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, Crawford Wilson

    Related profiles found in government register
  • Gillan, Crawford Wilson

    Registered addresses and corresponding companies
    • icon of address 74, Albert Road, Stechford, Birmingham, B33 9AJ, United Kingdom

      IIF 1
    • icon of address 74, Albert Road, Stetchford, Birmingham, B33 9AJ, United Kingdom

      IIF 2
    • icon of address 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 3
    • icon of address 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, G75 0YG, Scotland

      IIF 4
    • icon of address 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 5
    • icon of address 2a Langland Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 6
    • icon of address 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG, Scotland

      IIF 7
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 8 IIF 9
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Robnor Resins, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 16
    • icon of address Unit 2, Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants, NN8 6BA, England

      IIF 17
    • icon of address Unit 2 Wendel Point, Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6BA, England

      IIF 18
  • Gillan, Crawford Wilson
    British finance director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Cairn Court, East Kilbride, Glasgow, G74 4NB, Scotland

      IIF 19
  • Gillan, Crawford Wilson
    British finance director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, G75 0YG, Scotland

      IIF 20
    • icon of address 1, Cairn Court, East Kilbride, Glasgow, G74 4NB, Scotland

      IIF 21
  • Gillan, Crawford Wilson
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 22
  • Gillan, Crawford Wilson
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Albert Road, Stechford, Birmingham, B33 9AJ, United Kingdom

      IIF 23
    • icon of address 74, Albert Road, Stetchford, Birmingham, B33 9AJ, United Kingdom

      IIF 24
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 25 IIF 26
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE, United Kingdom

      IIF 30 IIF 31
    • icon of address Robnor Resins, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 32
    • icon of address Robnor Resins Limited, Hunts Rise, South Marston, Swindon, Wiltshire, SN3 4TE, United Kingdom

      IIF 33
  • Gillan, Crawford Wilson
    British finance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Craiglee, Valleyfield, East Kilbride, G75 0TQ, Scotland

      IIF 34
    • icon of address 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 35
    • icon of address 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 36
    • icon of address 1, Cairn Court, Glasgow, G74 4NB, United Kingdom

      IIF 37
    • icon of address 2a Langland Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 38
    • icon of address Unit 2, Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants, NN8 6BA, England

      IIF 39
    • icon of address Unit 2 Wendel Point, Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6BA, England

      IIF 40
  • Mr Crawford Wilson Gillan
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Crosslaw Avenue, Lanark, ML11 9AY, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    CRYSTAL CONNECT LIMITED - 2002-01-11
    icon of address 1 Cairn Court, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,990,731 GBP2018-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Director → ME
  • 2
    MACROCOM (1025) LIMITED - 2015-06-11
    icon of address 1 Cairn Court, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,554 GBP2018-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 1 Crosslaw Avenue, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Cairn Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 37 - Director → ME
Ceased 18
  • 1
    RAVENGOLD LIMITED - 1996-07-09
    icon of address C/o Robnor Resins Limited, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 29 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 10 - Secretary → ME
  • 2
    HARDSHIELD LIMITED - 1996-07-09
    icon of address C/o Robnor Resins Limited, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 26 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 9 - Secretary → ME
  • 3
    KELTECH LIMITED - 2004-12-30
    EASYSIZE LIMITED - 1990-04-11
    icon of address 2a Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2015-02-20
    IIF 36 - Director → ME
    icon of calendar 2008-11-01 ~ 2015-02-20
    IIF 5 - Secretary → ME
  • 4
    icon of address 2a Langlands Avenue, Kelvin South Business Park, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-05-26 ~ 2015-02-16
    IIF 20 - Director → ME
    icon of calendar 2010-05-26 ~ 2015-02-16
    IIF 4 - Secretary → ME
  • 5
    LIQUID CONTROL LIMITED - 2014-04-08
    icon of address Unit 2 Wendel Point Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2015-02-16
    IIF 40 - Director → ME
    icon of calendar 2011-11-30 ~ 2015-02-16
    IIF 18 - Secretary → ME
  • 6
    icon of address Unit 2 Ryle Drive, Wendel Point, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    290,576 GBP2024-09-30
    Officer
    icon of calendar 2008-04-24 ~ 2015-02-16
    IIF 22 - Director → ME
    icon of calendar 2014-01-08 ~ 2015-02-16
    IIF 7 - Secretary → ME
  • 7
    SUPERBLEND LIMITED - 2008-05-19
    icon of address 31 Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 25 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 8 - Secretary → ME
  • 8
    icon of address 70-74 Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 24 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 2 - Secretary → ME
  • 9
    JONES CORPORATION LIMITED - 1992-05-20
    icon of address C/o Robnor Resins Limited Hunts Rise, South Marston, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 31 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 13 - Secretary → ME
  • 10
    icon of address 31 Athena Avenue, Elgin Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,212 GBP2024-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 23 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 1 - Secretary → ME
  • 11
    icon of address 2a Langlands Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-12-23 ~ 2015-02-16
    IIF 38 - Director → ME
    icon of calendar 2014-01-17 ~ 2015-02-16
    IIF 6 - Secretary → ME
  • 12
    FLUID RESEARCH LIMITED - 2014-04-08
    icon of address Unit 2, Wendel Point Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-03-24 ~ 2015-01-21
    IIF 35 - Director → ME
    icon of calendar 2014-03-24 ~ 2015-01-21
    IIF 3 - Secretary → ME
  • 13
    icon of address Unit 2 Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-10-21 ~ 2015-02-16
    IIF 39 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-01-22
    IIF 17 - Secretary → ME
  • 14
    icon of address 31 C/o Robnor Resins Ltd , Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 28 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 11 - Secretary → ME
  • 15
    ROBNOR RESINS LIMITED - 2016-12-02
    ROBNORGANIC SYSTEMS LIMITED - 1996-12-24
    icon of address 31 Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 32 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 16 - Secretary → ME
  • 16
    ROBNOR LIMITED - 2016-12-05
    icon of address 31 Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 30 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 14 - Secretary → ME
  • 17
    ROBNOR RESINS LIMITED - 1996-12-24
    icon of address Robnor Resins Ltd, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 33 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-02-16
    IIF 15 - Secretary → ME
  • 18
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    icon of address 31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-01-22
    IIF 27 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-01-22
    IIF 12 - Secretary → 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.