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

Wilson, James Donald Gilmour

    Related profiles found in government register
  • Wilson, James Donald Gilmour
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 1
    • Ftv Proclad International Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 2
    • Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

      IIF 3
    • 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 4 IIF 5 IIF 6
    • 12 Henderland Road, Edinburgh, Midlothian, EH12 6BB

      IIF 7
    • 12, Henderland Road, Edinburgh, Midlothian, EH12 6BB, United Kingdom

      IIF 8
    • 8, Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 9 IIF 10 IIF 11
    • 2, Kelvin Park South, East Kilbride, Glasgow, G75 0RH

      IIF 12
    • 33, Kirklee Road, Glasgow, G12 0SW, Scotland

      IIF 13
    • C/o Ftv Proclad (uk) Limited, Viewfield Road, Glenrothes, Fife, KY6 2RD

      IIF 14
    • Ftv Proclad International Ltd, Viewfield, Glenrothes, KY6 2RD, Scotland

      IIF 15 IIF 16
    • Ftv Proclad International, Viewfield, Glenrothes, KY6 2RD, Scotland

      IIF 17
    • Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 18
    • 10, Albert Place, Stirling, Stirlingshire, FK8 2QL

      IIF 19
  • Wilson, James Donald Gilmour
    British accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British chartered accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor Quartermile Two, C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 72
  • Wilson, James Donald Gilmour
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 73
    • 12 Henderland Road, Edinburgh, EH12 6BB, Scotland

      IIF 74
    • 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 75
    • Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 76
  • Wilson, James Donald Gilmour
    British finance director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Kirklee Road, Glasgow, G12 0SW

      IIF 77
  • Wilson, James Donald Gilmour
    British group chief executive born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James Donald Gilmour
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 97
  • Mr James Donald Gilmour Wilson
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor Quartermile Two, C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

      IIF 98
    • 8 Coates Crescent, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 99
    • 8, Coates Crescent, Edinburgh, EH3 7AL, Scotland

