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

Mccoll, James Allan

    Related profiles found in government register
  • Mccoll, James Allan
    born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 1 IIF 2 IIF 3
    • Roccabella, Avenue Princesse Grace, Monaco, MC98000

      IIF 4 IIF 5
  • Mccoll, James Allan
    British born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 6
  • Mccoll, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 7
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 8
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 9 IIF 10
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 11
  • Mccoll, James Allan
    British businessman born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British ceo and company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 15
  • Mccoll, James Allan
    British chairman born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 16
  • Mccoll, James Allan
    British chairman & ceo born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 17
  • Mccoll, James Allan
    British chairman & ceo-director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 18
  • Mccoll, James Allan
    British chairman & ceo/director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 19
  • Mccoll, James Allan
    British chairman/ceo born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 20
  • Mccoll, James Allan
    British chairman/chief executive born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 21
  • Mccoll, James Allan
    British chief executive born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 22
  • Mccoll, James Allan
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Registered addresses and corresponding companies
    • Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ

      IIF 54
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 55
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 56
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 57
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 58 IIF 59 IIF 60
    • Deloitte Llp, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 61 IIF 62
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 63
    • 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 64
    • The Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP

      IIF 65
    • One, London Wall, London, EC2Y 5AB

      IIF 66
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 67 IIF 68 IIF 69
  • Mccoll, James Allan
    British engineer born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 78
  • Mccoll Obe, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 79 IIF 80
  • Mccoll, James Allan
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 81
  • Mccoll, James
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 82
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Le Roccabella, Avenue Princesse Grace, Mc98000, Monaco

      IIF 83
  • Mccoll, James Allan
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 84 IIF 85
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • James Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 43-51, Worship Street, London, EC2A 2DX, England

      IIF 90
  • James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • James Allan Mccoll
    British, born in December 1951

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, Philipshill, East Kilbride, G74 5PA, United Kingdom

