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

Devlin, John

    Related profiles found in government register
  • Devlin, John
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 1
    • Cooperage Way, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 2
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 3
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 4
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 5
    • Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 6 IIF 7
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 8 IIF 9
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 10
    • Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 11 IIF 12
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 13
  • Devlin, John
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8-10, Hindsland Road, Larkhall Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 14
  • Devlin, John
    British director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 15
  • Webb, John
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 16
  • Webb, John
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 17
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 18
  • Devlin, John
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, Lanarkshire, ML6 0AA, Scotland

      IIF 19
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 20
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 21
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 22 IIF 23
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 24
    • Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 25 IIF 26
  • Devlin, John
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 27
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 28
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 29
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 30
  • Devlin, John
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 31
  • Devlin, John
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 32
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 33
  • Devlin, John
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 34
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 35 IIF 36
  • Devlin, John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, South Lanarkshire, G71 8RW, United Kingdom

      IIF 37
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, Lanarkshire, G71 8RW, Scotland

      IIF 38
  • Devlin, John
    British financial consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 39
  • Devlin, John
    British general manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 40
  • John Devlin
    British born in October 1963

    Resident in Scotland

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

      IIF 41 IIF 42
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 43
    • Unit 8-10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 44 IIF 45
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 46
  • Mr John Devlin
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 47
    • Cooperage Way, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 48
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 49
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 50
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 51
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 52
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 53
  • Mr John Webb
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 54
  • Devlin, John
    British

    Registered addresses and corresponding companies
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 55 IIF 56
  • Webb, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 57
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 58
  • Webb, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 59
    • 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 60
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 61
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 62 IIF 63
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 64
    • 43, Adamslie Drive, Kirkintilloch, Glasgow, G66 1BY, United Kingdom

      IIF 65
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 66
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 67
  • Devlin, John

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 68
    • 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 69
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 70
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 71
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 72
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 73
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 74
  • Mr John Devlin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 75 IIF 76
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 77
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW

      IIF 78
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 79 IIF 80
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 81 IIF 82
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 83
    • 26, Garrell Place, Kilsyth, G65 9JR, Scotland

      IIF 84
    • Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 85 IIF 86 IIF 87
  • Mr John Webb
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 88
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 89
    • 2, Allerdyce Road, Glasgow, G15 6RX

      IIF 90
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 91 IIF 92
  • Webb, John