      IIF 100 IIF 101
    • Unit B1, 24 Craigmount Street, Glasgow, G20 9BT

      IIF 102
child relation
Offspring entities and appointments 92
  • 1
    A & A HYLAND LIMITED - now SC247198, SC247198, SC247198... (more)
    CARNEGIE WORLDWIDE LIMITED
    - 2012-06-26 SC219611
    AULD OLD ENEMY LIMITED
    - 2001-09-24 SC219611
    C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2001-05-29 ~ 2003-07-16
    IIF 58 - Director → ME
  • 2
    A-SIDE STUDIOS LIMITED
    SC340195
    Unit B1, 24 Craigmount Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    24,231 GBP2024-03-31
    Officer
    2008-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AARK VENTURES LIMITED
    SC410621
    8 Walker Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 75 - Director → ME
  • 4
    ARGYLE CONSULTING LIMITED
    - now SC179496
    MACPLACE LIMITED
    - 1997-11-18 SC179496
    239 St Vincent St, Glasgow
    Active Corporate (16 parents, 9 offsprings)
    Equity (Company account)
    1,091,119 GBP2024-11-30
    Officer
    1997-10-23 ~ 2019-01-10
    IIF 20 - Director → ME
  • 5
    ATLANTIC PUBLIC RELATIONS LIMITED - now
    CARNEGIE PR LIMITED
    - 2000-05-25 SC192017
    DUNWILCO (694) LIMITED - 1999-01-21 SC277042, SC368881, SC166073... (more)
    C/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    1999-01-22 ~ 2000-05-25
    IIF 27 - Director → ME
  • 6
    AZK99 LIMITED - now
    MURRAY METALS GROUP LIMITED
    - 2015-06-24 SC162889 SC130203
    MURRAY METAL HOLDINGS LIMITED - 2001-05-10 SC372784
    MURRAY MSL LIMITED - 1997-09-18
    MIMTEC SERVICES (1996) LIMITED - 1996-09-27
    26 Charlotte Square, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 23 - Director → ME
  • 7
    AZURE CATERING SERVICES LIMITED
    - now SC204767
    M M & S (2624) LIMITED - 2000-04-07 SC222231, 08231963, 04967967... (more)
    3-5 Melville Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2000-07-03 ~ 2008-04-08
    IIF 57 - Director → ME
  • 8
    AZURE SUPPORT SERVICES LIMITED
    - now SC203913
    M M & S (2618) LIMITED - 2000-03-23 SC222231, 08231963, 04967967... (more)
    3-5 Melville Street, Edinburgh
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2000-07-03 ~ 2008-04-08
    IIF 52 - Director → ME
  • 9
    BARCLAY GILMOUR PARTNERS LIMITED
    SC464451
    8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    251,901 GBP2024-12-31
    Officer
    2013-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 10
    BGP MONTROSE LIMITED
    SC464452
    8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,701 GBP2024-12-31
    Officer
    2013-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BI GROUP LIMITED
    - now 00451799 03226338, 02099762
    BI GROUP PLC - 2017-08-08 03226338, 02099762
    BROMSGROVE INDUSTRIES PLC - 1995-07-03
    BROMSGROVE CASTING & MACHINING P.L.C. - 1985-03-05
    C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (29 parents, 15 offsprings)
    Officer
    2025-02-17 ~ 2025-12-10
    IIF 1 - Director → ME
  • 12
    CHARLOTTE VENTURES (CUNNING PARK) LIMITED
    SC242217
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2003-01-14 ~ 2006-09-15
    IIF 54 - Director → ME
  • 13
    CHARLOTTE VENTURES (DOONFOOT) LIMITED
    SC248472
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2003-04-28 ~ 2009-12-09
    IIF 68 - Director → ME
  • 14
    CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED
    SC224309
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2001-10-16 ~ 2009-12-09
    IIF 62 - Director → ME
  • 15
    CHARLOTTE VENTURES (NEWBRIDGE) LIMITED
    SC290191
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2005-09-12 ~ 2009-12-09
    IIF 61 - Director → ME
  • 16
    CRAIGHOLME SCHOOL
    - now SC022095
    POLLOK SCHOOL COMPANY (THE) - 2000-05-09
    33 Kirklee Road, Glasgow, Scotland
    Active Corporate (54 parents)
    Officer
    2018-04-18 ~ now
