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

Allan, William Macdonald

    Related profiles found in government register
  • Allan, William Macdonald
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 103-105 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, England

      IIF 1 IIF 2
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 21, Newton Place, Glasgow, Scotland, G3 7PY, Scotland

      IIF 6 IIF 7
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA, England

      IIF 8 IIF 9
  • Allan, William Macdonald
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, William Macdonald
    British investment director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Brook's Mews, London, W1K 4DG, United Kingdom

      IIF 13 IIF 14
  • Allan, William Macdonald
    British partner born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 15
  • Allan, William Macdonald
    British ceo born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

      IIF 16
    • icon of address Regent Centre, Regent Road, Aberdeen, AB11 5NS, United Kingdom

      IIF 17
    • icon of address Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 18
  • Allan, William Macdonald
    British company director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milton House, Milton Lockhart Estate, Lanark Road, Rosebank, Carluke, Lanarkshire, ML8 5QA, Scotland

      IIF 19
    • icon of address 9, Research Way, Derriford, Plymouth, PL6 8BT, England

      IIF 20
  • Allan, William Macdonald
    British director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

      IIF 21
    • icon of address Regent Centre, Regent Road, Aberdeen, AB11 5NS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Milton House, Milton Lockhart Estate, Rosebank, Carluke, South Lanarkshire, United Kingdom

      IIF 41
    • icon of address Milton Lockhart Estate, Rosebank, Carluke, Lanarkshire, ML8 5QB, Scotland

      IIF 42
    • icon of address Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 43
    • icon of address 3 Queen Charlotte Lane, Leith, Edinburgh, EH6 6AY

      IIF 44
    • icon of address Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, EH12 5EZ, Scotland

      IIF 45
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 49
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 50
    • icon of address Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS

      IIF 51
    • icon of address Caisteal Road, Castlecary, Cumbernauld, Glasgow, G68 0FS, United Kingdom

      IIF 52
    • icon of address Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 53 IIF 54
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 55
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 56 IIF 57 IIF 58
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 62
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 63
    • icon of address Trilogy One, Trilogy Business Park, 11 Woodhall Eurocentral, Motherwell, Lanarkshire, ML1 4YT, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address Trilogy One, Trilogy Business Park, 11 Woodhall, Eurocentral, Motherwell, North Lanarkshire, ML1 4YT, Scotland

      IIF 67
    • icon of address 10, Marshall Mackenzie Road, Kingseat, Newmachar, AB21 0AB

      IIF 68 IIF 69 IIF 70
    • icon of address Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 71
    • icon of address Units 1&2, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 72 IIF 73
    • icon of address Abbey Mill Business Centre, Studio 4003, Mile End Mill, 12 Seedhill Road, Paisley, PA1 1JS, Scotland

      IIF 74
    • icon of address Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP

      IIF 75
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 76 IIF 77
    • icon of address Milton House, Milton Lockhart Estate, Rosebank, Lanarkshire, Scotland

      IIF 78
  • Allan, William Macdonald
    British investment director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 79
  • Allan, William Macdonald
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 80
  • Allan, William Macdonald
    British company director born in August 1960

    Registered addresses and corresponding companies
  • Allan, William Macdonald
    British director born in August 1960

    Registered addresses and corresponding companies
  • Allan, William Macdonald
    British m.d. born in August 1960

    Registered addresses and corresponding companies
    • icon of address Hyndford Lea House, 409 Hyndford Park, Lanark, Lanarkshire, ML11 8SQ

      IIF 90 IIF 91
  • Allan, William Macdonald
    British managing director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Hyndford Lea House, 409 Hyndford Park, Lanark, Lanarkshire, ML11 8SQ

      IIF 92 IIF 93
  • Allan, William Macdonald
    born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 94
    • icon of address 10, Marshall Mckenzie, Kingseat, Newmachar, Aberdeen, AB21 0AB

      IIF 95
  • Allan, William Macdonald
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brooks Mews, London, W1K 4DG, United Kingdom

      IIF 96 IIF 97
  • Allan, William Macdonald
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 98
  • Mr William Macdonald Allan
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 99
    • icon of address Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 100
  • Allan, George William Macdonald
    British social worker born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Bothwell Terrace, Pitmedden, Ellon, Aberdeenshire, AB41 7PT

      IIF 101
  • Mr William Macdonald Allan
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Woodside Crescent, Glasgow, G3 7UL

      IIF 102
    • icon of address 1, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 103 IIF 104
    • icon of address 21, Newton Place, Glasgow, G3 7PY

