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

Marr, James

    Related profiles found in government register
  • Marr, James
    British publican born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD, United Kingdom

      IIF 1
  • Marr, James Michael
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawkhill, 21, Hillsquare, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 2
  • Marr, James Michael
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 3
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 4
  • Mr James Michael Marr
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 5
    • 31, Hawkhill, 21, Hillsquare, Dundee, Angus, DD1 5DH, United Kingdom

      IIF 6 IIF 7
  • Marr, James
    British

    Registered addresses and corresponding companies
    • 1, Liff House South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 8
  • Marr, James Michael
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Drive, Liff, Dundee, DD2 5SJ, Scotland

      IIF 9
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 10
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 11 IIF 12
    • 21, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 13
    • 3 -5, Sugarhouse Wynd, Dundee, DD1 2JJ, United Kingdom

      IIF 14
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 15 IIF 16
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 17
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 18
    • C/o Stewart & Co, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 19
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, DD4 9UB, United Kingdom

      IIF 20
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 21 IIF 22 IIF 23
    • Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 25 IIF 26
    • 28a, Queen Street, Peterhead, AB42 1TS, Scotland

      IIF 27
  • Marr, James Michael
    British director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 28
    • 129, Perth Road, Dundee, DD1 4JD, Scotland

      IIF 29
    • 138, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 30
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 31 IIF 32
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 33 IIF 34 IIF 35
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 42 IIF 43 IIF 44
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 45
    • C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 46
  • Marr, James Michael
    British managing director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 47
  • Marr, James Michael
    British publican born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 48 IIF 49
    • Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

      IIF 50
    • Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ

      IIF 51
    • Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 52 IIF 53
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, DD4 9UB, United Kingdom

      IIF 54
  • Marr, James Michael
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 55
  • Marr, James Michael
    British

    Registered addresses and corresponding companies
  • Marr, James Michael
    British company director

    Registered addresses and corresponding companies
    • 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 61
  • Marr, James Michael
    British director

    Registered addresses and corresponding companies
    • Liff House, 1 South Drive, Liff, Dundee, DD2 5SJ

      IIF 62
  • Marr, James Michael
    British publican

    Registered addresses and corresponding companies
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 63
  • Marr, James Michael
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 21 Ballinard Gardens, Broughty Ferry, Dundee, Tayside, DD5 1BZ

      IIF 64
    • 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 65 IIF 66
  • Marr, James Michael
    British developer born in August 1960

    Registered addresses and corresponding companies
    • 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 67 IIF 68
  • Marr, James Michael
    British director born in August 1960

    Registered addresses and corresponding companies
    • 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 69
  • Marr, James Michael
    British publican born in August 1960

    Registered addresses and corresponding companies
    • 68 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW

      IIF 70 IIF 71
  • Marr, James Michael

    Registered addresses and corresponding companies
    • Liff House, 1 South Drive, Dundee, Scotland

      IIF 72
  • Mr James Marr
    Scottish born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Drive, Liff, Dundee, DD2 5SJ, United Kingdom

      IIF 73
  • Marr, James

    Registered addresses and corresponding companies
    • Liff House, 1 South Drive, Dundee, DD2 5SJ, United Kingdom

      IIF 74
  • Mr James Michael Marr
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18a, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 75
    • 18b, West Marketgait, Dundee, DD1 1QR, Scotland

      IIF 76 IIF 77
    • 18b, West Marketgait, Dundee, DD1 1QR, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 31, Hawkhill, Dundee, DD1 5DH, Scotland

      IIF 81 IIF 82
    • 33, Hawkhill, 33 Hawkhill, Dundee, DD1 5DH

      IIF 83
    • 33, Hawkhill, Dundee, DD1 5DH

      IIF 84
    • 99, Camperdown Road, Dundee, DD3 8RF

      IIF 85
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 86
    • C/o Stewart & Co, Tom Johnston Road, Dundee, DD4 8XD, Scotland

