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

Brander, Alan Martin

    Related profiles found in government register
  • Brander, Alan Martin
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 1
  • Brander, Alan Martin
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 2
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Scotland

      IIF 3
  • Brander, Alan Martin
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 4
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 5
  • Brander, Alan Martin
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 6
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 7
  • Brander, Alan Martin
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address The Dam House, Gateside Road, Barrhead, Glasgow, Strathclyde, G78 1TT

      IIF 8 IIF 9 IIF 10
  • Brander, Alan Martin
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 11
  • Brander, Alan Martin
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 12
  • Brander, Alan Martin
    British managing director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 13
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 14
  • Mr Alan Martin Brander
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 325 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 15 IIF 16
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 17 IIF 18
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 19 IIF 20
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Scotland

      IIF 21 IIF 22
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 23
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 24 IIF 25
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 26
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    MERCHANT HOMES ESTATES LLP - 2023-07-17
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    83,272 GBP2024-04-05
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    MERCHANT HOMES REGENERATION LIMITED - 2024-02-12
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,233 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    STAMPERLAND DEVELOPMENTS LIMITED - 2008-03-11
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -600 GBP2024-01-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    MORSHELF 151 LIMITED - 2008-10-17
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLOCH SPV LIMITED - 2018-11-01
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MERCHANT PARTNERSHIPS LIMITED - 2023-05-10
    STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED - 2010-06-24
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    TILBURY DOUGLAS HOMES LIMITED - 2000-02-23
    TILBURY HOMES LIMITED - 1992-01-23
    TILBURY DEVELOPMENTS LIMITED - 1985-01-29
    T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2003-12-31
    IIF 8 - Director → ME
  • 2
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1998-05-28
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2003-06-25
    IIF 9 - Director → ME
  • 3
    PERSIMMON PARTNERSHIPS (NORTH) LIMITED - 2001-09-26
    PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED - 2001-05-03
    BEAZER PARTNERSHIP HOMES LIMITED - 2001-04-02
    BEAZER URBAN DEVELOPMENTS LIMITED - 1994-02-22
    FRENCH KIER CONSTRUCTION EUROPE (ONE) LIMITED - 1986-07-23
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2003-12-31
    IIF 10 - Director → ME
  • 4
    CLOCH SPV LIMITED - 2018-11-01
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JM SKIN TRAINING ACADEMY LIMITED - 2022-11-08
    icon of address 325 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,888 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-05-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JM SKIN LIMITED - 2022-11-16
    icon of address 325 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-03-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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.