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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alistair Joseph Blyth

    Related profiles found in government register
  • Mr Alistair Joseph Blyth
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 4, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 1 IIF 2
    • Sanibel, Sanibel, Auchterarder, PH3 1DR, Scotland

      IIF 3
    • The Woodend Head, Auchterarder, Auchterarder, PH3 1JW, Scotland

      IIF 4
    • Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 5
    • C/o Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 6
    • C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

      IIF 7
    • 66, Tay Street, Perth, PH2 8RA, United Kingdom

      IIF 8
    • C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF

      IIF 9
    • C/o A1 Hire (perth) Ltd, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 10
    • Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL

      IIF 11
    • Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Alistair Joseph Blyth
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Crown Wynd, Auchterarder, PH3 1AE, Scotland

      IIF 15
    • C/o A1, Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth, PH1 3XF

      IIF 16
    • C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF

      IIF 17
  • Blyth, Alistair Joseph
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 4, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 18
    • Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 19
  • Blyth, Alistair Joseph
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodend Head, Auchterarder, Auchterarder, PH3 1JW, Scotland

      IIF 20
    • 16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, KY14 6BP, Scotland

      IIF 21
    • C/o Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 22
    • 66, Tay Street, Perth, PH2 8RA, United Kingdom

      IIF 23 IIF 24
    • C/o A1 Hire (perth) Ltd, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 25
    • Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL, United Kingdom

      IIF 26
    • Ruthvenfield Rroad, Ruthvenfield Road, Perth, Perth & Kinross, PH1 3XF, Scotland

      IIF 27
  • Blyth, Alistair Joseph
    British salesman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Millview Close, Auchterarder, PH3 1FR, Scotland

      IIF 28
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 29
  • Blyth, Alistair Joseph
    British vehicle salesman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Millview Close, Auchterarder, Perthshire, PH3 1FR, Scotland

      IIF 30
  • Alistair Joseph Blyth
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Millview Close, Auchterarder, PH3 1FR, Scotland

      IIF 31
  • Blyth, Alistair Joseph
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o A1 Hire (perth) Limited, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3XF, Scotland

      IIF 32 IIF 33 IIF 34
  • Blyth, Alistair Joseph
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Guthrie Court, Gleneagles Village, Auchterarder, PH3 1SD, Scotland

      IIF 35
    • C/o. A1, Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth, PH1 3XF, United Kingdom

      IIF 36
    • Olde Newlands House, Scone, Perth, PH2 6NL, Scotland

      IIF 37 IIF 38
  • Blyth, Alistair Joseph
    British on line advertising born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 39 IIF 40
  • Blyth, Alistair Joseph
    British vehicle salesman born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

      IIF 41
  • Blyth, Alistair Joseph

    Registered addresses and corresponding companies
    • Olde Newlands House, Scone, Perth, Scotland

