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 James Donald Gilmour Wilson

    Related profiles found in government register
  • Mr James Donald Gilmour Wilson
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Quartermile Two, C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 1
    • icon of address 8 Coates Crescent, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 2
    • icon of address 8, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 3 IIF 4
    • icon of address Unit B1, 24 Craigmount Street, Glasgow, G20 9BT

      IIF 5
  • Wilson, James Donald Gilmour
    British accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British chartered accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ftv Proclad International Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 60
    • icon of address 12 Henderland Road, Edinburgh, Midlothian, EH12 6BB

      IIF 61
    • icon of address 12, Henderland Road, Edinburgh, Midlothian, EH12 6BB, United Kingdom

      IIF 62
    • icon of address 5th Floor Quartermile Two, C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 63
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 64 IIF 65 IIF 66
  • Wilson, James Donald Gilmour
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 67
    • icon of address Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 68
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 69
    • icon of address 12 Henderland Road, Edinburgh, EH12 6BB, Scotland

      IIF 70
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 71
    • icon of address 2, Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 72
    • icon of address C/o Ftv Proclad (uk) Limited, Viewfield Road, Glenrothes, Fife, KY6 2RD

      IIF 73
    • icon of address Ftv Proclad International Ltd, Viewfield, Glenrothes, KY6 2RD, Scotland

      IIF 74 IIF 75
    • icon of address Ftv Proclad International, Viewfield, Glenrothes, KY6 2RD, Scotland

      IIF 76
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 77 IIF 78
  • Wilson, James Donald Gilmour
    British finance director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Kirklee Road, Glasgow, G12 0SW

