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 Colin John Mcculloch

    Related profiles found in government register
  • Mr Colin John Mcculloch
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 1
    • icon of address 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 2
    • icon of address 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 3
    • icon of address 4-6, Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 4
    • icon of address 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 5
    • icon of address 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 6
    • icon of address 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 7 IIF 8
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 9
  • Mr Colin Mcculloch
    Scottish born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 10
  • Mcculloch, Colin John
    British accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 11
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 12
    • icon of address 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 13
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 14
    • icon of address Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 15 IIF 16 IIF 17
  • Mcculloch, Colin John
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 18
  • Mcculloch, Colin John
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calzeat, Farmhouse, Broughton, ML12 6HQ, Scotland

      IIF 19
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 20
    • icon of address 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 21
    • icon of address 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 22
    • icon of address 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 23
    • icon of address Flat 17, 99b St Stephen Street, Edinburgh, East Lothian, EH3 5AB, Scotland

      IIF 24
    • icon of address Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 25 IIF 26 IIF 27
    • icon of address Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, Midlothian, EH1 3LY, Scotland

      IIF 29
    • icon of address The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 30
  • Mcculloch, Colin
    Scottish company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 31
  • Mcculloch, Colin
    Scottish director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, 99b St Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 32
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Registered addresses and corresponding companies
    • icon of address Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 33 IIF 34
  • Mcculloch, Colin John
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 35 IIF 36
  • Mcculloch, Colin John
    British

    Registered addresses and corresponding companies
  • Mcculloch, Colin John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 44 IIF 45 IIF 46
    • icon of address Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 47
  • Mcculloch, Colin John
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 48 IIF 49
  • Mcculloch, Colin John

    Registered addresses and corresponding companies
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 50
    • icon of address Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 51
  • Mcculloch, Colin

    Registered addresses and corresponding companies
    • icon of address Suite 45, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NQ, Scotland

