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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Samuel Prendergast

    Related profiles found in government register
  • Mr John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, C/o Kcd, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 1
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 2
  • John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 3
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a Peacock Cross Business Park, Burnbank Road, Hamilton, ML3 9AQ, Scotland

      IIF 4
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 5
  • John Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 6
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 7
  • Jon Prendergast
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 8
  • Prendergast, John
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 9
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 10
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 11
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 12
  • Prendergast, John
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 13 IIF 14
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 15
  • Prendergast, John Samuel
    Scottish business consultant born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Blantyre, Lanarkshire, G72 0WX, Scotland

      IIF 16
  • Prendergast, John Samuel
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 17
    • 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 18
  • Prendergast, John Samuel
    Scottish director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling Road, Chapelhall Industrial Estate, Airdrie, ML6 8QH, United Kingdom

      IIF 19
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 20 IIF 21
    • 82, Mitchell Street, Glasgow, G1 3NA

      IIF 22
    • 112b, Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 23
    • Radio House, 69 Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 24 IIF 25
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 26 IIF 27
  • Prendergast, John Samuel
    Scottish md born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 28
  • Prendergast, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 29
  • Prendergast, John
    Scottish director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 7, 33b Sterling Rd, Chapelhall, N. Lanarkshire, ML6 8QH, United Kingdom

      IIF 30
  • Prendergast, John Samuel
    Scottish

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 31
  • Prendergast, John Samuel

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 32
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 33
  • Prendergast, John

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Strategic Solutions (uk), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-09-23 ~ dissolved
    IIF 18 - director → ME
  • 2
    104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    2019-05-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 22 - director → ME
  • 4
    Office 4 219 Kensington High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 15 - director → ME
    2016-02-12 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Stirling Road, Chapelhall Industrial Estate, Airdrie, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 19 - director → ME
  • 6
    PERTH FM LIMITED - 2008-10-16
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 21 - director → ME
    IIF 20 - director → ME
  • 7
    End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, Scotland
    Dissolved corporate (4 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 16 - director → ME
  • 9
    THE CREATIVE MEDIA GROUP LIMITED - 2023-11-24
    11 Wellington Square, Ayr, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -11,106 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-19 ~ now
    IIF 11 - director → ME
    2019-05-21 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    62 - 64, Auchinraith Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2009-02-03 ~ dissolved
    IIF 17 - director → ME
    2009-02-03 ~ dissolved
    IIF 31 - secretary → ME
  • 12
    2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,650 GBP2016-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 28 - director → ME
    2013-09-23 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 13
    112b Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 23 - director → ME
Ceased 4
  • 1
    104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    2017-05-16 ~ 2017-09-12
    IIF 10 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-12
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ 2010-04-27
    IIF 13 - director → ME
    2010-04-22 ~ 2010-05-11
    IIF 27 - director → ME
  • 3
    PERTH FM LIMITED - 2008-10-16
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ 2010-11-23
    IIF 24 - director → ME
    2010-04-22 ~ 2010-04-27
    IIF 14 - director → ME
    2010-04-22 ~ 2010-05-11
    IIF 26 - director → ME
    2010-03-22 ~ 2010-11-09
    IIF 25 - director → ME
  • 4
    AIRDRIE AUTO SOLUTIONS LIMITED - 2022-10-07
    2 Bennoch Place, Prestwick, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-30 ~ 2022-03-31
    IIF 29 - director → ME
    Person with significant control
    2021-07-30 ~ 2022-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.