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

Letham, Ian William

    Related profiles found in government register
  • Letham, Ian William
    British company director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roofing House 31 Worship Street, London, EC2A 2DX

      IIF 1
    • icon of address 15 Alexandra Park, Lenzie, Glasgow, G66 5BH

      IIF 2 IIF 3 IIF 4
    • icon of address David Higgins & Co Ca, West Renfrew House, 26 Brougham Street, Greenock, Inverclyde, PA16 8AD, United Kingdom

      IIF 6
  • Letham, Ian William
    British director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Alexandra Park, Lenzie, Glasgow, G66 5BH

      IIF 7 IIF 8
    • icon of address West Renfrew House, 26 Brougham Street, Greenock, PA16 8AD, Scotland

      IIF 9
  • Letham, Ian William
    British group training officer born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Station Yard, Lyon Street West, Bognor Regis, PO21 1BT, England

      IIF 10
  • Letham, Ian William
    British m d born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Alexandra Park, Lenzie, Glasgow, G66 5BH

      IIF 11
  • Letham, Ian William
    British manager. saucer solutions ltd born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roofing House, 31 Worship Street, London, EC2A 2DX

      IIF 12
  • Letham, Ian William
    British managing director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Alexandra Park, Lenzie, Glasgow, G66 5BH

      IIF 13
  • Letham, Ian William
    British sales director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 14
  • Letham, Ian William
    British sales manager born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dykehead Street, Queenslie Industrial Estate, Glasgow, G33 4AQ, Scotland

      IIF 15
  • Letham, Ian William
    British company director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 24 Duntiblaie Road, Kirkintilloch, Glasgow, G66 3JQ

      IIF 16
  • Mr Ian William Letham
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address David Higgins & Co Ca, West Renfrew House, 26 Brougham Street, Greenock, Inverclyde, PA16 8AD, United Kingdom

      IIF 17
    • icon of address West Renfrew House, 26 Brougham Street, Greenock, PA16 8AD, Scotland

      IIF 18
    • icon of address West Renfrew House, David Higgins & Co, Chartered Accountants, 26 Brougham Street, Greenock, Inverclyde, PA16 8AD, Scotland

      IIF 19
  • Mr Ian William Letham
    Scottish born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Dykehead Street, Queenslie Industrial Estate, Glasgow, G33 4AQ, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2 Delta House Gemini Crescent, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address David Higgins & Co Ca West Renfrew House, 26 Brougham Street, Greenock, Inverclyde, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,396 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    HUCK NETS (SCOTLAND) LTD. - 2000-02-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address West Renfrew House David Higgins & Co, Chartered Accountants, 26 Brougham Street, Greenock, Inverclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -917 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address West Renfrew House, 26 Brougham Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GEM (CONSTRUCTION FASTENER PRODUCTS) LIMITED - 1995-08-18
    icon of address Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 8
    BOOTH-MUIRIE LTD - 2010-01-21
    COLAMET MANUFACTURING LIMITED - 2008-01-21
    icon of address Durnsford Mill House, Milden Hall, Marlborough, Wiltshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 2, Delta House Gemini Crescent, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    JADECLAN LIMITED - 1995-02-24
    icon of address Unit 2, Delta House Gemini Crescent, Dundee Technology Park, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-22 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 61 Dykehead Street, Queenslie Industrial Estate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    553,178 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address Station Yard, Lyon Street West, Bognor Regis, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    19,097 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-01
    IIF 10 - Director → ME
  • 2
    icon of address Roofing House 31 Worship Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,249 GBP2023-12-31
    Officer
    icon of calendar 2015-06-23 ~ 2017-10-17
    IIF 1 - Director → ME
  • 3
    THE CLYDE FOOTBALL CLUB, LTD. - 2011-07-13
    icon of address Stevenson & Kyles, 25 Sandyford Place, Sauchiehall Street, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2009-12-04
    IIF 8 - Director → ME
  • 4
    icon of address Roofing House, 31 Worship Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    181,698 GBP2024-08-31
    Officer
    icon of calendar 2012-10-11 ~ 2022-02-01
    IIF 12 - Director → ME
    icon of calendar 2005-10-19 ~ 2009-11-11
    IIF 11 - Director → 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.