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

Prendergast, John Samuel

    Related profiles found in government register
  • Prendergast, John Samuel
    Scottish business consultant born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Murray Crescent, Blantyre, Lanarkshire, G72 0WX, Scotland

      IIF 1
  • Prendergast, John Samuel
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 2
    • icon of address 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 3
  • Prendergast, John Samuel
    Scottish director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Road, Chapelhall Industrial Estate, Airdrie, ML6 8QH, United Kingdom

      IIF 4
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 5 IIF 6
    • icon of address 82, Mitchell Street, Glasgow, G1 3NA

      IIF 7
    • icon of address 112b, Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 8
    • icon of address Radio House, 69 Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 9 IIF 10
    • icon of address Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 11 IIF 12
  • Prendergast, John Samuel
    Scottish md born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 13
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 14
  • Prendergast, John
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 15 IIF 16
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 17
  • Prendergast, John
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 18
    • icon of address 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 19
    • icon of address Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 20
  • Prendergast, John Samuel
    Scottish

    Registered addresses and corresponding companies
    • icon of address 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 21
  • Prendergast, John
    Scottish director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 7, 33b Sterling Rd, Chapelhall, N. Lanarkshire, ML6 8QH, United Kingdom

      IIF 22
  • Prendergast, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 23
  • Prendergast, John Samuel

    Registered addresses and corresponding companies
    • icon of address 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 24
    • icon of address Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 25
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Peacock Cross Business Park, Burnbank Road, Hamilton, ML3 9AQ, Scotland

      IIF 26
  • John Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 27
    • icon of address 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 28
  • John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 29
  • Mr John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, C/o Kcd, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 30
    • icon of address Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 31
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 32
  • Prendergast, John

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 33
  • Jon Prendergast
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Strategic Solutions (uk), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stirling Road, Chapelhall Industrial Estate, Airdrie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    PERTH FM LIMITED - 2008-10-16
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 6 - Director → ME
    IIF 5 - Director → ME
  • 7
    icon of address End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 1 - Director → ME
  • 9
    THE CREATIVE MEDIA GROUP LIMITED - 2023-11-24
    icon of address 11 Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,102 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-05-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 62 - 64, Auchinraith Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-02-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,650 GBP2016-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 112b Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address 104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,337 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-09-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-09-12
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-27
    IIF 15 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-05-11
    IIF 12 - Director → ME
  • 3
    PERTH FM LIMITED - 2008-10-16
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-23
    IIF 9 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-04-27
    IIF 16 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-05-11
    IIF 11 - Director → ME
    icon of calendar 2010-03-22 ~ 2010-11-09
    IIF 10 - Director → ME
  • 4
    AIRDRIE AUTO SOLUTIONS LIMITED - 2022-10-07
    icon of address 2 Bennoch Place, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2022-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-04-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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.