      IIF 105 IIF 106
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL

      IIF 107
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 108
  • William Allan
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 21 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Newton Place, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 21 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 21 Newton Place, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 79 - Director → ME
  • 8
    ALITER CAPITAL MANAGING MEMBER LIMITED - 2022-01-26
    icon of address 14 Brook's Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 14 - Director → ME
  • 9
    ALITER CAPITAL SECOND MEMBER LIMITED - 2022-01-26
    icon of address 14 Brook's Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 14 Brook's Mews, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 14 Brook's Mews, London, England
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SUPPLYLINK (UK) LIMITED - 1998-02-05
    HACKREMCO (NO.761) LIMITED - 1992-05-04
    icon of address Regent Centre, Regent Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CALLANDER ESTATES LIMITED - 2006-05-23
    MM&S (5076) LIMITED - 2006-02-28
    icon of address 1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    MM&S (5097) LIMITED - 2006-06-14
    icon of address 1 Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -145,248 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    CALLANDER INVESTMENTS LIMITED - 2013-08-07
    MM&S (5079) LIMITED - 2006-03-13
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Bbs Law Ltd First Floor The Edge, Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LEDGE 925 LIMITED - 2006-03-02
    icon of address Regent Centre, Regent Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 97 - Director → ME
  • 21
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 96 - Director → ME
  • 22
    DALGLEN (NO. 1151) LIMITED - 2009-07-28
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    872,987 GBP2018-11-30
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 55 - Director → ME
  • 23
    ALITER (WH) LIMITED - 2021-10-28
    icon of address 14 Brook Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 98 - Director → ME
  • 24
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Director → ME
  • 26
    BOOST (TOPCO) LIMITED - 2020-12-10
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Director → ME
  • 27
    BOOST (BIDCO) LIMITED - 2020-12-02
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -6,791,631 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 5 - Director → ME
  • 28
    VESPER BIDCO LIMITED - 2025-07-15
    icon of address Jumar House Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 2 - Director → ME
  • 29
    VESPER HOLDCO LIMITED - 2025-07-15
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address Regent Centre, Regent Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 35 - Director → ME
Ceased 74
  • 1
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    EUROPA SUPPORT SERVICES LIMITED - 2014-02-03
    EUROPA FACILITY HOLDINGS LIMITED - 2008-02-28
    APLEONA HSG LIMITED - 2022-04-04
    icon of address Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2013-12-14
    IIF 68 - Director → ME
  • 2
    OBM LIMITED - 2011-02-11
    ASCO (MEXICO) LIMITED - 2006-11-06
    ASCO OFFSHORE LIMITED - 2005-04-14
    WOOD GROUP OFFSHORE LIMITED - 1999-05-19
    icon of address Regent Centre, Regent Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2013-02-27
    IIF 39 - Director → ME
  • 3
    DE FACTO 1403 LIMITED - 2006-09-20
    ASCO GROUP LIMITED - 2012-12-18
    icon of address Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-20 ~ 2014-12-08
    IIF 29 - Director → ME
  • 4
    ASCO FUNDING LIMITED - 2012-12-18
    DE FACTO 1410 LIMITED - 2006-09-27
    icon of address Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2013-02-27
    IIF 37 - Director → ME
  • 5
    ASCO ACQUISITIONS LIMITED - 2012-12-18
    DE FACTO 1404 LIMITED - 2006-09-20
    icon of address Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2013-02-27
    IIF 27 - Director → ME
  • 6
    DH D BIDCO LIMITED - 2012-12-19
    icon of address Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2014-12-08
    IIF 16 - Director → ME
  • 7
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-12-08
    IIF 28 - Director → ME
  • 8
    ENVIROCO LIMITED - 2018-02-07
    NORWYND LIMITED - 1998-03-27
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2014-12-08
    IIF 25 - Director → ME
  • 9
    ASCO INTERNATIONAL LIMITED - 2001-06-08
    WINDTON LIMITED - 2000-07-07
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2014-12-08
    IIF 31 - Director → ME
  • 10
    DH D MIDCO LIMITED - 2012-12-20
    icon of address Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ 2014-12-08
    IIF 17 - Director → ME
  • 11
    DELTADEAL LIMITED - 2006-05-12
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2014-12-08
