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

Stewart, Alan James

    Related profiles found in government register
  • Stewart, Alan James
    British

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British company director

    Registered addresses and corresponding companies
    • Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 23
  • Stewart, Alan James
    British director

    Registered addresses and corresponding companies
    • Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 24
  • Stewart, Alan James
    British solicitor

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British solictor born in February 1957

    Registered addresses and corresponding companies
    • 70 Wellington Street, Glasgow, G2 6SB

      IIF 29
  • Stewart, Alan James

    Registered addresses and corresponding companies
    • 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 30
    • 70 Wellington Street, Glasgow, G2 6SB

      IIF 31
  • Stewart, Alan James
    born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 32
    • 163, Bath Street, Glasgow, G2 4SQ

      IIF 33 IIF 34
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 35
  • Stewart, Alan
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fieldfare Forrest Farm, East Cottingwith, York, East Yorkshire, YO42 4TA

      IIF 36
  • Stewart, Alan James
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British commercial director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 49
  • Stewart, Alan James
    British company director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 50 IIF 51
  • Stewart, Alan James
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British solicitor born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Stewart
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire, YO42 4TA

      IIF 137
  • Alan Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 140
  • Alan James Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168 Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 141
  • Mr Alan James Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan James Stewart
    British born in February 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 157
  • Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 158 IIF 159
    • 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 160
  • Mr Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hill Street North Lane, Edinburgh, EH2 3LQ, Scotland

