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 6
  • 1
    Dalziel, Alexander Stuart
    Born in November 1969
    Individual (50 offsprings)
    Officer
    2008-03-19 ~ now
    OF - Director → CIF 0
    Mr Alexander Stuart Dalziel
    Born in November 1969
    Individual (50 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Love, Morag
    Individual (8 offsprings)
    Officer
    2019-08-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Darroch, John Whyte
    Born in April 1955
    Individual (49 offsprings)
    Officer
    2008-03-19 ~ now
    OF - Director → CIF 0
    Darroch, Colin Ian
    Born in December 1982
    Individual (49 offsprings)
    Officer
    2019-08-16 ~ now
    OF - Director → CIF 0
    Darroch, John Whyte
    Director
    Individual (49 offsprings)
    Officer
    2008-03-19 ~ 2021-09-24
    OF - Secretary → CIF 0
  • 4
    Dickens, James Edward
    Born in May 1972
    Individual (4 offsprings)
    Officer
    2008-03-28 ~ now
    OF - Director → CIF 0
  • 5
    LYCIDAS NOMINEES LIMITED
    - now SC110029
    LYCIDAS (138) LIMITED - 1988-06-29
    292, St. Vincent Street, Glasgow
    Active Corporate (59 parents, 429 offsprings)
    Officer
    2007-12-10 ~ 2008-03-19
    OF - Nominee Director → CIF 0
  • 6
    LYCIDAS SECRETARIES LIMITED
    - now SC110030
    LYCIDAS (139) LIMITED - 1988-06-29
    292, St. Vincent Street, Glasgow
    Dissolved Corporate (56 parents, 474 offsprings)
    Officer
    2007-12-10 ~ 2008-03-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

J.R. DALZIEL LIMITED

Period: 2014-09-08 ~ now
Company number: SC335080 SC027269
Registered names
J.R. DALZIEL LIMITED - now SC027269
LYCIDAS (469) LIMITED - 2008-03-03 SC352424... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • J.R. DALZIEL LIMITED
    Info
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2014-09-08
    Registered number SC335080
    8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire ML4 3NS
    PRIVATE LIMITED COMPANY incorporated on 2007-12-10 (18 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-10
    CIF 0
  • J.R. DALZIEL LIMITED
    S
    Registered number missing
    8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NS
    Private Limited Company
    CIF 1 CIF 2
  • J.R. DALZIEL LIMITED
    S
    Registered number Sc335080
    8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, Scotland, ML4 3NS
    Company Limited By Shares in Scotland
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ALBION PACKAGING SERVICES LIMITED
    04210058
    Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-02-26 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ALLAN MCAUSLAND & SON LIMITED
    SC053231
    8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    AM (INGREDIENTS) LIMITED
    06594275
    Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-09-29 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    ASARI LIMITED
    - now 08225254
    YAYLA ENTERPRISES (UK) LTD - 2012-10-30
    Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-08-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    BURMA BACON SUPPLIES LIMITED
    - now 01484357
    HARBANE LIMITED - 1980-12-31
    Unit 1 Loomer Road Industrial, Estate, Chesterton, Newcastle, Staffordshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    C H SUNDRIES LIMITED
    03469537
    C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    DALZIEL INGREDIENTS LIMITED
    - now 01284445
    CHEVIOT SEASONINGS LIMITED - 1984-11-12
    Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    DALZIEL LIMITED
    SC063157
    8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    G. ALDERSON INGREDIENT SUPPLIES LIMITED
    01575326
    Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-01-04 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    G.B.DAVIES (SUNDRIESMEN) LIMITED
    00719673
    C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    J.R. DALZIEL (DORMANTS) LIMITED
    - now SC027269
    J.R. DALZIEL LIMITED - 2014-09-05
    J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
    8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire
    Active Corporate (8 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    M.K. INGREDIENT SUPPLIES LIMITED
    01304064
    Unit F Mushroom Road Hill Barton Business Park, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    MACSPICE LIMITED
    SC159426
    8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    RILLATECH LIMITED
    01674358 02355719
    Prospect Park Dunston Way, Dunston Road, Chesterfield, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    SIMPLE SIMON PACKAGING LIMITED
    08111267
    Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    THE CASING COMPANY LIMITED
    04074120
    Rillatech Limited Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-03-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.