      IIF 87
    • Ridgeway House, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 88
    • Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD4 9UB, Scotland

      IIF 89 IIF 90 IIF 91
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 93
    • Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 94
    • C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 95
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 96
child relation
Offspring entities and appointments
Active 31
  • 1
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2024-02-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    Unit2 Annfield Row, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2024-03-31
    Officer
    2017-03-25 ~ now
    IIF 42 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2025-03-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Person with significant control
    2017-02-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2023-09-30
    Officer
    2018-11-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 8
    18a West Marketgait, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 10 - director → ME
  • 9
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Person with significant control
    2017-08-04 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 10
    18b West Marketgait, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    18b West Marketgait, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2017-08-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    33 Hawkhill, 33 Hawkhill, Dundee
    Corporate (4 parents)
    Equity (Company account)
    26,212 GBP2024-02-28
    Officer
    2012-03-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-05-18 ~ now
    IIF 54 - director → ME
  • 15
    28a Queen Street, Peterhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -136,695 GBP2020-06-30
    Officer
    2022-08-01 ~ now
    IIF 27 - director → ME
  • 16
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    4385, 10519295: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-02-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    18b West Marketgait, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2014-04-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-03 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 20
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 66 - director → ME
    2003-06-30 ~ dissolved
    IIF 61 - secretary → ME
  • 21
    31 Hawkhill, Dundee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 74 - secretary → ME
  • 22
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-03-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2017-01-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    454,171 GBP2016-02-29
    Officer
    2017-01-07 ~ dissolved
    IIF 25 - director → ME
    2008-02-01 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2020-10-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 26
    33 Hawkhill, Dundee
    Corporate (3 parents)
    Equity (Company account)
    81,226 GBP2024-02-28
    Person with significant control
    2019-03-27 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    3 -5 Sugarhouse Wynd, Dundee, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 14 - director → ME
  • 28
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,989 GBP2022-04-30
    Officer
    2023-08-01 ~ now
    IIF 21 - director → ME
  • 29
    59a Dock Street, Dundee, Tayside
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 62 - secretary → ME
  • 30
    31 Hawkhill, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 47 - director → ME
  • 31
    18a West Marketgait, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-02-28
    Officer
    2024-01-01 ~ 2024-12-13
    IIF 23 - director → ME
  • 2
    C/o Stewart & Co, Tom Johnston Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-22 ~ 2022-08-01
    IIF 11 - director → ME
  • 3
    PARK HOTELS (DUNDEE) LIMITED - 2014-12-05
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2014-11-30
    IIF 45 - director → ME
  • 4
    PARK CONVENIENCE STORES (DUNDEE) LTD - 2016-12-01
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-10-12
    IIF 41 - director → ME
  • 5
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    104,789 GBP2023-11-30
    Officer
    2020-11-09 ~ 2022-07-02
    IIF 38 - director → ME
  • 6
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    158,720 GBP2023-02-28
    Officer
    2018-08-16 ~ 2021-02-15
    IIF 32 - director → ME
    2017-02-20 ~ 2018-07-20
    IIF 4 - director → ME
    2023-02-27 ~ 2025-03-01
    IIF 24 - director → ME
  • 7
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2023-09-30