    IIF 36 - Director → ME
  • 12
    WINGPEN LIMITED - 2008-09-18
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2014-12-08
    IIF 32 - Director → ME
  • 13
    FIRSTFILE LIMITED - 2007-05-15
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2014-12-08
    IIF 24 - Director → ME
  • 14
    MOREMAIL LIMITED - 2006-05-12
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2013-02-27
    IIF 23 - Director → ME
  • 15
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED - 1998-03-31
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2014-12-08
    IIF 38 - Director → ME
  • 16
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2007-06-04
    IIF 89 - Director → ME
  • 17
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2007-06-04
    IIF 87 - Director → ME
  • 18
    MACROCOM (1032) LIMITED - 2013-11-13
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2017-07-04
    IIF 19 - Director → ME
  • 19
    ONLINE WORKFORCE LEARNING LTD - 2013-07-08
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2021-08-27
    IIF 74 - Director → ME
  • 20
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    876,294 GBP2023-04-29
    Officer
    icon of calendar 2018-01-18 ~ 2018-08-31
    IIF 76 - Director → ME
  • 21
    FIRE COMPANY SMARTHOME LIMITED - 2018-02-08
    icon of address North, Building A, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-12-22 ~ 2018-09-25
    IIF 63 - Director → ME
  • 22
    BOWLEVEN PLC - 2024-10-09
    WIDE PETROLEUM PLC - 2002-02-08
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-07 ~ 2017-03-30
    IIF 45 - Director → ME
  • 23
    CALLANDER ESTATES LIMITED - 2006-05-23
    MM&S (5076) LIMITED - 2006-02-28
    icon of address 1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2006-03-07 ~ 2017-09-12
    IIF 78 - Director → ME
  • 24
    MM&S (5097) LIMITED - 2006-06-14
    icon of address 1 Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -145,248 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ 2017-09-12
    IIF 42 - Director → ME
  • 25
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-09-12
    IIF 50 - Director → ME
  • 26
    MM&S (5123) LIMITED - 2006-08-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-31 ~ 2017-09-29
    IIF 69 - Director → ME
  • 27
    CALLANDER INVESTMENTS LIMITED - 2013-08-07
    MM&S (5079) LIMITED - 2006-03-13
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2017-09-12
    IIF 41 - Director → ME
  • 28
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    STIELL NETWORKS LIMITED - 2003-10-07
    CARILLION IT SERVICES LIMITED - 2009-07-06
    STIELL GLASGOW LIMITED - 1999-03-11
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-06-02 ~ 2005-03-31
    IIF 84 - Director → ME
  • 29
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED - 2000-06-02
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ 2005-03-31
    IIF 81 - Director → ME
  • 30
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1990-06-21 ~ 2005-03-31
    IIF 82 - Director → ME
  • 31
    icon of address Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2019-03-26
    IIF 52 - Director → ME
  • 32
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    icon of address C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2019-03-26
    IIF 51 - Director → ME
  • 33
    CONCEPT INFORMATION TECHNOLOGY LIMITED - 2025-08-22
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,914,577 GBP2021-12-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-02-18
    IIF 12 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-03-27
    IIF 56 - Director → ME
  • 34
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-04-24
    IIF 57 - Director → ME
  • 35
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-04-24
    IIF 59 - Director → ME
  • 36
    KORRIE MECHANICAL & PLUMBING LTD - 2021-03-01
    icon of address Unit 3+4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2017-01-31
    IIF 66 - Director → ME
  • 37
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-07
    IIF 67 - Director → ME
  • 38
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    INGEN TECHNICAL SERVICES LIMITED - 2020-03-13
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2017-01-31
    IIF 49 - Director → ME
  • 39
    icon of address Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-14 ~ 2024-11-26
    IIF 11 - Director → ME
  • 40
    icon of address Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-14 ~ 2024-11-26
    IIF 10 - Director → ME
  • 41
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ 2023-05-15
    IIF 62 - Director → ME
  • 42
    IPSUM BIDCO LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2018-03-08 ~ 2023-05-15
    IIF 43 - Director → ME
  • 43
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2017-04-20
    IIF 75 - Director → ME
  • 44
    JUMAR SOLUTIONS EUROPE LIMITED - 2007-11-15
    MOORGLEN SYSTEMS LIMITED - 2000-11-29
    icon of address Jumar House, Pinewood Business Park, Coleshill Road Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 58 - Director → ME