      IIF 52
    • icon of address The Biscuit Factory, 4-6 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 53
    • icon of address The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    COCKENZIE CRUISE TERMINAL LIMITED - 2015-03-23
    icon of address 99b St Stephen St Flat 17, 99b St Stephen St, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2019-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DMWS 148 LIMITED - 1991-04-24
    icon of address 99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1991-04-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CUBA CONSERVATION TRUST (FUNDACION PARA LA CONSERVACION EN CUBA) - 2016-03-03
    icon of address 99b/17 St. Stephen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 4-6 Anderson Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEMP EYEWEAR LIMITED LIMITED - 2014-09-30
    icon of address The Biscuit Factory, 4-6 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -159,809 GBP2023-09-30
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address 6 Yardheads, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    MPW INTERNATIONAL LTD - 2016-08-24
    icon of address 44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 9
    SEAFORTH CAMMO LIMITED - 2005-11-16
    HBJ 724 LIMITED - 2005-05-24
    icon of address Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    DMWS 685 LIMITED - 2004-10-18
    icon of address Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-10-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    SEAFORTH PROPERTIES LIMITED - 2003-10-29
    icon of address Solution Plus, Playfair, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-07-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    SUR-SEAL LIMITED - 2011-02-15
    icon of address 44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    SOUTH BRIDGE TWO LIMITED - 2004-03-12
    icon of address Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 21
  • 1
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -24,885 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-10-01
    IIF 30 - Director → ME
    icon of calendar 2022-05-14 ~ 2025-10-01
    IIF 54 - Secretary → ME
  • 2
    icon of address 44 West Preston Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,070 GBP2016-01-31
    Officer
    icon of calendar 2014-06-30 ~ 2016-12-31
    IIF 18 - Director → ME
  • 3
    DMWS 148 LIMITED - 1991-04-24
    icon of address 99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 42 - Secretary → ME
  • 4
    CRANEWARE LIMITED - 2007-09-06
    icon of address Tanfield House, 1 Tanfield, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2005-09-26
    IIF 40 - Secretary → ME
  • 5
    TURNBULL JEFFREY PARTNERSHIP LIMITED - 2002-02-14
    DUNWILCO (708) LIMITED - 1999-06-10
    icon of address Erskine House 4th Floor, Queen Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2001-12-05
    IIF 33 - Director → ME
    icon of calendar 1999-10-20 ~ 2001-12-05
    IIF 41 - Secretary → ME
  • 6
    PREMIER HOSTELS LIMITED - 2000-08-21
    DMWS 368 LIMITED - 1999-09-09
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,106 GBP2024-12-31
    Officer
    icon of calendar 2000-02-10 ~ 2010-05-19
    IIF 17 - Director → ME
    icon of calendar 2000-02-10 ~ 2010-08-30
    IIF 46 - Secretary → ME
  • 7
    STEWARTSTURF LIMITED - 2013-03-21
    FORBES AND COMPANY (HOLDINGS) LIMITED - 2008-10-31
    STEWART & COMPANY, SEEDSMEN, LIMITED - 2004-01-07
    icon of address 15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-01-31
    IIF 36 - Director → ME
    icon of calendar ~ 2003-01-31
    IIF 39 - Secretary → ME
  • 8
    HEMP EYEWEAR LIMITED LIMITED - 2014-09-30
    icon of address The Biscuit Factory, 4-6 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -159,809 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2015-03-01
    IIF 19 - Director → ME
  • 9
    icon of address 37/8 Orchard Brae Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    596 GBP2016-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-03-20
    IIF 32 - Director → ME
  • 10
    A K FOWLER LIMITED - 2002-10-10
    icon of address Mount Parnassus Mount Parnassus, Harlaw Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,268 GBP2023-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2004-04-12
    IIF 51 - Secretary → ME
  • 11
    DALKEITH CLEANING CENTRE LIMITED - 2000-02-23
    NEW WHITES LIMITED - 1999-11-29
    WHITES OF LIBERTON LIMITED - 1998-09-30
    RANDOTTE (NO. 450) LIMITED - 1998-07-02
    icon of address 6 Clifford Road, North Berwick, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-23 ~ 1998-09-10
    IIF 34 - Director → ME
    icon of calendar 1998-06-23 ~ 1998-09-10
    IIF 47 - Secretary → ME
  • 12
    icon of address 25-29 Brougham Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-04-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    EURO HOSTELS LIMITED - 2000-08-21
    DMWS 423 LIMITED - 2000-07-10
    icon of address C/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2000-08-22 ~ 2011-03-16
    IIF 37 - Secretary → ME
  • 14
    icon of address 16 Carberry Road, Inveresk Village, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2007-06-07
    IIF 43 - Secretary → ME
  • 15
    JCD MOTORCYCLES LIMITED - 2022-03-07
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-12-05
    IIF 20 - Director → ME
    icon of calendar 2020-06-19 ~ 2021-03-22
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2023-12-01
    IIF 1 - Has significant influence or control OE
  • 16
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    icon of address 553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2023-12-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2023-12-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    DMWS 697 LIMITED - 2005-01-07
    icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2013-09-25
    IIF 15 - Director → ME
    icon of calendar 2004-12-23 ~ 2011-10-18
    IIF 44 - Secretary → ME
  • 18
    icon of address 78 Bonaly Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,585 GBP2018-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2010-11-22
    IIF 27 - Director → ME
    icon of calendar 2003-11-25 ~ 2011-12-28
    IIF 49 - Secretary → ME
  • 19
    icon of address 1 Macdowall Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    icon of calendar 2012-08-21 ~ 2013-11-18
    IIF 29 - Director → ME
    icon of calendar 2013-11-18 ~ 2014-04-01
    IIF 52 - Secretary → ME
  • 20
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2012-12-03
    IIF 24 - Director → ME
  • 21
    SOUTH BRIDGE TWO LIMITED - 2004-03-12
    icon of address Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-06-22
    IIF 35 - 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.