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

Benson, Alexander

    Related profiles found in government register
  • Benson, Alexander
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 1
  • Benson, Alexander
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Bentinck Drive, Troon, Ayrshire, KA10 6HY, United Kingdom

      IIF 2 IIF 3
  • Benson, Alexander
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1b, Dukes Road, Troon, Ayrshire, KA10 6QR

      IIF 4
  • Mr Alexander Benson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 5
    • 33, Bentinck Drive, Troon, Ayrshire, KA10 6HY, United Kingdom

      IIF 6
    • 42, Bentinck Drive, Troon, Ayrshire, KA10 6HY, United Kingdom

      IIF 7
  • Benson, Alexander Niven
    Scottish builder born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 8 IIF 9
    • 33, Bentinck Drive, Troon, Ayrshire, KA10 6XH, United Kingdom

      IIF 10
  • Benson, Alexander Niven
    Scottish company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 11 IIF 12 IIF 13
    • 2, Cockburn Place, Riverside Business Park, Irvine, Ayrshire, KA11 5DA, Scotland

      IIF 14
    • 1b, Dukes Road, Troon, Ayrshire, KA10 6QR

      IIF 15
    • 1b, Dukes Road, Troon, Ayrshire, KA10 6QR, Scotland

      IIF 16 IIF 17 IIF 18
    • 1b, Dukes Road, Troon, Ayrshire, KA10 6QR, United Kingdom

      IIF 19
    • 1b, Dukes Road, Troon, South Ayrshire, KA10 6QR, United Kingdom

      IIF 20
    • 33 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 21
    • 33, Bentinck Drive, Troon, KA10 6HX, Scotland

      IIF 22
  • Benson, Alexander Niven
    Scottish director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Gilson Gray, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 23 IIF 24
    • C/o Dylan Associates, 780 Crow Rd G2, Jordanhill, Glasgow, G13 1LX, Scotland

      IIF 25
    • C/o Dylan Associates, 780 Crowrd - G2, Jordanhill, Glasgow, G13 1LX, Scotland

      IIF 26
    • 18, Dukes Road, Troon, South Ayrshire, KA10 6AR, Scotland

      IIF 27
    • 33 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 28 IIF 29
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 30
  • Benson, Alexander Niven
    Scottish house builder born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Benson, Alexander Niven
    Scottish sales manager born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 34
  • Mr Alexander Benson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ

      IIF 35
  • Mr Alexander Benson
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 36
  • Mr Alexander Niven Benson
    Scottish born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Gilson Gray, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 37 IIF 38
    • C/o Dylan Associates, 780 Crow Rd G2, Jordanhill, Glasgow, G13 1LX, Scotland

      IIF 39
    • C/o Dylan Associates, 780 Crowrd - G2, Jordanhill, Glasgow, G13 1LX, Scotland

