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

Alan James Stewart

    Related profiles found in government register
  • Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 3
  • Mr Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

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

      IIF 4
  • Alan James Stewart
    British born in February 1957

    Resident in Scotland

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

      IIF 5
  • Mr Alan James Stewart
    British born in February 1957

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 21 IIF 22
  • Mr Alan James Stewart
    British born in February 2017

    Resident in Scotland

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

      IIF 23
  • Mr Alan Stewart
    British born in February 1957

    Resident in England

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

      IIF 24
  • Mr Alan Stewart
    British born in February 1957

    Resident in Scotland

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

      IIF 25
  • Stewart, Alan
    British born in February 1957

    Resident in England

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

      IIF 26
  • Stewart, Alan James
    British born in February 1957

    Resident in Scotland

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

      IIF 27
    • icon of address 168 Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 28
    • icon of address 83, New Street, Stevenston, KA20 3HD, Scotland

      IIF 29
  • Stewart, Alan James
    British commercial director born in February 1957

    Resident in Scotland

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

      IIF 30
  • Stewart, Alan James
    British company director born in February 1957

    Resident in Scotland

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

      IIF 31 IIF 32
  • 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
  • Stewart, Alan James
    British solictor born in February 1957

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

      IIF 126
  • Stewart, Alan James
    British

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

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

      IIF 149
  • Stewart, Alan James
    British director

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

      IIF 150
  • Stewart, Alan James
    British solicitor

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

    Resident in Scotland

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

      IIF 155
    • icon of address 163, Bath Street, Glasgow, G2 4SQ

      IIF 156 IIF 157
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 158
  • Stewart, Alan James

