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

Mccoll, James Allan

    Related profiles found in government register
  • Mccoll, James Allan
    British businessman born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British chairman/ceo born in December 1951

    Registered addresses and corresponding companies
    • icon of address Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 5
  • Mccoll, James Allan
    British chief executive born in December 1951

    Registered addresses and corresponding companies
    • icon of address Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 6
  • Mccoll, James Allan
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ

      IIF 14
    • icon of address Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 15
  • Mccoll, James Allan
    British ceo and company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 16
  • Mccoll, James Allan
    British chairman born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 17
  • Mccoll, James Allan
    British chairman & ceo born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 18
  • Mccoll, James Allan
    British chairman & ceo-director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 19
  • Mccoll, James Allan
    British chairman & ceo/director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 20
  • Mccoll, James Allan
    British chairman/chief executive born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 21
  • Mccoll, James Allan
    British company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 50
    • icon of address 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 51
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address Deloitte Llp, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 55 IIF 56
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 57
    • icon of address 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 58
    • icon of address 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 59
    • icon of address The Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP

      IIF 60
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 61
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 62 IIF 63 IIF 64
  • Mccoll, James Allan
    British engineer born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 73
  • Mccoll, James Allan
    born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 74
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 75 IIF 76 IIF 77
    • icon of address Roccabella, Avenue Princesse Grace, Monaco, MC98000

      IIF 78 IIF 79
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Le Roccabella, Avenue Princesse Grace, Mc98000, Monaco

      IIF 80
  • Mccoll Obe, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 81
  • Mccoll Obe, James Allan
    British none supplied born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 82
  • Mccoll, James
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 83
  • James Allan Mccoll
    British, born in December 1951

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Crescent, Philipshill, East Kilbride, G74 5PA, United Kingdom

      IIF 84
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 85
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 86
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 87 IIF 88 IIF 89
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 92
  • James Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 43-51, Worship Street, London, EC2A 2DX, England