      IIF 40
    • 29, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 41
child relation
Offspring entities and appointments 28
  • 1
    AG PLAINS LTD
    SC644515
    C/o Dylan Associates, 780 Crowrd - G2, Jordanhill, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    2019-10-15 ~ 2022-02-08
    IIF 26 - Director → ME
    Person with significant control
    2019-10-15 ~ 2022-02-08
    IIF 40 - Has significant influence or control OE
  • 2
    AG W THORNTOUN LTD
    SC647856
    C/o Dylan Associates, 780 Crow Rd G2, Jordanhill, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 3
    ALEXANDER MORTON (SCOTLAND) LIMITED - now
    ALEXANDER MORTON HOMES (SCOTLAND) LIMITED
    - 2011-02-16 SC235857
    ESKYWELL LIMITED
    - 2002-11-20 SC235857
    3 Earls Court, Grangemouth, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2002-10-28 ~ 2010-07-21
    IIF 28 - Director → ME
  • 4
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-30 ~ 2010-07-21
    IIF 33 - Director → ME
  • 5
    BERKELEY MUNRO LIMITED
    SC563513
    12 Heatherhouse Road, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C.S.GREYHOUND COMPANY LIMITED
    SC059971
    Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-11-10 ~ 2010-07-21
    IIF 21 - Director → ME
  • 7
    COUNTRYLIFE HOMES LIMITED
    - now SC312131
    MM&S (5176) LIMITED - 2007-01-16 SC222231, 08231963, 04967967... (more)
    C/o Brewster Brothers Drumshoreland Road, Pumpherston, Livingston, West Lothian, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -1,227,604 GBP2024-11-30
    Officer
    2007-04-23 ~ 2010-05-21
    IIF 34 - Director → ME
  • 8
    COWDENBEATH FOOTBALL CLUB, LTD. (THE)
    SC005809
    Central Park, Cowdenbeath, Fife
    Active Corporate (46 parents)
    Equity (Company account)
    -250,084 GBP2024-06-30
    Officer
    2008-01-29 ~ 2009-02-04
    IIF 32 - Director → ME
  • 9
    EIF PROJECTS (ENGLAND & WALES) LTD
    - now 08900903
    EIF PROJECTS (ENGLAND & WALES) LTD LTD
    - 2014-06-12 08900903
    EIF PROJECTS LTD
    - 2014-03-28 08900903
    Hilton Hall Hilton Lane, Essington, Wolverhampton
    Dissolved Corporate (4 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EIF PROJECTS (SCOTLAND) LTD
    SC473735
    18 Bothwell Street, Glasgow
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -3,456,917 GBP2021-03-31
    Officer
    2016-12-06 ~ 2018-03-16
    IIF 22 - Director → ME
    2014-03-28 ~ 2015-12-02
    IIF 19 - Director → ME
  • 11
    FUNDING MANAGEMENT LIMITED
    04584024
    Hilton Hall, Hilton Lane, Essington, Staffordshire
    Dissolved Corporate (10 parents, 4 offsprings)
    Officer
    2013-07-26 ~ 2013-09-26
    IIF 16 - Director → ME
  • 12
    GORDON MCDOUGALL PROMOTIONS (SCOTLAND) LIMITED
    SC082819
    Bonnington Store, Wilkieston, Kirknewton, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2008-01-29 ~ 2010-11-01
    IIF 31 - Director → ME
  • 13
    INNOVATE (COWDENBEATH) LIMITED
    - now SC321616
    LAKEBARN LIMITED
    - 2007-05-11 SC321616
    C/o Brewster Brothers Drumshoreland Road, Pumpherston, Livingston, West Lothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,404,086 GBP2024-11-30
    Officer
    2007-04-19 ~ 2009-01-15
    IIF 8 - Director → ME
  • 14
    KUKOON HOMES (WEST THORNTOUN) LTD - now
    AGARWOOD HOMES LTD
    - 2022-02-23 SC614006
    DOMO HOMES LTD
    - 2019-04-29 SC614006
    C/o Cfind Brewery Park Business Centre, Room 4, Haddington, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    495,343 GBP2024-02-28
    Officer
    2018-11-19 ~ 2022-02-08
    IIF 24 - Director → ME
    Person with significant control
    2018-11-19 ~ 2022-02-08
    IIF 37 - Has significant influence or control OE
  • 15
    LAND LAB INTERNATIONAL LTD
    SC614008
    24238, Sc614008 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-19 ~ 2020-09-23
    IIF 23 - Director → ME
    Person with significant control
    2018-11-19 ~ 2020-09-23
    IIF 38 - Has significant influence or control OE
  • 16
    LOUDOUN CASTLE DEVELOPMENTS LIMITED
    - now 08843746
    LOUDON CASTLE DEVELOPMENTS LIMITED
    - 2014-01-27 08843746
    1 Monckton Court, South Newbald Road North Newbald, York
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 27 - Director → ME
  • 17
    LOUDOUN CASTLE PROJECTS LIMITED
    - now SC475066
    TUTELA (SCOTLAND) LTD
    - 2015-09-07 SC475066
    1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    2015-09-07 ~ 2015-12-02
    IIF 4 - Director → ME
    2014-04-11 ~ 2015-04-09
    IIF 17 - Director → ME
  • 18
    LOUDOUN WOODS LTD.
    SC549601
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    MCCARTNEY HOMES (DEVELOPMENTS) LIMITED
    SC311930
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2007-04-23 ~ 2010-05-21
    IIF 9 - Director → ME
  • 20
    MONTY'S HOMECARE LTD
    SC400148
    33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 10 - Director → ME
  • 21
    MURRAY FINCH LTD
    SC545158
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-12 ~ 2017-10-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RAINBOW GROUP (UK) LTD
    08730060
    Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 23
    THE INTA GROUP LIMITED
    - now 03032644
    BILL GOFF GOLF TOURS LIMITED - 2005-05-03
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2009-07-24 ~ 2009-10-09
    IIF 29 - Director → ME
  • 24
    THE LAND LAB CREATIVE LTD
    SC613679
    24238, Sc613679 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -76,036 GBP2020-11-30
    Officer
    2018-11-14 ~ 2019-09-09
    IIF 1 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VICON CONSULTING LIMITED
    08515037
    Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 26
    VICON FEASIBILITY CONSULTING LIMITED
    - now SC389218
    INTERGR8ITC LTD - 2012-05-17 SC389063
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    191,736 GBP2016-05-31
    Officer
    2015-11-20 ~ 2016-11-22
    IIF 15 - Director → ME
  • 27
    VOCA CONTACT CENTRE SERVICES LIMITED
    SC474182
    29 West Portland Street, Troon, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ 2014-06-06
    IIF 14 - Director → ME
    2015-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    VOCA TELEMARKETING LIMITED
    08509053
    92 London Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Fixed Assets (Company account)
    48,266 GBP2016-04-30
    Officer
    2013-07-23 ~ 2013-09-16
    IIF 12 - Director → ME
    2014-02-18 ~ 2014-06-06
    IIF 20 - 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.