    Officer
    2017-10-06 ~ 2018-07-27
    IIF 48 - director → ME
    2013-07-29 ~ 2017-03-03
    IIF 1 - director → ME
  • 8
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,617,415 GBP2023-06-30
    Officer
    2020-12-14 ~ 2021-01-01
    IIF 12 - director → ME
    2019-08-19 ~ 2020-03-01
    IIF 35 - director → ME
    2017-04-01 ~ 2018-07-20
    IIF 16 - director → ME
    2014-06-19 ~ 2017-04-01
    IIF 72 - secretary → ME
  • 9
    BLACKNESS AUTO POINT LTD - 2019-02-15
    16 Victoria Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-01 ~ 2018-06-12
    IIF 39 - director → ME
  • 10
    XARA (SCOTLAND) LIMITED - 2003-03-07
    138 Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-05-12
    IIF 30 - director → ME
    2005-08-17 ~ 2017-05-12
    IIF 59 - secretary → ME
  • 11
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2022-12-31
    Officer
    1996-06-25 ~ 2007-05-11
    IIF 67 - director → ME
  • 12
    SHAPEMICRO LIMITED - 2002-06-10
    Ridgeway House, Balgray Place, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-03-31
    Officer
    2019-07-01 ~ 2019-07-26
    IIF 33 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 13
    61 Lorne Street, Dundee, Tayside
    Corporate (1 parent)
    Equity (Company account)
    -71,034 GBP2022-09-30
    Officer
    2001-10-09 ~ 2003-09-26
    IIF 69 - director → ME
  • 14
    PARK DEVELOPMENTS (DUNDEE) LIMITED - 2015-10-05
    REDSEEKER LIMITED - 2004-06-23
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-10-09 ~ 2004-02-01
    IIF 68 - director → ME
    2004-02-01 ~ 2015-10-01
    IIF 58 - secretary → ME
  • 15
    DISCOVERY ALES (SCOTLAND) LTD - 2015-12-08
    31 Hawkhill, Dundee
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2015-12-31
    IIF 52 - director → ME
  • 16
    4385, 10519295: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-07-25 ~ 2018-07-23
    IIF 17 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-07-23
    IIF 82 - Has significant influence or control OE
  • 17
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-07-31
    Officer
    2019-07-19 ~ 2019-10-01
    IIF 13 - director → ME
  • 18
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Officer
    2014-07-29 ~ 2018-07-27
    IIF 50 - director → ME
  • 19
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-06-13 ~ 2003-06-30
    IIF 70 - director → ME
  • 20
    PARK LEISURE (DUNDEE) LIMITED - 2015-02-20
    AULD REEKIE PUB COMPANY LIMITED - 2008-02-12
    37 Albyn Place, Aberdeen, Grampian
    Dissolved corporate (1 parent)
    Officer
    2007-05-09 ~ 2015-01-31
    IIF 51 - director → ME
    2006-08-31 ~ 2015-01-31
    IIF 57 - secretary → ME
  • 21
    12 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ 2018-06-16
    IIF 15 - director → ME
  • 22
    Panmure Hotel Tay Street, Monifieth, Dundee
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ 2012-03-31
    IIF 56 - secretary → ME
  • 23
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-15 ~ 2018-07-20
    IIF 28 - director → ME
  • 24
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ 2015-09-29
    IIF 63 - secretary → ME
  • 25
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,798 GBP2020-04-30
    Officer
    2019-06-19 ~ 2019-10-14
    IIF 29 - director → ME
  • 26
    2 Polepark Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-05-17
    IIF 3 - director → ME
    Person with significant control
    2019-10-15 ~ 2021-05-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    5 Penny Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    2008-05-23 ~ 2018-12-18
    IIF 8 - secretary → ME
    Person with significant control
    2018-12-01 ~ 2018-12-18
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Accountant Awh, 10 Douglas Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2010-06-14
    IIF 40 - director → ME
  • 29
    Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9,551 GBP2023-05-31
    Officer
    2018-05-04 ~ 2019-05-01
    IIF 36 - director → ME
    Person with significant control
    2018-05-04 ~ 2018-07-27
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 30
    59a Dock Street, Dundee, Tayside
    Dissolved corporate (2 parents)
    Officer
    2002-11-11 ~ 2003-06-30
    IIF 71 - director → ME
  • 31
    Dens Park Stadium, Sandeman Street, Dundee
    Corporate (5 parents)
    Equity (Company account)
    -6,249,728 GBP2023-05-31
    Officer
    1997-07-11 ~ 2007-03-13
    IIF 64 - director → ME
  • 32
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    Hampden Park, Glasgow
    Corporate (11 parents, 3 offsprings)
    Officer
    2003-02-01 ~ 2004-06-01
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.