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

Gavin Speirs

    Related profiles found in government register
  • Gavin Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Caldeen Road, Coatbridge, Lanarkshire, ML5 4EG, Scotland

      IIF 1
    • Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 2
    • First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 3
  • Gavin Walter Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 4
    • 1, South Caldeen Road, Coatbridge, Scotland, ML5 4EG, Scotland

      IIF 5
    • C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
  • Mr Gavin Walter Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE, Scotland

      IIF 7
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 8
    • 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 9
  • Speirs, Gavin
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Caldeen Road, Coatbridge, Lanarkshire, ML5 4EG, Scotland

      IIF 10
  • Speirs, Gavin Walter
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • Excelsior Stadium, Craigneuk Avenue, Airdrie, ML6 8QZ, Scotland

      IIF 12
    • 1, South Caldeen Road, Coatbridge, Scotland, ML5 4EG, Scotland

      IIF 13
    • 1, Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE, Scotland

      IIF 14
    • 16, Garfield Place, Stepps, Glasgow, G33 6EG, Scotland

      IIF 15
  • Speirs, Gavin Walter
    British company director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • G1 Templeton House, 62 Templeton Street, Templeton Building, Glasgow, G40 1DA, Scotland

      IIF 16
    • 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 17
    • Block 15, Newhouse Industrial Estate, Newhouse, Motherwell, ML1 5RX

      IIF 18
  • Speirs, Gavin Walter
    British director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 19
    • C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 20
    • C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 21 IIF 22
    • First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 23
  • Speirs, Gavin Walter
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alison House, Flat 1/2, 87 Gartloch Avenue, Glasgow, G69 8FE

      IIF 24
  • Speirs, Gavin Walter
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Panorama Business Village, Blairtummock Place, Glasgow, G33 4EN, United Kingdom

      IIF 25
    • Alison House, Flat 1/2, 87 Gartloch Avenue, Glasgow, G69 8FE

      IIF 26 IIF 27 IIF 28
  • Speirs, Gavin Walter
    British recruitment born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Panorama Business Vilage, Blairtummock Place, Glasgow, G33 4EN, Scotland

      IIF 29
  • Speirs, Gavin

    Registered addresses and corresponding companies
    • First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 30
  • Speirs, Gavin Walter

    Registered addresses and corresponding companies
    • Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 31
    • C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    1 South Caldeen Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    1 South Caldeen Road, Coatbridge, Scotland, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    235,801 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    8-10 Panorama Business Village, Blairtummock Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 4
    EAS MANAGEMENT HOLDINGS LIMITED - 2023-07-31
    C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,086,532 GBP2025-03-21
    Officer
    2020-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8-10 Panorama Business Village, Blairtummock Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 6
    SOLUTIONS DRIVEN GROUP LIMITED - 2020-07-29
    Buchanan Business Park Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    2009-12-08 ~ dissolved
    IIF 19 - Director → ME
    2017-03-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    SOLUTIONS DRIVEN LIMITED - 2020-07-29
    C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453,679 GBP2018-12-31
    Officer
    2000-06-20 ~ dissolved
    IIF 21 - Director → ME
    2017-03-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    WALTER G. SPEIRS LIMITED - 2020-06-15
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    378,102 GBP2022-12-31
    Officer
    2021-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    First Floor, East Wing Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-10-06 ~ dissolved
    IIF 23 - Director → ME
    2015-10-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    SDNC LTD - 2020-07-31
    1 Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    585,422 GBP2024-12-31
    Officer
    2021-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,224 GBP2018-12-31
    Officer
    2014-02-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    16 Garfield Place, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,362 GBP2024-12-31
    Officer
    2024-01-03 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2024-06-30
    Officer
    2002-05-07 ~ 2007-08-25
    IIF 27 - Director → ME
  • 2
    AIRDRIE UNITED FOOTBALL CLUB LIMITED - 2013-07-17
    CLYDEBANK FOOTBALL CLUB LIMITED - 2002-07-30
    Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -196,430 GBP2024-06-30
    Officer
    2003-07-01 ~ 2007-08-25
    IIF 24 - Director → ME
    2018-02-07 ~ 2018-10-19
    IIF 12 - Director → ME
  • 3
    LANARKSHIRE LETTING LIMITED - 2021-04-28
    76 Hamilton Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    231,339 GBP2024-12-31
    Officer
    2023-03-23 ~ 2024-10-21
    IIF 17 - Director → ME
    Person with significant control
    2023-03-24 ~ 2024-10-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    The Michael Lynch Centre, 71 Princes Street, Ardrossan, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-27 ~ 2014-08-15
    IIF 28 - Director → ME
  • 5
    ODRO LTD
    - now
    CLOUDTEC LTD - 2013-10-07
    CLOUTEC LTD - 2012-02-27
    Suite 4a, Fourth Floor, 101 Portman Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    701,384 GBP2024-12-31
    Officer
    2018-12-24 ~ 2021-05-06
    IIF 16 - Director → ME
  • 6
    PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED - 2004-06-29
    PERTEMPS INDUSTRIAL (GLASGOW) LIMITED - 2003-10-24
    LYCIDAS (374) LIMITED - 2002-11-15
    Thistle House, 21/23 Thistle Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    2002-11-18 ~ 2009-02-18
    IIF 26 - Director → ME
  • 7
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,989 GBP2018-03-31
    Officer
    2016-03-01 ~ 2016-04-01
    IIF 18 - Director → 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.