    IIF 13 - Director → ME
  • 17
    DONALD WILSON INVESTMENTS LIMITED
    SC464273
    8 Coates Crescent, Coates Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 18
    EDEN WASTE RECYCLING LIMITED
    - now SC209668
    GM WASTE MANAGEMENT LIMITED
    - 2001-09-06 SC209668
    DUNWILCO (808) LIMITED
    - 2000-09-07 SC209668 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2000-09-07 ~ 2011-05-09
    IIF 43 - Director → ME
  • 19
    ELIANCE EVENTS LIMITED - now
    ELIOR UK HOLDINGS LIMITED - 2012-04-30 02352329
    ELIANCE EVENTS LIMITED
    - 2012-03-20 05166358
    HAMSARD 2761 LIMITED - 2004-09-23 06778337, 11013245, 16103206... (more)
    The Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2004-10-15 ~ 2008-04-08
    IIF 51 - Director → ME
  • 20
    FORTH STEEL LIMITED
    SC073563
    26 Charlotte Square, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 86 - Director → ME
    1999-01-25 ~ 1999-02-18
    IIF 28 - Director → ME
  • 21
    FTV PROCLAD (U.K.) LIMITED
    - now SC271316
    PURPLE VENTURE 214 LIMITED - 2004-08-25 SC294843, SC271321, SC265170... (more)
    Viewfield Industrial Estate, Glenrothes, Fife
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    4,704,702 GBP2023-11-30
    Officer
    2023-05-22 ~ 2025-12-10
    IIF 15 - Director → ME
  • 22
    FTV PROCLAD INTERNATIONAL LIMITED
    - now 01213179
    PROCLAD INTERNATIONAL LIMITED - 2008-01-10
    BI MARINE & OFFSHORE LIMITED - 2002-01-03
    BROMSGROVE MARINE & OFFSHORE LIMITED - 1995-07-18
    JAMES NAYLOR (NUMBER TWO) LIMITED - 1992-03-25
    JAMES NAYLOR LIMITED - 1985-07-05
    United Cast Bar (uk) Limited, Ftv Proclad International Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (31 parents, 1 offspring)
    Equity (Company account)
    6,381,005 GBP2023-11-30
    Officer
    2018-12-03 ~ 2025-12-10
    IIF 2 - Director → ME
  • 23
    G M GROUP HOLDINGS LIMITED
    SC233838
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2002-07-05 ~ 2011-05-09
    IIF 48 - Director → ME
  • 24
    G M MINING LIMITED
    - now SC173233
    DUNWILCO (577) LIMITED - 1997-04-09 SC277042, SC368881, SC166073... (more)
    Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    2000-01-31 ~ 2011-05-09
    IIF 42 - Director → ME
  • 25
    GM DRUMSHANGIE LIMITED
    - now SC277477
    DUNWILCO (1220) LIMITED
    - 2005-04-22 SC277477 SC277042, SC368881, SC166073... (more)
    Erskine House 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2005-03-16 ~ 2007-02-01
    IIF 53 - Director → ME
  • 26
    HILLFOOT STEEL LIMITED
    - now 00596351
    HILLFOOT LIMITED
    - 2008-06-04 00596351
    HILLFOOT STEEL FORGERS LIMITED - 1995-01-16
    HILLFOOT STEEL (FORGERS) LIMITED - 1993-01-01
    Herries Road, Sheffield, South Yorkshire
    Active Corporate (28 parents)
    Officer
    2008-04-04 ~ 2011-05-09
    IIF 34 - Director → ME
  • 27
    INISOFT LIMITED
    - now SC290311
    MACROCOM (921) LIMITED - 2007-01-10 SC273174, SC207320, SC247071... (more)
    Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (13 parents)
    Officer
    2008-05-29 ~ 2012-03-21
    IIF 5 - Director → ME
  • 28
    INITIATIVE SOFTWARE LIMITED
    - now SC127774
    COMLAW NO. 238 LIMITED - 1990-12-14 SC129877
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2008-05-29 ~ 2012-03-21
    IIF 82 - Director → ME
  • 29
    IODS PIPE CLAD LIMITED
    - now SC071447
    INTERNATIONAL OIL FIELD DRILLING SUPPLIES LIMITED - 2007-12-12 SC201552
    2 Kelvin Park South, East Kilbride, Glasgow
    Active Corporate (12 parents)
    Equity (Company account)
    -2,000 GBP2024-03-31
    Officer
    2024-03-15 ~ 2025-12-10
    IIF 12 - Director → ME
  • 30
    IRELAND ALLOYS LIMITED
    SC040892
    Ireland Alloys Limited, Whistleberry Road, Hamilton, South Lanarkshire, Scotland
    Active Corporate (31 parents)
    Officer
    2005-12-30 ~ 2012-11-30
    IIF 79 - Director → ME