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

      IIF 159
    • icon of address 70 Wellington Street, Glasgow, G2 6SB

      IIF 160
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 157 - LLP Designated Member → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 81 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 29 - Director → ME
  • 14
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    icon of address 83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 89 - Director → ME
  • 20
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 84 - Director → ME
  • 22
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 23
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 96 - Director → ME
  • 28
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 88 - Director → ME
Ceased 85
  • 1
    12 HS LLP
    - now
    DAVIDSON CHALMERS STEWART LLP - 2025-06-04
    DAVIDSON CHALMERS LLP - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-04-30
    IIF 158 - LLP Designated Member → ME
  • 2
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 118 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 137 - Secretary → ME
  • 4
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-30
    IIF 155 - LLP Member → ME
  • 5
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-30
    IIF 124 - Director → ME
  • 6
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 45 - Director → ME
  • 7
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-12-02
    IIF 32 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2012-08-31
    IIF 37 - Director → ME
  • 11
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-04
    IIF 90 - Director → ME
  • 13
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 123 - Director → ME
  • 14
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 98 - Director → ME
  • 15
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 110 - Director → ME
  • 16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 112 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 151 - Secretary → ME
  • 17
    NOONHELP LIMITED - 1988-06-01
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 119 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 147 - Secretary → ME
  • 18
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 105 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 140 - Secretary → ME
  • 19
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 116 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 136 - Secretary → ME
  • 20
    PASSMAIN LIMITED - 1988-06-01
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 117 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 133 - Secretary → ME
  • 21
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 107 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 153 - Secretary → ME
  • 22
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 104 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 152 - Secretary → ME
  • 23
    MODERNMOTION LIMITED - 1989-02-01
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 108 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 144 - Secretary → ME
  • 24
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 103 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 143 - Secretary → ME
  • 25
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (15 parents, 24 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 130 - Secretary → ME
  • 26
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-15
    IIF 38 - Director → ME
  • 27
    icon of address Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 93 - Director → ME
  • 28
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-08
    IIF 94 - Director → ME
  • 29
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 123 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-15
    IIF 51 - Director → ME
  • 30
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    MDM TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 142 - Secretary → ME
  • 31
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address 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
    icon of calendar ~ 1994-05-06
    IIF 146 - Secretary → ME
  • 32
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    IIF 159 - Secretary → ME
  • 33
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-10
    IIF 68 - Director → ME
  • 34
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    BATH STREET (TWO) LIMITED - 2009-06-26
    icon of address Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 114 - Director → ME
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 154 - Secretary → ME
  • 35
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 35 - Director → ME
  • 36
    icon of address 20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-25
    IIF 102 - Director → ME
  • 37
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1989-02-13 ~ 1994-06-20
    IIF 145 - Secretary → ME
  • 38
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2012-08-31
    IIF 39 - Director → ME
  • 39
    MATHON PLC - 2007-06-21
    MATHON LIMITED - 2010-06-24
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 40 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 150 - Secretary → ME
  • 40
    icon of address 13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -79,576 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 80 - Director → ME
  • 41
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    519,363 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-22
    IIF 79 - Director → ME
  • 42
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-10-20
    IIF 30 - Director → ME
    icon of calendar 1999-12-09 ~ 2001-02-01
    IIF 43 - Director → ME
  • 43
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2012-08-31
    IIF 41 - Director → ME
  • 44
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 61 - Director → ME
  • 45
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    icon of address 100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 46
    icon of address 15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 47 - Director → ME
  • 47
    icon of address 10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 73 - Director → ME
  • 48
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-10-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 49
    icon of address Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-13
    IIF 42 - Director → ME
    icon of calendar 2004-12-13 ~ 2005-01-14
    IIF 132 - Secretary → ME
  • 50
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1990-04-30 ~ 1994-05-06
    IIF 115 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 129 - Secretary → ME
  • 51
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-22
    IIF 97 - Director → ME
  • 52
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 101 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 141 - Secretary → ME
  • 53
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 120 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 148 - Secretary → ME
  • 54
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 122 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 135 - Secretary → ME
  • 55
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 99 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 134 - Secretary → ME
  • 56
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 106 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 131 - Secretary → ME
  • 57
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 111 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 139 - Secretary → ME
  • 58
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 138 - Secretary → ME
  • 59
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    HBJGW TRUSTEES LIMITED - 2017-06-01
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 46 - Director → ME
  • 60
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 61
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    icon of calendar 2012-10-23 ~ 2013-11-19
    IIF 76 - Director → ME
  • 62
    RDMB LIMITED - 2017-07-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 63
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,428,799 GBP2025-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-08
    IIF 77 - Director → ME
  • 64
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-01
    IIF 126 - Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-09
    IIF 160 - Secretary → ME
  • 65
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-03-13
    IIF 33 - Director → ME
  • 66
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 67
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 121 - Director → ME
  • 68
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    BLP SECRETARIES LIMITED - 2004-11-08
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 100 - Director → ME
  • 69
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    icon of address Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-18
    IIF 125 - Director → ME
  • 70
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2025-10-20
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 71
    icon of address 20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 72
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-11
    IIF 63 - Director → ME
  • 73
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 85 - Director → ME
  • 74
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-06-24
    IIF 31 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-10-18
    IIF 149 - Secretary → ME
  • 75
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 87 - Director → ME
  • 76
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-27
    IIF 62 - Director → ME
  • 77
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-14
    IIF 92 - Director → ME
  • 78
    SPARK OF GENIUS LIMITED - 2014-06-10
    MOULSCO CITY LIMITED - 2014-02-06
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-19
    IIF 64 - Director → ME
  • 79
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-29
    IIF 66 - Director → ME
  • 80
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 34 - Director → ME
  • 81
    SCRIBO NOMINEES LIMITED - 1985-05-30
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    icon of address 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
    icon of calendar ~ 1994-05-06
    IIF 128 - Secretary → ME
  • 82
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2008-07-01
    IIF 36 - Director → ME
  • 83
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    352,545 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-30
    IIF 75 - Director → ME
  • 84
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-30
    IIF 113 - Director → ME
  • 85
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-30
    IIF 109 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 127 - Secretary → 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.