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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcculloch, Colin John

    Related profiles found in government register
  • Mcculloch, Colin John
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, Midlothian, EH1 3LY, Scotland

      IIF 1
  • Mcculloch, Colin John
    British accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 2
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 3
    • 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 4
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 5
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 6 IIF 7 IIF 8
  • Mcculloch, Colin John
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 9
  • Mcculloch, Colin John
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calzeat, Farmhouse, Broughton, ML12 6HQ, Scotland

      IIF 10
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 11
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 12
    • 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 13
    • 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 14
    • Flat 17, 99b St Stephen Street, Edinburgh, East Lothian, EH3 5AB, Scotland

      IIF 15
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 16 IIF 17 IIF 18
    • The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 20
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Registered addresses and corresponding companies
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 21 IIF 22
  • Mcculloch, Colin John
    British director born in March 1953

    Registered addresses and corresponding companies
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 23 IIF 24
  • Mcculloch, Colin
    Scottish company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 25
  • Mcculloch, Colin
    Scottish director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, 99b St Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 26
  • Mcculloch, Colin John
    British

    Registered addresses and corresponding companies
  • Mcculloch, Colin John
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 34 IIF 35 IIF 36
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 37
  • Mcculloch, Colin John
    British director

    Registered addresses and corresponding companies
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 38 IIF 39
  • Mr Colin John Mcculloch
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 40
    • 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 41
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 42
    • 4-6, Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 43
    • 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 44
    • 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 45
    • 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 46 IIF 47
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 48
  • Mcculloch, Colin John

    Registered addresses and corresponding companies
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 49
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 50
  • Mr Colin Mcculloch
    Scottish born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 51
  • Mcculloch, Colin

    Registered addresses and corresponding companies
    • Suite 45, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NQ, Scotland

