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
    Darroch, John Whyte
    Chartered Accountant born in April 1955
    Individual (45 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
  • 2
    Love, Morag
    Individual (8 offsprings)
    Officer
    2008-10-29 ~ now
    OF - secretary → CIF 0
  • 3
    Dalziel, Alexander Stuart
    Manager born in November 1969
    Individual (47 offsprings)
    Officer
    1997-06-26 ~ now
    OF - director → CIF 0
  • 4
    Darroch, Colin Ian
    Finance Director born in December 1982
    Individual (6 offsprings)
    Officer
    2021-09-24 ~ now
    OF - director → CIF 0
  • 5
    Dickens, James Edward
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    2008-03-28 ~ now
    OF - director → CIF 0
  • 6
    J.R. DALZIEL LIMITED - now
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2008-03-03
    8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Corporate (5 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Darroch, John Whyte
    Individual (45 offsprings)
    Officer
    ~ 2021-09-24
    OF - secretary → CIF 0
  • 2
    Dalziel, William Alexander
    Butchers Outfitter born in December 1943
    Individual (1 offspring)
    Officer
    ~ 2008-03-28
    OF - director → CIF 0
  • 3
    Hird, Margaret Anne
    Company Director
    Individual
    Officer
    ~ 1989-09-29
    OF - director → CIF 0
  • 4
    Mcclung, Zoe
    Secretary born in October 1936
    Individual
    Officer
    ~ 1989-09-29
    OF - director → CIF 0
parent relation
Company in focus

J.R. DALZIEL (DORMANTS) LIMITED

Previous names
J.R. DALZIEL LIMITED - 2014-09-05
J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • J.R. DALZIEL (DORMANTS) LIMITED
    Info
    J.R. DALZIEL LIMITED - 2014-09-05
    J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
    Registered number SC027269
    8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire ML4 3NS
    Private Limited Company incorporated on 1949-09-23 (75 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-29
    CIF 0
  • JR DALZIEL (DORMANTS) LIMITED
    S
    Registered number Sc027269
    8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NS
    Company in Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,580 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Little Tennis St South, Trent Lane, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    MATTHEWS & JACKSON (INGREDIENTS SUPPLIERS) LIMITED - 1977-12-31
    Dalziel Limited, Unit 10 Blackbrook Valley Business Park, Narrowboat Way, Dudley
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    SMITH & STEVENSON, LIMITED - 1990-03-23
    8 Belgowan Street, Bellshill North Ind Estate, Bellshill
    Dissolved corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Dalziel Limited, Unit 8 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,998 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    INGREDIENT SUPPLIES LIMITED - 1993-01-04
    C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    IKM FOOD TRADE SUPLLIERS LIMITED - 2002-12-12
    C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    8 Belgowan Street, Bellshill North Industrial Est., Bellshill
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    C/o Dalziel Limited 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,028 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    BUTCHERS SUPPLY CO OF EDINBURGH LIMITED (THE) - 2017-08-07
    C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    FIST FAST MULTIPAC LIMITED - 1991-05-01
    D & E PACKAGING SUPPLIES LIMITED - 1989-02-21
    C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    D WHITE BUTCHERS LIMITED - 2002-02-06
    C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    70,999 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,386 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    550 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 24
    DALZIEL CONVERTERS LTD. - 1987-10-26
    KEMPNER CONVERTERS LIMITED - 1986-03-10
    C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
© 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.