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

Elliott, Alan David

    Related profiles found in government register
  • Elliott, Alan David
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Fuels Ltd, Standhill, Whitburn Road, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 1
    • icon of address C/o Johnston Fuels Ltd, Whitburn Road, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 2
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 3
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 3HR, Scotland

      IIF 4 IIF 5
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 3HR, United Kingdom

      IIF 6
    • icon of address 26, William Grange, Thorntonhall, Glasgow, South Lanarkshire, G74 5DF, Scotland

      IIF 7
    • icon of address Station Yard, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, England

      IIF 8
    • icon of address 66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY

      IIF 9
    • icon of address Standhill, Bathgate, West Lothian, EH48 2HR, United Kingdom

      IIF 10
  • Elliott, Alan David
    British sales manager born in September 1965

    Registered addresses and corresponding companies
    • icon of address 1 Ministers Park, Kittochmuir, East Kilbride, G74 5BX

      IIF 11
  • Elliott, Alan David
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 3HR, United Kingdom

      IIF 12
  • Elliott, Alan David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standhill, Bathgate, West Lothain, EH48 3HR, United Kingdom

      IIF 13
    • icon of address Standhill, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 14
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 15
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 16
  • Elliott, Alan David
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sand Hill, Whitburn Road, Bathgate, West Lothian, EH48 2HR, Scotland

      IIF 17
  • Mr Alan David Elliott
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Tigermoth Road, Heathhall Industrial Estate, Heathhall, Dumfries, DG1 3PH, Scotland

      IIF 18
    • icon of address 26, William Grange, Thorntonhall, Glasgow, South Lanarkshire, G74 5DF, Scotland

      IIF 19
    • icon of address Standhill, Bathgate, West Lothian, EH48 2HR, United Kingdom

      IIF 20
  • Elliott, David Alan
    British accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 21
    • icon of address 131, Scarborough Road, Norton, Malton, YO17 8AA, United Kingdom

      IIF 22
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

      IIF 23
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 24
  • Elliott, David Alan
    British chartered certified accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, David Alan
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Low Dalby House, Low Dalby, Pickering, YO18 7LT, England

      IIF 28
  • Elliott, David Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 The Chase, Norton, Malton, North Yorkshire, YO17 9AS

      IIF 29 IIF 30 IIF 31
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

      IIF 32
  • Elliott, David Alan
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence House, 131 Scarborough Road, Norton, Malton, YO17 8AA, United Kingdom

      IIF 33
  • Elliott, David Alan
    British accountant born in August 1973

    Registered addresses and corresponding companies
    • icon of address 4 Ryngwoode Drive, Malton, North Yorkshire, YO17 7FH

      IIF 34
  • Elliott, David Alan
    British company director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 4 The Chase, Norton, Malton, North Yorkshire, YO17 9AS

      IIF 35
  • Mr David Alan Elliott
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

      IIF 36
  • Mr David Alan Elliott
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 37 IIF 38
    • icon of address 131, Scarborough Road, Norton, Malton, YO17 8AA, England

      IIF 39
    • icon of address 1 Low Dalby House, Low Dalby, Pickering, YO18 7LT, England

      IIF 40
  • Elliott, David Alan
    British accountant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 41 IIF 42
  • Mr Alan David Elliott
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standhill, Whitburn Road, Bathgate, West Lothian, EH48 3HR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BOILER SERVICES (DUNDEE) LIMITED - 2012-01-25
    icon of address Standhill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Sully Moors Road, Sully, Penarth, Vale Of Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,005 GBP2024-07-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Station Yard, Crooklands Road, Milnthorpe, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    391,302 GBP2020-01-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 13 Yorkersgate, Malton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Standhill, Whitburn Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,678 GBP2021-08-31
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address C/o Johnston Fuels Ltd, Standhill, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 33 - LLP Member → ME
  • 9
    icon of address 13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 25 - Director → ME
  • 10
    VERTICO LIMITED - 2023-06-27
    icon of address C/o Johnston Fuels Ltd, Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Director → ME
  • 11
    CAMVO 110 LIMITED - 2005-01-21
    icon of address Standhill, Bathgate, West Lothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,303,323 GBP2023-12-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address Standhill, Whitburn Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    13,948,439 GBP2023-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Standhill, Whitburn Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,523,183 GBP2023-12-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    icon of address Standhill, Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,249,173 GBP2023-12-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 15 - Director → ME
  • 15
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    icon of address Camden House, 201 Warwick Road, Kenilworth
    Active Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JOHNSTON OILS BIRMINGHAM LIMITED - 2013-11-01
    icon of address Standhill, Bathgate, West Lothain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 1 Low Dalby House, Low Dalby, Pickering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    DAE 2014 1 LTD - 2015-04-28
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Tigermoth Road Heathhall Industrial Estate, Heathhall, Dumfries, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    139,885 GBP2022-04-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 18 - Has significant influence or controlOE
  • 21
    LANCASTER SHELF 85 LIMITED - 2006-08-10
    icon of address 66/68 Back Sneddon Street, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    293,709 GBP2023-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address C/o Johnston Fuels Ltd Standhill, Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    DAE 2014 2 LTD - 2015-11-03
    icon of address Bisca House Sawmill Lane, Helmsley, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2014-10-16 ~ 2015-08-14
    IIF 41 - Director → ME
  • 2
    HARRISONCO NO. 7 LIMITED - 2006-03-16
    icon of address 30 Westgate, Otley Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-01-17
    IIF 29 - Secretary → ME
  • 3
    icon of address 3 Melrose Crescent, Bishop Monkton, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,754 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    IIF 35 - Director → ME
  • 4
    HARRISONCO NO.5 LIMITED - 2006-02-02
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-01-18
    IIF 31 - Secretary → ME
  • 5
    JOHNSTON OIL AND GAS LIMITED - 1986-04-22
    icon of address C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,707,543 GBP2023-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2006-06-05
    IIF 11 - Director → ME
  • 6
    DAE 2014 1 LTD - 2015-04-28
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2015-04-23
    IIF 42 - Director → ME
  • 7
    DAE 2015 1 LIMITED - 2016-05-27
    icon of address Millfield Industrial Estate, Wheldrake, York, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    578,477 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2016-05-04
    IIF 22 - Director → ME
  • 8
    LIMCO NINETY ONE LIMITED - 2002-10-04
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    70,436 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2023-06-15
    IIF 27 - Director → ME
    icon of calendar 2005-04-06 ~ 2018-06-26
    IIF 23 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-01-17
    IIF 34 - Director → ME
    icon of calendar 2004-03-31 ~ 2023-06-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HARRISONCO NO. 10 LIMITED - 2005-12-06
    icon of address 30 Quay Street, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-07 ~ 2005-12-01
    IIF 30 - Secretary → 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.