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

Mcdaid, Edward

    Related profiles found in government register
  • Mcdaid, Edward

    Registered addresses and corresponding companies
  • Mcdaid, Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 8 IIF 9 IIF 10
    • icon of address Kathward Gardens, Bothwell

      IIF 11
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Ireland

      IIF 12
  • Mcdaid, Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 13
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Eire

      IIF 14
  • Mcdaid, Edward
    Irish company director born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rossreagh, Ramelton, Donegal, Ireland

      IIF 15
  • Mcdaid, Edward
    Irish director born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rossreagh, Ramelton, Donegal, Ireland

      IIF 16
  • Mcdaid, Edward
    British born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 17
  • Mcdaid, Edward
    British accountant born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 18
  • Mcdaid, Edward
    British c.a. born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Ireland

      IIF 19
  • Mcdaid, Edward
    British chartered accountant born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 20 IIF 21 IIF 22
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Eire

      IIF 24 IIF 25
    • icon of address Drumillie, Lisfannon Heights, Fahan, Donegal, Ireland

      IIF 26
    • icon of address Drumille, Lisfannon Heights, Frahan, Donegal, Ireland

      IIF 27
  • Mcdaid, Edward
    British company director born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 28 IIF 29
  • Mcdaid, Edward
    British director born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 30
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Eire

      IIF 31
    • icon of address Drumillie, Lisfannon Heights, Fahan, County Donegal, Republic Of Ireland

      IIF 32
  • Mcdaid, Edward
    British accountant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 33 IIF 34
  • Mcdaid, Edward
    British c.a born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Sweethope Gardens, Green Street, Bothwell, Glasgow, G71 8BT

      IIF 35
  • Mcdaid, Edward
    British chartered accountant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdaid, Edward
    British company director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Sweethope Gardens, Bothwell, Glasgow, G71 8BT, Scotland

      IIF 39
  • Edward Mcdaid
    Irish born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rossreagh, Ramelton, Donegal, Ireland

      IIF 40
  • Mr Edward Mcdaid
    Irish born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 41
  • Mr Edward Mc Daid
    Irish born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Rossreagh, Ramelton, Donegal, Ireland

