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

Shields, Alan

    Related profiles found in government register
  • Shields, Alan

    Registered addresses and corresponding companies
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 1
    • 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 2
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Shields, Alan
    British

    Registered addresses and corresponding companies
    • 27 Scalloway Road, Gartcosh, Glasgow, G69 8LG

      IIF 6
  • Shields, Alan
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Alloway Gardens, Hamilton, ML3 9XZ, Scotland

      IIF 7
  • Shields, Alan
    British estate agent born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 8 IIF 9
  • Shields, Alan
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Shields, Alan
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Scalloway Road, Gartcosh, Glasgow, G69 8LG

      IIF 11
  • Shields, Alan
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Scalloway Road, Gartcosh, G69 8LG, United Kingdom

      IIF 12
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, Scotland

      IIF 13
    • 27 Scalloway Road, Gartcosh, Glasgow, G69 8LG

      IIF 14 IIF 15 IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Shields, Alan
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shields, Alan
    British sales director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Shields, Alan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Benmore Drive, Belfast, BT10 0EJ, United Kingdom

      IIF 24
  • Shields, Alan
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Scalloway Road, Glasgow, G69 8LG, United Kingdom

      IIF 25
  • Shelds, Alan
    British sales director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Scalloway Road, Gartcosh, Glasgow, North Lanarkshire, G69 8LG, United Kingdom

      IIF 26
  • Shields, Alan
    Scottish manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Alan Shields
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Alloway Gardens, Hamilton, ML3 9XZ, Scotland

      IIF 28 IIF 29
    • 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 30
  • Shields, Lord Alan
    British sales director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Scott Street, Motherwell, North Lanrkshire, ML1 2NL, United Kingdom

      IIF 31
  • Shields, Lord Alan
    British sales director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Scott Street, Motherwell, North Lanrkshire, ML1 2NL, United Kingdom

      IIF 32
  • Alan Shields
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Scalloway Road, Glasgow, G69 8LG, United Kingdom

      IIF 33
  • Mr Alan Shields
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, Scotland

      IIF 34
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 35
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Alan Shields
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Benmore Drive, Belfast, BT10 0EJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    1ST CLASS HOME SECURITY LTD
    11911915
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 27 - Director → ME
    2019-03-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    ALAN SHIELDS LIMITED
    SC485217
    27 Scalloway Road Gartcosh, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BOSS OF PROPERTY (GLASGOW & NI) LTD
    NI701039
    125 Benmore Drive, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    BUSY C'S ESTATES LIMITED
    - now SC506703
    AS MARKETING & ADVERTISING LIMITED
    - 2016-10-13 SC506703
    6 West Wellbrae Crescent, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CMG RADIO LIMITED
    SC347410
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2008-08-21 ~ 2010-04-21
    IIF 14 - Director → ME
    2010-04-27 ~ 2010-04-29
    IIF 21 - Director → ME
  • 6
    E.L.E.G (GB) LTD
    12106078
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    ECO LIFESTYLE BATTERY SOLUTIONS LTD
    SC616248
    1037 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 8
    ECO LIFESTYLE ENERGY GROUP LTD
    11449106
    4385, 11449106: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ 2021-08-01
    IIF 18 - Director → ME
    2018-07-05 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    ECO LIFESTYLE RENEWABLES LIMITED
    SC550791
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 12 - Director → ME
    2017-11-21 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    ECO POWER PACKS LTD
    09882124
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 11
    EL PATRON HOLDINGS LIMITED
    SC629175
    4 Alloway Gardens, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    FILRICH LTD
    SC455811
    27 Scalloway Road, Gartcosh, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    I-POWER-SCOTLAND LTD
    SC456379
    Dalziel House, 7 Scott Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 32 - Director → ME
  • 14
    IQ EYE WEAR LIMITED
    SC334362
    Suite 17f, 69 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 15 - Director → ME
    2007-11-23 ~ 2008-02-01
    IIF 6 - Secretary → ME
  • 15
    L107 FM LTD
    - now SC277182
    PERTH FM LIMITED
    - 2008-10-16 SC277182
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2010-04-27 ~ 2010-04-29
    IIF 22 - Director → ME
    2008-08-22 ~ 2009-07-12
    IIF 16 - Director → ME
    2009-07-21 ~ 2010-04-21
    IIF 11 - Director → ME
  • 16
    LET'S MOVE U (SCOTLAND) LIMITED
    - now SC410771
    JUST SALES & LETTINGS LTD
    - 2012-12-12 SC410771
    6 West Wellbrae Crescent, Hamilton, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 9 - Director → ME
    2012-11-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    NC INDUSTRIAL LTD
    11261897
    4385, 11261897: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 17 - Director → ME
    2018-03-19 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 18
    SBS ENERGY LTD
    12256564
    4385, 12256564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    THE PROPERTY BOSS (SCOTLAND) LTD
    SC726992
    27 Scalloway Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    ZANUSSI GAS BOILERS LTD
    11188475
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.