      IIF 79
    • icon of address 33, Kirklee Road, Glasgow, G12 0SW, Scotland

      IIF 80
    • icon of address 10, Albert Place, Stirling, Stirlingshire, FK8 2QL

      IIF 81
  • Wilson, James Donald Gilmour
    British group chief executive born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 102
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit B1, 24 Craigmount Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    24,231 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Walker Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    251,901 GBP2024-12-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    413,701 GBP2024-12-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BROMSGROVE INDUSTRIES PLC - 1995-07-03
    BROMSGROVE CASTING & MACHINING P.L.C. - 1985-03-05
    BI GROUP PLC - 2017-08-08
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 67 - Director → ME
  • 6
    POLLOK SCHOOL COMPANY (THE) - 2000-05-09
    icon of address 33 Kirklee Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 80 - Director → ME
  • 7
    icon of address 8 Coates Crescent, Coates Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    PURPLE VENTURE 214 LIMITED - 2004-08-25
    icon of address Viewfield Industrial Estate, Glenrothes, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,704,702 GBP2023-11-30
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 74 - Director → ME
  • 9
    JAMES NAYLOR LIMITED - 1985-07-05
    BROMSGROVE MARINE & OFFSHORE LIMITED - 1995-07-18
    JAMES NAYLOR (NUMBER TWO) LIMITED - 1992-03-25
    PROCLAD INTERNATIONAL LIMITED - 2008-01-10
    BI MARINE & OFFSHORE LIMITED - 2002-01-03
    icon of address United Cast Bar (uk) Limited, Ftv Proclad International Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,381,005 GBP2023-11-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 60 - Director → ME
  • 10
    INTERNATIONAL OIL FIELD DRILLING SUPPLIES LIMITED - 2007-12-12
    icon of address 2 Kelvin Park South, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 72 - Director → ME
  • 11
    icon of address Kerr Stirling Llp, 10 Albert Place, Stirling, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    -81,590 GBP2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 81 - Director → ME
  • 12
    PROCLAD ACADEMY LIMITED - 2013-11-18
    icon of address C/o Ftv Proclad (uk) Limited, Viewfield Road, Glenrothes, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -2,575,779 GBP2023-11-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 73 - Director → ME
  • 13
    INDUCTION BENDING SERVICES LIMITED - 2002-05-13
    ENVOYJOINT LIMITED - 1985-11-20
    icon of address United Cast Bar (uk) Limited, Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    -2,552,926 GBP2023-11-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 68 - Director → ME
  • 14
    HOWDEN TECHNICAL AGENCY LIMITED - 1984-06-18
    FANSELL LIMITED - 1983-12-30
    HUNTING PARK ENGINEERING LIMITED - 2002-09-12
    icon of address Ftv Proclad International, Viewfield, Glenrothes, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,382,484 GBP2023-11-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 76 - Director → ME
  • 15
    icon of address Ftv Proclad Viewfield Road, Viewfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,809,593 GBP2023-11-30
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 75 - Director → ME
  • 16
    CREAM FLOATS LTD - 2020-05-29
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -152,337 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 102 - Director → ME
  • 17
    icon of address 5th Floor Quartermile Two C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    LISMORE CHARITABLE COMPANY - 2003-05-16
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 62 - Director → ME
Ceased 74
  • 1
    AULD OLD ENEMY LIMITED - 2001-09-24
    CARNEGIE WORLDWIDE LIMITED - 2012-06-26
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2001-05-29 ~ 2003-07-16
    IIF 46 - Director → ME
  • 2
    MACPLACE LIMITED - 1997-11-18
    icon of address 239 St Vincent St, Glasgow
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,091,119 GBP2024-11-30
    Officer
    icon of calendar 1997-10-23 ~ 2019-01-10
    IIF 6 - Director → ME
  • 3
    CARNEGIE PR LIMITED - 2000-05-25
    DUNWILCO (694) LIMITED - 1999-01-21
    icon of address C/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-25
    IIF 13 - Director → ME
  • 4
    MURRAY METALS GROUP LIMITED - 2015-06-24
    MURRAY METAL HOLDINGS LIMITED - 2001-05-10
    MURRAY MSL LIMITED - 1997-09-18
    MIMTEC SERVICES (1996) LIMITED - 1996-09-27
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 9 - Director → ME
  • 5
    M M & S (2624) LIMITED - 2000-04-07
    icon of address 3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2008-04-08
    IIF 45 - Director → ME
  • 6
    M M & S (2618) LIMITED - 2000-03-23
    icon of address 3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2008-04-08
    IIF 40 - Director → ME
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2006-09-15
    IIF 42 - Director → ME
  • 8
