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 United Kingdom

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

      IIF 1
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

      IIF 2
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 3
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

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

      IIF 5 IIF 6
  • 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 7
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 8
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 9
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 10
  • 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 11
  • 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 12
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 13
  • 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 14
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 15 IIF 16 IIF 17
  • 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 18
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, Lanarkshire, G71 8RW, Scotland

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 24
  • 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 25
    • 2, 2 Allerdeyce Road, Great Western Retail Park, Glasgow, G15 6AX, Scotland

      IIF 26
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 27
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 28 IIF 29
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 30
    • 43, Adamslie Drive, Kirkintilloch, Glasgow, G66 1BY, United Kingdom

      IIF 31
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 32
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 33
  • Devlin, John
    British born in October 1963

    Resident in Scotland

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

      IIF 34
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 35
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 36
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 37
    • Unit 8 - 10, Hindsland Road, Larkhall, South Lanarkshire, ML9 2PA, Scotland

      IIF 38 IIF 39
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 40 IIF 41
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

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

      IIF 43 IIF 44
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 45
  • 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 46 IIF 47
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 48
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW

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

      IIF 50 IIF 51
    • 7, Fairyknowe Gardens, Glasgow, G71 8RW, Scotland

      IIF 52 IIF 53
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 54
    • 26, Garrell Place, Kilsyth, G65 9JR, Scotland

      IIF 55
    • Units 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 56 IIF 57 IIF 58
  • 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 59
  • 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 60
  • 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 61
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 62
    • 2, Allerdyce Road, Glasgow, G15 6RX

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

      IIF 64 IIF 65
  • Webb, John
    British born in March 1963

    Resident in Scotland

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

      IIF 66
  • Webb, John
    British director born in March 1963

    Resident in Scotland

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

      IIF 67
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 68
  • Devlin, John
    British

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

      IIF 69 IIF 70
  • 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 71 IIF 72
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

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

      IIF 74 IIF 75
    • 55/57, Abbey Wall Road, Pittenweem, KY10 2NE, Scotland

      IIF 76
  • Mr John Devlin
    British born in October 1963

    Resident in Scotland

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

      IIF 77
    • C/o Henderson Loggiee, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

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

      IIF 79
    • Unit 7, Block 2, Industrial Estate, Larkhall, ML9 2PA, United Kingdom

      IIF 80
    • Unit 8 - 10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 81
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, United Kingdom

      IIF 82
  • 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 83
  • Devlin, John

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

      IIF 84
    • 7, Fairyknowe Gardens, Bothwell, G71 8RW, Scotland

      IIF 85
    • The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW, United Kingdom

      IIF 86
    • 2, Allerdyce Road, Glasgow, G15 6RA, Scotland

      IIF 87
    • 7, Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland

      IIF 88
    • Banton Mill, Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland

