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 Tavis Mccabe

    Related profiles found in government register
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 1
    • 37, North Grange Road, Bearsden, Glasgow, East Dunbartonshire, G61 3AG, Scotland

      IIF 2
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 3
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 5 IIF 6
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 7
  • Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 8
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 9
  • Mr Tavis Tennent Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 10
    • 116, Blythswood Street, Glasgow, G2 4EG

      IIF 11
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 12
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 14
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 15
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 16
  • Mr Martin Shaw
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland

      IIF 17
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 18
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, G62 7HQ, Scotland

      IIF 19
  • Tavis Tennent Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 20
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scotland

      IIF 21
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 22
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 23
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 24
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 26 IIF 27
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 28
  • Mccabe, Tavis Tennent
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 29
  • Mccabe, Tavis Tennent
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 30
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 31
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 33 IIF 34
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 35
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 36
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 116, Blythswood Street, Glasgow, G2 4EG, United Kingdom

      IIF 37
    • 272, Bath St, Glasgow, G2 4JR

      IIF 38
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39 IIF 40
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, United Kingdom

      IIF 41 IIF 42
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 43
  • Mccabe, Tavis Tennent
    British regional manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, Scotland

      IIF 44
  • Mr Martin Shaw
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carrongrange Park, Skinflats, Falkirk, FK2 8NH, Scotland

      IIF 45
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 46
  • Shaw, Martin
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1FD, Scotland

      IIF 47
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX, Scotland

      IIF 48
  • Shaw, Martin
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 49
    • Muir Road, Houston Ind Est, Livingston, W Lothian, EH54 5DR

      IIF 50
  • Shaw, Martin
    British manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 51
  • Shaw, Martin
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Singers Place, Dennyloanhead, Bonnybridge, FK4 1FD, United Kingdom

      IIF 52
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 53
  • Mr Martin Shaw
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Stirlingshire, FK4 2AN, Scotland

      IIF 54
  • Tavis Tennent Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G62 7HQ, United Kingdom

      IIF 55
  • Mccabe, Tavis
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, Lanarkshire, G62 7HQ, Scotland

      IIF 56
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Dundyvan Road, Coatbridge, North Lanarkshire, ML5 1EA, Scotland

      IIF 57
    • 35-41, Queen Street, Glasgow, G1 3EF, Scotland

      IIF 58
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 59
  • Mccabe, Tavis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenside Farm, Tower Road, Torrance, G64 4DS

      IIF 60
  • Mccabe, Tavis Tennent
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G62 7HQ, United Kingdom

      IIF 61
  • Shaw, Martin
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Bonnybridge, Stirlingshire, FK4 2AN, Scotland

      IIF 62
  • Shaw, Martin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Riverview Place, Glasgow, G5 8EB, United Kingdom

