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 Alexander Marshall

    Related profiles found in government register
  • Mr Alexander Marshall
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 1
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 2
  • Marshall, Alexander
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 3
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 4
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, 9, Watt Place, Hamilton Intnl Technology Park, Blanyre, South Lanarkshire, G72 0AH, Scotland

      IIF 5
    • icon of address 17, Invincible Road, Farnborough, Hampshire, GU14 7QU

      IIF 6
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 7 IIF 8
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 9
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marshall, Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Colorado House, 1004 Wood Road, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2EA

      IIF 29
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 30
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 31
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2AE

      IIF 32 IIF 33
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 34 IIF 35 IIF 36
  • Marshall, Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 44
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 45
    • icon of address 19 Parklee Drive, Glasgow, Lanarkshire, G76 9AS

      IIF 46 IIF 47 IIF 48
    • icon of address 9, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 50
  • Marshall, Alex

    Registered addresses and corresponding companies
    • icon of address 19, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 1
  • 1
    AMCA LIMITED - 2018-03-15
    icon of address 12 Brendon Avenue East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,709 GBP2025-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    ASSAB (U.K.) LIMITED - 1988-11-08
    icon of address 54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 13 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 37 - Secretary → ME
  • 2
    KELIS LIMITED - 1987-11-23
    icon of address 54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 12 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 40 - Secretary → ME
  • 3
    CORRYMILL LIMITED - 2005-08-16
    icon of address Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-05-14
    IIF 15 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-05-14
    IIF 38 - Secretary → ME
  • 4
    QUAREST LIMITED - 1985-07-08
    CITY REFRIGERATION (GLASGOW) LIMITED - 1999-09-27
    icon of address Caledonia House, Lawmoor Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-06-30
    IIF 16 - Director → ME
  • 5
    CAMVO 163 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2011-04-11
    IIF 19 - Director → ME
    icon of calendar 2007-06-13 ~ 2011-03-01
    IIF 42 - Secretary → ME
  • 6
    COLORADO GROUP LIMITED - 2010-02-12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    873,942 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 28 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 33 - Secretary → ME
  • 7
    COLORADO CONTRACTING SOLUTIONS LIMITED - 2007-06-15
    COLORADO CONSTRUCTION & ENGINEERING LIMITED - 2010-02-12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 23 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 30 - Secretary → ME
  • 8
    COLORADO INSPIRED LIMITED - 2010-11-12
    QUILLCO 207 LIMITED - 2005-10-10
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,066,791 GBP2024-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 27 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 32 - Secretary → ME
  • 9
    COLORADO INSPIRED DEVELOPMENTS LIMITED - 2007-12-04
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 24 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 36 - Secretary → ME
  • 10
    BLP 2002-49 LIMITED - 2007-06-21
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 25 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-02-28
    IIF 35 - Secretary → ME
  • 11
    icon of address Colroado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 26 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-03-31
    IIF 34 - Secretary → ME
  • 12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 10 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 29 - Secretary → ME
  • 13
    M. & S. HOMES (SCOTLAND) LIMITED - 2017-03-22
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 17 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 43 - Secretary → ME
  • 14
    CAME AUTOMATIC DOORS LIMITED - 2004-03-16
    BETTERMAX LIMITED - 2001-05-11
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,684 GBP2016-10-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 7 - Director → ME
    icon of calendar 2016-02-17 ~ 2017-09-13
    IIF 44 - Secretary → ME
  • 15
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,481 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 9 - Director → ME
    icon of calendar 2015-07-25 ~ 2017-09-13
    IIF 45 - Secretary → ME
  • 16
    icon of address 17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2017-09-13
    IIF 5 - Director → ME
  • 17
    PROFESSIONAL DOOR SERVICES LIMITED - 2003-01-14
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379,312 GBP2016-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 8 - Director → ME
    icon of calendar 2015-05-29 ~ 2017-09-13
    IIF 51 - Secretary → ME
  • 18
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 21 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 49 - Secretary → ME
  • 19
    NUPHALT SCOTLAND LIMITED - 2007-06-15
    NU-PHALT SCOTLAND LIMITED - 2008-03-19
    COLORADO NU-PHALT LIMITED - 2006-12-15
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,979 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2011-04-01
    IIF 20 - Director → ME
    icon of calendar 2008-01-24 ~ 2011-03-01
    IIF 47 - Secretary → ME
  • 20
    CAMVO 162 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2011-04-01
    IIF 14 - Director → ME
    icon of calendar 2007-05-29 ~ 2011-03-01
    IIF 46 - Secretary → ME
  • 21
    icon of address Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2011-04-01
    IIF 18 - Director → ME
    icon of calendar 2007-06-13 ~ 2011-03-01
    IIF 48 - Secretary → ME
  • 22
    icon of address 17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,995 GBP2017-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 6 - Director → ME
  • 23
    PREMIER SYSTEMS (SCOTLAND) LIMITED - 2005-07-01
    PREMIER ALUMINIUM SYSTEMS LIMITED - 1995-12-07
    icon of address 9 Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2017-09-13
    IIF 50 - Secretary → ME
  • 24
    icon of address Stuart Bateman, 25 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ 2011-04-01
    IIF 11 - Director → ME
    icon of calendar 2007-06-11 ~ 2011-04-01
    IIF 39 - Secretary → ME
  • 25
    icon of address 12 Maxwell Drive, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2018-05-07
    IIF 4 - Director → ME
    icon of calendar 2007-01-30 ~ 2018-05-07
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 54 Helen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 22 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 41 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.