    Registered addresses and corresponding companies
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 93
child relation
Offspring entities and appointments 41
  • 1
    ALLERDYCE LIMITED
    - now SC490386
    ALLERDYCE HOLDINGS LIMITED
    - 2019-06-17 SC490386
    WEBBCO BAKERY SUPPLIES LIMITED
    - 2015-03-24 SC490386
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    ARP GLASGOW LIMITED - now
    W F HOLDINGS (SCOTLAND) LIMITED
    - 2019-11-13 SC604291
    Unit 8 - 10 Hindsland Road, Larkhall Industrial Estate, Larkhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-02 ~ 2019-10-10
    IIF 23 - Director → ME
  • 3
    AS TRADING CO (GLASGOW ) LIMITED
    - now SC619969
    CREATIVE ROOT LIMITED - 2019-03-11
    CREATIVE ROOTS LIMITED - 2019-02-04
    C/o Henderson Loggiee The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    BALMUILDY MANPOWER SERVICES LIMITED - now
    BEATTIE MINING OVERSEAS LIMITED
    - 2015-04-28 SC419475
    HWL 123 LIMITED
    - 2012-04-10 SC419475
    C/o 180 Advisory Solution Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ 2012-04-10
    IIF 37 - Director → ME
  • 5
    BDL (SCOTLAND) HOLDINGS LIMITED
    - now SC264726 SC191997... (more)
    FAIRYKNOWE CONSULTING LIMITED
    - 2016-09-14 SC264726
    JKD BOTHWELL LIMITED
    - 2016-09-12 SC264726 SC191997
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-22 ~ 2010-04-01
    IIF 21 - Director → ME
    2013-05-18 ~ 2017-04-30
    IIF 24 - Director → ME
    2013-05-17 ~ 2017-04-30
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BERKELEY 2 HOLDINGS LIMITED - now
    POINTBRAVE LIMITED
    - 2025-05-27 SC823090 SC648079... (more)
    Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-05-25
    IIF 12 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-05-25
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    BERKELEY 2 LTD.
    SC242125
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (8 parents)
    Officer
    2025-01-17 ~ now
    IIF 74 - Secretary → ME
  • 8
    30 Miller Road, Ayr
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-05-30
    IIF 38 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-05-30
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 9
    BROOMY RECOVERY LIMITED
    SC867135
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    BURTON'S INSTALLATIONS LIMITED - now
    QUARRY BAKERIES LIMITED
    - 2022-03-29 SC582331
    Wilmar Stirling Road, Riggend, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2020-10-10 ~ 2022-03-25
    IIF 40 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-03-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    CAMPHILL HOMES LTD
    SC848912
    Unit 7, Block 2 Industrial Estate, Larkhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    DEMAC HOMES LIMITED
    SC822994
    Unit 3, Block 2 Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ 2025-11-01
    IIF 11 - Director → ME
    Person with significant control
    2024-09-17 ~ 2025-11-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FAS PRODUCTS (GLASGOW) LIMITED
    SC557365
    Aviat House, 4 Bell Drive, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ 2017-02-10
    IIF 30 - Director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-11
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    G & J DEMOLITION LIMITED
    - now SC505181
    HY - TECH DEMOLITION LIMITED
    - 2015-05-12 SC505181
    PRECISE DEMOLITION LIMITED
    - 2015-05-08 SC505181
    26 Garrell Place, Kilsyth, Scotland
    Active Corporate (3 parents)
    Officer
    2015-05-06 ~ 2016-10-10
    IIF 34 - Director → ME
    2015-05-06 ~ 2016-10-10
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    G F LAVENDER INVESTMENTS LIMITED
    SC684343
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 9 - Director → ME
  • 16
    HUNTER DEMOLITION LIMITED
    SC513187 SC241521
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2015-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    INNOVATE CONSTRUCTION GROUP LTD
    SC803817
    Unit 8-10 Hindsland Road, Larkhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 18
    ISC CIVILS (SCOTLAND) LIMITED
    - now SC601196
    ANTIQUA LANDSCAPING & GROUNDWORKS LIMITED
    - 2021-05-13 SC601196
    ANTIQUA LANDSCAPPING & GROUNDWORKS LIMITED
    - 2021-03-30 SC601196
    ANTIQUA LIMITED
    - 2019-08-05 SC601196
    BALMUILDY PROPERTY LIMITED
    - 2019-05-13 SC601196
    24238, Sc601196 - Companies House Default Address, Edinburgh
    Active Corporate (5 parents)
    Officer
    2019-05-10 ~ 2021-07-29
    IIF 22 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-05-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    ISOCON POWER SOLUTIONS LIMITED
    - now SC465644
    ISOCON INTERMODAL SOLUTIONS LTD - 2015-12-02
    7 Fairyknowe Gardens, Bothwell, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 35 - Director → ME
    2016-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 20
    JKD CONSULTANCY LIMITED
    - now SC516876
    ALLERDYCE PROPERTY LIMITED
    - 2018-06-06 SC516876
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Officer
    2015-09-30 ~ 2017-04-28
    IIF 15 - Director → ME
    2015-09-30 ~ 2016-12-01
    IIF 65 - Director → ME
    2017-04-28 ~ 2017-10-27
    IIF 60 - Director → ME
    2017-04-06 ~ now
    IIF 25 - Director → ME
    2015-09-30 ~ 2017-04-28
    IIF 72 - Secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-29 ~ 2017-04-27
