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

Gillespie, Kenneth

    Related profiles found in government register
  • Gillespie, Kenneth
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burnbrae Grove, Edinburgh, EH12 8BF, Scotland

      IIF 1 IIF 2
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 3
    • icon of address Unit 3b, 3 Watt Place, Hamilton International Technology Park, Hamilton, G72 0AH, Scotland

      IIF 4
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 5
  • Gillespie, Kenneth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 6
  • Gillespie, Kenneth
    British construction division chief executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillespie, Kenneth
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillespie, Kenneth
    British quantity surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 17452, 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom

      IIF 20
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 21 IIF 22
  • Gillespie, Kenneth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillespie, Kenneth
    British quantity surveyor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kenneth Gillespie
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burnbrae Grove, Edinburgh, EH12 8BF, Scotland

      IIF 35 IIF 36
  • Mr Kenneth Gillespie
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3b, 3 Watt Place, Hamilton International Technology Park, Hamilton, G72 0AH, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 3b 3 Watt Place, Hamilton International Technology Park, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,493 GBP2024-02-28
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 17 Burnbrae Grove, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    308,777 GBP2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Burnbrae Grove, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    139,731 GBP2024-03-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 3 - Director → ME
Ceased 29
  • 1
    TUNEFRAME LIMITED - 1996-06-27
    MORRISON LAND INVESTMENTS LIMITED - 2003-04-08
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-03-31
    IIF 25 - Director → ME
  • 2
    M M & S (2702) LIMITED - 2001-01-22
    MB RAIL LIMITED - 2002-08-28
    AWG RAIL SERVICES LIMITED - 2013-07-12
    ASSURED BIOSOLIDS LIMITED - 2015-03-16
    MOTHERWELL BRIDGE RAIL LIMITED - 2002-05-09
    WAVE ENVIRONMENTAL LIMITED - 2019-09-26
    AWG RAIL SERVICES LIMITED - 2016-05-19
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-31
    IIF 24 - Director → ME
  • 3
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-31
    IIF 10 - Director → ME
  • 4
    icon of address Unit 3b 3 Watt Place, Hamilton International Technology Park, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,493 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-25 ~ 2023-11-02
    IIF 37 - Has significant influence or control OE
  • 5
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2016-07-31
    IIF 18 - Director → ME
  • 6
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2012-09-30 ~ 2016-07-31
    IIF 19 - Director → ME
  • 7
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-31
    IIF 14 - Director → ME
  • 8
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2016-07-31
    IIF 15 - Director → ME
  • 9
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2016-07-31
    IIF 9 - Director → ME
  • 10
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-08-03
    IIF 32 - Director → ME
  • 11
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    MILLER HPS LIMITED - 2014-10-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-07-31
    IIF 8 - Director → ME
  • 12
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2006-03-31
    IIF 28 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-07-31
    IIF 20 - Director → ME
  • 13
    GALLIFORD TRY COMMUNICATIONS (OVERSEAS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2016-07-31
    IIF 16 - Director → ME
  • 14
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD P L C - 2000-09-18
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2016-07-31
    IIF 17 - Director → ME
    icon of calendar 2006-03-31 ~ 2007-03-31
    IIF 34 - Director → ME
  • 15
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2016-07-31
    IIF 21 - Director → ME
  • 16
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    MILLER SUPPLIES LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-07-31
    IIF 7 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2016-07-31
    IIF 5 - Director → ME
  • 18
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09
    MILLER CONSTRUCTION LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-31
    IIF 12 - Director → ME
  • 19
    MILLER INTEGRATED SERVICES LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-31
    IIF 13 - Director → ME
  • 20
    MORCO (8) LIMITED - 2016-05-19
    PACIFIC SHELF 1178 LIMITED - 2003-01-21
    WAVE UTILITIES LIMITED - 2019-09-26
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2006-03-31
    IIF 29 - Director → ME
  • 21
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORCO ONE LIMITED - 2006-03-30
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2006-03-31
    IIF 27 - Director → ME
  • 22
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2002-07-10
    JACLORDAN (14) LIMITED - 2001-05-14
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2008-04-23
    IIF 33 - Director → ME
  • 23
    AWG SHELF 11 LIMITED - 2003-06-16
    MORRISON PLC - 2013-03-05
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2004-10-13
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2006-03-31
    IIF 30 - Director → ME
  • 24
    WELLSTRIPE LIMITED - 1999-12-01
    MORRISON (NEWCO. 2) LIMITED - 2000-04-19
    MORRISON OUTLETS LIMITED - 2000-05-12
    MORRISON (NEWCO. 2) LIMITED - 2000-07-20
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-31
    IIF 23 - Director → ME
  • 25
    SHAND CIVIL ENGINEERING LIMITED - 1991-04-12
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-31
    IIF 31 - Director → ME
  • 26
    BANTAGLADE LIMITED - 1984-04-12
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2016-07-31
    IIF 22 - Director → ME
  • 27
    FIRTHPORT LIMITED - 2000-05-02
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2016-07-31
    IIF 11 - Director → ME
  • 28
    icon of address 58 C/o Anderson Strathern, Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2018-07-16
    IIF 6 - Director → ME
  • 29
    OTTY BROS,LIMITED - 1986-11-28
    SHAND NORTHERN LIMITED - 1988-10-03
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-31
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.