  • 31
    J P STEEL TRADING LIMITED
    SC233544
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 84 - Director → ME
  • 32
    KELVINSIDE ACADEMY WAR MEMORIAL TRUST.
    SC011734
    33 Kirklee Road, Glasgow
    Active Corporate (81 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2022-06-24
    IIF 77 - Director → ME
  • 33
    KINGDOM PARK LIMITED
    SC224807
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    -3,621,830 GBP2024-06-30
    Officer
    2001-11-01 ~ 2009-12-09
    IIF 60 - Director → ME
  • 34
    LE BISTRO CATERING LIMITED
    - now SC105146
    MCAREAVEY LIMITED
    - 2001-03-15 SC105146
    TIMEDARK LIMITED - 1987-08-04
    3-5 Melville Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2001-03-02 ~ 2008-04-08
    IIF 26 - Director → ME
  • 35
    M MOS LIMITED
    - now SC103877
    MURRAY MOS LIMITED
    - 2002-11-15 SC103877
    MURRAY OFFICE SOLUTIONS LIMITED - 1996-02-26
    MURRAY OFFICE SUPPLIES LIMITED - 1994-04-25
    DIAL OFFICE HOLDINGS LIMITED - 1993-11-30
    DUNWILCO (57) LIMITED - 1987-08-17 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2000-01-31 ~ 2011-05-09
    IIF 44 - Director → ME
  • 36
    MALCOLM MCNEILL LIMITED
    SC019415
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2002-08-23 ~ 2011-05-09
    IIF 73 - Director → ME
  • 37
    MATERIAL LOGISTICS LIMITED
    - now 03877893
    MATERIAL LOGISTICS PLC - 2003-09-25
    LAUNCHACTION PUBLIC LIMITED COMPANY - 1999-12-10
    C/o Gateley, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (21 parents)
    Officer
    2005-12-30 ~ 2010-04-15
    IIF 92 - Director → ME
  • 38
    MCG HOLDINGS LIMITED
    SC210558
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 85 - Director → ME
  • 39
    MMH ATI LIMITED - now
    AUSTIN TRUMANNS IRELAND LIMITED
    - 2012-05-18 SC202908
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 89 - Director → ME
  • 40
    MMH ATP LIMITED - now
    AUSTIN TRUMANNS PROFILES LIMITED
    - 2012-05-22 05689699
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2006-01-27 ~ 2011-05-09
    IIF 66 - Director → ME
  • 41
    MMH ATS LIMITED - now
    AUSTIN TRUMANNS SCOTLAND LIMITED
    - 2012-05-18 SC225698
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 47 - Director → ME
  • 42
    MMH ATS2 LIMITED - now
    AUSTIN TRUMANNS STEEL LIMITED
    - 2012-05-22 01220846
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Active Corporate (22 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 95 - Director → ME
  • 43
    MMH NSS LIMITED - now
    NEWTON STEEL STOCK LIMITED
    - 2012-05-22 02008285
    LOCALBARTER LIMITED - 1986-08-21
    Hill House, 1 Little New Street, London
    Dissolved Corporate (12 parents)
    Officer
    2007-02-01 ~ 2011-05-09
    IIF 64 - Director → ME
  • 44
    MMH P&C LIMITED - now
    PARSON & CROSLAND LIMITED
    - 2012-05-22 04600557
    P & C HOLDINGS LIMITED
    - 2009-01-12 04600557
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2007-10-31 ~ 2011-05-09
    IIF 33 - Director → ME
  • 45
    MULTI METALS LIMITED
    - now SC064671
    MULTI METALS (SCOTLAND) LIMITED - 1998-05-05
    5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (22 parents)
    Equity (Company account)
    240,802 GBP2021-06-30
    Officer
    2000-01-31 ~ 2000-09-06
    IIF 55 - Director → ME
    2005-12-30 ~ 2011-05-09
    IIF 87 - Director → ME
    1999-01-22 ~ 1999-02-18
    IIF 31 - Director → ME
  • 46
    MURRAY CAPITAL LIMITED
    - now SC206168 SC329640
    CHARLOTTE CAPITAL LIMITED
    - 2008-02-01 SC206168 SC329640
    CHARLOTTE VENTURES LIMITED
    - 2006-03-17 SC206168
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2000-04-12 ~ 2009-12-09
    IIF 69 - Director → ME
  • 47
    MURRAY CAPITAL VENTURES LIMITED - now
    CHARLOTTE VENTURES (AUCHENHOWIE) LIMITED
    - 2010-04-06 SC245253
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-03-07 ~ 2009-12-09