      IIF 42
  • Mr Edward Mcdaid
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Sweethope Gardens, Bothwell, Glasgow, G71 8BT, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    JAMES MCDAID & SON LIMITED - 2012-04-04
    JAMES MCDAID & SONS LIMITED - 2017-07-25
    icon of address 35 Ballymena Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24072, Sc587796: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    PARK LANE INVESTMENTS (EAST) LIMITED - 2013-10-01
    ROVEHIGH LIMITED - 1994-06-06
    icon of address 5 Sweethope Gardens Bothwell Glasgow Sweethope Gardens, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 1994-05-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CROFTHAY LIMITED - 1997-08-07
    icon of address 87 Port Dundas Road, Cowcaddens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1997-07-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    38,398 GBP2022-09-30
    Officer
    icon of calendar 1990-06-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 1990-06-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
Ceased 16
  • 1
    ALBA CRITICAL CARE LIMITED - 1999-12-30
    DALGLEN (NO. 678) LIMITED - 1997-12-18
    icon of address C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2002-11-20
    IIF 38 - Director → ME
    icon of calendar 2011-09-09 ~ 2016-10-31
    IIF 27 - Director → ME
    icon of calendar 1998-08-26 ~ 1998-10-19
    IIF 9 - Secretary → ME
  • 2
    CALEDONIAN MEDICAL LIMITED - 2010-11-19
    DALGLEN (NO. 1152) LIMITED - 2009-06-10
    icon of address 2 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2009-12-18
    IIF 25 - Director → ME
  • 3
    CALEDONIAN MEDICAL LIMITED - 2006-08-03
    ERSKINE LABORATORIES LIMITED - 1991-11-06
    B M S FINANCE LIMITED - 1990-05-30
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 35 - Director → ME
    icon of calendar ~ 1990-04-25
    IIF 36 - Director → ME
    icon of calendar ~ 1990-04-25
    IIF 10 - Secretary → ME
    icon of calendar ~ 1997-01-31
    IIF 8 - Secretary → ME
  • 4
    JAMES MCDAID & SON LIMITED - 2012-04-04
    JAMES MCDAID & SONS LIMITED - 2017-07-25
    icon of address 35 Ballymena Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2022-02-01
    IIF 16 - Director → ME
  • 5
    HENDERSON VALUE TRUST PLC - 2015-06-19
    SCOTTISH VALUE TRUST PLC - 2005-01-10
    SVM GLOBAL FUND PLC - 2013-03-26
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate
    Officer
    icon of calendar 1988-11-24 ~ 1989-05-10
    IIF 37 - Director → ME
    icon of calendar 1989-02-01 ~ 1989-06-30
    IIF 11 - Secretary → ME
  • 6
    FORGEWOOD LANDSCAPING LIMITED - 2009-04-01
    FORGEWOOD LANDSCAPING AND CLEANING CO. LIMITED - 1995-06-27
    FORGEWOOD LANDSCAPING LIMITED - 1990-02-14
    icon of address C/o Allan Blackley, 26 Inveravon Drive, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-08-25 ~ 1990-08-01
    IIF 34 - Director → ME
  • 7
    FORGEWOOD SECURITY LIMITED - 2009-04-01
    icon of address C/o Allan Blackley, 26 Inveravon Drive, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,637 GBP2018-03-31
    Officer
    icon of calendar 1989-08-25 ~ 1990-08-01
    IIF 33 - Director → ME
  • 8
    PL HOLDINGS LIMITED - 2019-04-17
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -99,123 GBP2024-03-30
    Officer
    icon of calendar 2001-12-19 ~ 2004-07-01
    IIF 29 - Director → ME
  • 9
    STEADMORE HOLDINGS LIMITED - 1997-09-01
    PARK LANE CALEDONIAN GROUP LIMITED - 2019-04-17
    HARTBAY LIMITED - 1997-04-29
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    52,689 GBP2024-09-30
    Officer
    icon of calendar 1997-07-31 ~ 2001-12-19
    IIF 30 - Director → ME
    icon of calendar 1997-04-22 ~ 2001-12-19
    IIF 3 - Secretary → ME
  • 10
    STEADMORE DEVELOPMENTS LIMITED - 1997-09-26
    PARK LANE DEVELOPMENTS LIMITED - 2019-04-17
    HARTCOVE LIMITED - 1997-04-29
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,796,415 GBP2024-09-30
    Officer
    icon of calendar 1997-07-31 ~ 2001-12-19
    IIF 22 - Director → ME
  • 11
    PARK LANE RENTED HOMES LIMITED - 2019-04-17
    LINKPASS LIMITED - 1994-08-04
    CALEDONIAN RENTED HOMES LIMITED - 2000-09-07
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,225,423 GBP2024-09-30
    Officer
    icon of calendar 1995-05-03 ~ 2001-12-19
    IIF 20 - Director → ME
    icon of calendar 1995-05-03 ~ 2001-12-19
    IIF 13 - Secretary → ME
  • 12
    CALEDONIAN RENTED HOMES (SCOTLAND) LIMITED - 2000-09-08
    ABTRUST ACCUMULATOR PLC - 1999-03-02
    PARK LANE RENTED HOMES (SCOTLAND) LIMITED - 2019-04-17
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,718,255 GBP2024-09-30
    Officer
    icon of calendar 1999-03-12 ~ 2001-12-19
    IIF 21 - Director → ME
    icon of calendar 1994-01-21 ~ 2001-12-19
    IIF 2 - Secretary → ME
  • 13
    PARK LANE DEVELOPMENTS (EAST) LIMITED - 2003-02-27
    PARK LANE CITY LIMITED - 2020-09-09
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,989,347 GBP2024-09-30
    Officer
    icon of calendar 1997-12-17 ~ 2001-12-19
    IIF 18 - Director → ME
    icon of calendar 1997-12-17 ~ 2001-12-19
    IIF 1 - Secretary → ME
  • 14
    FOLLOWMOTION LIMITED - 1992-11-10
    AORTECH EUROPE LIMITED - 2005-12-05
    AORTECH BIOMATERIALS LIMITED - 2020-04-09
    icon of address 2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-11-20
    IIF 17 - Director → ME
    icon of calendar 2011-09-09 ~ 2016-10-31
    IIF 26 - Director → ME
    icon of calendar ~ 1997-02-05
    IIF 5 - Secretary → ME
    icon of calendar 1998-08-26 ~ 1998-10-19
    IIF 4 - Secretary → ME
  • 15
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    AORTECH INTERNATIONAL PLC - 2020-06-16
    icon of address 2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2016-10-31
    IIF 31 - Director → ME
    icon of calendar 1997-01-21 ~ 1998-10-19
    IIF 23 - Director → ME
    icon of calendar 1997-01-21 ~ 2002-11-20
    IIF 28 - Director → ME
    icon of calendar 1998-08-26 ~ 1998-10-19
    IIF 6 - Secretary → ME
  • 16
    AORTECH HEART VALVE TECHNOLOGIES LTD - 2020-04-09
    icon of address 2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2016-10-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.