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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcgill, Alasdair Iain

    Related profiles found in government register
  • Mcgill, Alasdair Iain
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 1 IIF 2
  • Mcgill, Alasdair Iain
    British company accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 3
  • Mcgill, Alasdair Iain
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgill, Alasdair Iain
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgill, Alasdair Iain
    British financial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 20
  • Mcgill, Alasdair Iain
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kilwinning Road, Irvine, KA12 8RR, United Kingdom

      IIF 21
  • Mcgill, Alasdair Iain
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Tay Street Lane, Dundee, Angus, DD1 4EF, Scotland

      IIF 22
    • 36-40, Bellfield Street, Dundee, DD1 5HZ, Scotland

      IIF 23 IIF 24 IIF 25
    • Dens Park Stadium, Sandeman Street, Dundee, DD3 7JY

      IIF 26
    • 13, Rose Terrace, Perth, PH1 5HA, Scotland

      IIF 27
    • 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 28 IIF 29 IIF 30
    • 6, Moncur Road, Inchture, Perth, Perth And Kinross, PH14 9QA, Scotland

      IIF 31
  • Mcgill, Alasdair Iain
    British accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Commercial Street, Dundee, DD1 3EJ, United Kingdom

      IIF 32
    • 34, The Flour Mill, Commercial Street, Dundee, Angus, DD1 3EJ, Scotland

      IIF 33
    • 6, Moncur Road, Inchture, Perth, Perth And Kinross, PH14 9QA, Scotland

      IIF 34
  • Mcgill, Alasdair Iain
    British chartered certified accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 35
  • Mcgill, Alasdair Iain
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Circle 4-6, Staffa Place, Dundee, DD2 3SX, United Kingdom

      IIF 36
  • Mcgill, Alasdair Iain
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152 Nethergate, Dundee, DD1 4DY

      IIF 37
    • 4, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 38
    • South Inch Business Centre, Shore Road, Perth, PH2 8BW

      IIF 39
    • South Inch Business Centre, Shore Road, Perth, Perthshire, PH2 8BW

      IIF 40
  • Mcgill, Alasdair
    British accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Flair Mill, Exchange Street, Dundee, Tayside, DD1 3EJ, Scotland

      IIF 41
  • Mcgill, Alasdair
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Moncur Road, Inchture, PH14 9QA, Scotland

      IIF 42
  • Mcgill, Alasdair Iain
    British

    Registered addresses and corresponding companies
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 43 IIF 44 IIF 45
    • 6, Moncur Road, Inchture, Perth, Perth And Kinross, PH14 9QA, Scotland

      IIF 46
  • Mcgill, Alasdair Iain
    British director

    Registered addresses and corresponding companies
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 47
  • Mr Alasdair Mcgill
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Moncur Road, Inchture, PH14 9QA, Scotland

      IIF 48
  • Mr Alasdair Iain Mcgill
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Commercial Street, Dundee, DD1 3EJ, United Kingdom

      IIF 49
    • 6, Moncur Road, Inchture, Perth, PH14 9QA

      IIF 50
    • 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 51 IIF 52
  • Mcgill, Alasdair Iain

    Registered addresses and corresponding companies
    • 36-40, Bellfield Street, Dundee, DD1 5HZ, Scotland

      IIF 53
    • 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 54 IIF 55 IIF 56
  • Mcgill, Alasdair