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JLMM LIMITED
    SC639050
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (2 parents)
    Officer
    2022-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    JOMAR DEVELOPMENTS (SCOTLAND) LIMITED
    - now SC822126
    JOMAR DEVEDLOPMENTS LIMITED
    - 2024-09-10 SC822126
    Unit 8 - 10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 23
    JW INVESTMENTS GLASGOW LIMITED
    - now SC405565
    AIRE INVESTMENTS LIMITED
    - 2015-03-04 SC405565
    2 Allerdyce Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 63 - Director → ME
  • 24
    KPZ (GLASGOW) LIMITED
    SC798244
    Unit 8 - 10 Hindsland Road, Larkhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-02-14 ~ 2025-01-12
    IIF 5 - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-01-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    MACDONALD ENGINEERS BUILDING & CONSTRUCTION LIMITED - now
    PARIS BUILDING & DEVELOPMENT LIMITED
    - 2024-11-27 SC825821
    Unit 3, Block 2 Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ 2024-11-25
    IIF 7 - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-11-25
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    MORTON'S HOLDINGS LTD.
    - now SC352433
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2012-02-01 ~ 2018-09-25
    IIF 66 - Director → ME
    2015-01-28 ~ 2018-08-07
    IIF 93 - Secretary → ME
  • 27
    MORTON'S ROLLS LIMITED
    - now SC351766 SC347744
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (9 parents)
    Officer
    2012-02-01 ~ 2018-09-25
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 28
    MORTONS MANUFACTURING LTD
    SC348353
    2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2015-01-28 ~ 2018-09-25
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 29
    MORTONS PROPERTY DEVELOPMENT LIMITED
    SC361962
    2 Allerdyce Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 30
    MORTONS ROLLS (SERVICES) LTD
    SC347744 SC351766
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-02-01 ~ 2012-05-31
    IIF 67 - Director → ME
  • 31
    MYCROFT HOMES (SCOTLAND) LIMITED
    - now SC704188
    TURNER ACCESS SCAFFOLDING LIMITED
    - 2021-11-29 SC704188
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2021-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 32
    PRO SALES & MARKETING LIMITED
    SC798870
    Cooperage Way, Cooperage Way, Alloa, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    R05 CONSULTANCY LIMITED
    - now SC481834 16118070... (more)
    CHESSBOARD GLOBAL LIMITED
    - 2015-03-16 SC481834
    7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 39 - Director → ME
    2014-07-09 ~ 2015-03-13
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    RO5 DISTRIBUTION LIMITED
    - now SC548345
    RO5 BUSINESS CONSULTANTS LIMITED
    - 2020-05-11 SC548345
    KLB PROPERTIES LIMITED
    - 2019-04-29 SC548345
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (3 parents)
    Officer
    2020-05-08 ~ 2025-11-01
    IIF 26 - Director → ME
    Person with significant control
    2019-04-27 ~ 2025-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 35
    ST VINCENT STREET PROPERTY LIMITED - now
    HAINES WATTS GLASGOW LIMITED
    - 2014-11-18 SC264442
    3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2012-07-13
    IIF 31 - Director → ME
    2004-03-05 ~ 2012-07-13
    IIF 56 - Secretary → ME
  • 36
    TABULA RASA DESIGN LIMITED - now
    TUBULA RASA DESIGN LIMITED
    - 2022-10-05 SC581100
    TABULAR RASA (SCOTLAND) LIMITED
    - 2021-03-29 SC581100
    LANARKSHIRE BAKERY LIMITED
    - 2021-03-11 SC581100
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-10-10 ~ 2021-03-31
    IIF 20 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-03-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    THE BAKEHOUSE (SCOTLAND) LTD.
    SC222850
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2016-12-22 ~ 2016-12-22
    IIF 18 - Director → ME
    2016-12-09 ~ 2018-08-09
    IIF 59 - Director → ME
    2016-12-22 ~ 2017-02-27
    IIF 33 - Director → ME
    2016-12-22 ~ 2017-02-27
    IIF 68 - Secretary → ME
  • 38
    THE BAKERY GROUP LIMITED
    SC545029
    1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ 2017-04-06
    IIF 57 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 29 - Director → ME
    2017-04-06 ~ dissolved
    IIF 32 - Director → ME
    2016-09-09 ~ 2016-12-01
    IIF 61 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 71 - Secretary → ME
    Person with significant control
    2016-09-09 ~ 2017-04-06
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-09 ~ 2017-02-28
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 39
    VICTORIA STREET INVESTMENTS LIMITED
    SC841169
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 40
    VINDICIO FORENSICS LIMITED - now
    HW FORENSIC (SCOTLAND) LIMITED
    - 2018-02-07 SC326467
    1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2007-06-28 ~ 2012-07-13
    IIF 27 - Director → ME
    2007-06-28 ~ 2012-07-13
    IIF 55 - Secretary → ME
  • 41
    WILLIAM DUNCAN (BUSINESS RECOVERY) LTD - now
    HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
    - 2013-09-19 SC413558
    169 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2011-12-21 ~ 2012-07-13
    IIF 28 - Director → ME
    2011-12-21 ~ 2012-07-13
    IIF 70 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.