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

Reid, Alexander

    Related profiles found in government register
  • Reid, Alexander
    British commercial director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 1 IIF 2
  • Reid, Alexander
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 3
    • icon of address 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 4
    • icon of address 23, High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 5
    • icon of address 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 6
  • Reid, Alexander
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 7
    • icon of address 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 8
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 9 IIF 10 IIF 11
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 12 IIF 13
    • icon of address 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 23 High Patrick Street, Hamilton, South Lanarkshire, ML3 7JB, United Kingdom

      IIF 23
  • Reid, Alexander
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 24
    • icon of address 23 High Patrick Street, Hamilton, ML3 7JB

      IIF 25
  • Mr Alexander Reid
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 26
    • icon of address Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 27
    • icon of address 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 28
    • icon of address 23, High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 29
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, Scotland

      IIF 30
    • icon of address 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Ids And Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, Scotland

      IIF 39
  • Reid, Alexander
    British

    Registered addresses and corresponding companies
  • Reid, Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 44 IIF 45
  • Reid, Alexander, Dr

    Registered addresses and corresponding companies
    • icon of address Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 46
    • icon of address 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    AVONHILL TIMBER FRAME LTD. - 2010-02-23
    icon of address C/o Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,685 GBP2024-04-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 23 High Patrick Street, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,734 GBP2024-04-30
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    APSIS SOLUTIONS (ESTIMATOR) LIMITED - 2018-02-07
    HMS (859) LIMITED - 2010-11-17
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -964,277 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    APSIS SOLUTIONS (TECHNOLOGY) LTD - 2018-02-06
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,235 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -764,868 GBP2024-04-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-03-04 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,276 GBP2024-04-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-12-18 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    APSIS SOLUTIONS (ENERGY) LTD - 2018-02-07
    AVONHILL TIMBER SYSTEMS & INSTALLATIONS LTD - 2013-01-08
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,756 GBP2024-04-30
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    385,184 GBP2024-04-30
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    HMS (860) LIMITED - 2010-11-19
    icon of address 23 High Patrick Street, Hamilton, Lanarkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    490,036 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,917 GBP2016-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-08-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    HMS (680) LIMITED - 2006-11-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-11-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    APSIS HOMES (KELVINDALE) LIMITED - 2017-07-05
    icon of address 23 High Patrick Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,700 GBP2024-09-30
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 23 High Patrick Street, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,734 GBP2024-04-30
    Officer
    icon of calendar 2018-10-22 ~ 2018-10-25
    IIF 8 - Director → ME
  • 2
    icon of address Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -84,055 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-03-28
    IIF 13 - Director → ME
  • 3
    AVONHILL HOMES LIMITED - 2009-09-30
    icon of address Henderson Loggie, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2011-07-14
    IIF 1 - Director → ME
    icon of calendar 2007-07-16 ~ 2011-07-17
    IIF 41 - Secretary → ME
  • 4
    AVONHILL MANAGEMENT SERVICES LTD. - 2002-08-23
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ 2011-09-15
    IIF 40 - Secretary → ME
  • 5
    AVONHILL TIMBER DOOR SOLUTIONS LIMITED - 2010-02-23
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2011-11-01
    IIF 25 - Director → ME
    icon of calendar 2007-10-31 ~ 2011-11-01
    IIF 42 - Secretary → ME
  • 6
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2011-11-01
    IIF 2 - Director → ME
    icon of calendar 2007-09-11 ~ 2011-11-01
    IIF 43 - Secretary → ME
  • 7
    APSIS HOMES (GLASGOW SOUTH) LTD. - 2017-04-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,496 GBP2024-09-30
    Officer
    icon of calendar 2014-10-02 ~ 2017-03-29
    IIF 24 - Director → ME
  • 8
    APSIS SOLUTIONS (DEVELOPMENTS) LTD - 2017-04-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,156,361 GBP2024-09-30
    Officer
    icon of calendar 2014-07-07 ~ 2017-03-29
    IIF 20 - Director → ME
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2013-05-31
    IIF 16 - Director → ME
  • 10
    DAXPORT (GLASGOW CITY) LTD - 2020-01-09
    APSIS HOMES (GLASGOW CITY) LTD - 2017-04-26
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    -30,003 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-03-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    CHARLESFORT (AVONDALE) LTD - 2019-05-07
    TITAN HOMES (SCOTLAND) LTD - 2019-02-20
    CHARLESFORT (AVONDALE) LTD - 2019-02-13
    APSIS HOMES (AVONDALE) LIMITED - 2017-04-26
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,378 GBP2019-03-31
    Officer
    icon of calendar 2016-02-03 ~ 2017-03-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.