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

Mr John James Gillan

    Related profiles found in government register
  • Mr John James Gillan
    Scottish born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ

      IIF 1 IIF 2
  • Mr John James Gillan
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2c, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 3
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 4 IIF 5 IIF 6
  • Mr John James Gillan
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 7
  • Mr John Gillan
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gillan, John James
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 14
  • Gillan, John James
    British director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 15 IIF 16
    • Craigtinny Cottage, 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 17 IIF 18
  • Gillan, John
    British born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigentinny Crescent, Edinburgh, EH7 6QA, Scotland

      IIF 19
    • 2c, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 20
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 21
    • Craigtinny Cottage, 2c Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 22
    • Unit 15 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1ET, Scotland

      IIF 23
  • Gillan, John
    British company director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigentinny Crescent, Edinburgh, Midlothian, EH7 6QA, Scotland

      IIF 24
  • Gillan, John
    British director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 25
    • 17, Craigentinny Crescent, Edinburgh, EH7 6QA, United Kingdom

      IIF 26
    • 117, Carnethie Street, Rosewell, Midlothian, EH24 9AJ, Scotland

      IIF 27
  • Gillan, John
    British landscape gardener born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG

      IIF 28
  • Gillan, John
    British managing director born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 29
  • Mr John Gillan
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Sydney Terrace, Edinburgh, EH7 6SL, Scotland

      IIF 30
    • 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 31
    • Craigtinny Cottage, 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 32 IIF 33
  • Mr John Gillan
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 34
  • Gillan, John
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12a, Chester Street, Edinburgh, Midlothian, EH3 7RA, Scotland

      IIF 35
  • Gillan, John James
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lantra House, Stoneleigh Park, Coventry, West Midlands, CV8 2LG

      IIF 36
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 37
  • Gillan, John
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Sydney Terrace, Edinburgh, EH7 6SL, United Kingdom

      IIF 38
  • Gillan, John
    British

    Registered addresses and corresponding companies
    • 17, Craigentinny Crescent, Edinburgh, EH7 6QA

      IIF 39
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 40
  • Gillan, John
    British consultant

    Registered addresses and corresponding companies
    • 7, Links Gardens Lane, Edinburgh, EH6 7JQ, Scotland

      IIF 41
  • Gillan, John James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    ARTIFICIAL GRASS SERVICES (SCOTLAND) LIMITED
    SC457909
    7 Links Gardens Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 16 - Director → ME
    2018-08-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE)
    01254410
    Landscape House, National Agricultural Centre, Stoneleigh Park Kenilworth, Warwickshire
    Active Corporate (106 parents)
    Equity (Company account)
    627,441 GBP2024-03-31
    Officer
    2004-01-30 ~ 2010-02-11
    IIF 29 - Director → ME
  • 3
    GLEN FENCING LIMITED
    SC653198
    12a Chester Street 12a Chester Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,596 GBP2025-01-31
    Officer
    2020-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    HIRELINE LIMITED
    SC387526
    Unit 15 Merryfield Business Centre, Macmerry Industrial Estate, Tranent, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,059,899 GBP2024-11-30
    Officer
    2010-11-30 ~ now
    IIF 23 - Director → ME
  • 5
    JOHN GILLAN LIMITED
    SC339379
    12a Chester Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,798 GBP2017-03-31
    Officer
    2008-03-11 ~ dissolved
    IIF 25 - Director → ME
    2008-03-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LANTRA
    - now 02823181
    THE LANTRA TRUST - 2002-05-17
    LANTRA NATIONAL TRAINING ORGANISATION LIMITED - 2000-04-27
    ATB-LANDBASE LIMITED - 1998-05-14 03567982
    Lantra House, Stoneleigh Park, Coventry, Warwickshire
    Active Corporate (81 parents, 2 offsprings)
    Officer
    2009-07-29 ~ 2014-07-16
    IIF 28 - Director → ME
  • 7
    P1 AMENITY LIMITED
    SC597384
    12a Chester Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,067 GBP2023-06-30
    Officer
    2018-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    P1 CIVILS LIMITED
    SC597379
    12a Chester Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199 GBP2020-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    P1 CONSTRUCTION LIMITED
    SC406173
    12a Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,210 GBP2017-08-31
    Officer
    2011-08-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    P1 CONTRACTORS LIMITED
    SC398543
    12a Chester Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,190 GBP2025-04-30
    Officer
    2019-02-11 ~ now
    IIF 20 - Director → ME
    2011-04-28 ~ 2019-02-10
    IIF 35 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-16 ~ 2025-12-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    P1 FENCING LIMITED
    SC402493
    12a Chester Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    32,205 GBP2024-06-30
    Officer
    2011-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    P1 GARDEN SERVICES LIMITED
    SC445824
    12a Chester Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    29,333 GBP2024-03-31
    Person with significant control
    2016-06-14 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    P1 PROPERTY LIMITED
    SC499290
    12a Chester Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    261,939 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    P1 SOLUTIONS LTD
    - now SC062396
    PREMIER ONE (LAND SERVICES) LTD.
    - 2011-08-22 SC062396
    PREMIER ONE TREE SERVICES LIMITED
    - 2002-06-07 SC062396 SC375045
    7 Links Gardens Lane, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    2,095,181 GBP2024-09-30
    Officer
    2000-08-01 ~ now
    IIF 14 - Director → ME
    1999-04-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    P1 TREE SERVICES LIMITED
    - now SC375045
    PREMIER ONE TREE SERVICES LIMITED
    - 2011-08-30 SC375045 SC062396
    12a Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,716 GBP2017-09-30
    Officer
    2010-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PRO/SCAPE'S LTD.
    - now SC169870
    CORALESK LIMITED
    - 1997-02-18 SC169870
    7 Links Gardens Lane, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    111,326 GBP2024-11-30
    Officer
    1996-11-27 ~ now
    IIF 21 - Director → ME
    1996-11-27 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PROTECTIVE & DECORATIVE SURFACE COATINGS LTD.
    SC167095
    117 Carnethie Street, Rosewell, Midlothian
    Active Corporate (11 parents)
    Equity (Company account)
    762,690 GBP2024-08-31
    Officer
    2013-08-15 ~ 2022-08-01
    IIF 27 - Director → ME
  • 18
    SPORTS TURF SERVICES LIMITED
    - now SC313381
    MN NOVA (12) LIMITED - 2007-02-07 SC346849, SC392886, SC392886... (more)
    10 Champany Holdings, Linlithgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    60,827 GBP2024-12-31
    Officer
    2018-08-22 ~ 2022-04-01
    IIF 37 - Director → ME
    2018-08-22 ~ 2022-04-01
    IIF 44 - Secretary → ME
    Person with significant control
    2018-08-22 ~ 2019-02-21
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2019-02-21 ~ 2022-04-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    THE TURF SHOP LIMITED
    SC277923
    7 Links Gardens Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -398 GBP2021-12-31
    Officer
    2018-08-22 ~ dissolved
    IIF 15 - Director → ME
    2018-08-22 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-08-22 ~ 2019-02-25
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    2019-02-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    UPSKILL UK LIMITED
    06352816
    Lantra House, Stoneleigh Park, Coventry, West Midlands
    Active Corporate (14 parents)
    Officer
    2009-11-13 ~ 2020-01-29
    IIF 36 - 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.