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

Blyth, Alistair Joseph

    Related profiles found in government register
  • Blyth, Alistair Joseph
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o A1 Hire (perth) Limited, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3XF, Scotland

      IIF 1 IIF 2 IIF 3
  • Blyth, Alistair Joseph
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Guthrie Court, Gleneagles Village, Auchterarder, PH3 1SD, Scotland

      IIF 4
    • icon of address C/o. A1, Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth, PH1 3XF, United Kingdom

      IIF 5
    • icon of address Olde Newlands House, Scone, Perth, PH2 6NL, Scotland

      IIF 6 IIF 7
  • Blyth, Alistair Joseph
    British on line advertising born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 8 IIF 9
  • Blyth, Alistair Joseph
    British vehicle salesman born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

      IIF 10
  • Blyth, Alistair Joseph
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 4, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 11
    • icon of address The Woodend Head, Auchterarder, Auchterarder, PH3 1JW, Scotland

      IIF 12
    • icon of address Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 13
    • icon of address 16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, KY14 6BP, Scotland

      IIF 14
    • icon of address C/o Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 15
    • icon of address 66, Tay Street, Perth, PH2 8RA, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o A1 Hire (perth) Ltd, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 18
    • icon of address Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL, United Kingdom

      IIF 19
    • icon of address Ruthvenfield Rroad, Ruthvenfield Road, Perth, Perth & Kinross, PH1 3XF, Scotland

      IIF 20
  • Blyth, Alistair Joseph
    British salesman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millview Close, Auchterarder, PH3 1FR, Scotland

      IIF 21
    • icon of address C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 22
  • Blyth, Alistair Joseph
    British vehicle salesman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millview Close, Auchterarder, Perthshire, PH3 1FR, Scotland

      IIF 23
  • Mr Alistair Joseph Blyth
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Crown Wynd, Auchterarder, PH3 1AE, Scotland

      IIF 24
    • icon of address C/o A1, Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth, PH1 3XF

      IIF 25
    • icon of address C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF

      IIF 26
  • Alistair Joseph Blyth
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Millview Close, Auchterarder, PH3 1FR, Scotland

      IIF 27
  • Blyth, Alistair Joseph

    Registered addresses and corresponding companies
    • icon of address Olde Newlands House, Scone, Perth, Scotland

      IIF 28
  • Mr Alistair Joseph Blyth
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 4, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 29 IIF 30
    • icon of address Sanibel, Sanibel, Auchterarder, PH3 1DR, Scotland

      IIF 31
    • icon of address The Woodend Head, Auchterarder, Auchterarder, PH3 1JW, Scotland

      IIF 32
    • icon of address Unit 3, Maidenplain Place, Aberuthven, Auchterarder, PH3 1EL, Scotland

      IIF 33
    • icon of address C/o Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 34
    • icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF

      IIF 35
    • icon of address 66, Tay Street, Perth, PH2 8RA, United Kingdom

      IIF 36
    • icon of address C/o A1, Hire (perth) Limited, Ruthvenfield Road, Perth, PH1 3XF

      IIF 37
    • icon of address C/o A1 Hire (perth) Ltd, Ruthvenfield Road, Perth, PH1 3XF, Scotland

      IIF 38
    • icon of address Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL

      IIF 39
    • icon of address Maidenplain Place, Aberuthven, Perth, Auchterarder, PH3 1EL, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,043,162 GBP2018-01-31
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    ALLY BLYTH PLANT HIRE LTD - 2020-09-09
    icon of address Unit 3, Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    SCOT MOTORHOMES LTD - 2020-11-25
    icon of address 66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    THE MOTORHOME TRADE CENTRE LTD - 2020-11-03
    icon of address The Woodend Head, Auchterarder, Auchterarder, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Plot 4 Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-05-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PERTHSHIRE CARAVANS LIMITED - 2013-07-30
    icon of address C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 2 - Director → ME
  • 7
    PERTH CARAVANS LIMITED - 2015-02-09
    icon of address C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -488 GBP2018-03-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    WE SELL YOUR MOTORHOME LTD - 2019-12-16
    icon of address Maidenplain Place, Aberuthven, Perth, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o A1 Hire (perth) Limited, Ruthvenfield Road, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LONDON W1 PROPERTY AUCTIONS LIMITED - 2011-07-15
    icon of address C/o. A1 Hire (perth) Limited, Ruthvenfield Road Inveralmond Industrial Estate, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 13
    PMH (PERTH) LIMITED - 2015-02-09
    PERTHSHIRE MOTORHOMES LIMITED - 2015-02-05
    icon of address C/o A1 Hire (perth) Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1 - Director → ME
Ceased 11
  • 1
    icon of address 16 Whitecraig Road Whitecraig Road, Newburgh, Cupar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2019-08-22
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-04 ~ 2020-06-04
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o A1 Hire (perth) Limited, Ruthvenfield Road, Perth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2019-01-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SCOT MOTORHOMES LTD - 2018-08-21
    icon of address Pinnerwood Estate, Castleton Road, Auchterarder, Perthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,796 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2019-07-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-07-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Maidenplains, Industrial Estate, Aberuthven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,132,585 GBP2025-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2014-11-15
    IIF 4 - Director → ME
  • 5
    ALLY BLYTH PLANT HIRE LTD - 2020-09-09
    icon of address Unit 3, Maidenplain Place, Aberuthven, Auchterarder, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2020-10-26
    IIF 13 - Director → ME
  • 6
    icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,201 GBP2018-01-31
    Officer
    icon of calendar 2009-08-28 ~ 2019-01-17
    IIF 6 - Director → ME
    icon of calendar 2009-08-28 ~ 2019-01-17
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    SCOT MOTORHOMES LTD - 2020-11-25
    icon of address 66 Tay Street, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ 2020-11-16
    IIF 16 - Director → ME
  • 8
    W1 AUCTIONS LIMITED - 2014-02-24
    LONDON W1 AUCTIONS LIMITED - 2011-07-15
    SCOT MOTORHOME SERVICES LIMITED - 2016-05-04
    ALLIANCE UTILITIES (GB) LIMITED - 2015-06-08
    icon of address Unit 27/29 Bertha Park View, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,431 GBP2024-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-11-01
    IIF 7 - Director → ME
  • 9
    SCOT VANS LIMITED - 2018-09-14
    icon of address 2 Belvedere Crown Wynd, Auchterarder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2017-12-21
    IIF 23 - Director → ME
    icon of calendar 2018-01-14 ~ 2019-02-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-14 ~ 2019-02-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    BLYTH LEISURE LIMITED - 2023-10-05
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate
    Equity (Company account)
    19,007 GBP2022-09-30
    Officer
    icon of calendar 2019-04-16 ~ 2019-11-14
    IIF 17 - Director → ME
  • 11
    WE SELL YOUR MOTORHOME LTD - 2019-12-16
    icon of address Maidenplain Place, Aberuthven, Perth, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ 2019-08-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-08-22
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.