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

Docherty, Colin

    Related profiles found in government register
  • Docherty, Colin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 1
  • Docherty, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Docherty, Colin
    British marketing specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LL, United Kingdom

      IIF 3
  • Docherty, Colin
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 4
    • 63 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

      IIF 5
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 6
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 7 IIF 8 IIF 9
    • Wyre Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 11
    • Myrtle Cottage, Greenbank Road, Glenfarg, PH2 9NW, Scotland

      IIF 12
  • Docherty, Colin
    British advertising born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, 5 Newton Terrace Lane, Glasgow, G3 7PB, Scotland

      IIF 13
  • Docherty, Colin
    British company director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 14
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 15 IIF 16
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 17 IIF 18
    • Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 19
    • Chynoweth House (5075), Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 20
    • Chynoweth House 5076, Trevissome Park, Blackwater, Truro, TR4 8UN

      IIF 21
    • Chynoweth House (5077), Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 22
  • Docherty, Colin
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 23
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 24 IIF 25
    • The Exchange, 307, West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 26 IIF 27
    • The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde, G3 7PB, Scotland

      IIF 28
    • 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 29 IIF 30 IIF 31
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • Chynoweth House (7421), Trevissome Park, Truro, TR4 8UN, England

      IIF 33
  • Docherty, Colin
    British managing director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 34
  • Docherty, Colin
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Exchange, 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 35
  • Docherty, Colin
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG

      IIF 36
    • Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 37
  • Docherty, Colin
    British coach operator born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Fordyce Way, Auchterarder, Perthshire, PH3 1BE

      IIF 38
  • Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 39
  • Mr Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 40
    • 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 41
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 42
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 43
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Docherty, Colin
    born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 45
  • Docherty, Colin
    British

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 46
  • Docherty, Colin
    British company secretary

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 47
  • Docherty, Colin

    Registered addresses and corresponding companies
    • Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 48
  • Mr Colin Docherty
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 49
    • 4, Norwood Park, Bearsden, Glasgow, G61 2RF, Scotland

      IIF 50
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 51 IIF 52
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 53
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 54
    • Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 55
  • Mr Colin Docherty
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 56
  • Mr Colin Docherty
    Scottish born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9000, Academy Park, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-24 ~ now
    IIF 45 - LLP Designated Member → ME
  • 2
    Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,507 GBP2024-08-31
    Officer
    2006-09-20 ~ now
    IIF 11 - Director → ME
  • 3
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2020-08-18 ~ now
    IIF 7 - Director → ME
  • 4
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    Priory Park, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-06-27 ~ now
    IIF 47 - Secretary → ME
  • 6
    29 Ashiestiel Court, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2024-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 31 - Director → ME
  • 8
    OUR CLUB HUB LIMITED - 2018-06-07
    Chynoweth House (10864) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 1 - Director → ME
  • 9
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Officer
    2014-07-10 ~ now
    IIF 12 - Director → ME
  • 11
    Priory Park, Crown Wynd, Auchterarder, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -9,550 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 37 - Director → ME
    2018-06-12 ~ now
    IIF 48 - Secretary → ME
  • 12
    Priory Park, Auchterarder, Perthshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,676,569 GBP2024-03-31
    Officer
    2007-12-14 ~ now
    IIF 36 - Director → ME
    2007-12-14 ~ now
    IIF 46 - Secretary → ME
  • 13
    63 Douglas Muir Drive, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 14
    LOCALISED MEDIA LIMITED - 2015-02-23
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 15
    Chynoweth House (5077) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-12-21 ~ dissolved
    IIF 22 - Director → ME
  • 16
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 17
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 18
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 19
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    2016-08-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 30 - Director → ME
  • 21
    Chynoweth House 5076 Trevissome Park, Blackwater, Truro
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 22
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 15 - Director → ME
  • 23
    OUR COMMUNITY HUB (CS) LIMITED - 2021-01-27
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238 GBP2021-03-31
    Officer
    2018-07-24 ~ dissolved
    IIF 2 - Director → ME
  • 24
    OUR BUZZ LIMITED - 2015-09-15
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 25
    OUR BUZZ LIMITED - 2015-05-19
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 26
    The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 28 - Director → ME
  • 27
    The Studio, 5 Newton Terrace Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 28
    307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 3 - Director → ME
  • 29
    63 Douglas Muir Drive, Milngavie, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,642 GBP2024-08-31
    Officer
    2002-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    Chynoweth House (5075) Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 31
    RONCOL INVESTMENTS LIMITED - 2016-03-10
    Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    215,428 GBP2024-12-31
    Officer
    2015-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Unit 9000 Academy Park, Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2025-08-20 ~ now
    IIF 10 - Director → ME
  • 33
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-04-05 ~ now
    IIF 9 - Director → ME
Ceased 14
  • 1
    Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-10-27 ~ 2021-11-01
    IIF 19 - Director → ME
    Person with significant control
    2020-10-27 ~ 2025-04-15
    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
    IIF 55 - Right to appoint or remove directors OE
  • 2
    Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-05-24 ~ 2022-06-06
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,507 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2015-05-13 ~ 2018-10-20
    IIF 34 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-18
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Has significant influence or control OE
  • 6
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ 2016-08-03
    IIF 23 - Director → ME
  • 7
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    2007-05-01 ~ 2007-07-11
    IIF 38 - Director → ME
  • 8
    Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Person with significant control
    2018-02-01 ~ 2018-02-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Person with significant control
    2016-08-08 ~ 2021-03-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRAEMUIR HOLDINGS LIMITED - 2021-01-05
    WDSH MEDIA LIMITED - 2020-02-21
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-04 ~ 2020-02-17
    IIF 18 - Director → ME
  • 11
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    2018-06-07 ~ 2019-01-30
    IIF 17 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-01-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    BRAEMUIR CORPORATE LIMITED - 2021-01-19
    HUB MEDIA LIMITED - 2020-02-25
    OUR COMMUNITY HUB (CS) LIMITED - 2018-07-13
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-08-10 ~ 2020-02-17
    IIF 33 - Director → ME
  • 13
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2017-06-02 ~ 2018-04-17
    IIF 26 - Director → ME
  • 14
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-12-04 ~ 2025-05-19
    IIF 52 - Ownership of shares – 75% or more OE
    2018-04-05 ~ 2024-11-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE

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.