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 2
  • 1
    Clapham, Ronald Barrie
    Director born in September 1951
    Individual (106 offsprings)
    Officer
    icon of calendar 1990-03-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address300 Bath Street, 1st Floor West, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Bethune, Hamish William
    Company Director born in November 1949
    Individual
    Officer
    icon of calendar 1990-08-15 ~ 1994-11-15
    OF - Director → CIF 0
    Bethune, Hamish William
    Director born in November 1949
    Individual
    icon of calendar 2001-03-12 ~ 2003-01-31
    OF - Director → CIF 0
  • 2
    Clapham, Mari Alexander
    Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1990-03-13 ~ 2004-12-22
    OF - Director → CIF 0
  • 3
    Brown, Ian Forbes
    Director born in March 1929
    Individual
    Officer
    icon of calendar 1990-10-02 ~ 2006-03-27
    OF - Director → CIF 0
  • 4
    Blin, Raymond Ellis
    Co Director born in October 1950
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2013-03-31
    OF - Director → CIF 0
  • 5
    Daud, Mohd Rafi Bin, Doctor
    Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2006-03-27
    OF - Director → CIF 0
  • 6
    Jordan, Michael
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2003-03-07 ~ 2005-03-10
    OF - Director → CIF 0
  • 7
    Cumine, Douglas Alexander
    Chartered Accountant
    Individual (61 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 8
    Porter, Derek
    Chartered Accountant born in June 1953
    Individual (50 offsprings)
    Officer
    icon of calendar 2003-02-14 ~ 2020-01-31
    OF - Director → CIF 0
  • 9
    MACROBERTS LLP
    icon of address152 Bath Street, Glasgow
    Active Corporate (34 parents, 8 offsprings)
    Officer
    1990-03-13 ~ 1996-08-01
    PE - Secretary → CIF 0
  • 10
    icon of address249 West George Street, Glasgow
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-08-01 ~ 2008-07-16
    PE - Secretary → CIF 0
parent relation
Company in focus

CREDENTIAL OLDCO LIMITED

Previous names
CREDENTIAL HOLDINGS LIMITED - 2006-04-04
SONDERBAR LIMITED - 1990-08-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CREDENTIAL OLDCO LIMITED
    Info
    CREDENTIAL HOLDINGS LIMITED - 2006-04-04
    SONDERBAR LIMITED - 2006-04-04
    Registered number SC121346
    icon of address130 St. Vincent Street, Glasgow G2 5HF
    Private Limited Company incorporated on 1989-11-15 and dissolved on 2024-04-04 (34 years 4 months). The company status is Dissolved.
    CIF 0
  • CREDENTIAL OLDCO LIMITED
    S
    Registered number Sc121346
    icon of address300 Bath Street, 1st Floor West, Glasgow, Scotland, G2 4JR
    Private Limited Company in Companies House, Scotland
    CIF 1 CIF 2
  • CREDENTIAL OLDCO LIMITED
    S
    Registered number Sc121346
    icon of address349, Bath Street, Glasgow, Scotland, G2 4AA
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CREDENTIAL CLARKSTON TOLL LIMITED - 2004-03-18
    QUILLCO 136 LIMITED - 2003-08-29
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    MALLETAUTUMN LIMITED - 2000-12-21
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport, Gwent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    MM&S (5043) LIMITED - 2005-12-05
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    LETTERSMART LIMITED - 1994-03-28
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,445 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressVenlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • MATCLAP PROPERTIES LIMITED - 1983-12-19
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,627 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.