      IIF 52
    • The Biscuit Factory, 4-6 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 53
    • The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    ACCIX LTD
    SC475949
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BUCK AND BIRCH LTD
    SC516830
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -24,885 GBP2024-12-31
    Officer
    2022-05-18 ~ 2025-10-01
    IIF 20 - Director → ME
    2022-05-14 ~ 2025-10-01
    IIF 54 - Secretary → ME
  • 3
    BUSINESS50 LTD
    SC439976
    44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,070 GBP2016-01-31
    Officer
    2014-06-30 ~ 2016-12-31
    IIF 9 - Director → ME
  • 4
    COCKENZIE DEVELOPMENT COMPANY LIMITED
    - now SC478995
    COCKENZIE CRUISE TERMINAL LIMITED
    - 2015-03-23 SC478995
    99b St Stephen St Flat 17, 99b St Stephen St, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2019-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORPORATE ADVICE LIMITED
    - now SC121740
    DMWS 148 LIMITED
    - 1991-04-24 SC121740 SC295043... (more)
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    1991-04-10 ~ dissolved
    IIF 19 - Director → ME
    ~ 1995-10-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    CRANEWARE PLC - now
    CRANEWARE LIMITED
    - 2007-09-06 SC196331
    Tanfield House, 1 Tanfield, Edinburgh
    Active Corporate (25 parents, 1 offspring)
    Officer
    1999-05-19 ~ 2005-09-26
    IIF 30 - Secretary → ME
  • 7
    CUBA CONSERVATION TRUST LTD
    - now SC421841
    CUBA CONSERVATION TRUST (FUNDACION PARA LA CONSERVACION EN CUBA)
    - 2016-03-03 SC421841
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2012-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 8
    DEREK LOVEJOY SCOTLAND LIMITED - now
    TURNBULL JEFFREY PARTNERSHIP LIMITED
    - 2002-02-14 SC193763
    DUNWILCO (708) LIMITED - 1999-06-10
    Erskine House 4th Floor, Queen Street, Edinburgh
    Dissolved Corporate (22 parents)
    Officer
    1999-06-11 ~ 2001-12-05
    IIF 21 - Director → ME
    1999-10-20 ~ 2001-12-05
    IIF 31 - Secretary → ME
  • 9
    EURO HOSTELS LIMITED
    - now SC199079 SC207266
    PREMIER HOSTELS LIMITED
    - 2000-08-21 SC199079 SC207266
    DMWS 368 LIMITED - 1999-09-09
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,444,106 GBP2024-12-31
    Officer
    2000-02-10 ~ 2010-05-19
    IIF 8 - Director → ME
    2000-02-10 ~ 2010-08-30
    IIF 36 - Secretary → ME
  • 10
    GJD BRAEHEAD LIMITED - now
    STEWARTSTURF LIMITED - 2013-03-21
    FORBES AND COMPANY (HOLDINGS) LIMITED - 2008-10-31
    STEWART & COMPANY, SEEDSMEN, LIMITED
    - 2004-01-07 SC020353 SC257237
    15 Queen Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    ~ 2003-01-31
    IIF 24 - Director → ME
    ~ 2003-01-31
    IIF 29 - Secretary → ME
  • 11
    HEMP DESIGN STUDIO LTD
    SC715896 SC639353
    4-6 Anderson Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HEMP EYEWEAR LIMITED
    - now SC487281
    HEMP EYEWEAR LIMITED LIMITED
    - 2014-09-30 SC487281
    The Biscuit Factory, 4-6 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -159,809 GBP2023-09-30
    Officer
    2014-09-23 ~ 2015-03-01
    IIF 10 - Director → ME
    2022-11-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    HUNTER RENWICK LIMITED
    SC464371
    37/8 Orchard Brae Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    596 GBP2016-03-31
    Officer
    2013-11-22 ~ 2015-03-20
    IIF 26 - Director → ME
  • 14
    INTEGRATED CARE NETWORKS LIMITED
    SC551436
    6 Yardheads, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    ISOCHRON LIMITED
    - now SC209837
    A K FOWLER LIMITED - 2002-10-10
    Mount Parnassus Mount Parnassus, Harlaw Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -7,268 GBP2023-03-31
    Officer
    2002-11-01 ~ 2004-04-12
    IIF 50 - Secretary → ME
  • 16
    MICROBIAL WASTE WATER TREATMENT LTD
    - now SC528522
    MPW INTERNATIONAL LTD
    - 2016-08-24 SC528522 SC167490... (more)
    44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 17
    NEW WHITES LIMITED - now
    DALKEITH CLEANING CENTRE LIMITED - 2000-02-23
    NEW WHITES LIMITED - 1999-11-29
    WHITES OF LIBERTON LIMITED
    - 1998-09-30 SC181656 SC042948
    RANDOTTE (NO. 450) LIMITED
    - 1998-07-02 SC181656
    6 Clifford Road, North Berwick, East Lothian
    Dissolved Corporate (8 parents)
    Officer
    1998-06-23 ~ 1998-09-10
    IIF 22 - Director → ME
    1998-06-23 ~ 1998-09-10
    IIF 37 - Secretary → ME
  • 18
    NONG KHAI LTD
    SC752634
    25-29 Brougham Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    2022-12-08 ~ 2023-02-20
    IIF 2 - Director → ME
    Person with significant control
    2022-12-08 ~ 2023-04-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    PREMIER HOSTELS LIMITED
    - now SC207266 SC199079
    EURO HOSTELS LIMITED - 2000-08-21
    DMWS 423 LIMITED - 2000-07-10
    C/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2000-08-22 ~ 2011-03-16
    IIF 27 - Secretary → ME
  • 20
    ROWER DEVELOPMENTS LIMITED
    SC193477
    16 Carberry Road, Inveresk Village, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    1999-02-15 ~ 2007-06-07
    IIF 33 - Secretary → ME
  • 21
    SALTIRE MOTORCYCLES LTD
    - now 12682894 SC639353... (more)
    JCD MOTORCYCLES LIMITED
    - 2022-03-07 12682894
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    2020-06-19 ~ 2023-12-05
    IIF 11 - Director → ME
    2020-06-19 ~ 2021-03-22
    IIF 49 - Secretary → ME
    Person with significant control
    2020-06-19 ~ 2023-12-01
    IIF 40 - Has significant influence or control OE
  • 22
    SALTIRE MOTORCYCLES NORTH LTD
    - now SC639353
    SALTIRE MOTORCYCLES LTD
    - 2022-03-07 SC639353 12682894... (more)
    SALTIRE MOTORCYCLES NORTH LTD
    - 2020-07-29 SC639353
    HEMP DESIGN STUDIOS LIMITED
    - 2020-07-22 SC639353 SC715896
    553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-08-20 ~ 2023-12-05
    IIF 25 - Director → ME
    Person with significant control
    2019-08-20 ~ 2023-12-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    SEAFORTH CRAIL LIMITED
    - now SC274869
    DMWS 697 LIMITED
    - 2005-01-07 SC274869 SC271144... (more)
    Ashley Bank House, High Street, Langholm, Dumfriesshire
    Dissolved Corporate (8 parents)
    Officer
    2004-12-23 ~ 2013-09-25
    IIF 6 - Director → ME
    2004-12-23 ~ 2011-10-18
    IIF 34 - Secretary → ME
  • 24
    SEAFORTH PROPERTIES LIMITED
    SC259789 SC212396
    78 Bonaly Road, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,585 GBP2018-03-31
    Officer
    2003-11-25 ~ 2010-11-22
    IIF 18 - Director → ME
    2003-11-25 ~ 2011-12-28
    IIF 39 - Secretary → ME
  • 25
    SEAFORTH RATCLIFFE LIMITED
    - now SC283532
    SEAFORTH CAMMO LIMITED
    - 2005-11-16 SC283532
    HBJ 724 LIMITED - 2005-05-24
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 16 - Director → ME
  • 26
    SEAFORTH THISTLE STREET LIMITED
    - now SC271131
    DMWS 685 LIMITED
    - 2004-10-18 SC271131 SC271130... (more)
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2004-10-18 ~ dissolved
    IIF 7 - Director → ME
    2004-10-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 27
    SOUTH BRIDGE ONE LIMITED
    - now SC212396
    SEAFORTH PROPERTIES LIMITED
    - 2003-10-29 SC212396 SC259789
    Solution Plus, Playfair, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2000-10-30 ~ dissolved
    IIF 17 - Director → ME
    2003-07-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 28
    TASSEC LTD
    - now SC388204
    SUR-SEAL LIMITED
    - 2011-02-15 SC388204
    44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2010-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    TRACEALL GLOBAL LIMITED
    SC430847
    1 Macdowall Street, Paisley, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    2012-08-21 ~ 2013-11-18
    IIF 1 - Director → ME
    2013-11-18 ~ 2014-04-01
    IIF 52 - Secretary → ME
  • 30
    TRACEALL LIMITED
    SC266044
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (10 parents)
    Officer
    2011-03-23 ~ 2012-12-03
    IIF 15 - Director → ME
  • 31
    URBAN MAMMOTH LIMITED
    - now SC259791
    SOUTH BRIDGE TWO LIMITED
    - 2004-03-12 SC259791
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2003-11-25 ~ 2005-06-22
    IIF 23 - Director → ME
    2003-11-25 ~ dissolved
    IIF 38 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.