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2009-12-09
    IIF 56 - Director → ME
  • 9
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2009-12-09
    IIF 50 - Director → ME
  • 10
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2009-12-09
    IIF 49 - Director → ME
  • 11
    GM WASTE MANAGEMENT LIMITED - 2001-09-06
    DUNWILCO (808) LIMITED - 2000-09-07
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2011-05-09
    IIF 29 - Director → ME
  • 12
    ELIOR UK HOLDINGS LIMITED - 2012-04-30
    ELIANCE EVENTS LIMITED - 2012-03-20
    HAMSARD 2761 LIMITED - 2004-09-23
    icon of address The Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-15 ~ 2008-04-08
    IIF 39 - Director → ME
  • 13
    icon of address 26 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-02-18
    IIF 14 - Director → ME
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 91 - Director → ME
  • 14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2011-05-09
    IIF 35 - Director → ME
  • 15
    DUNWILCO (577) LIMITED - 1997-04-09
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2011-05-09
    IIF 28 - Director → ME
  • 16
    DUNWILCO (1220) LIMITED - 2005-04-22
    icon of address Erskine House 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ 2007-02-01
    IIF 41 - Director → ME
  • 17
    HILLFOOT STEEL FORGERS LIMITED - 1995-01-16
    HILLFOOT LIMITED - 2008-06-04
    HILLFOOT STEEL (FORGERS) LIMITED - 1993-01-01
    icon of address Herries Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-09
    IIF 20 - Director → ME
  • 18
    MACROCOM (921) LIMITED - 2007-01-10
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2012-03-21
    IIF 90 - Director → ME
  • 19
    COMLAW NO. 238 LIMITED - 1990-12-14
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2012-03-21
    IIF 86 - Director → ME
  • 20
    icon of address Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2012-11-30
    IIF 83 - Director → ME
  • 21
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 88 - Director → ME
  • 22
    icon of address 33 Kirklee Road, Glasgow
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2022-06-24
    IIF 79 - Director → ME
  • 23
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -3,621,830 GBP2024-06-30
    Officer
    icon of calendar 2001-11-01 ~ 2009-12-09
    IIF 48 - Director → ME
  • 24
    MCAREAVEY LIMITED - 2001-03-15
    TIMEDARK LIMITED - 1987-08-04
    icon of address 3-5 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2008-04-08
    IIF 12 - Director → ME
  • 25
    MURRAY MOS LIMITED - 2002-11-15
    MURRAY OFFICE SOLUTIONS LIMITED - 1996-02-26
    MURRAY OFFICE SUPPLIES LIMITED - 1994-04-25
    DIAL OFFICE HOLDINGS LIMITED - 1993-11-30
    DUNWILCO (57) LIMITED - 1987-08-17
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2011-05-09
    IIF 30 - Director → ME
  • 26
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2011-05-09
    IIF 69 - Director → ME
  • 27
    MATERIAL LOGISTICS PLC - 2003-09-25
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-04-15
    IIF 97 - Director → ME
  • 28
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 89 - Director → ME
  • 29
    AUSTIN TRUMANNS IRELAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 94 - Director → ME
  • 30
    AUSTIN TRUMANNS PROFILES LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-09
    IIF 54 - Director → ME
  • 31
    AUSTIN TRUMANNS SCOTLAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 34 - Director → ME
  • 32
    AUSTIN TRUMANNS STEEL LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 100 - Director → ME
  • 33
    NEWTON STEEL STOCK LIMITED - 2012-05-22
    LOCALBARTER LIMITED - 1986-08-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-05-09
    IIF 52 - Director → ME
  • 34
    PARSON & CROSLAND LIMITED - 2012-05-22
    P & C HOLDINGS LIMITED - 2009-01-12
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2011-05-09
    IIF 19 - Director → ME
  • 35
    MULTI METALS (SCOTLAND) LIMITED - 1998-05-05
    icon of address 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240,802 GBP2021-06-30
    Officer
    icon of calendar 1999-01-22 ~ 1999-02-18
    IIF 17 - Director → ME
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 92 - Director → ME
    icon of calendar 2000-01-31 ~ 2000-09-06
    IIF 43 - Director → ME
  • 36
    CHARLOTTE CAPITAL LIMITED - 2008-02-01
    CHARLOTTE VENTURES LIMITED - 2006-03-17
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2009-12-09
    IIF 57 - Director → ME
  • 37
    CHARLOTTE VENTURES (AUCHENHOWIE) LIMITED - 2010-04-06
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ 2009-12-09
    IIF 58 - Director → ME
  • 38
    PPG DALMARNOCK LIMITED - 2009-09-15
    PPG LIMITED - 2008-11-18
    MIM PROPERTIES LIMITED - 2003-07-23
    DUNWILCO (4) LIMITED - 1986-11-12
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-09
    IIF 21 - Director → ME
  • 39
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2009-12-09
    IIF 47 - Director → ME
  • 40
    PPG RESIDENTIAL LIMITED - 2009-09-15
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-09
    IIF 22 - Director → ME
  • 41
    PPG RH LIMITED - 2009-09-15
