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

Petrie, John Alexander

    Related profiles found in government register
  • Petrie, John Alexander
    British civil engineer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 1
  • Petrie, John Alexander
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79 Gatehead Crescent, Gatehead Crescent, Bishopton, PA7 5QP, Scotland

      IIF 2
    • 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 3 IIF 4 IIF 5
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 6 IIF 7
  • Petrie, John Alexander
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Millbank Crescent, Bishopton, Renfrewshire, PA7 5NQ, Scotland

      IIF 8
    • 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 9
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 10
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 11
    • 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Petrie, John Alexander
    British engineer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 15 IIF 16
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 17
  • Petrie, John Alexander
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland

      IIF 18
    • C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 19
    • Mansion, House, 1 Ardgowan Square, Greenock, PA16 8NG, United Kingdom

      IIF 20
  • Petrie, John Alexander
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 120, Parklands Oval, Crookston, Glasgow, Lanarkshire, G53 7NP

      IIF 21
    • 14, Balgair Drive, Paisley, PA1 3TJ, United Kingdom

      IIF 22 IIF 23
  • Petrie, John Alexander
    British engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 24
    • 113a, Orchard Park Avenue, Giffnock, Glasgow, G46 7BW, United Kingdom

      IIF 25
  • Mr John Alexander Petrie
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 26
    • 11, Dava Street, Helix Hub, Glasgow, G51 2JA, Scotland

      IIF 27 IIF 28
    • 3, Dava Street, Glasgow, G51 2JA

      IIF 29 IIF 30 IIF 31
    • 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 32
    • 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 33 IIF 34
    • C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    ESCO ENERGY ASSETS LTD - 2021-03-25
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ dissolved
    IIF 9 - director → ME
  • 2
    BERO BANGOUR ENERGY LIMITED - 2023-05-16
    BANGOUR ENERGY LTD - 2023-05-16
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 4 - director → ME
  • 3
    3 Dava Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 7 - director → ME
  • 4
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 3 - director → ME
  • 5
    BERO ENERGY LIMITED - 2021-03-25
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2020-02-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    BERO ENERGY CONSULTING LTD - 2021-04-01
    ESCO ENERGY SOLUTIONS LIMITED - 2020-10-01
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Officer
    2012-03-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Mansion House, 1 Ardgowan Square, Greenock
    Dissolved corporate (4 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 20 - director → ME
  • 8
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,415 GBP2021-12-31
    Officer
    2010-06-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3 Dava Street, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2018-08-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    3 Dava Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 12 - director → ME
  • 11
    PETRIE BUCHANAN GROUP LTD - 2017-03-08
    WEST ASSETS (UK) LTD. - 2009-06-30
    3 Dava Street, Glasgow
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    151,824 GBP2023-04-30
    Officer
    2005-04-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    PETRIE BUCHANAN PROPERTIES LTD - 2014-11-13
    BLACK PEBBLE LTD. - 2009-06-30
    3 Dava Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    417,792 GBP2023-09-30
    Officer
    2007-09-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-07 ~ 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
    IIF 30 - Has significant influence or controlOE
  • 13
    PETRIE BUCHANAN CONSULTANTS (SOUTH) LTD - 2015-02-23
    3 Dava Street, Glasgow
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 11 - director → ME
  • 14
    3 Dava Street, Glasgow
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2009-09-23 ~ dissolved
    IIF 15 - director → ME
  • 15
    PETRIE BUCHANAN CONSULTANTS LTD - 2024-05-30
    PETRIE BUCHANAN UTILITY CONSULTANTS LTD. - 2009-06-15
    3 Dava Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,367 GBP2023-07-31
    Officer
    2002-07-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    3 Dava Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-18 ~ now
    IIF 13 - director → ME
  • 17
    3 Dava Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -23,333 GBP2023-02-28
    Officer
    2021-02-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-11 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    3 Dava Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 8 - director → ME
  • 19
    3 Dava Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 6 - director → ME
Ceased 8
  • 1
    ESCO ENERGY ASSETS LTD - 2021-03-25
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2019-05-24 ~ 2022-09-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    BERO ENERGY CONSULTING LTD - 2021-04-01
    ESCO ENERGY SOLUTIONS LIMITED - 2020-10-01
    11 Dava Street, Helix Hub, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-12-15 ~ 2022-09-08
    IIF 35 - Has significant influence or control OE
  • 3
    79 Gatehead Crescent Gatehead Crescent, Bishopton, Scotland
    Corporate (6 parents)
    Officer
    2021-08-17 ~ 2024-07-18
    IIF 2 - director → ME
  • 4
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-06-01 ~ 2012-11-30
    IIF 18 - director → ME
  • 5
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,415 GBP2021-12-31
    Officer
    2010-06-16 ~ 2012-08-09
    IIF 25 - director → ME
  • 6
    3 Dava Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2015-12-31
    Officer
    2006-12-11 ~ 2010-11-30
    IIF 21 - director → ME
  • 7
    NUMBER365 LIMITED - 2018-03-19
    DUNEDIN ENERGY LTD - 2018-03-05
    3 Dava Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    26,889 GBP2023-03-31
    Officer
    2014-03-11 ~ 2014-03-11
    IIF 23 - director → ME
  • 8
    East Lodge, Symington, Kilmarnock, Ayrshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,414 GBP2020-07-31
    Officer
    2011-01-26 ~ 2013-07-23
    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.