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

Anderson, Douglas Gordon

    Related profiles found in government register
  • Anderson, Douglas Gordon
    British plant hirer born in August 1955

    Registered addresses and corresponding companies
    • icon of address A 35 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4BS

      IIF 1 IIF 2
  • Anderson, Douglas Gordon
    British managing director

    Registered addresses and corresponding companies
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 3
  • Anderson, Douglas Gordon
    born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Carrick St, Glasgow, G2 8DA

      IIF 4
    • icon of address C/o Gap Group, Carrick House, 40 Carrick Street, Glasgow, G2 8DA, United Kingdom

      IIF 5
  • Anderson, Douglas Gordon
    British company director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beech House, Higher Cross Lane, Camelford, PL32 9XB, United Kingdom

      IIF 6
    • icon of address Carrick House, 40 Carrick Steet, Glasgow, G2 8DA, Scotland

      IIF 7
    • icon of address Carrick House, 40 Carrick Street, Glasgow, G2 8DA, Scotland

      IIF 8
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8DA, United Kingdom

      IIF 9
  • Anderson, Douglas Gordon
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear, NE11 9HF, England

      IIF 10
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8DA, United Kingdom

      IIF 11
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 12
  • Anderson, Douglas Gordon
    British managing director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8JP, United Kingdom

      IIF 13 IIF 14
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 15 IIF 16
  • Anderson, Douglas Gordon
    British plant hire born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gap Group, Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear, NE11 9HF, England

      IIF 17 IIF 18
  • Anderson, Douglas Gordon
    British plant hirer born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 19
  • Anderson, Douglas Gordon

    Registered addresses and corresponding companies
    • icon of address A 35 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4BS

      IIF 20
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 21
  • Anderson, Douglas Gordon
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carrick Street, Glasgow, G2 8DA, Scotland

      IIF 22
  • Anderson, Douglas Gordon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carrick Street, Glasgow, G2 8DA, Scotland

      IIF 23
    • icon of address 40, Carrick Street, Glasgow, G2 8DA, United Kingdom

      IIF 24
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 25 IIF 26
  • Anderson, Gordon Douglas
    British company director born in March 1919

    Registered addresses and corresponding companies
    • icon of address High Crichton House, Milngavie, Glasgow, G62 7HA

      IIF 27
  • Anderson, Gordon Douglas
    British plant hirer born in March 1919

    Registered addresses and corresponding companies
    • icon of address High Crichton House, Milngavie, Glasgow, G62 7HA

      IIF 28 IIF 29
  • Mr Douglas Gordon Anderson
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beech House, Higher Cross Lane, Camelford, PL32 9XB, United Kingdom

      IIF 30
    • icon of address Carrick House, 40 Carrick Street, Glasgow, G2 8DA, Scotland

      IIF 31 IIF 32
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8JP

      IIF 33
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8JP, United Kingdom

      IIF 34 IIF 35
    • icon of address Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 36
  • Mr Douglas Gordon Anderson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carrick Street, Glasgow, G2 8DA, Scotland

      IIF 37 IIF 38
    • icon of address Carrick House, Carrick Street, Glasgow, G2 8JP

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    BAVANAR PRODUCTS LIMITED - 2006-03-27
    BAVNAR PRODUCTS LIMITED - 1986-02-25
    icon of address Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    108,886 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address C/o Gap Group Carrick House, 40 Carrick Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 3
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Carrick House, 40 Carrick Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-02 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 6
    GUILDSHELF (265) LIMITED - 2012-03-16
    icon of address Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 11 - Director → ME
  • 7
    HENDERSON PLANT LIMITED - 1997-04-14
    JOSEPH THOMPSON & CO. (LIVERPOOL) LIMITED - 1994-10-24
    HENDERSON PLANT LIMITED - 1994-04-07
    JOSEPH THOMPSON & COMPANY (LIVERPOOL) LIMITED - 1993-04-28
    icon of address Gap Group Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 8
    BLACKRIDGE PROPERTIES LIMITED - 2016-03-23
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-29 ~ now
    IIF 16 - Director → ME
    icon of calendar 1995-09-29 ~ now
    IIF 3 - Secretary → ME
  • 9
    GAP TRENCH SUPPORT LIMITED - 2023-07-12
    MV TRENCH SUPPORT LIMITED - 2018-08-07
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 26 - Director → ME
  • 11
    MARITIME SHELF (EIGHTY) LIMITED - 1995-08-11
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    182,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 15 - Director → ME
  • 13
    ANDERSON PLANT LIMITED - 1990-04-01
    GORDON ANDERSON POWER PLANT LIMITED - 1989-09-14
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-03-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 21 - Secretary → ME
  • 14
    icon of address Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,002 GBP2024-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Bruton Knowles Llp 2 Paris Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 7 - Director → ME
  • 16
    MOBILE HEALTH SYSTEMS (UK) LIMITED - 2024-06-22
    TRENT LASERS LIMITED - 1998-07-24
    icon of address Blenheim Place, Dunston Industrial Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,969 GBP2021-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 1b Paardeberg Road, Bodmin, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,310 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Beech House, Higher Cross Lane, Camelford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address Moons Hill Quarry Mendip Road, Stoke St Michael, Radstock, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 1b Paardeberg Road, Bodmin, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,039 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    ST. VINCENT STREET (269) LIMITED - 1997-11-19
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2000-02-07
    IIF 2 - Director → ME
  • 2
    BLACKRIDGE PROPERTIES LIMITED - 2016-03-23
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MARITIME SHELF (EIGHTY) LIMITED - 1995-08-11
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-29 ~ 1996-04-15
    IIF 28 - Director → ME
  • 4
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    182,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-05-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ANDERSON PLANT LIMITED - 1990-04-01
    GORDON ANDERSON POWER PLANT LIMITED - 1989-09-14
    icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-03-31
    IIF 29 - Director → ME
    icon of calendar 1991-03-31 ~ 1993-05-04
    IIF 20 - Secretary → ME
  • 6
    icon of address Block 13 Units 2 And 3 Symington Drive, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-09-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PACIFIC SHELF 244 LIMITED - 1989-11-27
    icon of address 34 Old Mill Road, Uddingston, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212,277 GBP2021-05-31
    Officer
    icon of calendar ~ 1996-05-01
    IIF 27 - Director → ME
  • 8
    icon of address 1b Paardeberg Road, Bodmin, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,310 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-11-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    CLYDE DIESEL LIMITED - 2004-06-22
    ANDERSON PLANT (SCOTLAND) LIMITED - 1996-04-09
    HENDERSON PLANT LIMITED - 1994-10-24
    HAVENBROOK LIMITED - 1994-04-07
    icon of address 55b Causewayside Street, Tollcross, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    763,959 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 2004-06-14
    IIF 1 - Director → ME
  • 10
    SVAT LTD
    - now
    GAP HIRE LIMITED - 2022-12-19
    40 CARRICK STREET LIMITED - 2019-03-20
    icon of address 13 Block 13, Units 2 And 3 Symington Drive, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2022-09-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.