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 Mathieson Purdie

    Related profiles found in government register
  • Mr Mathieson Purdie
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horsemill, 2 Wester Dalmeny Steading, Dalmeny, EH30 9TT, Scotland

      IIF 1
    • icon of address Movements House, 9-15 West Netherton Street, Kilmarnock, KA1 4BU, United Kingdom

      IIF 2 IIF 3
    • icon of address 48-54, East Main Street, Blackburn, West Lothian, EH47 7QS, United Kingdom

      IIF 4
  • Purdie, Mathieson
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Main Street, Blackburn, Bathgate, West Lothian, EH47 7QT, Scotland

      IIF 5
    • icon of address Tangent House, 62 Exchange Road, Watford, Herts, WD18 0TG

      IIF 6
  • Purdie, Mathieson
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Movements House, 9-15 West Netherton Street, Kilmarnock, KA1 4BU, United Kingdom

      IIF 7
  • Purdie, Mathieson
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Main Street, Blackburn, Bathgate, West Lothian, EH47 7QT

      IIF 8 IIF 9 IIF 10
  • Purdie, Mathieson
    British managing director matt purdie born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Main Street, Blackburn, Bathgate, West Lothian, EH47 7QT

      IIF 11
  • Purdie, Mathieson
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 12
  • Purdie, Matheson
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pengelin, East Main Street, Blackburn, Bathgate, West Lothian, EH47 7QT, United Kingdom

      IIF 13
  • Purdie, Mathieson
    British company director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Movements House, 9-15 West Netherton Street, Kilmarnock, KA1 4BU, Scotland

      IIF 14
    • icon of address Clifton Hall, Newbridge, Midlothian, EH28 8LQ

      IIF 15
  • Purdie, Mathieson
    British director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Horsemill, 2 Wester Dalmeny Steading, Dalmeny, EH30 9TT, Scotland

      IIF 16
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 17
    • icon of address 48-54 East Main Street, Blackburn, West Lothian, EH47 7QS

      IIF 18
  • Purdie, Mathieson
    British managing director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Haven, 25b Burgess Road, South Queensferry, Edinburgh, EH30 9JA

      IIF 19
  • Purdie, Mathieson
    British director born in April 1929

    Registered addresses and corresponding companies
    • icon of address 52 East Main Street, Blackburn, Bathgate, West Lothian, EH47 7QS

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 48 East Main Street, Blackburn, Bathgate, West Lothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 48-54 East Main Street, Blackburn, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    MATT PURDIE & SONS LIMITED - 2015-05-12
    LEDGE 511 LIMITED - 2000-02-23
    icon of address 48-54 East Main Street, Blackburn, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Horsemill, 2 Wester Dalmeny Steading, Dalmeny, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303,225 GBP2025-02-28
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    QUEENSFERRY CHURCHES' CARE IN THE COMMUNITY PROJECT - 2006-06-26
    icon of address The Haven, 25b Burgess Road, South Queensferry, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 5 Birkdale Park, Armadale, Bathgate, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    GABLEJADE LIMITED - 1977-12-31
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    514,917 GBP2024-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2013-05-17
    IIF 6 - Director → ME
  • 2
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2008-09-17
    IIF 9 - Director → ME
  • 3
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2010-05-14
    IIF 11 - Director → ME
  • 4
    icon of address Clifton Hall, Newbridge, Midlothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2024-02-23
    IIF 15 - Director → ME
  • 5
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    765,651 GBP2024-02-29
    Officer
    icon of calendar 2015-03-30 ~ 2019-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-03-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    XPRESS SHRED LTD - 2021-12-10
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,786 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-03-29
    IIF 14 - Director → ME
  • 8
    MATT PURDIE & SONS LIMITED - 2015-05-12
    LEDGE 511 LIMITED - 2000-02-23
    icon of address 48-54 East Main Street, Blackburn, West Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2004-07-01
    IIF 20 - Director → ME
  • 9
    icon of address The Horsemill, 2 Wester Dalmeny Steading, Dalmeny, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303,225 GBP2025-02-28
    Officer
    icon of calendar 2004-09-07 ~ 2004-09-07
    IIF 21 - Director → ME
  • 10
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    166,550 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ 2017-05-19
    IIF 5 - Director → ME
    icon of calendar 2007-12-11 ~ 2010-05-14
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.