  • 45
    JUMAR TECHNOLOGY LIMITED - 2025-08-22
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 61 - Director → ME
  • 46
    KORRIE ENERGY LTD - 2021-05-19
    icon of address Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-07
    IIF 65 - Director → ME
  • 47
    HIGHLAND SOLAR SOLUTIONS LTD. - 2012-04-02
    icon of address Unit 3 & 4 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-07
    IIF 64 - Director → ME
  • 48
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-01-31
    IIF 53 - Director → ME
  • 49
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2023-03-14
    IIF 54 - Director → ME
  • 50
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    186,804 GBP2015-07-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-08-27
    IIF 44 - Director → ME
  • 51
    PETER GREWAL LIMITED - 1995-07-04
    P.G.L. SECURITY LIMITED - 1997-10-24
    PETER GREWAL ELECTRONICS LIMITED - 1986-08-01
    PEL SERVICES LIMITED - 2020-11-19
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-08-31
    IIF 71 - Director → ME
  • 52
    CHALCO TWENTYTWO LIMITED - 1989-06-07
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2014-12-08
    IIF 21 - Director → ME
  • 53
    FIRE COMPANY ONE LIMITED - 2018-02-01
    CLYDE (TOPCO) LIMITED - 2020-11-19
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ 2021-07-29
    IIF 73 - Director → ME
  • 54
    BOSTON GROUP (BIDCO) LIMITED - 2020-11-19
    FIRE COMPANY BIDCO LIMITED - 2018-01-29
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2021-07-29
    IIF 72 - Director → ME
  • 55
    CONNECTWORKS COMMUNICATIONS LIMITED - 2000-03-03
    BOSTON NETWORKS LTD. - 2020-11-19
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,342,810 GBP2017-04-30
    Officer
    icon of calendar 2018-01-18 ~ 2018-08-31
    IIF 77 - Director → ME
  • 56
    OILBASE 2011 LIMITED - 2011-02-11
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-12-08
    IIF 26 - Director → ME
  • 57
    HACKREMCO (NO.750) LIMITED - 1992-05-19
    icon of address Regent Centre, Regent Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2013-02-27
    IIF 34 - Director → ME
  • 58
    icon of address Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2017-01-20
    IIF 18 - Director → ME
  • 59
    icon of address 9 Woodside Crescent, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2012-03-30
    IIF 95 - LLP Designated Member → ME
  • 60
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2005-02-17
    IIF 93 - Director → ME
  • 61
    SUFI COMMERCIAL LIMITED - 2000-07-25
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-04-01
    IIF 90 - Director → ME
    icon of calendar 2003-07-28 ~ 2004-09-28
    IIF 88 - Director → ME
  • 62
    LOTHIAN SHELF (390) LIMITED - 2006-04-24
    icon of address Begbies Traynor, Atholl Exchange 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-05-31
    IIF 85 - Director → ME
  • 63
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-12-08
    IIF 22 - Director → ME
  • 64
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,950 GBP2022-04-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-19
    IIF 46 - Director → ME
  • 65
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718,632 GBP2022-04-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-19
    IIF 48 - Director → ME
  • 66
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,572 GBP2022-04-30
    Officer
    icon of calendar 2019-12-10 ~ 2021-05-19
    IIF 20 - Director → ME
  • 67
    STIELL PROCESS ENGINEERING LIMITED - 2002-12-30
    FRANKLIN CONTROLS LIMITED - 1998-09-28
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-04 ~ 2003-03-01
    IIF 86 - Director → ME
  • 68
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-06-18 ~ 2021-10-20
    IIF 47 - Director → ME
  • 69
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-12-07
    IIF 83 - Director → ME
  • 70
    THE SCOTTISH DRUGS FORUM LIMITED - 2017-10-13
    icon of address 91 Mitchell Street, Glasgow
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    2,262,251 GBP2025-03-31
    Officer
    icon of calendar 2004-12-14 ~ 2018-01-17
    IIF 101 - Director → ME
  • 71
    SCOTTISH UFI LIMITED - 2000-07-25
    SCOTTISH UFI TRUST - 2004-10-01
    SCOTTISH UFI TRUST LIMITED - 2007-12-20
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-04-09
    IIF 91 - Director → ME
    icon of calendar 2001-11-01 ~ 2004-09-28
    IIF 92 - Director → ME
  • 72
    JUMAR HOLDINGS LIMITED - 2025-07-18
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 60 - Director → ME
  • 73
    icon of address 20 Maybole Drive, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,511 GBP2024-03-31
    Officer
    icon of calendar 2002-05-01 ~ 2006-10-01
    IIF 70 - Director → ME
  • 74
    CARDLAW LIMITED - 2000-04-10
    icon of address Regent Centre, Regent Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2013-02-27
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.