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

Prendergast, John Samuel

    Related profiles found in government register
  • Prendergast, John Samuel
    Scottish

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 1
  • Prendergast, John Samuel

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 2
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 3
  • Prendergast, John Samuel
    Scottish business consultant born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Blantyre, Lanarkshire, G72 0WX, Scotland

      IIF 4
  • Prendergast, John Samuel
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 5
    • 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 6
  • Prendergast, John Samuel
    Scottish director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling Road, Chapelhall Industrial Estate, Airdrie, ML6 8QH, United Kingdom

      IIF 7
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 8 IIF 9
    • 82, Mitchell Street, Glasgow, G1 3NA

      IIF 10
    • 112b, Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 11
    • Radio House, 69 Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 12 IIF 13
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 14 IIF 15
  • Prendergast, John Samuel
    Scottish md born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 16
  • Prendergast, John

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 17
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 18
  • Prendergast, John
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 19 IIF 20
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 21
  • Prendergast, John
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 22
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 23
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 24
  • Prendergast, John
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 25
  • Prendergast, John Samuel
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Wren Court, Glasgow, Lanarkshire, ML4 3NQ, Scotland

      IIF 26
  • Prendergast, John
    Scottish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 7, 33b Sterling Rd, Chapelhall, N. Lanarkshire, ML6 8QH, United Kingdom

      IIF 27
  • Prendergast, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 28
  • John Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 29
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 30
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 31
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 32
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a Peacock Cross Business Park, Burnbank Road, Hamilton, ML3 9AQ, Scotland

      IIF 33
  • John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Wren Court, Glasgow, Lanarkshire, ML4 3NQ, Scotland

      IIF 34
  • Jon Prendergast
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 35
  • Mr John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, C/o Kcd, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 36
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Strategic Solutions (uk), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-09-23 ~ dissolved
    IIF 6 - Director → ME
  • 2
    104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    2019-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    The Bluehouse 11f Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 22 - Director → ME
    2026-01-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 21 - Director → ME
    2016-02-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    Stirling Road, Chapelhall Industrial Estate, Airdrie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 7
    PERTH FM LIMITED - 2008-10-16
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 8 - Director → ME
    IIF 9 - Director → ME
  • 8
    End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 10
    THE CREATIVE MEDIA GROUP LIMITED - 2023-11-24
    11 Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,102 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-19 ~ now
    IIF 24 - Director → ME
    2019-05-21 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    62 - 64, Auchinraith Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2009-02-03 ~ dissolved
    IIF 5 - Director → ME
    2009-02-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,650 GBP2016-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 16 - Director → ME
    2013-09-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 14
    112b Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    2017-05-16 ~ 2017-09-12
    IIF 23 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-12
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ 2010-04-27
    IIF 19 - Director → ME
    2010-04-22 ~ 2010-05-11
    IIF 15 - Director → ME
  • 3
    PERTH FM LIMITED - 2008-10-16
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ 2010-11-23
    IIF 12 - Director → ME
    2010-04-22 ~ 2010-05-11
    IIF 14 - Director → ME
    2010-04-22 ~ 2010-04-27
    IIF 20 - Director → ME
    2010-03-22 ~ 2010-11-09
    IIF 13 - Director → ME
  • 4
    AIRDRIE AUTO SOLUTIONS LIMITED - 2022-10-07
    2 Bennoch Place, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ 2022-03-31
    IIF 28 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE

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.