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

Dalgleish, Douglas Russell

    Related profiles found in government register
  • Dalgleish, Douglas Russell
    British business consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 36, 68 - 74queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 1
  • Dalgleish, Douglas Russell
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, Scotland

      IIF 2
  • Dalgleish, Douglas Russell
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 3
  • Dalgleish, Douglas Russell
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.01, 130 St Vincent Street, Glasgow, United Kingdom, G2 5HF, Scotland

      IIF 4
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 5
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, United Kingdom

      IIF 6
    • icon of address London Scottish House, .., 95 Horseferry Road, London, SW1P 2DX, United Kingdom

      IIF 7
  • Dalgleish, Douglas Russell
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Barn Home Farm, Buckland, Faringdon, Oxfordshire, SN7 8RG, England

      IIF 8
    • icon of address 51, Wilson Street, Glasgow, G1 1UZ, Scotland

      IIF 9
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, Scotland

      IIF 10 IIF 11
  • Dalgleish, Douglas Russell
    British executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, United Kingdom

      IIF 12
  • Dalgleish, Douglas Russell
    British managing partner born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, Scotland

      IIF 13
  • Dalgleish, Douglas Russell
    British business consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Springfield Road, Linlithgow, West Lothian, EH49 7JH

      IIF 14
  • Dalgleish, Douglas Russell
    British consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 15 IIF 16
  • Dalgleish, Douglas Russell
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Apex House, Haymarket Terrace, Edinburgh, Scotland

      IIF 17
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 18
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, United Kingdom

      IIF 19
  • Dalgleish, Douglas Russell
    British executive born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Entry Rise, Bath, BA2 5LR, United Kingdom

      IIF 20
    • icon of address 9 Springfield Road, Linlithgow, West Lothian, EH49 7JH

      IIF 21
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, United Kingdom

      IIF 22 IIF 23
  • Dalgleish, Douglas Russell
    Scottish business consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 24
  • Dalgleish, Douglas Russell
    Scottish company director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Springfield Road, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 25
  • Dalgleish, Douglas Russell
    Scottish director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Ignition Law, Moray House, 23-31, Great Titchfield Street, London, W1 W7PA, England

      IIF 26
  • Dalgleish, Douglas Russell
    Scottish non exec director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Steading Office, Lilliesleaf, Melrose, TD6 9JT, Scotland

      IIF 27
  • Mr Douglas Russell Dalgleish
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Douglas Russell Dalgleish
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, Scotland

      IIF 33
    • icon of address 9, Springfield Road, Linlithgow, EH49 7JH, United Kingdom

      IIF 34
    • icon of address 23-31 Moray House, Great Titchfield Street, London, W1 W7PA, England

      IIF 35
    • icon of address London Scottish House, .., 95 Horseferry Road, London, SW1P 2DX, United Kingdom

      IIF 36
    • icon of address 9, Springfield Road, Linlithgow, West Lothian, EH49 7JH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Ignition Law Moray House, 23-31, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address London Scottish House .., 95 Horseferry Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2025-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 9 Springfield Road, Linlithgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address The Steading Office, Lilliesleaf, Melrose, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    105,243 GBP2024-01-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 27 - Director → ME
  • 5
    IR SALES & MARKETING LTD - 2016-05-03
    icon of address 9 Springfield Road, Linlithgow, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Springfield Road, Linlithgow, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    7,975 GBP2024-08-31
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,227 GBP2024-11-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Springfield Road, Linlithgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -130,038 GBP2023-12-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Springfield Road, Linlithgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    SELER8 LIMITED - 2022-04-22
    STARTEDINBURGH LIMITED - 2022-02-02
    POPINJAY SOCIAL ENTERPRISE LTD - 2016-07-21
    icon of address 9 Springfield Road, Linlithgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,506 GBP2022-03-31
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Springfield Road, Linlithgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 4 Grange Lane, Malmesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    CONNECTIONS NETWORKING GROUP LIMITED - 2016-07-14
    icon of address 2nd Floor, North, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -569 GBP2016-09-30
    Officer
    icon of calendar 2014-12-18 ~ 2016-06-30
    IIF 3 - Director → ME
  • 2
    POPINJAY RESOURCING LTD - 2011-11-28
    icon of address Office 36 68 - 74queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2014-06-24
    IIF 1 - Director → ME
    icon of calendar 2005-11-21 ~ 2008-10-15
    IIF 14 - Director → ME
  • 3
    icon of address 83 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-22 ~ 2014-06-24
    IIF 2 - Director → ME
  • 4
    icon of address Suite 2.01 130 St Vincent Street, Glasgow, United Kingdom, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    549,251 GBP2024-01-31
    Officer
    icon of calendar 2013-05-01 ~ 2024-10-07
    IIF 4 - Director → ME
  • 5
    CRAWFORD & MELROSE LIMITED - 2009-12-20
    icon of address Network House, 9 Rivers Street Place, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-24 ~ 2011-05-24
    IIF 21 - Director → ME
  • 6
    NETWORK BUSINESS CENTRE LIMITED - 2011-05-26
    S & H HOLMES LIMITED - 2009-11-18
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,612 GBP2023-08-31
    Officer
    icon of calendar 2009-10-14 ~ 2014-07-31
    IIF 20 - Director → ME
  • 7
    icon of address 9 Springfield Road, Linlithgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-26
    IIF 15 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-01-07
    IIF 22 - Director → ME
  • 8
    icon of address 35 Pinkie Road, Musselburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,971 GBP2015-06-30
    Officer
    icon of calendar 2016-05-16 ~ 2016-06-11
    IIF 11 - Director → ME
  • 9
    SELER8 LIMITED - 2022-04-22
    STARTEDINBURGH LIMITED - 2022-02-02
    POPINJAY SOCIAL ENTERPRISE LTD - 2016-07-21
    icon of address 9 Springfield Road, Linlithgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,506 GBP2022-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2011-05-01
    IIF 23 - Director → ME
  • 10
    icon of address 4 Grange Lane, Malmesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282 GBP2018-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2015-06-03
    IIF 8 - Director → ME
  • 11
    ACHOLOGY DEVELOPMENTS LTD - 2021-06-21
    icon of address Office 10 Dunnock House, 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,035 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-09
    IIF 25 - Director → ME
  • 12
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2022-08-22
    IIF 17 - Director → ME
  • 13
    icon of address 40 Constitution Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,288 GBP2017-02-28
    Officer
    icon of calendar 2014-01-16 ~ 2016-12-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.