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 10
  • 1
    Hewitt, Alistair James Neil
    Director born in November 1972
    Individual (154 offsprings)
    Officer
    2007-07-26 ~ 2011-05-27
    OF - Director → CIF 0
  • 2
    Clapham, Ronald Barrie
    Born in September 1951
    Individual (126 offsprings)
    Officer
    2007-06-07 ~ now
    OF - Director → CIF 0
    Mr Ronald Barrie Clapham
    Born in September 1951
    Individual (126 offsprings)
    Person with significant control
    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
  • 3
    Blin, Raymond Ellis
    Director born in October 1950
    Individual (39 offsprings)
    Officer
    2007-07-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 4
    Cumine, Douglas Alexander
    Chartered Accountant born in March 1953
    Individual (106 offsprings)
    Officer
    2007-06-07 ~ 2017-03-06
    OF - Director → CIF 0
    Cumine, Douglas Alexander
    Chartered Accountant
    Individual (106 offsprings)
    Officer
    2008-07-16 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 5
    Campbell, Sarah Ann
    Born in April 1978
    Individual (82 offsprings)
    Officer
    2017-03-06 ~ now
    OF - Director → CIF 0
  • 6
    Cairns, James Scott
    Director born in December 1956
    Individual (36 offsprings)
    Officer
    2011-11-04 ~ 2013-09-05
    OF - Director → CIF 0
  • 7
    Porter, Derek
    Chartered Accountant born in June 1953
    Individual (119 offsprings)
    Officer
    2007-06-07 ~ 2017-03-06
    OF - Director → CIF 0
    Porter, Derek
    Company Director born in June 1953
    Individual (119 offsprings)
    2018-02-08 ~ 2019-07-09
    OF - Director → CIF 0
    Porter, Derek
    Individual (119 offsprings)
    Officer
    2007-06-07 ~ 2008-07-16
    OF - Secretary → CIF 0
  • 8
    Macleod, Alan Donald Ewen
    Banker born in February 1970
    Individual (41 offsprings)
    Officer
    2008-02-20 ~ 2009-02-09
    OF - Director → CIF 0
  • 9
    Mcdonald, Derek
    Managing Director born in August 1967
    Individual (165 offsprings)
    Officer
    2017-03-06 ~ 2024-12-31
    OF - Director → CIF 0
  • 10
    Inglis, Stephen John
    Born in April 1969
    Individual (46 offsprings)
    Officer
    2008-07-16 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

VIEW CASTLE LIMITED

Period: 2018-03-21 ~ now
Company number: SC325113
Registered names
VIEW CASTLE LIMITED - now
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
    SQUEEZE NEWCO 349 LIMITED - 2018-03-21
    CREDENTIAL HOLDINGS LIMITED - 2018-03-21
    SQUEEZE NEWCO 3 LIMITED - 2018-03-21
    Registered number SC325113
    300 Bath Street 1st Floor West, Glasgow G2 4JR
    PRIVATE LIMITED COMPANY incorporated on 2007-06-07 (18 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-17
    CIF 0
  • VIEW CASTLE LIMITED
    S
    Registered number missing
    349, Bath Street, Glasgow, Scotland, G2 4AA
    Private Limited Company
    CIF 1
  • VIEW CASTLE LIMITED
    S
    Registered number Sc325113
    300 Bath Street, 1st Floor West, Glasgow, Scotland, G2 4JR
    Corporate in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    CASTSTOP LIMITED
    - now SC169959 SC079143
    QUILLCO 3 LIMITED - 1997-02-17
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    2019-07-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    CREDENTIAL (BAILLIESTON) LIMITED
    - now SC309346
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    CREDENTIAL (GREENOCK) LIMITED
    - now SC291541
    QUILLCO 217 LIMITED - 2006-01-25
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CREDENTIAL (WARDPARK NORTH) LIMITED
    SC320267
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    CREDENTIAL (WARDPARK SOUTH) LIMITED
    SC320268
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 6
    CREDENTIAL BATH STREET LIMITED
    - now SC242761
    QUILLCO 135 LIMITED - 2003-09-03
    319 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    CREDENTIAL CHARING CROSS LIMITED
    - now SC208426
    QUILLCO 99 LIMITED - 2001-06-05
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    CREDENTIAL ESTATES LIMITED
    - now SC297637
    KM ESTATES LIMITED - 2007-03-01
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    CREDENTIAL MUIRHOUSE LIMITED
    - now SC287191
    MM&S (4091) LIMITED - 2005-08-11
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    CREDENTIAL RESIDENTIAL FINANCE LIMITED
    - now SC242766
    QUILLCO 140 LIMITED - 2003-10-13
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    CREDENTIAL SHOP LIMITED
    - now SC264848
    QUILLCO 168 LIMITED - 2004-07-30
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    DOUGLAS SHELF SEVEN LIMITED
    - now SC152470 SC210975
    COASTLANE LIMITED - 1994-09-06
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    HAMILTONHILL ESTATES LIMITED
    - now SC146329
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    TESTMONEY LIMITED - 1993-09-29
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED
    - now SC105985 SC450880... (more)
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    RUNGEL LIMITED - 1987-09-07
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    OLD MILL STUDIOS LIMITED
    - now SC314893 SC145864
    NEW OMS LIMITED - 2008-04-04
    319 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    SQUEEZE NEWCO (ELMBANK) LIMITED
    - now SC356731
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    SQUEEZE NEWCO 2 LIMITED
    SC325111 SC325114... (more)
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2021-07-12 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    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
  • 18
    VIEW CASTLE (MILTON KEYNES) LIMITED
    SC604730
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2018-08-08 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    VIEW CASTLE (PROPERTIES) LIMITED
    - now SC565361
    CIHL (NEWCO) LIMITED
    - 2018-08-14 SC565361
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2017-05-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.