      IIF 89
    • Unit 8-10, Hindsland Road, Larkhall, ML9 2PA, Scotland

      IIF 90
  • Webb, John

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

      IIF 91
child relation
Offspring entities and appointments 40
  • 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
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2014-11-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors 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 16 - 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
    Liquidation Corporate (3 parents)
    Officer
    2022-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    BALMUILDY MANPOWER SERVICES LIMITED - now
    BEATTIE MINING OVERSEAS LIMITED - 2015-04-28
    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 18 - 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 2 - Director → ME
    2013-05-18 ~ 2017-04-30
    IIF 4 - Director → ME
    2013-05-17 ~ 2017-04-30
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 54 - 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)
    Officer
    2024-09-18 ~ 2025-05-25
    IIF 44 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-05-25
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 7
    BERKELEY 2 LTD.
    SC242125
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (7 parents)
    Officer
    2025-01-17 ~ now
    IIF 90 - Secretary → ME
  • 8
    30 Miller Road, Ayr
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-05-30
    IIF 19 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-05-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 45 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - 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 22 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-03-25
    IIF 51 - 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 36 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    DEMAC HOMES LIMITED
    SC822994
    Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ 2025-11-01
    IIF 43 - Director → ME
    Person with significant control
    2024-09-17 ~ 2025-11-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - 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 10 - Director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-11
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors 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 14 - Director → ME
    2015-05-06 ~ 2016-10-10
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 41 - 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 59 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 42 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 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
    5 Ringsdale Avenue, Larkhall, Scotland
    Active Corporate (5 parents)
    Officer
    2019-05-10 ~ 2021-07-29
    IIF 3 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-05-12
    IIF 79 - 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 15 - Director → ME
    2016-10-31 ~ dissolved
    IIF 17 - 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 ~ 2016-12-01
    IIF 31 - Director → ME
    2017-04-28 ~ 2017-10-27
    IIF 26 - Director → ME
    2017-04-06 ~ now
    IIF 5 - Director → ME
    2015-09-30 ~ 2017-04-28
    IIF 60 - Director → ME
    2015-09-30 ~ 2017-04-28
    IIF 88 - Secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-29 ~ 2017-04-27
    IIF 61 - 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 34 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 77 - 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 38 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 29 - Director → ME
  • 24
    KPZ (GLASGOW) LIMITED
    SC798244
    Unit 8 - 10 Hindsland Road, Larkhall, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ 2025-01-12
    IIF 37 - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-01-12
    IIF 81 - Ownership of shares – 75% or more OE
  • 25
    MACDONALD ENGINEERS BUILDING & CONSTRUCTION LIMITED - now
    PARIS BUILDING & DEVELOPMENT LIMITED
    - 2024-11-27 SC825821
    45 King Street, Stirling, Scotland
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ 2024-11-25
    IIF 39 - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-11-25
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 32 - Director → ME
    2015-01-28 ~ 2018-08-07
    IIF 91 - 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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 64 - 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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - 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 33 - 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 1 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 32
    R05 CONSULTANCY LIMITED
    - now SC481834
    CHESSBOARD GLOBAL LIMITED
    - 2015-03-16 SC481834
    7 Fairyknowe Gardens, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ 2015-03-13
    IIF 67 - Director → ME
    2015-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 33
    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 6 - Director → ME
    Person with significant control
    2019-04-27 ~ 2025-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 34
    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 11 - Director → ME
    2004-03-05 ~ 2012-07-13
    IIF 70 - Secretary → ME
  • 35
    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
    Active Corporate (4 parents)
    Officer
    2020-10-10 ~ 2021-03-31
    IIF 21 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-03-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    THE BAKEHOUSE (SCOTLAND) LTD.
    SC222850
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2016-12-22 ~ 2017-02-27
    IIF 13 - Director → ME
    2016-12-22 ~ 2016-12-22
    IIF 68 - Director → ME
    2016-12-09 ~ 2018-08-09
    IIF 25 - Director → ME
    2016-12-22 ~ 2017-02-27
    IIF 84 - Secretary → ME
  • 37
    THE BAKERY GROUP LIMITED
    SC545029
    1 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ 2016-12-01
    IIF 27 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 9 - Director → ME
    2017-02-28 ~ 2017-04-06
    IIF 23 - Director → ME
    2017-04-06 ~ dissolved
    IIF 12 - Director → ME
    2016-09-09 ~ 2017-02-28
    IIF 87 - Secretary → ME
    Person with significant control
    2016-09-09 ~ 2017-02-28
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-09 ~ 2017-04-06
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 38
    VICTORIA STREET INVESTMENTS LIMITED
    SC841169
    Unit 8-10 Hindsland Road, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 39
    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 7 - Director → ME
    2007-06-28 ~ 2012-07-13
    IIF 69 - Secretary → ME
  • 40
    WILLIAM DUNCAN (BUSINESS RECOVERY) LTD - now
    HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
    - 2013-09-19 SC413558
    2nd Floor 18 Bothwell Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2011-12-21 ~ 2012-07-13
    IIF 8 - Director → ME
    2011-12-21 ~ 2012-07-13
    IIF 86 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.