      IIF 93
  • James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr James Allan Mccoll Obe
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 102
    • icon of address 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 43-51 Worship Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    REDWOOD CAPITAL PARTNERS IV LIMITED - 2020-12-14
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,711 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 3
    ALBA BANK LIMITED - 2024-04-10
    ALBLANK LIMITED - 2018-02-15
    ALBACO LIMITED - 2023-05-30
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 82 - Director → ME
  • 4
    AMIGO HOLDINGS LIMITED - 2018-06-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 59 - Director → ME
  • 5
    DEAL GROUP MEDIA PLC - 2009-06-25
    VELA TECHNOLOGIES PLC - 2025-03-24
    FORAY 1275 LIMITED - 2000-03-02
    IBNET PLC - 2003-10-17
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Director → ME
  • 6
    CLYDE SOOTBLOWERS LIMITED - 2002-03-20
    CLYDE FOREST LIMITED - 1995-04-28
    ASTRAL TOOL (MANUFACTURING) LIMITED - 1995-02-23
    icon of address 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-28 ~ dissolved
    IIF 49 - Director → ME
  • 7
    GPS US HOLDINGS LIMITED - 2002-03-20
    icon of address 1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CLYDE BLOWERS US HOLDINGS LIMITED - 2002-03-20
    icon of address 1 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 96 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 101 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 98 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 15
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 99 - Has significant influence or controlOE
  • 17
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 100 - Has significant influence or controlOE
  • 18
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700 GBP2022-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    -22,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    MM&S (5696) LIMITED - 2012-03-06
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    LOCHCLOSE LIMITED - 1995-08-18
    CALEDONIAN HOLDINGS LIMITED - 2025-03-24
    icon of address 5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484,704 GBP2024-12-31
    Officer
    icon of calendar 1995-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    RCP V LLP - 2016-04-11
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Right to surplus assets - More than 50% but less than 75%OE
  • 23
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,206 GBP2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address 13 Castle Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-09-08 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Ownership of shares - More than 25%OE
  • 27
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 1 Redwood Crescent, East Kilbride, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 29
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 30
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address Redwood House, 5 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 86 - Right to surplus assets - 75% or moreOE
    IIF 86 - Right to appoint or remove membersOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
Ceased 64
  • 1
    ALBA BANK LIMITED - 2024-04-10
    ALBLANK LIMITED - 2018-02-15
    ALBACO LIMITED - 2023-05-30
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-05-11
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    DUNWILCO (1760) LIMITED - 2012-08-08
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2018-08-31
    IIF 50 - Director → ME
  • 3
    icon of address 3 Clairmont Gardens, Glasgow
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2009-07-29 ~ 2021-05-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 4
    MM&S (5018) LIMITED - 2006-05-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2011-07-27
    IIF 40 - Director → ME
  • 5
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2002-10-11
    IIF 70 - Director → ME
  • 6
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED - 2002-03-20
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-13 ~ 2016-04-19
    IIF 45 - Director → ME
  • 7
    CLYDE BLOWERS OVERSEAS HOLDINGS LIMITED - 2002-03-20
    MACROCOM (366) LIMITED - 1996-09-12
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-09-03 ~ 2016-04-20
    IIF 44 - Director → ME
  • 8
    CLYDE BLOWERS LIMITED - 2001-05-10
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-28 ~ 2016-04-20
    IIF 46 - Director → ME
  • 9
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    CLYDE FOREST LIMITED - 1997-06-10
    MACROCOM (203) LIMITED - 1993-05-14
    icon of address 47 Broad Street, Bridgeton, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-29 ~ 2016-04-20
    IIF 37 - Director → ME
  • 10
    MM&S (2791) LIMITED - 2001-09-11
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED - 2001-10-02
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2001-09-17 ~ 2016-04-20
    IIF 39 - Director → ME
  • 11
    REDWOOD GROUP LIMITED - 2001-07-12
    THISTLETOP LIMITED - 1998-11-04
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-17 ~ 2016-04-20
    IIF 47 - Director → ME
  • 12
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-09-15
    IIF 94 - Right to surplus assets - More than 50% but less than 75% OE
  • 13
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2014-04-03
    IIF 34 - Director → ME
  • 14
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,206 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MACROCOM (370) LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2007-01-26
    IIF 42 - Director → ME
  • 16
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    MAKESTAND LIMITED - 1994-04-22
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    icon of address . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-22 ~ 2016-04-20
    IIF 31 - Director → ME
  • 17
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-18 ~ 2011-02-21
    IIF 19 - Director → ME
  • 18
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2011-02-22
    IIF 63 - Director → ME
  • 19
    icon of address C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1994-12-31
    IIF 14 - Director → ME
  • 20
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-22
    IIF 72 - Director → ME
  • 21
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    icon of address 149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2011-12-22
    IIF 32 - Director → ME
  • 22