    Registered addresses and corresponding companies
    • 4, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    36-40 Bellfield Street, Dundee, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,386,965 GBP2024-06-30
    Officer
    2018-11-21 ~ now
    IIF 25 - Director → ME
    2019-11-20 ~ now
    IIF 53 - Secretary → ME
  • 2
    6 Moncur Road, Inchture, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MCGILL VENTURES LIMITED - 2015-06-15
    URBAN UPSTARTS LTD - 2013-01-14
    6 Moncur Road, Inchture, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    16,950 GBP2024-12-31
    Officer
    2012-10-17 ~ now
    IIF 29 - Director → ME
  • 4
    BON ACCORD SOFT DRINKS HOLDINGS LIMITED - 2025-10-14
    54 Bankhead Crossway South, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-08-21 ~ now
    IIF 23 - Director → ME
  • 5
    54 Bankhead Crossway South, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -33,008 GBP2024-03-31
    Officer
    2025-08-21 ~ now
    IIF 24 - Director → ME
  • 6
    BREWERY DBPH LIMITED - 2025-10-15
    25 Tay Street Lane, Dundee, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-10-15 ~ now
    IIF 22 - Director → ME
  • 7
    ZERKAA LIMITED - 2011-04-28
    Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    LINTONCOURT LIMITED - 2001-08-20
    40 Ross Avenue, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    280,127 GBP2024-12-31
    Officer
    2001-09-18 ~ now
    IIF 31 - Director → ME
    2001-08-20 ~ now
    IIF 46 - Secretary → ME
  • 9
    STONEPEAK LIMITED - 1994-07-08
    12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    1994-10-27 ~ dissolved
    IIF 3 - Director → ME
    1994-06-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    FREELANCE WORLD OVERSEAS LIMITED - 2010-05-26
    Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SOCIAL GOOD CONNECT CIC - 2019-12-04
    SOCIAL GOOD HQ CIC - 2019-09-17
    57 Burn Street, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,134 GBP2021-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 41 - Director → ME
  • 12
    Noah's Ark Golf Course, Newhouse Farm, Perth, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2012-10-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MICITY LTD. - 2013-11-29
    13 Rose Terrace, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,248 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 27 - Director → ME
  • 14
    Dens Park Stadium, Sandeman Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    2020-07-28 ~ now
    IIF 26 - Director → ME
  • 16
    C/o Ashton Mcgill The Flour Mill, 34 Commercial Street, The Flour Mill, 34 Commercial Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    6 Springfield Road, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    781,465 GBP2024-07-31
    Officer
    2000-08-01 ~ 2001-09-07
    IIF 18 - Director → ME
  • 2
    Inchcape House Inchcape Place, Arran Road, North Muirton Industrial Estate, Perth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    684,317 GBP2024-07-31
    Officer
    2000-08-01 ~ 2001-09-07
    IIF 7 - Director → ME
    2000-08-01 ~ 2001-09-07
    IIF 47 - Secretary → ME
  • 3
    WOODLANDS GALASHIELS LIMITED - 2004-10-14
    AIM ROOFING LIMITED - 2002-04-11
    ACCOUNTFLOW LIMITED - 1999-10-20
    Inchcape House, Inchcape Place, North Muirton Industrial Estate, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    -18,030 GBP2024-07-31
    Officer
    1999-10-01 ~ 2001-09-07
    IIF 17 - Director → ME
    1999-10-01 ~ 2001-09-07
    IIF 43 - Secretary → ME
  • 4
    MCGILL VENTURES LIMITED - 2015-06-15
    URBAN UPSTARTS LTD - 2013-01-14
    6 Moncur Road, Inchture, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    16,950 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    200 GBP2024-07-31
    Officer
    2013-07-08 ~ 2013-11-20
    IIF 21 - LLP Designated Member → ME
  • 6
    CHAPTR3 LIMITED - 2017-12-05
    Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    62,948 GBP2023-12-31
    Officer
    2021-01-26 ~ 2022-12-02
    IIF 34 - Director → ME
  • 7
    Dudhope Castle, Barrack Road, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -161,289 GBP2023-12-31
    Officer
    2015-12-01 ~ 2019-07-31
    IIF 36 - Director → ME
  • 8
    7 Grange Road, Houstoun Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    512,631 GBP2024-07-31
    Officer
    2000-08-01 ~ 2001-09-07
    IIF 16 - Director → ME
