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

Donald, Rebecca

    Related profiles found in government register
  • Donald, Rebecca
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 1 IIF 2 IIF 3
    • Land, Sea And Islands Centre, Land, Sea And Islands Centre, Arisaig, Inverness-shire, PH39 4NU, Scotland

      IIF 4
    • Unit 1, Prora Steading, Drem, North Berwick, East Lothian, EH39 5LN, Scotland

      IIF 5
  • Donald, Rebecca
    British accountant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macarthurs Store, Shore Street, Dunbar, East Lothian, EH421HN

      IIF 6
    • Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE

      IIF 7
    • Unit 1 Prora Steading, Drem, North Berwick, East Lothian, EH39 5LN, Scotland

      IIF 8
  • Donald, Rebecca
    British

    Registered addresses and corresponding companies
  • Donald, Rebecca
    British accountant

    Registered addresses and corresponding companies
    • Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 14 IIF 15
  • Donald, Rebecca
    British training consultant

    Registered addresses and corresponding companies
    • Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 16 IIF 17
  • Mrs Rebeca Donald
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 18
  • Mrs Rebecca Donald
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 19 IIF 20
  • Donald, Rebecca

    Registered addresses and corresponding companies
    • Dunollie, Back Of Keppoch, Arisaig, PH39 4NS, Scotland

      IIF 21 IIF 22 IIF 23
    • 16, West Port, Dunbar, East Lothian, EH42 1BU

      IIF 25 IIF 26
    • Macarthurs Store, Shore Street, Dunbar, East Lothian, EH421HN

      IIF 27
    • Mcarthur's Store, Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland

      IIF 28
    • Old Mill, East Linton, EH40 3AE

      IIF 29
    • Old Mill, East Linton, East Lothian, EH40 3AE, United Kingdom

      IIF 30
    • Old Mill, Mill Wynd, East Linton, EH40 3AE, Scotland

      IIF 31 IIF 32
    • 54, Manor Place, Edinburgh, EH3 7EH, Scotland

      IIF 33
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 34
  • Edwards, Arthur Merlin
    British economist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 143, Horns Road, Stroud, Gloucestershire, GLS 1EE

      IIF 35
  • Edwards, Arthur
    British

    Registered addresses and corresponding companies
    • 55, Cainscross Road, Stroud, Gloucestershire, GL5 4EX, England

      IIF 36
  • Edwards, Arthur Merlin
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 37
    • Gannicox House, 57 Cainscross Road, Stroud, Gloucestershire, GL5 4EX

