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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Strachan, Lucy Jill
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-02-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Palmer, Alan Charles
    Born in December 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Archer, David William
    Born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Malcolm, Andrew Buchanan
    Born in January 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 1997-06-27 ~ now
    OF - Director → CIF 0
  • 5
    Malcolm, Walter Hattrick
    Born in December 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ now
    OF - Director → CIF 0
  • 6
    DUNWILCO (1255) LIMITED - 2006-02-10
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Hughes, William Young
    Company Executive born in April 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 2
    Malcolm, Donald John
    Haulage Contractor born in April 1925
    Individual
    Officer
    icon of calendar ~ 1997-06-27
    OF - Director → CIF 0
  • 3
    Stewart, Charles Roderick
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2024-02-02
    OF - Secretary → CIF 0
    Mr Charles Roderick Stewart
    Born in September 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 4
    Bridgeman, Robert
    Chief Executive born in March 1944
    Individual
    Officer
    icon of calendar 1997-06-27 ~ 1998-01-30
    OF - Director → CIF 0
  • 5
    Kiely, Martin
    Civil Engineer born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 6
    Ogle, Michael Burton
    Farmer born in March 1930
    Individual
    Officer
    icon of calendar ~ 1997-06-27
    OF - Director → CIF 0
  • 7
    Staple, William Philip
    Merchant Banker born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-11-29
    OF - Director → CIF 0
  • 8
    Mcgibbon, David Campbell
    Finance Director born in December 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2002-01-18
    OF - Director → CIF 0
    Mcgibbon, David Campbell
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 9
    Mackay, Donald Iain, Sir
    Economist born in February 1937
    Individual
    Officer
    icon of calendar ~ 2003-06-20
    OF - Director → CIF 0
  • 10
    Birrell, Colin
    Managing Director born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2002-01-18
    OF - Director → CIF 0
  • 11
    Lall, Vikram
    Finance Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-31 ~ 2005-05-25
    OF - Director → CIF 0
  • 12
    Mackay, David James
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-21 ~ 2005-05-25
    OF - Director → CIF 0
  • 13
    Stevenson, David Deas
    Deputy Chairman born in November 1941
    Individual (23 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2002-06-21
    OF - Director → CIF 0
  • 14
    Roy, William Gordon Begg
    Individual
    Officer
    icon of calendar ~ 1998-07-01
    OF - Secretary → CIF 0
  • 15
    Douglas, John David
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 16
    Marshall, James Beaton
    Business Consultant born in August 1938
    Individual
    Officer
    icon of calendar ~ 1997-06-27
    OF - Director → CIF 0
  • 17
    Hood, Neil, Professor
    University Professor And Busin born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 2005-05-25
    OF - Director → CIF 0
  • 18
    Mcgill, Michael Scott
    Chartered Accountant born in February 1968
    Individual (357 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2003-03-19
    OF - Director → CIF 0
parent relation
Company in focus

MALCOLM PROPERTIES LIMITED

Previous names
THE MALCOLM GROUP PLC - 2005-07-07
THE MALCOLM GROUP LIMITED - 2006-02-20
GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY - 2002-01-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MALCOLM PROPERTIES LIMITED
    Info
    THE MALCOLM GROUP PLC - 2005-07-07
    THE MALCOLM GROUP LIMITED - 2005-07-07
    GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY - 2005-07-07
    Registered number 00176197
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside WA11 9UX
    PRIVATE LIMITED COMPANY incorporated on 1921-08-10 (104 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • MALCOLM PROPERTIES LIMITED
    S
    Registered number 00176197
    icon of addressUnit B, Kilbuck Lane, Haydock, St. Helens, England, WA11 9UX
    Limited Company in Companies House, England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    GRAMPIAN HOMES LIMITED - 1978-12-31
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 2 - Has significant influence or controlOE
  • 3
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    GRAMPIAN BRAND LIMITED - 1997-02-21
    MM&S (2358) LIMITED - 1997-02-20
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Renfrewshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    OILFIELD SAFETY PRODUCTS LIMITED - 1980-12-31
    STAG HOUSE ONE LIMITED - 1994-03-01
    MITRE SPORTS LIMITED - 1992-05-13
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 1 - Has significant influence or controlOE
  • 7
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GRAMPIAN TEXTILES LIMITED - 1988-04-25
    icon of addressBrookfieldhouse Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    KINGSWELL SPORTS COMPANY LIMITED - 1994-06-15
    P.G. FIELD LIMITED - 1997-08-29
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    M M & S (2424) LIMITED - 1997-12-17
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBrookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    P G FIELD LTD - 1994-06-15
    STAG HOUSE FOUR LIMITED - 1994-12-09
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    GRAMPIAN PHARMACEUTICALS (HOLDINGS) LIMITED - 1997-08-08
    M M & S (2325) LIMITED - 1997-01-31
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    PROQUIP OF ST. ANDREWS LIMITED - 1998-10-09
    icon of addressBrookfield House, Burnbrae Drive,linwood, Paisley
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    PRO QUIP LIMITED - 1998-10-16
    icon of addressUnit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    THE MALCOLM GROUP LIMITED - 2002-01-18
    GRAMPIAN TRANSPORT LIMITED - 2000-07-25
    GRAMPIAN TRANSPORT LIMITED - 2000-08-01
    icon of addressBrookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.