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 Alistair Tait Snowie

    Related profiles found in government register
  • Mr Alistair Tait Snowie
    Scottish born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 1
  • Mr Alistair Tait Snowie
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Alistair Tait Snowie
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 5 IIF 6
    • icon of address The Loaning, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 7
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uphall Industrial Estate, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 8
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 9
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 10 IIF 11
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 12 IIF 13
  • Mr Alistair Tait Snowie
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 14
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 15
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 16
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 17
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 20
  • Snowie, Alistair Tait
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alistair Tait
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 27
  • Snowie, Alistair Tait
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 28
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 29
  • Snowie, Alistair Tait
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 30
    • icon of address East Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, Scotland

      IIF 31
  • Snowie, Alaistair Tait
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 32
  • Snowie, Alistair Tait
    Scottish company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 33
  • Snowie, Alistair Tait
    Scottish contractor born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 34
  • Snowie, Alistair Tait
    Scottish director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 35
    • icon of address East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 36
  • Snowie, Alistair Tait
    Scottish farmer born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Alistair Tait
    Scottish farming consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 42
  • Snowie, Alistair Tait
    Scottish operations director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 43
  • Snowie, Alistair Tait
    Scottish waste management consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The, Loaning, Blairlogie, Stirling, FK9 5QB

      IIF 44
  • Snowie, Alistair Tait, Dr
    Scottish company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 45
  • Snowie, Alistair Tait, Dr
    Scottish none born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 46
  • Snowie, Alistair
    Scottish director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 47
  • Snowie, Alistair
    British farmer born in April 1963

    Registered addresses and corresponding companies
    • icon of address The Loaning Gogar Loan, Blairlogie, Stirling, FK9 5QE

      IIF 48
  • Snowie, Alistair
    British farming consultant born in April 1963

    Registered addresses and corresponding companies
    • icon of address The Loaning Gogar Loan, Blairlogie, Stirling, FK9 5QE

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,202 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address East Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,561 GBP2024-04-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address East Gogar, Blairlogie, Stirling, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GOGAR INVESTMENTS LIMITED - 2008-06-09
    icon of address Kpmg Llp, 319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,216,519 GBP2015-09-30
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,721,851 GBP2024-04-30
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,980 GBP2020-04-30
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TAIT CAPITAL LIMITED - 2017-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,195 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    GOGAR LTD - 2017-09-14
    TAIT CAPITAL LTD - 2016-04-22
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,135 GBP2024-04-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,015 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-11-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address East Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2017-09-12
    IIF 45 - Director → ME
  • 3
    icon of address East Gogar, Blairlogie, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2017-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    GOGAR RENTAL LTD - 2015-07-14
    icon of address East Gogar, Blairlogie, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2017-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,721,851 GBP2024-04-30
    Officer
    icon of calendar 2017-09-06 ~ 2019-10-28
    IIF 28 - Director → ME
    icon of calendar 2016-06-02 ~ 2017-09-06
    IIF 47 - Director → ME
    icon of calendar 2016-04-25 ~ 2016-04-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2017-09-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2017-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    icon of calendar 1991-02-01 ~ 2017-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 19 - Has significant influence or control OE
  • 8
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2005-09-09
    IIF 37 - Director → ME
  • 9
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-09
    IIF 42 - Director → ME
  • 10
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-09-09
    IIF 39 - Director → ME
  • 11
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2005-09-09
    IIF 49 - Director → ME
  • 12
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    icon of address The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2001-11-27 ~ 2005-09-09
    IIF 43 - Director → ME
  • 13
    INTERNATIONAL POLYMER RECYCLING LTD. - 2006-03-27
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2017-11-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KINTORE PROPERTY LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NORTHERN YACHT CHARTERS LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2017-11-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 18 - Has significant influence or control OE
  • 16
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2018-08-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-08-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    SOCIALPATH LIMITED - 2020-03-18
    icon of address 300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,636 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ 2020-03-10
    IIF 7 - Has significant influence or control OE
  • 18
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-09-09
    IIF 48 - 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.