    IIF 70 - Director → ME
  • 48
    MURRAY ESTATES DALMARNOCK LIMITED
    - now SC098264
    PPG DALMARNOCK LIMITED
    - 2009-09-15 SC098264
    PPG LIMITED - 2008-11-18 SC143652, SC114811
    MIM PROPERTIES LIMITED - 2003-07-23
    DUNWILCO (4) LIMITED - 1986-11-12 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2009-01-30 ~ 2009-12-09
    IIF 35 - Director → ME
  • 49
    MURRAY ESTATES LIMITED
    SC354028
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2009-01-27 ~ 2009-12-09
    IIF 59 - Director → ME
  • 50
    MURRAY ESTATES RESIDENTIAL LIMITED
    - now SC143652
    PPG RESIDENTIAL LIMITED
    - 2009-09-15 SC143652
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23 SC098264, SC114811
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2009-01-30 ~ 2009-12-09
    IIF 36 - Director → ME
  • 51
    MURRAY ESTATES RH LIMITED
    - now SC334587
    PPG RH LIMITED
    - 2009-09-15 SC334587
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2009-01-30 ~ 2009-12-09
    IIF 37 - Director → ME
  • 52
    MURRAY GENERAL STEELS GROUP LIMITED
    - now 01105535
    MGSH LIMITED
    - 2007-01-30 01105535
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 93 - Director → ME
  • 53
    MURRAY GROUP HOLDINGS LIMITED
    - now SC139469
    MURRAY INTERNATIONAL HOLDINGS LIMITED
    - 1999-02-19 SC139469 01486046, SC192523
    NH1 LIMITED - 1993-01-29 SC139903, SC139902, SC192523... (more)
    DUNWILCO (341) LIMITED - 1992-09-18 SC277042, SC368881, SC166073... (more)
    Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    1996-01-30 ~ 2011-05-09
    IIF 50 - Director → ME
  • 54
    MURRAY GROUP MANAGEMENT LIMITED
    - now 01486046
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1993-01-29 SC192523, SC139469
    FOXDENE LIMITED - 1980-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (11 parents)
    Officer
    1996-01-30 ~ 2011-05-09
    IIF 65 - Director → ME
  • 55
    MURRAY INTERNATIONAL HOLDINGS LIMITED
    - now SC192523 01486046, SC139469
    Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    1999-01-21 ~ 2012-03-21
    IIF 24 - Director → ME
  • 56
    MURRAY METALS CONSULTANCY LIMITED
    SC265761
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 80 - Director → ME
  • 57
    MURRAY METALS INVESTMENTS LIMITED
    SC265760 SC417297
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 83 - Director → ME
  • 58
    MURRAY MHL LIMITED
    - now SC143450
    MIMTEC HOLDINGS LIMITED
    - 1996-09-27 SC143450
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    1996-01-30 ~ 2010-09-30
    IIF 40 - Director → ME
  • 59
    MURRAY MMG LIMITED
    - now SC130203
    MURRAY METALS GROUP LIMITED - 2001-05-10 SC162889
    DUNWILCO (243) LIMITED - 1991-04-18 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 78 - Director → ME
  • 60
    MURRAY PIPEWORK LIMITED
    SC034226
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 88 - Director → ME
  • 61
    MURRAY PLATE GROUP LIMITED
    SC306101
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    2006-08-04 ~ 2011-05-09
    IIF 22 - Director → ME
  • 62
    MURRAY SPORTS LIMITED
    - now SC192524
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    1999-01-21 ~ 2010-09-30
    IIF 21 - Director → ME
  • 63
    NEW BRANNOCK LIMITED
    SC160165
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    183,497 GBP2024-06-30
    Officer
    2009-01-30 ~ 2009-12-09
    IIF 41 - Director → ME
  • 64
    DUNWILCO (344) LIMITED - 1992-09-29 SC277042, SC368881, SC166073... (more)
    25 Rutland Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    12,426 GBP2024-06-30
    Officer
    2000-01-31 ~ 2011-05-09
    IIF 49 - Director → ME
  • 65
    NORTHERN STEEL STOCKS LIMITED
    - now SC087940
    NORTHERN SURPLUS STEEL STOCKS LIMITED - 1999-03-01
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2005-12-30 ~ 2011-05-09