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    A1 HIRE (PERTH) LIMITED
    SC279401
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AJ2000 LTD
    SC607912
    16 Whitecraig Road Whitecraig Road, Newburgh, Cupar, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-09-12 ~ 2020-06-04
    IIF 21 - Director → ME
    Person with significant control
    2019-12-04 ~ 2020-06-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2018-09-12 ~ 2019-08-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    AS1 DIGITAL MEDIA LIMITED
    SC427600
    C/o A1 Hire (perth) Limited, Ruthvenfield Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2012-07-04 ~ 2019-01-21
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLYTH ESTATES LTD
    - now SC549381
    SCOT MOTORHOMES LTD
    - 2018-08-21 SC549381 SC616827... (more)
    Pinnerwood Estate, Castleton Road, Auchterarder, Perthshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2019-07-23
    IIF 25 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-07-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DA AUCHTERARDER LTD
    SC441520
    Maidenplains, Industrial Estate, Aberuthven, Scotland
    Active Corporate (2 parents)
    Officer
    2013-01-30 ~ 2014-11-15
    IIF 35 - Director → ME
  • 6
    GPLANT 230 LTD
    - now SC610292
    ALLY BLYTH PLANT HIRE LTD
    - 2020-09-09 SC610292
    Unit 3, Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (1 parent)
    Officer
    2018-10-08 ~ 2020-10-26
    IIF 19 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    HARLEY (SCOTLAND) LIMITED
    SC364781
    C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2019-01-17
    IIF 37 - Director → ME
    2009-08-28 ~ 2019-01-17
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    HATS AND SCARFS UK20 LTD
    - now SC616827
    SCOT MOTORHOMES LTD
    - 2020-11-25 SC616827 SC549381... (more)
    66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-21 ~ 2020-11-16
    IIF 23 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    JOHNNY WISHIES WASHING MACHINES AND TUMBLE DRIERS LIMITED
    - now SC567360
    THE MOTORHOME TRADE CENTRE LTD
    - 2020-11-03 SC567360
    The Woodend Head, Auchterarder, Auchterarder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    MB VAN CENTRE LTD
    SC567485
    Plot 4 Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (2 parents)
    Officer
    2017-05-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2017-05-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MOTORHOME SERVICES (SCOTLAND) LIMITED - now
    SCOT MOTORHOME SERVICES LIMITED
    - 2016-05-04 SC402751 SC616827... (more)
    ALLIANCE UTILITIES (GB) LIMITED
    - 2015-06-08 SC402751
    W1 AUCTIONS LIMITED
    - 2014-02-24 SC402751
    LONDON W1 AUCTIONS LIMITED - 2011-07-15
    Unit 27/29 Bertha Park View, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents)
    Officer
    2012-10-31 ~ 2015-11-01
    IIF 38 - Director → ME
  • 12
    PERTHSHIRE CAKE DECORATORS LTD
    - now SC287147
    SCOT VANS LIMITED
    - 2018-09-14 SC287147
    2 Belvedere Crown Wynd, Auchterarder, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-07-06 ~ 2017-12-21
    IIF 30 - Director → ME
    2018-01-14 ~ 2019-02-04
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 15 - Ownership of shares – 75% or more OE
    2018-01-14 ~ 2019-02-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    PERTHSHIRE MOTORHOMES & CARAVANS LIMITED
    - now SC450866 SC450893... (more)
    PERTHSHIRE CARAVANS LIMITED
    - 2013-07-30 SC450866 SC057390... (more)
    C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 14
    PERTHSHIRE MOTORHOMES (PERTH) LIMITED
    - now SC450893 SC499931... (more)
    PERTH CARAVANS LIMITED
    - 2015-02-09 SC450893 SC450866... (more)
    C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 15
    S12314A LTD - now
    BLYTH LEISURE LIMITED
    - 2023-10-05 SC627771
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    2019-04-16 ~ 2019-11-14
    IIF 24 - Director → ME
  • 16
    SCOTMOTORHOME HIRE LIMITED
    SC530800
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    SOIL3005 LTD
    - now SC608278
    WE SELL YOUR MOTORHOME LTD
    - 2019-12-16 SC608278
    Maidenplain Place, Aberuthven, Perth, Auchterarder, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ 2019-08-07
    IIF 27 - Director → ME
    2019-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2019-08-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    SWIFT LABOUR SUPPLIES LTD
    SC604954
    C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    VEHICLE MONSTER LIMITED
    SC427261
    C/o A1 Hire (perth) Limited, Ruthvenfield Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    W1 PROPERTY AUCTIONS LIMITED
    - now SC402749 SC402751
    LONDON W1 PROPERTY AUCTIONS LIMITED - 2011-07-15
    C/o. A1 Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 21
    XYZ (PERTH) LIMITED
    - now SC450867
    PMH (PERTH) LIMITED
    - 2015-02-09 SC450867
    PERTHSHIRE MOTORHOMES LIMITED
    - 2015-02-05 SC450867 SC499931... (more)
    C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.