      IIF 63
  • Shaw, Martin

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    ALL TRUCK COMMERCIAL VEHICLE REPAIRS LTD
    SC432658
    Carrongrange Park, Skinflats, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,139,278 GBP2024-10-31
    Officer
    2012-09-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ALLTRUCK CRANE REPAIRS & SALES LTD
    SC486621
    Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,850 GBP2024-09-30
    Officer
    2014-09-12 ~ now
    IIF 52 - Director → ME
  • 3
    ALLTRUCK GROUP LTD
    SC583778
    Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    AMARYLLIS SHELLFISH LIMITED
    SC578552
    Adren North Lodge, Arden, Loch Lomond, Loch Lomond, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    COURTYARD BAR & GRILL COATBRIDGE LIMITED
    SC498863
    87 Dundyvan Road, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 6
    GBS LEISURE LIMITED
    SC462728
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 43 - Director → ME
  • 7
    GBS PLANT & TRANSPORT LIMITED
    SC486068
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    GBS RECYCLING FINANCE LTD LIMITED
    SC546588
    1 Hagmill Cresent, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    GBS RECYCLING LIMITED
    SC462648
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    GLENSIDE PROPERTY & LOGISTICS LTD
    SC723748
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    GLENSIDE TRADING SCOTLAND LTD
    SC708183
    272 Blue Square Business Centre, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    HAMPTONS AIRDRIE LIMITED
    SC498325
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    HAROLD GRP LTD
    SC826996
    Hilton View Craigton Craigton, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    HYDRO GRP LTD
    10509106
    (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    HYDRO WASTE GRP LIMITED
    SC562112
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    INFINITY TELEMATICS LTD
    SC643856
    C/o Alltruck Commercial 44-46 Broomhill Road, Bonnybridge, Stirlingshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    JMEI PROPERTY & LOGISTICS LTD
    SC669221
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    KELLER GRP ACCOUNTS LTD
    SC731993
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    LOCH LOMOND CAMPER VAN HIRE LTD
    SC726240
    Arden North Lodge, Arden, Alexandria, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    MALAW TRANSPORT SERVICES LTD
    SC629229
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    MORTONS ROLLS DIRECT LIMITED
    SC877860
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    SCOTIA TRUCK & VAN LIMITED
    SC372705
    16 Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 51 - Director → ME
    2010-02-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 23
    SCOTIA VALLEY HOLDINGS LTD
    SC654162
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    SERCO CONSTRUCTION GROUP LTD
    SC646857
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    SHAW & HAMILTON LIMITED
    SC420502
    104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 49 - Director → ME
  • 26
    TAVIS 1 INVESTMENTS LTD
    SC629232
    55 Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    THE BOWERY Q STREET LTD
    - now SC498333
    TRIBECA Q STREET LIMITED
    - 2015-02-24 SC498333
    35-41 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 58 - Director → ME
  • 28
    TJJM LTD
    SC821403
    Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    TTMC SOLUTIONS LTD
    SC615701
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    COURTYARD BAR & GRILL LIMITED
    SC475776
    Hjs Recovery Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-10-22
    IIF 37 - Director → ME
  • 2
    GBS LEISURE LIMITED
    SC462728
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ 2013-12-05
    IIF 42 - Director → ME
    2014-01-09 ~ 2014-11-25
    IIF 40 - Director → ME
  • 3
    GBS PROPERTY LIMITED
    SC507984
    22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2015-06-09 ~ 2017-06-13
    IIF 32 - Director → ME
  • 4
    GBS RECYCLING LIMITED
    SC462648
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Officer
    2014-11-27 ~ 2017-10-11
    IIF 39 - Director → ME
    2013-10-30 ~ 2014-11-25
    IIF 41 - Director → ME
  • 5
    GLOBAL BRAND SOLUTIONS LIMITED
    SC415119
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,043 GBP2016-01-31
    Officer
    2012-01-20 ~ 2015-02-06
    IIF 44 - Director → ME
  • 6
    HAMPTONS AIRDRIE LIMITED
    SC498325
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ 2018-01-01
    IIF 59 - Director → ME
  • 7
    HYDRO GRP LTD
    10509106
    (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2017-06-13
    IIF 36 - Director → ME
  • 8
    HYDRO WASTE GRP LIMITED
    SC562112
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ 2018-01-01
    IIF 30 - Director → ME
  • 9
    IEMT LIC LTD
    - now SC468831
    GBS LEISURE LIC LIMITED
    - 2017-10-20 SC468831
    163 Honeywell Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2014-01-31 ~ 2018-01-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 11 - Has significant influence or control OE
  • 10
    JMEI PROPERTY & LOGISTICS LTD
    SC669221
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ 2021-08-01
    IIF 26 - Director → ME
  • 11
    KELLER GRP ACCOUNTS LTD
    SC731993
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ 2022-05-15
    IIF 28 - Director → ME
  • 12
    MALAW TRANSPORT SERVICES LTD
    SC629229
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ 2021-01-01
    IIF 21 - Director → ME
  • 13
    MV COMMERCIAL LIMITED
    - now SC134714
    MV SELF DRIVE LTD. - 2005-04-26
    EURO HIREDRIVE LIMITED - 2002-08-19
    AUTOSELECT (GB) LIMITED - 2002-01-21
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    SPELLWAY LIMITED - 1991-11-26
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    2011-05-20 ~ 2012-10-31
    IIF 50 - Director → ME
  • 14
    SERCO CONSTRUCTION GROUP LTD
    SC646857
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ 2019-12-05
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.