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
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

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

      IIF 2 IIF 3
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 4 IIF 5
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 6
    • 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 7 IIF 8
    • C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 9
    • C/o Srg Llp, 4th Floor, Turnberry House, 175 West George Street, Glasgow, Lanarkshire, G2 2LB, Scotland

      IIF 10
  • Mr John Alexander Petrie
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Turnberry House, 175 West George Street, G2 2lb, Glasgow, Glasgow City, G2 2LB, United Kingdom

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

    Resident in Scotland

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

      IIF 12
    • 79 Gatehead Crescent, Gatehead Crescent, Bishopton, PA7 5QP, Scotland

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

      IIF 14 IIF 15 IIF 16
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 17 IIF 18
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 19 IIF 20
    • 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 21 IIF 22
    • C/o Srg Llp, 4th Floor, Turnberry House, 175 West George Street, Glasgow, Lanarkshire, G2 2LB, Scotland

      IIF 23
    • 6, Almondvale Business Park, Almondvale Way, Livingston, EH54 6GA, Scotland

      IIF 24
    • 6, Almondvale Business Park, Almondvale Way, Livingston, West Lothian, EH54 6GA, United Kingdom

      IIF 25
  • Petrie, John Alexander
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 26
  • Petrie, John Alexander
    British engineer born in April 1972

    Resident in Scotland

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

      IIF 27
  • Petrie, John Alexander
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Turnberry House, 175 West George Street, G2 2lb, Glasgow, Glasgow City, G2 2LB, United Kingdom

      IIF 28
    • 14, Balgair Drive, Paisley, PA1 3TJ, United Kingdom

      IIF 29
  • Petrie, John Alexander
    British company director born in April 1972

    Resident in United Kingdom

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

      IIF 30
    • C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 31
    • Mansion, House, 1 Ardgowan Square, Greenock, PA16 8NG, United Kingdom

      IIF 32
  • Petrie, John Alexander
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 33
    • 14 Balgair Drive, Paisley, PA1 3TJ, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    BERO ENERGY ASSETS LTD
    - now SC631582
    ESCO ENERGY ASSETS LTD
    - 2021-03-25 SC631582
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-24 ~ 2022-09-08
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BERO ENERGY BANGOUR LIMITED
    - now SC654674
    BANGOUR ENERGY LTD
    - 2023-05-16 SC654674
    BERO BANGOUR ENERGY LIMITED
    - 2023-05-16 SC654674
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,613 GBP2025-04-30
    Officer
    2020-02-17 ~ 2025-08-21
    IIF 24 - Director → ME
  • 3
    BERO ENERGY CONNECT LTD - now
    BERO ENERGY CONNECT LTD
    - 2025-09-16 SC800333
    3 Dava Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2024-02-23 ~ 2025-09-11
    IIF 25 - Director → ME
  • 4
    BERO ENERGY CONNECTIONS LTD
    SC654660
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BERO ENERGY GROUP LTD
    - now SC653607
    BERO ENERGY LIMITED
    - 2021-03-25 SC653607
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2020-02-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BERO ENERGY SOLUTIONS LIMITED
    - now SC418702
    BERO ENERGY CONSULTING LTD
    - 2021-04-01 SC418702
    ESCO ENERGY SOLUTIONS LIMITED
    - 2020-10-01 SC418702 SC451754
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    775 GBP2025-04-30
    Officer
    2012-03-06 ~ 2025-08-20
    IIF 31 - Director → ME
    Person with significant control
    2022-09-09 ~ 2025-08-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-15 ~ 2022-09-08
    IIF 9 - Has significant influence or control OE
  • 7
    BISHOPTON COMMUNITY DEVELOPMENT TRUST
    SC537958
    79 Gatehead Crescent Gatehead Crescent, Bishopton, Scotland
    Active Corporate (32 parents)
    Officer
    2021-08-17 ~ 2024-07-18
    IIF 13 - Director → ME
  • 8
    EEG ENERGY AND UTILITIES MANAGEMENT LIMITED
    - now SC394900
    INTEGRATED UTILITIES MANAGEMENT LIMITED
    - 2011-11-02 SC394900
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2011-06-01 ~ 2012-11-30
    IIF 30 - Director → ME
  • 9
    ESCO ENERGY SOLUTIONS (DELIVERY) LIMITED
    SC451754 SC418702
    Mansion House, 1 Ardgowan Square, Greenock
    Dissolved Corporate (4 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 10
    FIBREREACH LTD.
    SC380475
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,415 GBP2021-12-31
    Officer
    2010-06-16 ~ dissolved
    IIF 35 - Director → ME
    2010-06-16 ~ 2012-08-09
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GUITAR MUNKI LIMITED
    SC606939
    3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2018-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GUITAR MUNKY LTD
    SC607570
    3 Dava Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 21 - Director → ME
  • 13
    JOINER & CARPENTRY SOLUTIONS LTD.
    SC313321
    3 Dava Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2015-12-31
    Officer
    2006-12-11 ~ 2010-11-30
    IIF 33 - Director → ME
  • 14
    LANARIUM HOLDINGS LTD
    - now SC574074
    PETRIEBUCHANAN GROUP LIMITED
    - 2025-05-20 SC574074 SC283256
    3 Dava Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    LANARIUM LTD
    - now SC283256
    PETRIE BUCHANAN GROUP LTD
    - 2017-03-08 SC283256 SC574074
    WEST ASSETS (UK) LTD.
    - 2009-06-30 SC283256
    3 Dava Street, Glasgow
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    165,648 GBP2024-04-30
    Officer
    2005-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    NUMBER659 LIMITED - now
    NUMBER365 LIMITED - 2018-03-19
    DUNEDIN ENERGY LTD
    - 2018-03-05 SC472200
    3 Dava Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    23,372 GBP2024-03-31
    Officer
    2014-03-11 ~ 2014-03-11
    IIF 34 - Director → ME
  • 17
    PETRIE BUCHANAN ASSETS AND INVESTMENTS LTD
    - now SC330627
    PETRIE BUCHANAN PROPERTIES LTD
    - 2014-11-13 SC330627
    BLACK PEBBLE LTD.
    - 2009-06-30 SC330627
    3 Dava Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    370,199 GBP2024-09-30
    Officer
    2007-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PETRIE BUCHANAN ENERGY AND RENEWABLES LTD
    - now SC492077
    PETRIE BUCHANAN CONSULTANTS (SOUTH) LTD
    - 2015-02-23 SC492077 SC314642
    3 Dava Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 19
    PETRIE BUCHANAN INTEGRATED SOLUTION LTD.
    SC366001
    3 Dava Street, Glasgow
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2009-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 20
    PETRIE BUCHANAN LTD
    - now SC234580
    PETRIE BUCHANAN CONSULTANTS LTD
    - 2024-05-30 SC234580
    PETRIE BUCHANAN UTILITY CONSULTANTS LTD.
    - 2009-06-15 SC234580
    3 Dava Street, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    126,621 GBP2024-07-31
    Officer
    2002-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    REVENDIT LIMITED
    SC392258
    East Lodge, Symington, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,414 GBP2020-07-31
    Officer
    2011-01-26 ~ 2013-07-23
    IIF 29 - Director → ME
  • 22
    UGENTUM LTD
    SC688944
    3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,333 GBP2024-02-29
    Officer
    2021-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    UTILITISE LTD
    SC472201
    3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 24
    UTILITYREACH LTD
    SC763413
    3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 20 - 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.