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

Marshall, Alexander

    Related profiles found in government register
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marshall, Alexander
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 20
    • 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 21
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, 9, Watt Place, Hamilton Intnl Technology Park, Blanyre, South Lanarkshire, G72 0AH, Scotland

      IIF 22
    • 17, Invincible Road, Farnborough, Hampshire, GU14 7QU

      IIF 23
    • 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 24 IIF 25
    • 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 26
  • Marshall, Alexander
    British

    Registered addresses and corresponding companies
    • Colorado House, 1004 Wood Road, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2EA

      IIF 27
    • Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 28
    • 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 29
    • Building 1004, Wood Road, Rosyth, Fife, KY11 2AE

      IIF 30 IIF 31
    • Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 32 IIF 33 IIF 34
  • Marshall, Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 42
    • 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 43
    • 19 Parklee Drive, Glasgow, Lanarkshire, G76 9AS

      IIF 44 IIF 45 IIF 46
    • 9, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 48
  • Marshall, Alex

    Registered addresses and corresponding companies
    • 19, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 49
  • Mr Alexander Marshall
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 50
    • 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 51
child relation
Offspring entities and appointments
Active 1
  • 1
    AMCA LIMITED - 2018-03-15
    12 Brendon Avenue East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,709 GBP2025-03-31
    Officer
    2018-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    ASSAB (U.K.) LIMITED - 1988-11-08
    54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1992-04-10 ~ 1996-09-26
    IIF 4 - Director → ME
    1990-05-15 ~ 1996-09-26
    IIF 35 - Secretary → ME
  • 2
    KELIS LIMITED - 1987-11-23
    54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1992-04-10 ~ 1996-09-26
    IIF 3 - Director → ME
    1990-05-15 ~ 1996-09-26
    IIF 38 - Secretary → ME
  • 3
    CORRYMILL LIMITED - 2005-08-16
    Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (6 parents)
    Officer
    2005-08-16 ~ 2007-05-14
    IIF 6 - Director → ME
    2005-08-16 ~ 2007-05-14
    IIF 36 - Secretary → ME
  • 4
    CITY REFRIGERATION (GLASGOW) LIMITED - 1999-09-27
    QUAREST LIMITED - 1985-07-08
    Caledonia House, Lawmoor Street, Glasgow
    Active Corporate (6 parents)
    Officer
    2004-11-01 ~ 2006-06-30
    IIF 7 - Director → ME
  • 5
    CAMVO 163 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    2007-06-13 ~ 2011-04-11
    IIF 10 - Director → ME
    2007-06-13 ~ 2011-03-01
    IIF 40 - Secretary → ME
  • 6
    COLORADO GROUP LIMITED - 2010-02-12
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    873,942 GBP2023-12-01 ~ 2024-11-30
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 19 - Director → ME
    2010-01-14 ~ 2011-04-12
    IIF 31 - Secretary → ME
  • 7
    COLORADO CONSTRUCTION & ENGINEERING LIMITED - 2010-02-12
    COLORADO CONTRACTING SOLUTIONS LIMITED - 2007-06-15
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 14 - Director → ME
    2010-01-14 ~ 2011-04-12
    IIF 28 - Secretary → ME
  • 8
    COLORADO INSPIRED LIMITED - 2010-11-12
    QUILLCO 207 LIMITED - 2005-10-10
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,066,791 GBP2024-11-30
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 18 - Director → ME
    2010-01-14 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 9
    COLORADO INSPIRED DEVELOPMENTS LIMITED - 2007-12-04
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 15 - Director → ME
    2010-01-14 ~ 2011-04-12
    IIF 34 - Secretary → ME
  • 10
    BLP 2002-49 LIMITED - 2007-06-21
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 16 - Director → ME
    2010-01-14 ~ 2011-02-28
    IIF 33 - Secretary → ME
  • 11
    Colroado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 17 - Director → ME
    2010-01-14 ~ 2011-03-31
    IIF 32 - Secretary → ME
  • 12
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2010-01-14 ~ 2011-04-01
    IIF 1 - Director → ME
    2010-01-14 ~ 2011-04-12
    IIF 27 - Secretary → ME
  • 13
    M. & S. HOMES (SCOTLAND) LIMITED - 2017-03-22
    3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    1992-04-10 ~ 1996-09-26
    IIF 8 - Director → ME
    1990-05-15 ~ 1996-09-26
    IIF 41 - Secretary → ME
  • 14
    CAME AUTOMATIC DOORS LIMITED - 2004-03-16
    BETTERMAX LIMITED - 2001-05-11
    17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,684 GBP2016-10-31
    Officer
    2016-05-16 ~ 2017-09-13
    IIF 24 - Director → ME
    2016-02-17 ~ 2017-09-13
    IIF 42 - Secretary → ME
  • 15
    17 Invincible Road Industrial Estate, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,481 GBP2017-05-31
    Officer
    2016-05-16 ~ 2017-09-13
    IIF 26 - Director → ME
    2015-07-25 ~ 2017-09-13
    IIF 43 - Secretary → ME
  • 16
    17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ 2017-09-13
    IIF 22 - Director → ME
  • 17
    PROFESSIONAL DOOR SERVICES LIMITED - 2003-01-14
    17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379,312 GBP2016-12-31
    Officer
    2016-05-16 ~ 2017-09-13
    IIF 25 - Director → ME
    2015-05-29 ~ 2017-09-13
    IIF 49 - Secretary → ME
  • 18
    3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    1992-04-10 ~ 1996-09-26
    IIF 12 - Director → ME
    1990-05-15 ~ 1996-09-26
    IIF 47 - Secretary → ME
  • 19
    NU-PHALT SCOTLAND LIMITED - 2008-03-19
    NUPHALT SCOTLAND LIMITED - 2007-06-15
    COLORADO NU-PHALT LIMITED - 2006-12-15
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,979 GBP2024-03-31
    Officer
    2008-01-24 ~ 2011-04-01
    IIF 11 - Director → ME
    2008-01-24 ~ 2011-03-01
    IIF 45 - Secretary → ME
  • 20
    CAMVO 162 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    2007-05-29 ~ 2011-04-01
    IIF 5 - Director → ME
    2007-05-29 ~ 2011-03-01
    IIF 44 - Secretary → ME
  • 21
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    2007-06-13 ~ 2011-04-01
    IIF 9 - Director → ME
    2007-06-13 ~ 2011-03-01
    IIF 46 - Secretary → ME
  • 22
    17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,995 GBP2017-12-31
    Officer
    2016-05-16 ~ 2017-09-13
    IIF 23 - Director → ME
  • 23
    PREMIER SYSTEMS (SCOTLAND) LIMITED - 2005-07-01
    PREMIER ALUMINIUM SYSTEMS LIMITED - 1995-12-07
    9 Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2014-08-26 ~ 2017-09-13
    IIF 48 - Secretary → ME
  • 24
    Stuart Bateman, 25 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-06-11 ~ 2011-04-01
    IIF 2 - Director → ME
    2007-06-11 ~ 2011-04-01
    IIF 37 - Secretary → ME
  • 25
    12 Maxwell Drive, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    2007-01-30 ~ 2018-05-07
    IIF 21 - Director → ME
    2007-01-30 ~ 2018-05-07
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-07
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    54 Helen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    1992-04-10 ~ 1996-09-26
    IIF 13 - Director → ME
    1990-05-15 ~ 1996-09-26
    IIF 39 - 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.