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

Mcculloch, Richard Andrew

    Related profiles found in government register
  • Mcculloch, Richard Andrew
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 6 7 8, Vaughan Trading Estate Tipton, Dudley, DY4 7UJ, United Kingdom

      IIF 1
    • Units 5-8, Vaughan Trading Estate, Sedgley Road East, Tipton, West Midlands, DY4 7UJ

      IIF 2
    • Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands, DY4 7UJ

      IIF 3
    • 9, Kingshayes Road, Aldridge, Walsall, WS9 8RT, England

      IIF 4
  • Mcculloch, Richard Andrew
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cab Automotive Ltd, 5-8 Vaughan Trading Estate, Sedgley Road East, Dudley, West Midlands, DY4 7UJ, England

      IIF 5
    • 20, Lyndon Road, Sutton Coldfield, B73 6BS, United Kingdom

      IIF 6
  • Mcculloch, Richard Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 594, College Road, Erdington, Birmingham, B44 0HU, England

      IIF 7
  • Mcculloch, Richard Andrew
    British

    Registered addresses and corresponding companies
    • Units 5-8, Vaughan Trading Estate, Sedgley Road East, Tipton, West Midlands, DY4 7UJ

      IIF 8
  • Mcculloch, Richard Andrew
    British accountant

    Registered addresses and corresponding companies
    • Unit 5, 6 7 8, Vaughan Trading Estate Tipton, Dudley, DY4 7UJ, United Kingdom

      IIF 9
    • Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands, DY4 7UJ

      IIF 10
    • 11 Marshall Close, Aldridge, Walsall, West Midlands, WS9 0HQ

      IIF 11
  • Mcculloch, Richard
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 12
  • Mcculloch, Richard
    British contracts manager born in June 1967

    Registered addresses and corresponding companies
    • Ballencreiff Works, Balmuir Road, Bathgate, West Lothian, EH48 4QX

      IIF 13
  • Mcculloch, Richard
    British projects manager born in June 1967

    Registered addresses and corresponding companies
    • Ballencreiff Works, Balmuir Road, Bathgate, West Lothian, EH48 4QX

      IIF 14
  • Mcculloch, Richard
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 15
  • Mcculloch, Richard Andrew

    Registered addresses and corresponding companies
    • Cab Automotive Ltd, 5-8 Vaughan Trading Estate, Sedgley Road East, Dudley, West Midlands, DY4 7UJ, England

      IIF 16
  • Mcculloch, Johnston Richard
    British director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 17
  • Mcculloch, Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 18
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 19
  • Mcculloch, Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 20 IIF 21
  • Mcculloch, Richard
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 22
  • Mcculloch, Richard
    British projects manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 23
  • Mr Richard Mcculloch
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 24 IIF 25 IIF 26
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 27
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 28
    • Pottishaw Place Whitehill Industrial Estate, Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 29
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 30
  • Mcculloch, Richard

    Registered addresses and corresponding companies
    • 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 31
  • Mcculloch, Johnston Richard
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Hillhouse Farm, Over Hillhouse Farm, Bathgate, West Lothian, EH48 3AR, Scotland

      IIF 32
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 33
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 34
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 35
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 36
  • Mcculloch, Johnston Richard
    British none born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pottishaw Place Whitehill Industrial Estate, Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 37
  • Mr Richard Mcculloch
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 38
  • Mr Richard Andrew Mcculloch
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 594, College Road, Erdington, Birmingham, B44 0HU, England

      IIF 39
    • 20, Lyndon Road, Sutton Coldfield, B73 6BS, United Kingdom

      IIF 40
  • Mr Johnston Richard Mcculloch
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Over Hillhouse Farm, Over Hillhouse Farm, Bathgate, West Lothian, EH48 3AR, Scotland

      IIF 41
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 42
    • Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 43
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    594 College Road, Erdington, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    173,561 GBP2023-09-30
    Officer
    2019-06-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    ESKHOLLY LIMITED - 1996-06-17
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    4,646,276 GBP2023-09-30
    Officer
    2020-02-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-08-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    TOWEROBTAIN LIMITED - 1991-11-21
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-02-10 ~ dissolved
    IIF 11 - secretary → ME
  • 5
    DEM-MASTER (GROUP) LTD - 2012-05-10
    DEM-MASTERS DEMOLITION LIMITED - 2008-09-01
    Pottishaw Place Whitehill Industrial Estate Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2023-09-30
    Officer
    2012-08-31 ~ now
    IIF 37 - director → ME
    2008-08-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,950 GBP2023-11-30
    Officer
    2017-06-30 ~ now
    IIF 35 - director → ME
    2014-11-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (2 parents)
    Equity (Company account)
    2,200,272 GBP2023-09-30
    Officer
    2002-10-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    BALMUIR HOMES LTD. - 2010-02-19
    Springfords Llp, Dundas House, Westfield Park, Eskbank, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 21 - director → ME
  • 9
    20 Lyndon Road, Sutton Coldfield, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 15 - director → ME
    2017-05-31 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    594 College Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,383 GBP2022-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    Pottishaw Place Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    229,900 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-03 ~ 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
  • 12
    DEM-MASTER RECYCLING LIMITED - 2009-12-17
    DEM-MASTER DEMOLITIONS LIMITED - 2009-10-13
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (2 parents)
    Equity (Company account)
    3,217,841 GBP2023-12-31
    Officer
    2016-07-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    2006-02-17 ~ 2017-04-30
    IIF 2 - director → ME
    2006-02-17 ~ 2017-04-30
    IIF 8 - secretary → ME
  • 2
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2017-04-30
    IIF 3 - director → ME
    2005-05-09 ~ 2017-04-30
    IIF 10 - secretary → ME
  • 3
    6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,219 GBP2017-12-31
    Officer
    2012-03-13 ~ 2017-04-30
    IIF 5 - director → ME
    2012-03-13 ~ 2017-04-30
    IIF 16 - secretary → ME
  • 4
    ESKHOLLY LIMITED - 1996-06-17
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    4,646,276 GBP2023-09-30
    Officer
    1997-06-06 ~ 2020-02-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-12-17 ~ 2020-08-18
    IIF 12 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-08-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 5 6 7 8, Vaughan Trading Estate Tipton, Dudley
    Dissolved corporate (4 parents)
    Officer
    2008-12-12 ~ 2017-04-30
    IIF 1 - director → ME
    2008-12-12 ~ 2017-04-30
    IIF 9 - secretary → ME
  • 7
    USUALSIMPLE LIMITED - 1993-06-29
    114 Main Street, Chapelhall, Airdrie, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    1,638,856 GBP2024-06-30
    Officer
    1993-06-21 ~ 2008-05-07
    IIF 13 - director → ME
  • 8
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    13 Albert Square, Dundee, Tayside
    Dissolved corporate (3 parents)
    Officer
    2004-06-23 ~ 2006-06-20
    IIF 14 - director → ME
  • 9
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,950 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    Mrs Jilly Cosgrove, 23 Ludgate Hill, Birmingham
    Corporate (4 parents)
    Officer
    2015-03-15 ~ 2017-11-30
    IIF 4 - director → ME
  • 11
    DEM-MASTER RECYCLING LIMITED - 2009-12-17
    DEM-MASTER DEMOLITIONS LIMITED - 2009-10-13
    Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (2 parents)
    Equity (Company account)
    3,217,841 GBP2023-12-31
    Officer
    2012-08-31 ~ 2016-07-22
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.