      IIF 161
child relation
Offspring entities and appointments
Active 29
  • 1
    Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    2006-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 3
    163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    2015-06-19 ~ dissolved
    IIF 64 - Director → ME
  • 4
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 95 - Director → ME
  • 5
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 6
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 7
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 8
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 9
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 88 - Director → ME
  • 10
    168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 11
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 12
    9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 13
    LONDON MATCHED MARKETS EXCHANGE LIMITED - 2013-04-09
    OFEX (LONDON) MARKETS LIMITED - 2012-04-05
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    96,195 GBP2024-09-30
    Officer
    2025-12-12 ~ now
    IIF 47 - Director → ME
  • 14
    83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-12-10 ~ now
    IIF 48 - Director → ME
  • 15
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 37 - Director → ME
  • 16
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 93 - Director → ME
  • 17
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 81 - Director → ME
  • 18
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 19
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    2012-05-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 103 - Director → ME
  • 21
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 97 - Director → ME
  • 22
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 98 - Director → ME
  • 23
    163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2012-08-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 24
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 25
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 26
    163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 27
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 28
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 110 - Director → ME
  • 29
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 102 - Director → ME
Ceased 85
  • 1
    12 HS LLP
    - now
    DAVIDSON CHALMERS STEWART LLP - 2025-06-04
    DAVIDSON CHALMERS LLP - 2019-05-01
    12 Hope Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-05-01 ~ 2024-04-30
    IIF 35 - LLP Designated Member → ME
  • 2
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    2019-05-13 ~ 2019-05-14
    IIF 72 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-05-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 3
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 129 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 11 - Secretary → ME
  • 4
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-03-02 ~ 2012-04-30
    IIF 32 - LLP Member → ME
  • 5
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 331 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-05-01 ~ 2012-04-30
    IIF 135 - Director → ME
  • 6
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2010-05-01 ~ 2012-04-30
    IIF 61 - Director → ME
  • 7
    1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-03-08 ~ 2017-04-06
    IIF 74 - Director → ME
    Person with significant control
    2017-03-08 ~ 2017-04-06
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 8
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    1999-04-16 ~ 1999-12-02
    IIF 51 - Director → ME
  • 9
    Unit 4 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,074,411 GBP2024-04-30
    Officer
    2017-06-08 ~ 2017-07-03
    IIF 90 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-03
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 10
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2002-10-25 ~ 2012-08-31
    IIF 56 - Director → ME
  • 11
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ 2017-12-16
    IIF 105 - Director → ME
    Person with significant control
    2017-12-15 ~ 2017-12-16
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 12
    163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    2014-07-01 ~ 2014-07-04
    IIF 104 - Director → ME
  • 13
    CORPROP NOMINEES LIMITED - 1995-01-01
    C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1994-05-17 ~ 1996-04-15
    IIF 134 - Director → ME
  • 14
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-04-03 ~ 2002-08-30
    IIF 41 - Director → ME
  • 15
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-04-03 ~ 2002-08-30
    IIF 42 - Director → ME
  • 16
    177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1996-09-30 ~ 1998-07-23
    IIF 124 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 25 - Secretary → ME
  • 17
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 130 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 21 - Secretary → ME
  • 18
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 118 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 14 - Secretary → ME
  • 19
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 128 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 10 - Secretary → ME
  • 20
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 45 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 7 - Secretary → ME
  • 21
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-07-23
    IIF 120 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 27 - Secretary → ME
  • 22
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-07-23
    IIF 117 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 26 - Secretary → ME
  • 23
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    MODERNMOTION LIMITED - 1989-02-01
    177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 121 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 18 - Secretary → ME
  • 24
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1998-01-19 ~ 1998-06-30
    IIF 116 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 17 - Secretary → ME
  • 25
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    177 Bothwell Street, Glasgow, Scotland
    Active Corporate (14 parents, 22 offsprings)
    Officer
    1996-09-30 ~ 1998-06-15
    IIF 4 - Secretary → ME
  • 26
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-01-30 ~ 2008-07-15
    IIF 57 - Director → ME
  • 27
    Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ 2013-01-09
    IIF 107 - Director → ME
  • 28
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    2012-12-07 ~ 2012-12-08
    IIF 108 - Director → ME
  • 29
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    12 Hope Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 121 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-05-01 ~ 2025-01-15
    IIF 67 - Director → ME
  • 30
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 16 - Secretary → ME
  • 31
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 20 - Secretary → ME
  • 32
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2020-09-30 ~ 2022-03-03
    IIF 30 - Secretary → ME
  • 33
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    2018-06-07 ~ 2018-07-10
    IIF 84 - Director → ME
  • 34
    BATH STREET (TWO) LIMITED - 2009-06-26
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-21 ~ 2006-06-19
    IIF 126 - Director → ME
    2005-09-21 ~ 2006-06-19
    IIF 28 - Secretary → ME
  • 35