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    CLYDE PUMPS LIMITED - 2008-11-13
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-22
    IIF 38 - Director → ME
  • 23
    CLYDEVIEW PRECISION ENGINEERING LIMITED - 1988-04-19
    icon of address Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1994-02-28
    IIF 9 - Director → ME
  • 24
    MM&S (2908) LIMITED - 2002-09-12
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ 2007-01-26
    IIF 35 - Director → ME
  • 25
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2007-01-26
    IIF 62 - Director → ME
  • 26
    VAC-U-MAX LIMITED - 2003-04-17
    icon of address C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1994-07-08
    IIF 7 - Director → ME
  • 27
    CRP HOLDINGS LIMITED - 2000-11-29
    BROOMCO (1611) LIMITED - 1998-12-22
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-08 ~ 2000-10-31
    IIF 15 - Director → ME
  • 28
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    icon of address Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2019-03-26
    IIF 67 - Director → ME
  • 29
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2009-07-01
    IIF 68 - Director → ME
  • 30
    DUNWILCO (1552) LIMITED - 2008-07-11
    BOND UK CO III LIMITED - 2008-12-01
    icon of address 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    icon of calendar 2008-07-07 ~ 2018-06-20
    IIF 64 - Director → ME
  • 31
    DUNWILCO (1557) LIMITED - 2008-10-24
    icon of address 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2012-11-15
    IIF 69 - Director → ME
  • 32
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED - 2014-09-10
    icon of address C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2019-12-12
    IIF 56 - Director → ME
  • 33
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ 2019-12-12
    IIF 54 - Director → ME
  • 34
    CBC MARINE ENGINEERING LIMITED - 2014-09-10
    icon of address C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2019-08-23
    IIF 57 - Director → ME
  • 35
    CAMVO 207 LIMITED - 2014-09-16
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2019-12-12
    IIF 52 - Director → ME
  • 36
    CAMVO 208 LIMITED - 2014-09-16
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2019-12-09
    IIF 53 - Director → ME
  • 37
    INTERCEDE 109 LIMITED - 1982-12-29
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED - 2003-04-10
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED - 1992-11-10
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-03-22
    IIF 4 - Director → ME
  • 38
    HUNTING OILFIELD SERVICES LIMITED - 1992-10-30
    HUNTING OILFIELD SERVICES (UK) LIMITED - 2008-08-22
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-22
    IIF 1 - Director → ME
  • 39
    HUNTING OILFIELD SERVICES LIMITED - 2008-07-16
    HUNTING DRILLING INTERESTS LIMITED - 1992-11-03
    INTERCEDE 107 LIMITED - 1982-12-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-10-14 ~ 2000-03-22
    IIF 2 - Director → ME
  • 40
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED - 2008-07-16
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2000-03-22
    IIF 3 - Director → ME
  • 41
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    icon of address 32 Factory Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-16
    IIF 66 - Director → ME
  • 42
    icon of address 32 Factory Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2015-09-24
    IIF 51 - Director → ME
  • 43
    NANOTECH ENERGY PLC - 2006-06-19
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182,493 GBP2019-03-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-12-08
    IIF 71 - Director → ME
  • 44
    MM&S (2950) LIMITED - 2003-02-06
    icon of address Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2011-07-27
    IIF 41 - Director → ME
  • 45
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2016-03-09
    IIF 61 - Director → ME
  • 46
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-21 ~ 2004-02-01
    IIF 73 - Director → ME
  • 47
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2011-02-28
    IIF 80 - Director → ME
  • 48
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1994-07-08
    IIF 10 - Director → ME
  • 49
    CAMVO 209 LIMITED - 2015-05-05
    icon of address 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2019-12-09
    IIF 55 - Director → ME
  • 50
    CBC KETO LIMITED - 2020-01-27
    DUNWILCO (1761) LIMITED - 2012-11-27
    icon of address 310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-15
    IIF 17 - Director → ME
  • 51
    OIL STATES HYDRA-LOK LIMITED - 1997-03-14
    HUNTING HYDRA-LOK LIMITED - 1996-06-28
    HYDRA-LOK LIMITED - 1995-01-13
    BUE HYDRA-LOK LIMITED - 1989-01-25
    BRITISH UNDERWATER PIPELINE ENGINEERING LIMITED - 1983-06-17
    ALNERY NO. 18 LIMITED - 1980-12-31
    icon of address Bouthwood Road, Sowerby Woods, Barrow-in-furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1996-05-17
    IIF 13 - Director → ME
  • 52
    DUNWILCO (1764) LIMITED - 2012-11-21
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ 2014-02-12
    IIF 83 - Director → ME
  • 53
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2014-02-12
    IIF 58 - Director → ME
  • 54
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2006-09-19
    IIF 65 - Director → ME
  • 55
    icon of address Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-13 ~ 2008-11-12
    IIF 78 - LLP Designated Member → ME
  • 56
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2007-01-26
    IIF 20 - Director → ME
  • 57
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2007-05-11
    IIF 5 - Director → ME
  • 58
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-04-12
    IIF 6 - Director → ME
  • 59
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,151 GBP2024-10-31
    Officer
    icon of calendar 1998-10-06 ~ 2003-12-03
    IIF 33 - Director → ME
  • 60
    EDINCHOICE LIMITED - 2000-03-27
    icon of address 2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2004-03-31
    IIF 18 - Director → ME
  • 61
    STURTEVANT WELBECK LIMITED - 1988-05-18
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1994-12-31
    IIF 11 - Director → ME
  • 62
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1994-12-31
    IIF 8 - Director → ME
  • 63
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2007-04-19
    IIF 21 - Director → ME
  • 64
    LOTHIAN FIFTY (691) LIMITED - 2000-10-26
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2003-07-10
    IIF 12 - 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.