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

Mr John Alexander Petrie

    Related profiles found in government register
  • Mr John Alexander Petrie
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 1
    • icon of address 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 2 IIF 3
    • icon of address 3, Dava Street, Glasgow, G51 2JA

      IIF 4 IIF 5 IIF 6
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 7
    • icon of address 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 11
  • Petrie, John Alexander
    British civil engineer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Glasgow, G51 2JA

      IIF 12
  • Petrie, John Alexander
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79 Gatehead Crescent, Gatehead Crescent, Bishopton, PA7 5QP, Scotland

      IIF 13
    • icon of address 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 14 IIF 15
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 16
    • icon of address 6, Almondvale Business Park, Almondvale Way, Livingston, EH54 6GA, Scotland

      IIF 17
    • icon of address 6, Almondvale Business Park, Almondvale Way, Livingston, West Lothian, EH54 6GA, United Kingdom

      IIF 18
  • Petrie, John Alexander
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Millbank Crescent, Bishopton, Renfrewshire, PA7 5NQ, Scotland

      IIF 19
    • icon of address 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 20
    • icon of address 3, Dava Street, Glasgow, G51 2JA

      IIF 21
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 22
    • icon of address 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Petrie, John Alexander
    British engineer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Glasgow, G51 2JA

      IIF 26 IIF 27
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 28
  • Petrie, John Alexander
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland

      IIF 29
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 30
    • icon of address Mansion, House, 1 Ardgowan Square, Greenock, PA16 8NG, United Kingdom

      IIF 31
  • Petrie, John Alexander
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1 120, Parklands Oval, Crookston, Glasgow, Lanarkshire, G53 7NP

      IIF 32
    • icon of address 14, Balgair Drive, Paisley, PA1 3TJ, United Kingdom

      IIF 33 IIF 34
  • Petrie, John Alexander
    British engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 35
    • icon of address 113a, Orchard Park Avenue, Giffnock, Glasgow, G46 7BW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    ESCO ENERGY ASSETS LTD - 2021-03-25
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BERO ENERGY LIMITED - 2021-03-25
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mansion House, 1 Ardgowan Square, Greenock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,415 GBP2021-12-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Dava Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    PETRIEBUCHANAN GROUP LIMITED - 2025-05-20
    icon of address 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    PETRIE BUCHANAN GROUP LTD - 2017-03-08
    WEST ASSETS (UK) LTD. - 2009-06-30
    icon of address 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    165,648 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    PETRIE BUCHANAN PROPERTIES LTD - 2014-11-13
    BLACK PEBBLE LTD. - 2009-06-30
    icon of address 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    370,199 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PETRIE BUCHANAN CONSULTANTS (SOUTH) LTD - 2015-02-23
    icon of address 3 Dava Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 3 Dava Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 26 - Director → ME
  • 13
    PETRIE BUCHANAN UTILITY CONSULTANTS LTD. - 2009-06-15
    PETRIE BUCHANAN CONSULTANTS LTD - 2024-05-30
    icon of address 3 Dava Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,621 GBP2024-07-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,333 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    ESCO ENERGY ASSETS LTD - 2021-03-25
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-24 ~ 2022-09-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BANGOUR ENERGY LTD - 2023-05-16
    BERO BANGOUR ENERGY LIMITED - 2023-05-16
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,613 GBP2025-04-30
    Officer
    icon of calendar 2020-02-17 ~ 2025-08-21
    IIF 17 - Director → ME
  • 3
    BERO ENERGY CONNECT LTD - 2025-09-16
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2025-09-11
    IIF 18 - Director → ME
  • 4
    BERO ENERGY CONSULTING LTD - 2021-04-01
    ESCO ENERGY SOLUTIONS LIMITED - 2020-10-01
    icon of address 11 Dava Street, Helix Hub, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    775 GBP2025-04-30
    Officer
    icon of calendar 2012-03-06 ~ 2025-08-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2025-08-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-15 ~ 2022-09-08
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address 79 Gatehead Crescent Gatehead Crescent, Bishopton, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-08-17 ~ 2024-07-18
    IIF 13 - Director → ME
  • 6
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-30
    IIF 29 - Director → ME
  • 7
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,415 GBP2021-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2012-08-09
    IIF 36 - Director → ME
  • 8
    icon of address 3 Dava Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2015-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2010-11-30
    IIF 32 - Director → ME
  • 9
    NUMBER365 LIMITED - 2018-03-19
    DUNEDIN ENERGY LTD - 2018-03-05
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,372 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 34 - Director → ME
  • 10
    icon of address East Lodge, Symington, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,414 GBP2020-07-31
    Officer
    icon of calendar 2011-01-26 ~ 2013-07-23
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.