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

Gillan, John

    Related profiles found in government register
  • Gillan, John
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigentinny Crescent, Edinburgh, EH7 6QA, Scotland

      IIF 1
    • icon of address 2c, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 2
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 3
    • icon of address Craigtinny Cottage, 2c Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 4
    • icon of address Unit 15 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1ET, Scotland

      IIF 5
  • Gillan, John
    British company director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigentinny Crescent, Edinburgh, Midlothian, EH7 6QA, Scotland

      IIF 6
  • Gillan, John
    British director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 7
    • icon of address 17, Craigentinny Crescent, Edinburgh, EH7 6QA, United Kingdom

      IIF 8
    • icon of address 117, Carnethie Street, Rosewell, Midlothian, EH24 9AJ, Scotland

      IIF 9
  • Gillan, John
    British landscape gardener born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG

      IIF 10
  • Gillan, John
    British managing director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 11
  • Gillan, John
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12a, Chester Street, Edinburgh, Midlothian, EH3 7RA, Scotland

      IIF 12
  • Gillan, John James
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 13
  • Gillan, John James
    British director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 14 IIF 15
    • icon of address Craigtinny Cottage, 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 16 IIF 17
  • Gillan, John
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 18
  • Mr John Gillan
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gillan, John
    British

    Registered addresses and corresponding companies
    • icon of address 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 24
  • Gillan, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 25 IIF 26
  • Gillan, John James
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lantra House, Stoneleigh Park, Coventry, West Midlands, CV8 2LG

      IIF 27
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 28
  • Mr John James Gillan
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2c, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 29
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 30 IIF 31 IIF 32
  • Mr John James Gillan
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 33
  • Gillan, John James

    Registered addresses and corresponding companies
  • Mr John James Gillan
    Scottish born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Gillan
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 39
    • icon of address 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 40
    • icon of address Craigtinny Cottage, 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 41 IIF 42
  • Mr John Gillan
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Links Gardens Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 12a Chester Street 12a Chester Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,596 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,059,899 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 12a Chester Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,798 GBP2017-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12a Chester Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,067 GBP2023-06-30
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12a Chester Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12a Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,210 GBP2017-08-31
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 12a Chester Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,090,190 GBP2025-04-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12a Chester Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    32,205 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 12a Chester Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    29,333 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 12a Chester Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    261,939 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    PREMIER ONE TREE SERVICES LIMITED - 2002-06-07
    PREMIER ONE (LAND SERVICES) LTD. - 2011-08-22
    icon of address 7 Links Gardens Lane, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2,095,181 GBP2024-09-30
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-04-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    PREMIER ONE TREE SERVICES LIMITED - 2011-08-30
    icon of address 12a Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,716 GBP2017-09-30
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    CORALESK LIMITED - 1997-02-18
    icon of address 7 Links Gardens Lane, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    111,326 GBP2024-11-30
    Officer
    icon of calendar 1996-11-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-11-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Links Gardens Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2021-12-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Landscape House, National Agricultural Centre, Stoneleigh Park Kenilworth, Warwickshire
    Active Corporate (14 parents)
    Equity (Company account)
    627,441 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2010-02-11
    IIF 11 - Director → ME
  • 2
    LANTRA
    - now
    ATB-LANDBASE LIMITED - 1998-05-14
    LANTRA NATIONAL TRAINING ORGANISATION LIMITED - 2000-04-27
    THE LANTRA TRUST - 2002-05-17
    icon of address Lantra House, Stoneleigh Park, Coventry, Warwickshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2014-07-16
    IIF 10 - Director → ME
  • 3
    icon of address 12a Chester Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,090,190 GBP2025-04-30
    Officer
    icon of calendar 2011-04-28 ~ 2019-02-10
    IIF 12 - Director → ME
  • 4
    icon of address 117 Carnethie Street, Rosewell, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    762,690 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ 2022-08-01
    IIF 9 - Director → ME
  • 5
    MN NOVA (12) LIMITED - 2007-02-07
    icon of address 10 Champany Holdings, Linlithgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    60,827 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2022-04-01
    IIF 28 - Director → ME
    icon of calendar 2018-08-22 ~ 2022-04-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-02-21
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-02-21 ~ 2022-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7 Links Gardens Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-02-25
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Lantra House, Stoneleigh Park, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2020-01-29
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.