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

Mcbeth, Martin Gerrard

    Related profiles found in government register
  • Mcbeth, Martin Gerrard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5, Blythswood Square, Glasgow, G2 4AD, Scotland

      IIF 1
  • Mcbeth, Martin Gerrard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH

      IIF 2
  • Mcbeth, Martin Gerrard
    British chartered accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 St Vincent Street, Glasgow, G2 5QY

      IIF 3
    • icon of address 213 St. Vincent Street, Glasgow, G2 5QY, United Kingdom

      IIF 4
    • icon of address 9 Redburn Ave, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 5
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH

      IIF 6 IIF 7
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 8
  • Mcbeth, Martin Gerrard
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Caponacre Industrial Estate, Cumnock, Ayrshire, KA18 1SH, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Redburn Avenue, Glasgow, G46 6RH, Scotland

      IIF 12
    • icon of address 9, Redburn Avenue, Glasgow, Scotland, G46 6RH, United Kingdom

      IIF 13
  • Mcbeth, Martin Gerrard
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 14
    • icon of address Unit 2, Block 4, Oakbank Industrial Estate, Glasgow, G20 7LU, Scotland

      IIF 15
  • Mcbeth, Martin Gerrard
    British finance director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Caponacre Industrial Estate, Cumnock, Ayrshire, KA18 1SH, Scotland

      IIF 16
  • Mcbeth, Gerard Martin
    British business person born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 17
  • Mcbeth, Gerard Martin
    British director born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Block 4, Oakbank Industrial Estate, Glasgow, G20 7LU, Scotland

      IIF 18
  • Mr Gerard Martin Mcbeth
    British born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 19
    • icon of address Unit 2, Block 4, Oakbank Industrial Estate, Glasgow, G20 7LU, Scotland

      IIF 20
  • Mr Martin Gerrard Mcbeth
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 St Vincent Street, Glasgow, G2 5QY

      IIF 21
    • icon of address 9, Redburn Avenue, Giffnock, Glasgow, G46 6RH, Scotland

      IIF 22
    • icon of address C/o Bannerman Johnstone Maclay, Ltd 213 St Vincent Street, Glasgow, G2 5QY

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Redburn Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2017-08-31
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address 213 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    215,644 GBP2025-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2023-04-28
    IIF 4 - Director → ME
  • 2
    BOYDSLAW 98 LIMITED - 2006-06-19
    icon of address 213 St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    417,846 GBP2025-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2023-04-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Redburn Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -104,745 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-08-15
    IIF 12 - Director → ME
  • 4
    MACROCOM (289) LIMITED - 1998-05-08
    icon of address 3a Caponacre Industrial Estate, Cumnock, Ayrshire
    Active Corporate (8 parents)
    Equity (Company account)
    5,212,920 GBP2023-12-31
    Officer
    icon of calendar 2012-06-08 ~ 2021-10-31
    IIF 10 - Director → ME
  • 5
    icon of address 3a Caponacre Industrial Estate, Cumnock, Ayrshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    948,986 GBP2023-12-31
    Officer
    icon of calendar 2012-06-08 ~ 2021-10-31
    IIF 11 - Director → ME
  • 6
    EMERGENCY ONE HOLDINGS LIMITED - 2009-02-05
    BOYDSLAW 112 LIMITED - 2007-05-17
    icon of address 3a Caponacre Industrial Estate, Cumnock, Ayrshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    11,185,334 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-10-31
    IIF 13 - Director → ME
  • 7
    icon of address 3a Caponacre Industrial Estate, Cumnock, Ayrshire, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    6,887,292 GBP2023-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-10-31
    IIF 16 - Director → ME
  • 8
    EMERGENCY ONE (U.K.) LIMITED - 2009-02-05
    icon of address 3a Caponacre Industrial Estate, Cumnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,210 GBP2023-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2021-10-31
    IIF 9 - Director → ME
  • 9
    HARVEST HEALTHCARE LIMITED - 2009-04-15
    icon of address 81 Holehouse Road, Eaglesham, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    153,327 GBP2024-10-31
    Officer
    icon of calendar 2006-09-28 ~ 2020-02-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BANNERMAN JOHNSTONE MACLAY (ADVISORY) LIMITED - 2017-02-15
    BANNERMAN JOHNSTONE MACLAY LIMITED - 2006-06-19
    icon of address 234 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    85,954 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ 2017-02-06
    IIF 1 - Secretary → ME
  • 11
    SEAFIELD LIMITED - 2004-11-03
    icon of address 5 Cortmalaw Avenue, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    146,960 GBP2019-10-31
    Officer
    icon of calendar 2006-12-08 ~ 2019-11-01
    IIF 6 - Director → ME
  • 12
    icon of address 9 Redburn Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    255,890 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2023-08-15
    IIF 5 - Director → ME
  • 13
    icon of address Suite 10 4f 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,637 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ 2023-06-01
    IIF 18 - Director → ME
    icon of calendar 2020-10-12 ~ 2021-05-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2023-06-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    icon of address 9 Redburn Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,789 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-08-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-08-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    icon of address 9 Redburn Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    262,195 GBP2024-03-31
    Officer
    icon of calendar 2005-08-02 ~ 2023-08-15
    IIF 2 - 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.