    IIF 81 - Director → ME
    1999-01-22 ~ 1999-02-18
    IIF 25 - Director → ME
  • 66
    NOVEMBER LEISURE LIMITED
    SC227833
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2002-02-07 ~ 2011-05-09
    IIF 45 - Director → ME
  • 67
    NUVU GLOBAL LIMITED
    SC651074
    Kerr Stirling Llp, 10 Albert Place, Stirling, Stirlingshire
    Active Corporate (7 parents)
    Equity (Company account)
    -81,590 GBP2024-07-31
    Officer
    2020-01-09 ~ now
    IIF 19 - Director → ME
  • 68
    PARSON & CROSLAND (MIDDLESBROUGH) LIMITED
    - now 00211571
    PARSON & CROSLAND,LIMITED - 2003-12-10
    Brightgate House Cobra Court 1 Brightgate Way, Trafford Park, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2007-10-31 ~ 2008-11-27
    IIF 32 - Director → ME
  • 69
    PREMIER BURRELL LIMITED
    - now SC254117
    DUNWILCO (1074) LIMITED - 2003-09-16 SC277042, SC368881, SC166073... (more)
    Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2009-01-30 ~ 2009-12-09
    IIF 38 - Director → ME
  • 70
    PREMIER HYTEMP HOLDINGS LIMITED
    - now SC326297
    MURRAY INDUSTRIES LIMITED
    - 2010-01-13 SC326297
    Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (22 parents, 1 offspring)
    Officer
    2007-06-25 ~ 2013-09-12
    IIF 71 - Director → ME
  • 71
    PREMIER HYTEMP LIMITED
    - now SC093051
    PREMIER ALLOYS LIMITED
    - 2009-11-09 SC093051
    UMBRIEL LIMITED - 1985-08-13
    Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (26 parents)
    Officer
    2005-12-30 ~ 2013-09-12
    IIF 96 - Director → ME
    1999-01-22 ~ 1999-02-18
    IIF 29 - Director → ME
  • 72
    PROCLAD HEAT TREATMENT LIMITED
    - now SC292794
    PROCLAD ACADEMY LIMITED - 2013-11-18
    C/o Ftv Proclad (uk) Limited, Viewfield Road, Glenrothes, Fife
    Active Corporate (12 parents)
    Equity (Company account)
    -2,575,779 GBP2023-11-30
    Officer
    2018-12-03 ~ 2025-12-10
    IIF 14 - Director → ME
  • 73
    PROCLAD INDUCTION BENDING LIMITED
    - now 01949932
    INDUCTION BENDING SERVICES LIMITED - 2002-05-13 08006776
    ENVOYJOINT LIMITED - 1985-11-20
    United Cast Bar (uk) Limited, Proclad Induction Bending Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (24 parents)
    Equity (Company account)
    -2,552,926 GBP2023-11-30
    Officer
    2018-12-03 ~ 2025-12-10
    IIF 3 - Director → ME
  • 74
    PROCLAD INTERNATIONAL FORGING LIMITED
    - now SC085645
    HUNTING PARK ENGINEERING LIMITED - 2002-09-12
    HOWDEN TECHNICAL AGENCY LIMITED - 1984-06-18
    FANSELL LIMITED - 1983-12-30
    Ftv Proclad International, Viewfield, Glenrothes, Scotland
    Active Corporate (31 parents)
    Equity (Company account)
    -1,382,484 GBP2023-11-30
    Officer
    2018-12-03 ~ 2025-12-10
    IIF 17 - Director → ME
  • 75
    RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED
    - now SC129877
    RESPONSE HANDLING LIMITED
    - 2010-06-14 SC129877
    COMLAW NO. 253 LIMITED - 1991-05-02 SC127774
    Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2000-01-31 ~ 2012-03-21
    IIF 6 - Director → ME
  • 76
    RESPONSE CREDIT MANAGEMENT LIMITED
    SC310139
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-10-23 ~ 2012-03-21
    IIF 46 - Director → ME
  • 77
    RFC 2012 P.L.C. - now
    THE RANGERS FOOTBALL CLUB P.L.C.
    - 2012-07-31 SC004276 SC425159
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (33 parents)
    Officer
    2000-06-14 ~ 2009-10-16
    IIF 56 - Director → ME
  • 78
    RFC INVESTMENT HOLDINGS LIMITED
    - now SC132472
    CREATIVE MARKETING (SCOTLAND) LIMITED - 1994-11-24
    DUNWILCO (254) LIMITED - 1991-07-04 SC277042, SC368881, SC166073... (more)
    10 Charlotte Square, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2000-01-31 ~ 2010-09-30
    IIF 39 - Director → ME
  • 79
    RHL CONTACT CENTRE SERVICES LIMITED
    - now SC267199
    DUNWILCO (1145) LIMITED
