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 3
  • 1
    Clapham, Ronald Barrie
    Born in September 1951
    Individual (106 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    OF - Director → CIF 0
    Mr Ronald Barrie Clapham
    Born in September 1951
    Individual (106 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Inglis, Stephen John
    Born in April 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Campbell, Sarah Ann
    Born in April 1978
    Individual (73 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Macleod, Alan Donald Ewen
    Banker born in February 1970
    Individual
    Officer
    icon of calendar 2008-02-20 ~ 2009-02-09
    OF - Director → CIF 0
  • 2
    Blin, Raymond Ellis
    Director born in October 1950
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 3
    Porter, Derek
    Chartered Accountant born in June 1953
    Individual (50 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2017-03-06
    OF - Director → CIF 0
    Porter, Derek
    Company Director born in June 1953
    Individual (50 offsprings)
    icon of calendar 2018-02-08 ~ 2019-07-09
    OF - Director → CIF 0
    Porter, Derek
    Individual (50 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2008-07-16
    OF - Secretary → CIF 0
  • 4
    Hewitt, Alistair James Neil
    Director born in November 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2011-05-27
    OF - Director → CIF 0
  • 5
    Mcdonald, Derek
    Managing Director born in August 1967
    Individual (99 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Cumine, Douglas Alexander
    Chartered Accountant born in March 1953
    Individual (61 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2017-03-06
    OF - Director → CIF 0
    Cumine, Douglas Alexander
    Chartered Accountant
    Individual (61 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 7
    Cairns, James Scott
    Director born in December 1956
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2013-09-05
    OF - Director → CIF 0
parent relation
Company in focus

VIEW CASTLE LIMITED

Previous names
CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
CREDENTIAL HOLDINGS LIMITED - 2010-04-08
SQUEEZE NEWCO 3 LIMITED - 2009-04-08
SQUEEZE NEWCO 349 LIMITED - 2010-08-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VIEW CASTLE LIMITED
    Info
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    CREDENTIAL HOLDINGS LIMITED - 2018-03-21
    SQUEEZE NEWCO 3 LIMITED - 2018-03-21
    SQUEEZE NEWCO 349 LIMITED - 2018-03-21
    Registered number SC325113
    icon of address300 Bath Street 1st Floor West, Glasgow G2 4JR
    PRIVATE LIMITED COMPANY incorporated on 2007-06-07 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • VIEW CASTLE LIMITED
    S
    Registered number missing
    icon of address349, Bath Street, Glasgow, Scotland, G2 4AA
    Private Limited Company
    CIF 1
  • VIEW CASTLE LIMITED
    S
    Registered number Sc325113
    icon of address300 Bath Street, 1st Floor West, Glasgow, Scotland, G2 4JR
    Corporate in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    QUILLCO 3 LIMITED - 1997-02-17
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,641 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    QUILLCO 217 LIMITED - 2006-01-25
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    QUILLCO 135 LIMITED - 2003-09-03
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (6 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
  • 7
    QUILLCO 99 LIMITED - 2001-06-05
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 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
  • 8
    KM ESTATES LIMITED - 2007-03-01
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    MM&S (4091) LIMITED - 2005-08-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    QUILLCO 140 LIMITED - 2003-10-13
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    QUILLCO 168 LIMITED - 2004-07-30
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 12
    COASTLANE LIMITED - 1994-09-06
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    TESTMONEY LIMITED - 1993-09-29
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    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
  • 14
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 15
    NEW OMS LIMITED - 2008-04-04
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    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
  • 18
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    CIHL (NEWCO) LIMITED - 2018-08-14
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    QUILLCO 3 LIMITED - 1997-02-17
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,641 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.