITED - now
    T.F.A. TRAINING LIMITED
    - 2000-11-29 02425183
    OATSPIRE LIMITED
    - 1989-10-11 02425183
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    ~ 1998-02-28
    IIF 39 - Director → ME
  • 77
    THE AWARD SCHEME LTD.
    - now 02173914
    AWARD SCHEME ENTERPRISES LIMITED - 1988-06-15
    MAZESTRIDE LIMITED - 1988-05-24
    9 Greyfriars Road, Reading, England
    Active Corporate (29 parents)
    Officer
    1998-01-02 ~ 2002-12-05
    IIF 35 - Director → ME
  • 78
    THE HIBERNIAN FOOTBALL CLUB LIMITED
    SC005323
    Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (66 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED
    SC077741
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (34 parents)
    Officer
    1997-03-21 ~ 2009-11-16
    IIF 37 - Director → ME
  • 80
    THIS IS REMARKABLE LIMITED - now
    INVESTORS IN PEOPLE SCOTLAND
    - 2017-06-20 SC133906
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (59 parents)
    Officer
    1991-09-17 ~ 1999-12-09
    IIF 61 - Director → ME
  • 81
    TOWN AND COUNTRY TYRE SERVICES LIMITED
    - now 01478039
    RUTHAM LIMITED - 1980-12-31
    Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1993-12-13 ~ 1999-01-08
    IIF 30 - Director → ME
  • 82
    TPAS (UK) LIMITED - now
    TYREPLUS AUTOSERVICE LIMITED
    - 2003-04-07 03170433
    MANOR MOTORING CENTRES LIMITED
    - 1996-12-30 03170433
    DIALPROD LIMITED
    - 1996-05-22 03170433
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (26 parents)
    Officer
    1996-03-20 ~ 2000-02-08
    IIF 18 - Director → ME
  • 83
    TYRE FIT LIMITED
    SC246621
    Maidencraig House, 192 Queensferry Road, Edinburgh
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 84
    TYRE SALES (BIRMINGHAM) LIMITED
    01027494
    Etel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (20 parents)
    Officer
    1995-11-30 ~ 1999-01-08
    IIF 16 - 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.