      IIF 99
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in France

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 100
  • Mr James Allan Mccoll Obe
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 101
    • 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 102
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 103
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 104
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 105
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 33
  • 1
    43-51 Worship Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    REDWOOD CAPITAL PARTNERS IV LIMITED - 2020-12-14
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,711 GBP2024-12-31
    Officer
    2018-04-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    2018-01-18 ~ now
    IIF 79 - Director → ME
  • 4
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 10 - Director → ME
  • 5
    VELA TECHNOLOGIES PLC - 2025-03-24
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 7 - Director → ME
  • 6
    CLYDE SOOTBLOWERS LIMITED - 2002-03-20
    CLYDE FOREST LIMITED - 1995-04-28
    ASTRAL TOOL (MANUFACTURING) LIMITED - 1995-02-23
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1992-01-28 ~ dissolved
    IIF 53 - Director → ME
  • 7
    GPS US HOLDINGS LIMITED - 2002-03-20
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2001-03-15 ~ dissolved
    IIF 41 - Director → ME
  • 8
    CLYDE BLOWERS US HOLDINGS LIMITED - 2002-03-20
    1 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1999-02-26 ~ dissolved
    IIF 52 - Director → ME
  • 9
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 93 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 98 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 34 - Director → ME
  • 14
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    2011-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 15
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2008-06-03 ~ dissolved
    IIF 33 - Director → ME
  • 16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 96 - Has significant influence or controlOE
  • 17
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 97 - Has significant influence or controlOE
  • 18
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700 GBP2022-12-31
    Officer
    2014-12-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    -22,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-12-14 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - 75% or moreOE
  • 20
    MM&S (5696) LIMITED - 2012-03-06
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    CALEDONIAN HOLDINGS LIMITED - 2025-03-24
    LOCHCLOSE LIMITED - 1995-08-18
    5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484,704 GBP2024-12-31
    Officer
    1995-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    RCP V LLP - 2016-04-11
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 50% but less than 75%OE
  • 23
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,206 GBP2024-12-31
    Officer
    2001-02-27 ~ now
    IIF 11 - Director → ME
  • 24
    Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 25
    The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 65 - Director → ME
  • 26
    13 Castle Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2005-09-08 ~ now
    IIF 99 - Ownership of voting rights - More than 25%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares - More than 25%OE
    IIF 99 - Has significant influence or controlOE
  • 27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-08-23 ~ now
    IIF 8 - Director → ME
  • 28
    1 Redwood Crescent, East Kilbride, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 29
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 30
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 94 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    Redwood House, 5 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove membersOE
  • 32
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 33
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 64
  • 1
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Person with significant control
    2018-01-18 ~ 2018-05-11
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 2
    DUNWILCO (1760) LIMITED - 2012-08-08
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2018-08-31
    IIF 56 - Director → ME
  • 3
    3 Clairmont Gardens, Glasgow
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-07-29 ~ 2021-05-17
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 4
    MM&S (5018) LIMITED - 2006-05-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-06-14 ~ 2011-07-27
    IIF 45 - Director → ME
  • 5
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 75 - Director → ME
  • 6
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED - 2002-03-20
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    1998-01-13 ~ 2016-04-19
    IIF 49 - Director → ME
  • 7
    CLYDE BLOWERS OVERSEAS HOLDINGS LIMITED - 2002-03-20
    MACROCOM (366) LIMITED - 1996-09-12
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    1996-09-03 ~ 2016-04-20
    IIF 48 - Director → ME
  • 8
    CLYDE BLOWERS LIMITED - 2001-05-10
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1992-01-28 ~ 2016-04-20
    IIF 50 - Director → ME
  • 9
    CLYDE FOREST LIMITED - 1997-06-10
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14
    47 Broad Street, Bridgeton, Glasgow
    Active Corporate (5 parents)
    Officer
    1993-04-29 ~ 2016-04-20
    IIF 42 - Director → ME
  • 10
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED - 2001-10-02
    MM&S (2791) LIMITED - 2001-09-11
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2001-09-17 ~ 2016-04-20
    IIF 44 - Director → ME
  • 11
    REDWOOD GROUP LIMITED - 2001-07-12
    THISTLETOP LIMITED - 1998-11-04
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1998-11-17 ~ 2016-04-20
    IIF 51 - Director → ME
  • 12
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-09-15
    IIF 91 - Right to surplus assets - More than 50% but less than 75% OE
  • 13
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2011-01-26 ~ 2014-04-03
    IIF 39 - Director → ME
  • 14
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,206 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MACROCOM (370) LIMITED - 2011-05-18
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-07-28 ~ 2007-01-26
    IIF 47 - Director → ME
  • 16
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Officer
    1994-04-22 ~ 2016-04-20
    IIF 36 - Director → ME
  • 17
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    MACROCOM (271) LIMITED - 1994-05-23
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (5 parents)
    Officer
    1994-05-18 ~ 2011-02-21