      IIF 38
  • Edwards, Arthur

    Registered addresses and corresponding companies
    • 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 39
  • Mr Arthur Merlin Edwards
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cainscross Road, Stroud, GL5 4EX, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    3.1 Tech Cube 1 Summerhall Place, Newington, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,698 GBP2024-08-31
    Officer
    2023-09-14 ~ now
    IIF 24 - Secretary → ME
  • 2
    AGRI-LED LTD - 2016-01-21
    Unit 1 Prora Steading, Drem, North Berwick, East Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,200 GBP2024-05-31
    Officer
    2021-09-08 ~ now
    IIF 21 - Secretary → ME
  • 3
    Land, Sea And Islands Centre, Land, Sea And Islands Centre, Arisaig, Inverness-shire, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    180,336 GBP2017-03-31
    Officer
    2025-06-21 ~ now
    IIF 4 - Director → ME
  • 4
    4 Alpine Terrace, Dalbeattie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2020-05-31
    Officer
    2020-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    55 Cainscross Road, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-10-05 ~ now
    IIF 37 - Director → ME
    2013-07-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Station Yard, Station Road, Dunbar, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,793 GBP2024-04-30
    Officer
    1997-04-03 ~ now
    IIF 2 - Director → ME
    1997-04-03 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,752 GBP2024-03-31
    Officer
    1997-04-03 ~ now
    IIF 3 - Director → ME
    1997-04-03 ~ now
    IIF 16 - Secretary → ME
  • 9
    GANNICOX CAMPHILL COMMUNITY CIC - 2014-09-10
    Gannicox House, 57 Cainscross Road, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    119,526 GBP2024-03-31
    Officer
    2018-12-11 ~ now
    IIF 38 - Director → ME
  • 10
    BEGREEN DUNBAR AND DISTRICT COMMUNITY INTEREST COMPANY - 2012-05-17
    16 West Port, Dunbar, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    4/2 Laing Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,691 GBP2024-12-31
    Officer
    2001-11-16 ~ now
    IIF 15 - Secretary → ME
  • 12
    Quince Cottage 4 Baxtersyke, Nr Gifford, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    2001-04-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 13
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,610 GBP2020-12-31
    Officer
    2013-04-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282 GBP2024-08-30
    Officer
    2023-09-14 ~ now
    IIF 22 - Secretary → ME
  • 15
    8 Montgomery Street, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148,880 GBP2020-12-31
    Officer
    2006-12-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 16
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,292 GBP2024-08-31
    Officer
    2012-09-11 ~ now
    IIF 23 - Secretary → ME
  • 17
    IMPROVE YOUR SKIING LTD. - 2005-09-22
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,341 GBP2024-08-31
    Officer
    2006-07-01 ~ now
    IIF 14 - Secretary → ME
  • 18
    Dunollie, Back Of Keppoch, Arisaig, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,166 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    AGRON-LED LTD - 2016-01-21
    Unit 1 Prora Steading, Drem, North Berwick, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-24 ~ 2018-04-14
    IIF 8 - Director → ME
  • 2
    AGRI-LED LTD - 2016-01-21
    Unit 1 Prora Steading, Drem, North Berwick, East Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,200 GBP2024-05-31
    Officer
    2014-06-02 ~ 2021-09-09
    IIF 5 - Director → ME
  • 3
    20 The Pyghtle, Turvey, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,764 GBP2024-12-31
    Officer
    2008-02-08 ~ 2013-03-06
    IIF 35 - Director → ME
  • 4
    186 Bruntsfield Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    199,986 GBP2025-03-31
    Officer
    2008-03-14 ~ 2014-12-13
    IIF 30 - Secretary → ME
  • 5
    Station Yard, Station Road, Dunbar, East Lothian
    Dissolved Corporate (5 parents)
    Officer
    2012-04-27 ~ 2013-08-30
    IIF 26 - Secretary → ME
  • 6
    Mcarthur's Store, Victoria Street, Dunbar, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2015-09-01
    IIF 6 - Director → ME
    2011-03-23 ~ 2015-09-01
    IIF 27 - Secretary → ME
  • 7
    Mcarthur's Store, Victoria Street, Dunbar, East Lothian
    Active Corporate (10 parents)
    Officer
    2004-12-01 ~ 2014-12-11
    IIF 7 - Director → ME
    2011-03-10 ~ 2014-12-11
    IIF 28 - Secretary → ME
  • 8
    10 High Street, Dunbar, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2008-02-14 ~ 2015-10-01
    IIF 12 - Secretary → ME
  • 9
    NOURISH (SCOTLAND) CIC - 2018-02-27
    Summerhall, 1 Summerhall Place, Edinburgh, Scotland
    Active Corporate (8 parents)
    Cash at bank and in hand (Company account)
    46,192 GBP2024-03-31
    Officer
    2012-02-14 ~ 2013-05-17
    IIF 33 - Secretary → ME
  • 10
    27 High Street, Dunbar, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    16,668 GBP2018-11-30
    Officer
    2008-11-28 ~ 2016-07-04
    IIF 9 - Secretary → ME
  • 11
    Life Science Centre Life Science Centre, Pishwanton Wood, Haddington, Scotland
    Active Corporate (5 parents)
    Officer
    2018-04-27 ~ 2019-05-10
    IIF 32 - Secretary → ME
    2000-06-09 ~ 2018-04-27
    IIF 36 - Secretary → ME
  • 12
    DESIGNWORKS (SCOTLAND) LIMITED - 2020-04-17
    Suite 1a, Second Floor, Station Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -790,660 GBP2024-12-31
    Officer
    2006-12-21 ~ 2013-01-01
    IIF 11 - Secretary → 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.