  • 9
    37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2007-03-27 ~ 2007-08-12
    IIF 9 - Director → ME
  • 10
    152 Nethergate, Dundee
    Active Corporate (17 parents, 1 offspring)
    Officer
    2022-03-17 ~ 2025-09-25
    IIF 37 - Director → ME
  • 11
    FREELANCE WORLD CONTRACTING (FW) LIMITED - 2008-05-27
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,696 GBP2016-06-30
    Officer
    2008-09-14 ~ 2012-04-30
    IIF 4 - Director → ME
  • 12
    PM 109 LIMITED - 1994-08-17
    Suite 6 South Inch Business Centre, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-04-13 ~ 2018-01-12
    IIF 39 - Director → ME
  • 13
    South Inch Business Centre, Shore Road, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,671,013 GBP2022-06-30
    Officer
    2015-04-13 ~ 2018-01-12
    IIF 40 - Director → ME
  • 14
    QDOS ACCOUNTING LTD - 2014-10-21
    GO CONTRACTOR LTD - 2014-03-11
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    2013-02-12 ~ 2013-11-20
    IIF 12 - Director → ME
  • 15
    Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,371 GBP2024-12-31
    Officer
    2004-12-24 ~ 2007-08-31
    IIF 11 - Director → ME
    2004-12-24 ~ 2007-08-31
    IIF 56 - Secretary → ME
  • 16
    South Inch Business Centre, Shore Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100,101 GBP2023-02-28
    Officer
    2015-04-13 ~ 2017-11-28
    IIF 38 - Director → ME
    2015-01-30 ~ 2017-11-28
    IIF 57 - Secretary → ME
  • 17
    Bon Accord House Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-10 ~ 2013-11-20
    IIF 10 - Director → ME
  • 18
    4 St. Mungos Walk, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    1995-09-14 ~ 2001-09-07
    IIF 20 - Director → ME
    1999-06-23 ~ 2001-09-07
    IIF 45 - Secretary → ME
  • 19
    EMPIRE HR LIMITED - 2018-05-02
    QUALITY MANAGEMENT SCOTLAND LTD. - 2005-12-05
    ACCENCO LIMITED - 2002-02-05
    QUALITY MANAGEMENT SCOTLAND LIMITED - 2001-06-22
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED - 1997-01-07
    Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    1996-12-05 ~ 2004-10-31
    IIF 15 - Director → ME
    1994-05-24 ~ 2001-12-19
    IIF 54 - Secretary → ME
  • 20
    THE PROPERTY MANAGEMENT COMPANY (ABERDEEN) LIMITED - 2023-03-14
    Pmc House Little Square, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    69,828 GBP2024-06-30
    Officer
    2005-05-30 ~ 2007-09-24
    IIF 2 - Director → ME
  • 21
    DRIVE SALES (AUTO) LTD - 2018-08-02
    19a Westhaven Park, Carnoustie, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,366 GBP2019-06-30
    Officer
    2019-04-08 ~ 2019-06-30
    IIF 33 - Director → ME
  • 22
    FW ACCOUNTING LTD - 2013-07-24
    FREELANCE WORLD ORIGINALS LIMITED - 2012-11-13
    URBAN ACCOUNTING SOLUTIONS LIMITED - 2010-08-31
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -283,940 GBP2023-06-30
    Officer
    2010-05-04 ~ 2012-04-30
    IIF 14 - Director → ME
  • 23
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -346,383 GBP2019-06-30
    Officer
    2005-11-14 ~ 2007-09-24
    IIF 5 - Director → ME
    2005-05-30 ~ 2005-07-11
    IIF 1 - Director → ME
  • 24
    QDOS ACCOUNTING HOLDINGS LIMITED - 2018-08-07
    FREELANCE WORLD NETWORK HOLDINGS LIMITED - 2014-11-05
    PACIFIC SHELF 1611 LIMITED - 2010-07-15
    Thistle House 2f, Thistle Street, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,806 GBP2023-06-30
    Officer
    2010-06-18 ~ 2013-11-20
    IIF 8 - Director → ME
  • 25
    QDOS COMPLIANCE LIMITED - 2018-05-22
    POWERED BY INTEGRA R&D LIMITED - 2018-02-06
    CHILLIBOX LIMITED - 2014-10-27
    FW ACCOUNTING LTD - 2012-11-13
    FREELANCE WORLD NETWORK LIMITED - 2012-02-20
    FREELANCE EURO CONTRACTING LIMITED - 2007-08-24
    CHILLIBOX LIMITED - 2000-11-30
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    209,348 GBP2023-06-30
    Officer
    2007-10-01 ~ 2012-04-30
    IIF 6 - Director → ME
  • 26
    ROOF ASSURED LTD. - 1996-10-22
    ROOFING SINGLE PLY LTD. - 1994-01-12
    Site C, Watchmead, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -90,756 GBP2024-12-31
    Officer
    1994-02-22 ~ 1996-08-16
    IIF 55 - Secretary → ME
  • 27
    Sir Chris Hoy Velodrome, 1000 London Road, Glasgow, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    322,326 GBP2024-03-31
    Officer
    2014-04-22 ~ 2016-11-26
    IIF 35 - Director → 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.