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-09
    IIF 23 - Director → ME
  • 42
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 98 - Director → ME
  • 43
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1999-02-19
    NH1 LIMITED - 1993-01-29
    DUNWILCO (341) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2011-05-09
    IIF 38 - Director → ME
  • 44
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1993-01-29
    FOXDENE LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2011-05-09
    IIF 53 - Director → ME
  • 45
    NH 1 LIMITED - 1999-02-19
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2012-03-21
    IIF 10 - Director → ME
  • 46
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 84 - Director → ME
  • 47
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 87 - Director → ME
  • 48
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2010-09-30
    IIF 26 - Director → ME
  • 49
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 82 - Director → ME
  • 50
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 93 - Director → ME
  • 51
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2011-05-09
    IIF 8 - Director → ME
  • 52
    NH 2 LIMITED - 1999-02-16
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2010-09-30
    IIF 7 - Director → ME
  • 53
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    183,497 GBP2024-06-30
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-09
    IIF 27 - Director → ME
  • 54
    DUNWILCO (344) LIMITED - 1992-09-29
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,426 GBP2024-06-30
    Officer
    icon of calendar 2000-01-31 ~ 2011-05-09
    IIF 36 - Director → ME
  • 55
    NORTHERN SURPLUS STEEL STOCKS LIMITED - 1999-03-01
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-02-18
    IIF 11 - Director → ME
    icon of calendar 2005-12-30 ~ 2011-05-09
    IIF 85 - Director → ME
  • 56
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2011-05-09
    IIF 31 - Director → ME
  • 57
    PARSON & CROSLAND,LIMITED - 2003-12-10
    icon of address Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2008-11-27
    IIF 18 - Director → ME
  • 58
    DUNWILCO (1074) LIMITED - 2003-09-16
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-09
    IIF 24 - Director → ME
  • 59
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2013-09-12
    IIF 59 - Director → ME
  • 60
    UMBRIEL LIMITED - 1985-08-13
    PREMIER ALLOYS LIMITED - 2009-11-09
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2013-09-12
    IIF 101 - Director → ME
    icon of calendar 1999-01-22 ~ 1999-02-18
    IIF 15 - Director → ME
  • 61
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2012-03-21
    IIF 37 - Director → ME
  • 62
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2012-03-21
    IIF 33 - Director → ME
  • 63
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-14 ~ 2009-10-16
    IIF 44 - Director → ME
  • 64
    CREATIVE MARKETING (SCOTLAND) LIMITED - 1994-11-24
    DUNWILCO (254) LIMITED - 1991-07-04
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2010-09-30
    IIF 25 - Director → ME
  • 65
    DUNWILCO (1145) LIMITED - 2004-06-28
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2012-03-21
    IIF 32 - Director → ME
  • 66
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2010-03-16
    IIF 55 - Director → ME
  • 67
    RHL RECRUITMENT SERVICES LIMITED - 2006-03-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2009-12-09
    IIF 51 - Director → ME
  • 68
    HILLFOOT FORGE LIMITED - 2008-09-10
    HILLFOOT STEEL GROUP LIMITED - 2008-07-04
    HILLFOOT STEEL STOCKHOLDERS LIMITED - 1995-01-24
    HILLFOOT STEEL (STOCKHOLDERS) LIMITED - 1993-01-01
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-08-29
    IIF 16 - Director → ME
  • 69
    EQUALWISE LIMITED - 1988-11-23
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23
    APOLLO METALS PLC - 2000-03-31
    APOLLO METALS LIMITED - 2008-06-10
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    icon of address Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2005-12-30 ~ 2008-01-11
    IIF 95 - Director → ME
  • 70
    icon of address Menteith House, 29 Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-08-01
    IIF 70 - Director → ME
  • 71
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED - 2008-06-10
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    GOODNOBLE LIMITED - 1986-08-18
    icon of address 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2008-01-11
    IIF 96 - Director → ME
  • 72
    TIPTON STEEL STOCK HOLDERS LIMITED - 2000-06-01
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2011-05-09
    IIF 99 - Director → ME
  • 73
    PREMIER HYTEMP BIDCO LIMITED - 2023-12-06
    DMWS 977 LIMITED - 2012-10-03
    icon of address C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-09-12
    IIF 78 - Director → ME
  • 74
    DMWS 975 LIMITED - 2012-10-03
    PREMIER HYTEMP TOPCO LIMITED - 2023-12-06
    icon of address Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-09-12
    IIF 77 - 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.