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

Pert, Andrew Macdonald

    Related profiles found in government register
  • Pert, Andrew Macdonald
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Argathy House, Mill Of Argathy, By Dunblane, Doune, Perthshire, FK16 6EN

      IIF 1 IIF 2 IIF 3
    • icon of address Mill Of Argaty House, Argaty, Doune, Perthshire, FK16 6EN

      IIF 8 IIF 9
    • icon of address Mill Of Argaty House, Mill Of Argaty, Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 10
    • icon of address Mill Of Argaty House, Mill Of Argaty, Doune, Perthshire, FK16 6EN

      IIF 11
    • icon of address Mill Of Argaty House, Mill Of Argaty, Doune, Perthshire, FK16 6EN, United Kingdom

      IIF 12
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 13
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 14
    • icon of address Sterling House, 3rd Floor, 20 Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 15
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 16
    • icon of address The Aurora Building, C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 17
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 18
  • Pert, Andrew Macdonald
    British co director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Argaty House, By Doune, Perthshire, FK16 6EN

      IIF 19
    • icon of address South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 20
  • Pert, Andrew Macdonald
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Agraty, Argaty, Doune, FX16 6EN

      IIF 21
    • icon of address Mill Of Argaty, Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 22
    • icon of address South Cottage, Mill Of Argaty, Argaty, Doune, FK16 6EN, United Kingdom

      IIF 23
    • icon of address South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 24 IIF 25
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Pert, Andrew Macdonald
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 30
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 31
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 32
    • icon of address South Cottage, Mill Of Argaty, Doune, Stirling, Stirlingshire, FK166EN, United Kingdom

      IIF 33
    • icon of address South Cottage, Mill Of Argaty, Stirling, FK16 6EN, United Kingdom

      IIF 34
  • Pert, Andrew Macdonald
    British none born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 20 Renfield Street, Glasgow, G2 5AP, United Kingdom

      IIF 35
    • icon of address South Cottage, Mill Of Argaty, By Doune, Stirling, Stirlingshire, FK16 6EN, Scotland

      IIF 36
  • Pert, Andrew Macdonald
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stephenson House, Moorside Road, Edgworth, Bolton, BL7 0JY, England

      IIF 37
  • Pert, Andrew Macdonald
    British accountant/consultant born in October 1957

    Registered addresses and corresponding companies
    • icon of address Regents Court, Flat G, Hughenden Lane, Glasgow, Strathclyde, G12 9XU

      IIF 38
  • Mr Andrew Macdonald Pert
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Argaty House, Mill Of Argaty, Argaty, Doune, FK16 6EN, Scotland

      IIF 39
    • icon of address Mill Of Argaty House, Mill Of Argaty, Doune, FK16 6EN, Scotland

      IIF 40 IIF 41
    • icon of address South Cottage, Mill Of Argaty, Argaty, Doune, FK16 6EN, United Kingdom

      IIF 42
    • icon of address South Mill Cottage, Argaty, Doune, FK16 6EN, Scotland

      IIF 43
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 44 IIF 45
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 46
  • Mr Andrew Pert
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,583 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,065,638 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    53N INVESTMENTS LIMITED - 2014-02-13
    53N V3 LIMITED - 2010-01-19
    icon of address Stephenson House Moorside Road, Edgworth, Bolton
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    445,682 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    312,439 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ARGATY LIMITED - 2017-05-18
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    16,632 GBP2024-03-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    ENSCO 358 LIMITED - 2011-09-05
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 35 - Director → ME
  • 11
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 14 - LLP Designated Member → ME
  • 13
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,695 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2100 West Loop South, Suite 900, Houston, Texas 77027, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Bluesky Building Prospect Road, Westhill, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,833 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 6 - LLP Member → ME
  • 18
    53N V1 LIMITED - 2014-04-03
    icon of address Stephenson House Moorside Road, Turton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 4 - LLP Member → ME
  • 20
    icon of address South Cottage Mill Of Argaty, Argaty, Doune, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    icon of address South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address South Cottage Mill Of Argaty, Doune, Stirling, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 24
    AGHOCO 1014 LIMITED - 2010-02-09
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    UKLP (KING STREET) LIMITED - 2011-06-07
    icon of address Barnby Hall Front Street, Barnby In The Willows, Newark
    Active Corporate (2 parents)
    Equity (Company account)
    2,506,024 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-05-22
    IIF 22 - Director → ME
  • 2
    icon of address Barnby Hall Front Street, Barnby In The Willows, Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2015-05-22
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2018-03-31
    IIF 11 - LLP Member → ME
  • 4
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2018-09-03
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-15 ~ 2022-02-23
    IIF 10 - LLP Member → ME
  • 6
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2015-03-02
    IIF 5 - LLP Member → ME
  • 7
    HAMILTON KELLY INVESTMENT PARTNERSHIP LLP - 2010-01-15
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2015-03-31
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 7 - LLP Member → ME
  • 9
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 1 - LLP Member → ME
  • 10
    REDHOLM LLP - 2007-08-08
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2015-09-30
    IIF 2 - LLP Member → ME
  • 11
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-11-06
    IIF 3 - LLP Member → ME
  • 12
    53N (ALBANY) LLP - 2010-05-20
    icon of address Stephenson House Moorside Road, Edgworth, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-07 ~ 2014-05-01
    IIF 37 - LLP Designated Member → ME
  • 13
    REJAMAX LIMITED - 1987-10-02
    icon of address Atrium Court 5th Floor, 50 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-02-14
    IIF 38 - Director → ME
  • 14
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-31
    IIF 16 - LLP Member → ME
  • 15
    WINNING SCOTLAND LTD - 2021-01-22
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    298,721 GBP2024-06-30
    Officer
    icon of calendar 2008-10-02 ~ 2016-09-08
    IIF 19 - 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.