    - 2004-06-28 SC267199 SC277042, SC368881, SC166073... (more)
    Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (13 parents)
    Officer
    2004-06-28 ~ 2012-03-21
    IIF 4 - Director → ME
  • 80
    RHL DIRECT LIMITED
    SC209411
    Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (13 parents)
    Officer
    2000-07-25 ~ 2010-03-16
    IIF 67 - Director → ME
  • 81
    RISE SCOTLAND LIMITED
    - now SC254683
    RHL RECRUITMENT SERVICES LIMITED
    - 2006-03-17 SC254683
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2003-08-22 ~ 2009-12-09
    IIF 63 - Director → ME
  • 82
    SCOTAR GROUP LIMITED
    SC693782
    Ftv Proclad Viewfield Road, Viewfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,809,593 GBP2023-11-30
    Officer
    2023-05-22 ~ 2025-12-10
    IIF 16 - Director → ME
  • 83
    SOUNDSURF LTD
    - now SC552826
    CREAM FLOATS LTD
    - 2020-05-29 SC552826
    8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -152,337 GBP2024-12-31
    Officer
    2017-05-31 ~ 2025-12-14
    IIF 97 - Director → ME
  • 84
    SPECIAL FORGED PRODUCTS LIMITED - now 01658620
    HILLFOOT FORGE LIMITED
    - 2008-09-10 00663388 01658620
    HILLFOOT STEEL GROUP LIMITED
    - 2008-07-04 00663388
    HILLFOOT STEEL STOCKHOLDERS LIMITED - 1995-01-24
    HILLFOOT STEEL (STOCKHOLDERS) LIMITED - 1993-01-01
    Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2008-04-04 ~ 2008-08-29
    IIF 30 - Director → ME
  • 85
    STEELBUY LIMITED - now
    THYSSENKRUPP MATERIALS UK HOLDING LTD - 2021-11-08 00645702
    THYSSENKRUPP MATERIALS UK HOLDINGS LTD - 2019-03-23 00645702
    THYSSENKRUPP AEROSPACE UK LTD - 2019-02-26
    APOLLO METALS LIMITED
    - 2008-06-10 01914559 01026329
    APOLLO METALS PLC - 2000-03-31 01026329
    EQUALWISE LIMITED - 1988-11-23
    Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, West Midlands, England
    Active Corporate (39 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2005-12-30 ~ 2008-01-11
    IIF 90 - Director → ME
  • 86
    THE GLASGOW SCHOOLS TRUST
    SC591661
    5th Floor Quartermile Two C/o Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2019-12-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
  • 87
    THE HEARTS AND BALLS CHARITABLE TRUST
    - now SC240234
    LISMORE CHARITABLE COMPANY - 2003-05-16
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (24 parents)
    Officer
    2014-04-02 ~ now
    IIF 8 - Director → ME
  • 88
    THE SHEDS SOCCER CENTRES LIMITED
    SC492222
    Menteith House, 29 Park Circus, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ 2015-08-01
    IIF 74 - Director → ME
  • 89
    THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD - now
    APOLLO METALS INTERNATIONAL HOLDINGS LIMITED
    - 2008-06-10 01441082
    APOLLO METALS INTERNATIONAL LIMITED - 1992-04-08
    APOLLO METALS (INTERNATIONAL) LIMITED - 1988-01-27
    GOODNOBLE LIMITED - 1986-08-18
    3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (20 parents)
    Officer
    2005-12-30 ~ 2008-01-11
    IIF 91 - Director → ME
  • 90
    TIPTON & MILL STEELS LIMITED
    - now 00513077
    TIPTON STEEL STOCK HOLDERS LIMITED - 2000-06-01
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2006-09-04 ~ 2011-05-09
    IIF 94 - Director → ME
  • 91
    WARRIOR BIDCO LIMITED - now
    PREMIER HYTEMP BIDCO LIMITED
    - 2023-12-06 SC426386
    DMWS 977 LIMITED - 2012-10-03 SC196608, SC168068, SC302035... (more)
    C/o Bdo Llp, 31 York Street, Glasgow
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2013-09-12
    IIF 76 - Director → ME
  • 92
    WARRIOR TOPCO LIMITED - now
    PREMIER HYTEMP TOPCO LIMITED
    - 2023-12-06 SC426384
    DMWS 975 LIMITED - 2012-10-03 SC196608, SC168068, SC302035... (more)
    Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (15 parents, 2 offsprings)
    Officer
    2012-11-30 ~ 2013-09-12
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.