    GILMOUR & DEAN. LIMITED - 2024-01-03
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    2005-05-19 ~ 2011-03-08
    IIF 54 - Director → ME
  • 36
    20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    1995-02-20 ~ 1996-03-25
    IIF 115 - Director → ME
  • 37
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    1989-02-13 ~ 1994-06-20
    IIF 19 - Secretary → ME
  • 38
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2002-09-09 ~ 2012-08-31
    IIF 43 - Director → ME
  • 39
    MATHON LIMITED - 2010-06-24
    MATHON PLC - 2007-06-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2004-09-22 ~ 2006-06-19
    IIF 58 - Director → ME
    2004-09-22 ~ 2006-06-19
    IIF 24 - Secretary → ME
  • 40
    13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -79,576 GBP2025-02-28
    Officer
    2014-02-25 ~ 2014-03-07
    IIF 94 - Director → ME
  • 41
    168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    519,363 GBP2025-03-31
    Officer
    2012-06-20 ~ 2012-06-22
    IIF 39 - Director → ME
  • 42
    K.R. HOLDINGS LIMITED - 1992-05-29
    C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    1999-12-09 ~ 2001-02-01
    IIF 59 - Director → ME
    1998-11-25 ~ 1999-10-20
    IIF 49 - Director → ME
  • 43
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    1998-08-17 ~ 2012-08-31
    IIF 44 - Director → ME
  • 44
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    2016-05-10 ~ 2016-06-06
    IIF 77 - Director → ME
  • 45
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-09 ~ 2018-10-30
    IIF 75 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-30
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 46
    15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-09-19
    IIF 63 - Director → ME
  • 47
    10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2014-04-28 ~ 2014-04-28
    IIF 89 - Director → ME
  • 48
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    2015-08-05 ~ 2015-10-19
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 49
    Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    2004-12-02 ~ 2004-12-13
    IIF 46 - Director → ME
    2004-12-13 ~ 2005-01-14
    IIF 6 - Secretary → ME
  • 50
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    1990-04-30 ~ 1994-05-06
    IIF 127 - Director → ME
    ~ 1994-05-06
    IIF 3 - Secretary → ME
  • 51
    193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    2013-03-21 ~ 2013-03-22
    IIF 111 - Director → ME
  • 52
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-06
    IIF 114 - Director → ME
    ~ 1994-05-06
    IIF 15 - Secretary → ME
  • 53
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-06
    IIF 131 - Director → ME
    ~ 1994-05-06
    IIF 22 - Secretary → ME
  • 54
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    ~ 1994-05-06
    IIF 133 - Director → ME
    ~ 1994-05-06
    IIF 9 - Secretary → ME
  • 55
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 112 - Director → ME
    ~ 1994-05-06
    IIF 8 - Secretary → ME
  • 56
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 119 - Director → ME
    ~ 1994-05-06
    IIF 5 - Secretary → ME
  • 57
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-05-06
    IIF 123 - Director → ME
    ~ 1994-05-06
    IIF 13 - Secretary → ME
  • 58
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 12 - Secretary → ME
  • 59
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    HBJGW TRUSTEES LIMITED - 2017-06-01
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2009-05-01 ~ 2009-05-01
    IIF 62 - Director → ME
  • 60
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-11-14
    IIF 76 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-11-14
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 61
    Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    2012-10-23 ~ 2013-11-19
    IIF 91 - Director → ME
  • 62
    RDMB LIMITED - 2017-07-31
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2017-06-09 ~ 2017-07-03
    IIF 60 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-07-03
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 63
    168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,428,799 GBP2025-03-31
    Officer
    2013-08-07 ~ 2013-08-08
    IIF 92 - Director → ME
  • 64
    George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    1993-11-01 ~ 1994-11-01
    IIF 29 - Director → ME
    1993-11-01 ~ 1993-11-09
    IIF 31 - Secretary → ME
  • 65
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ 2024-03-13
    IIF 52 - Director → ME
  • 66
    163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    2017-02-07 ~ 2017-11-30
    IIF 73 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-01-31
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 67
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1994-05-17 ~ 1996-04-15
    IIF 132 - Director → ME
  • 68
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    1994-05-17 ~ 1996-04-15
    IIF 113 - Director → ME
  • 69
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-06-03 ~ 2023-08-18
    IIF 136 - Director → ME
  • 70
    37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-12 ~ 2018-01-31
    IIF 83 - Director → ME
    Person with significant control
    2018-01-12 ~ 2025-10-20
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 71
    20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    2018-11-12 ~ 2018-12-05
    IIF 87 - Director → ME
    Person with significant control
    2018-11-12 ~ 2018-12-05
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 72
    168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    2012-07-11 ~ 2012-07-11
    IIF 79 - Director → ME
  • 73
    CROWD OF ANGELS LIMITED - 2013-01-23
    30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    2012-09-27 ~ 2013-01-09
    IIF 99 - Director → ME
  • 74
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-03-05 ~ 2002-06-24
    IIF 50 - Director → ME
    1999-03-05 ~ 1999-10-18
    IIF 23 - Secretary → ME
  • 75
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    2016-05-10 ~ 2016-06-06
    IIF 101 - Director → ME
  • 76
    163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ 2017-06-27
    IIF 78 - Director → ME
  • 77
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2012-12-14
    IIF 106 - Director → ME
  • 78
    SPARK OF GENIUS LIMITED - 2014-06-10
    MOULSCO CITY LIMITED - 2014-02-06
    Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    2013-06-26 ~ 2014-02-19
    IIF 80 - Director → ME
  • 79
    163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    2014-11-10 ~ 2015-01-29
    IIF 82 - Director → ME
  • 80
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    2005-05-19 ~ 2011-03-08
    IIF 53 - Director → ME
  • 81
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    SCRIBO NOMINEES LIMITED - 1985-05-30
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1994-05-06
    IIF 2 - Secretary → ME
  • 82
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2008-07-01
    IIF 55 - Director → ME
  • 83
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    352,545 GBP2024-12-31
    Officer
    2013-10-23 ~ 2013-10-30
    IIF 38 - Director → ME
  • 84
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    1997-12-01 ~ 1998-06-30
    IIF 125 - Director → ME
  • 85
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    1998-01-16 ~ 1998-06-30
    IIF 122 - Director → ME
    1996-09-30 ~ 1998-06-15
    IIF 1 - Secretary → ME

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.