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

Dalrymple, John Darge

    Related profiles found in government register
  • Dalrymple, John Darge
    British charity director born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, EH16 4EA, Scotland

      IIF 1
    • icon of address Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA

      IIF 2
    • icon of address Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom

      IIF 3 IIF 4
  • Dalrymple, John Darge
    British director born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Northcrofts Road, Biggar, ML12 6EL, Scotland

      IIF 5
    • icon of address 4, Shawlands Cottages, Glenboig, Coatbridge, ML5 2QF, Scotland

      IIF 6
    • icon of address Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH, Scotland

      IIF 7
  • Dalrymple, John Darge
    British manager born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 North Croft Road, Biggar, ML12 6EL

      IIF 8
  • Dalrymple, John Darge
    British managing director born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dalrymple, John Darge
    British social worker born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 North Croft Road, Biggar, ML12 6EL

      IIF 11
    • icon of address Clydeway House, 813 South Street, Glasgow, G14 0BX

      IIF 12
    • icon of address Pavilion 5a, Moorpark Court, 25 Dava Street, Govan, Glasgow, G51 2JA, Scotland

      IIF 13
    • icon of address C/o Lockhart Hospital, Lockhart Community Hub, Whitelees Road, Lanark, ML11 7RX, Scotland

      IIF 14
  • Dalrymple, John
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Northcrofts Road, Biggar, ML12 6EL, Scotland

      IIF 15
  • Dalrymple, John Darge
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillington Business Centre, Units 16 - 18, 15 - 17 Nasmyth Road South, Hillington, Glasgow, Lanarkshire, G52 4RE, United Kingdom

      IIF 16
  • Dalrymple, John Darge
    British

    Registered addresses and corresponding companies
    • icon of address 1 North Croft Road, Biggar, ML12 6EL

      IIF 17
    • icon of address 58/60 Albert Street, Motherwell, Lanarkshire, ML1 1PR

      IIF 18
  • Mr John Dalrymple
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Northcrofts Road, Biggar, ML12 6EL, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    DOUGLAS AND NETHAN VALLEYS HEALTHY LIVING COMMUNITY - 2006-12-01
    icon of address C/o Lockhart Hospital Lockhart Community Hub, Whitelees Road, Lanark, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address West Kirk, 84 Portland Street, Kilmarnock, Ayrshire
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    8,704 GBP2020-03-31
    Officer
    icon of calendar 2013-07-28 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 4 Shawlands Cottages, Glenboig, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 4 Shawlands Cottages, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,238 GBP2024-09-30
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 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
Ceased 11
  • 1
    icon of address Neighbourhood Networks, Pavilion 5a Moorpark Court, 25 Dava Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2012-02-09
    IIF 8 - Director → ME
    icon of calendar 1999-09-27 ~ 2005-04-08
    IIF 17 - Secretary → ME
  • 2
    icon of address The Pentagon Centre C/o Neighbourhood Networks, Suite 421a, The Pentagon Centre, 36-38 Washington Street, Glasgow, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    58,744 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2022-12-19
    IIF 13 - Director → ME
  • 3
    icon of address Clydeway House, 813 South Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-05-03
    IIF 11 - Director → ME
    icon of calendar 2014-04-01 ~ 2024-03-31
    IIF 12 - Director → ME
  • 4
    icon of address 4 Shawlands Cottages, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,238 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-05
    IIF 15 - Director → ME
  • 5
    icon of address 96 Kirk Road, Wishaw, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,383,753 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ 2008-05-23
    IIF 18 - Secretary → ME
  • 6
    THISTLE FOUNDATION (THE) - 2010-08-18
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2017-03-22
    IIF 1 - Director → ME
  • 7
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2017-03-22
    IIF 4 - Director → ME
  • 8
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    68,575 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-22
    IIF 2 - Director → ME
  • 9
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-22
    IIF 3 - Director → ME
  • 10
    icon of address 59043, 52 Upperton Road West, London, E13 9ls, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-05-11 ~ 2008-03-20
    IIF 10 - Director → ME
  • 11
    icon of address Hillington Business Centre Units 16 - 18, 15 - 17 Nasmyth Road South, Hillington, Glasgow, Lanarkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2022-11-30
    IIF 16 - Director → ME
    icon of calendar 2007-03-19 ~ 2012-10-09
    IIF 9 - 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.