    IIF 18 - Director → ME
  • 18
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-07-21 ~ 2011-02-22
    IIF 68 - Director → ME
  • 19
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 54 - Director → ME
  • 20
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 77 - Director → ME
  • 21
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    2011-06-15 ~ 2011-12-22
    IIF 37 - Director → ME
  • 22
    CLYDE PUMPS LIMITED - 2008-11-13
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 43 - Director → ME
  • 23
    CLYDEVIEW PRECISION ENGINEERING LIMITED - 1988-04-19
    Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (5 parents)
    Officer
    1992-01-28 ~ 1994-02-28
    IIF 25 - Director → ME
  • 24
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-09-11 ~ 2007-01-26
    IIF 40 - Director → ME
  • 25
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1995-12-07 ~ 2007-01-26
    IIF 67 - Director → ME
  • 26
    VAC-U-MAX LIMITED - 2003-04-17
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 23 - Director → ME
  • 27
    CRP HOLDINGS LIMITED - 2000-11-29
    BROOMCO (1611) LIMITED - 1998-12-22
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1998-12-08 ~ 2000-10-31
    IIF 55 - Director → ME
  • 28
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2009-07-01 ~ 2019-03-26
    IIF 72 - Director → ME
  • 29
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-09-23 ~ 2009-07-01
    IIF 73 - Director → ME
  • 30
    BOND UK CO III LIMITED - 2008-12-01
    DUNWILCO (1552) LIMITED - 2008-07-11
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    2008-07-07 ~ 2018-06-20
    IIF 69 - Director → ME
  • 31
    DUNWILCO (1557) LIMITED - 2008-10-24
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2008-10-24 ~ 2012-11-15
    IIF 74 - Director → ME
  • 32
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED - 2014-09-10
    C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2014-08-28 ~ 2019-12-12
    IIF 62 - Director → ME
  • 33
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ 2019-12-12
    IIF 60 - Director → ME
  • 34
    CBC MARINE ENGINEERING LIMITED - 2014-09-10
    C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ 2019-08-23
    IIF 63 - Director → ME
  • 35
    CAMVO 207 LIMITED - 2014-09-16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-04 ~ 2019-12-12
    IIF 58 - Director → ME
  • 36
    CAMVO 208 LIMITED - 2014-09-16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-04 ~ 2019-12-09
    IIF 59 - Director → ME
  • 37
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED - 2003-04-10
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED - 1992-11-10
    INTERCEDE 109 LIMITED - 1982-12-29
    5th Floor 30 Panton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2000-03-22
    IIF 14 - Director → ME
  • 38
    HUNTING OILFIELD SERVICES (UK) LIMITED - 2008-08-22
    HUNTING OILFIELD SERVICES LIMITED - 1992-10-30
    5th Floor 30 Panton Street, London, England
    Active Corporate (4 parents)
    Officer
    ~ 2000-03-22
    IIF 12 - Director → ME
  • 39
    HUNTING OILFIELD SERVICES LIMITED - 2008-07-16
    HUNTING DRILLING INTERESTS LIMITED - 1992-11-03
    INTERCEDE 107 LIMITED - 1982-12-29
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    1992-10-14 ~ 2000-03-22
    IIF 13 - Director → ME
  • 40
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED - 2008-07-16
    5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents)
    Officer
    1998-04-08 ~ 2000-03-22
    IIF 6 - Director → ME
  • 41
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    32 Factory Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2012-07-16
    IIF 71 - Director → ME
  • 42
    32 Factory Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-09 ~ 2015-09-24
    IIF 57 - Director → ME
  • 43
    NANOTECH ENERGY PLC - 2006-06-19
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182,493 GBP2019-03-31
    Officer
    2005-07-19 ~ 2005-12-08
    IIF 76 - Director → ME
  • 44
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2003-04-03 ~ 2011-07-27
    IIF 46 - Director → ME
  • 45
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ 2016-03-09
    IIF 66 - Director → ME
  • 46
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-12-21 ~ 2004-02-01
    IIF 78 - Director → ME
  • 47
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ 2011-02-28
    IIF 83 - Director → ME
  • 48
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 26 - Director → ME
  • 49
    CAMVO 209 LIMITED - 2015-05-05
    100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2019-12-09
    IIF 61 - Director → ME
  • 50
    CBC KETO LIMITED - 2020-01-27
    DUNWILCO (1761) LIMITED - 2012-11-27
    310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-23 ~ 2017-02-15
    IIF 16 - Director → ME
  • 51
    OIL STATES HYDRA-LOK LIMITED - 1997-03-14
    HUNTING HYDRA-LOK LIMITED - 1996-06-28
    HYDRA-LOK LIMITED - 1995-01-13
    BUE HYDRA-LOK LIMITED - 1989-01-25
    BRITISH UNDERWATER PIPELINE ENGINEERING LIMITED - 1983-06-17
    ALNERY NO. 18 LIMITED - 1980-12-31
    Bouthwood Road, Sowerby Woods, Barrow-in-furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    1994-10-19 ~ 1996-05-17
    IIF 29 - Director → ME
  • 52
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2012-11-26 ~ 2014-02-12
    IIF 82 - Director → ME
  • 53
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-01-18 ~ 2014-02-12
    IIF 64 - Director → ME
  • 54
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    IIF 70 - Director → ME
  • 55
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-05-13 ~ 2008-11-12
    IIF 4 - LLP Designated Member → ME
  • 56
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    2001-07-13 ~ 2007-01-26
    IIF 19 - Director → ME
  • 57
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-03-31 ~ 2007-05-11
    IIF 20 - Director → ME
  • 58
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    1999-06-16 ~ 2000-04-12
    IIF 22 - Director → ME
  • 59
    28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,151 GBP2024-10-31
    Officer
    1998-10-06 ~ 2003-12-03
    IIF 38 - Director → ME
  • 60
    EDINCHOICE LIMITED - 2000-03-27
    2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    2000-01-06 ~ 2004-03-31
    IIF 17 - Director → ME
  • 61
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 27 - Director → ME
  • 62
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 24 - Director → ME
  • 63
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    1999-04-28 ~ 2007-04-19
    IIF 21 - Director → ME
  • 64
    LOTHIAN FIFTY (691) LIMITED - 2000-10-26
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-04-15 ~ 2003-07-10
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.