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

Dalziel, Alexander Stuart

    Related profiles found in government register
  • Dalziel, Alexander Stuart
    British company managing director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St Andrews Avenue, Bothwell, Glasgow, Scotland, G71 8DL, Scotland

      IIF 1
  • Dalziel, Alexander Stuart
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 5 IIF 6
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, ML4 3NS, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 8 Belgowan Street, Bellshill North Ind Estate, Bellshill, ML4 3NS

      IIF 13
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire, ML4 3NS

      IIF 14
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est., Bellshill, ML4 3NS

      IIF 15
    • icon of address 8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 20
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 21
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, ML4 3NS

      IIF 22
    • icon of address C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire, PR6 7DE

      IIF 23
    • icon of address Unit 10, Blackbrook Valley Business Park, Narrowboat Way, Dudley, DY2 0XQ, United Kingdom

      IIF 24
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 25
    • icon of address 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 26
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 27
    • icon of address C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

      IIF 28
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, NE31 2JZ

      IIF 29 IIF 30
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 31 IIF 32
    • icon of address C/o Dalziel Limited T/a Df Dickens, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU

      IIF 33
    • icon of address C/o Dalziel Limited T/a Df Dickens, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Dickens T/a Dalziel, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU

      IIF 37
    • icon of address Little Tennis St South, Trent Lane, Nottingham, NG2 4EU

      IIF 38
    • icon of address Unit 8, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 39
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 43
  • Dalziel, Alexander Stuart
    British manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire, ML4 3NS

      IIF 44
  • Dalziel, Stuart Alexander
    British none born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ, United Kingdom

      IIF 45 IIF 46
  • Mr Alexander Stuart Dalziel
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS

      IIF 47
    • icon of address 35, Cable Depot Road, Clydebank, G81 1UY, Scotland

      IIF 48
    • icon of address C/o Turcan Connell, Princes Exchange, Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 49
    • icon of address 1, St Andrews Avenue, Bothwell, Glasgow, Scotland, G71 8DL, Scotland

      IIF 50
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-09-27
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295,310 GBP2022-09-30
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,100,760 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,843 GBP2024-09-29
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    YAYLA ENTERPRISES (UK) LTD - 2012-10-30
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,979,930 GBP2022-09-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,580 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 7
    HARBANE LIMITED - 1980-12-31
    icon of address Unit 1 Loomer Road Industrial, Estate, Chesterton, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    574,036 GBP2022-09-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 35 Cable Depot Road, Clydebank, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    223,694 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Little Tennis St South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 11
    CHEVIOT SEASONINGS LIMITED - 1984-11-12
    icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-31 ~ now
    IIF 14 - Director → ME
  • 13
    MATTHEWS & JACKSON (INGREDIENTS SUPPLIERS) LIMITED - 1977-12-31
    icon of address Dalziel Limited, Unit 10 Blackbrook Valley Business Park, Narrowboat Way, Dudley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 15
    SMITH & STEVENSON, LIMITED - 1990-03-23
    icon of address 8 Belgowan Street, Bellshill North Ind Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Dalziel Limited, Unit 8 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,998 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 39 - Director → ME
  • 17
    INGREDIENT SUPPLIES LIMITED - 1993-01-04
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    299,048 GBP2024-09-27
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 20
    PACKFREE LIMITED - 2002-01-21
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 21
    IKM FOOD TRADE SUPLLIERS LIMITED - 2002-12-12
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 23
    J.R. DALZIEL LIMITED - 2014-09-05
    J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
    icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 44 - Director → ME
  • 24
    icon of address 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address 8 Belgowan Street, Bellshill North Industrial Est., Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 26
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2008-03-03
    icon of address 8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit F Mushroom Road Hill Barton Business Park, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,301,988 GBP2023-09-29
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address C/o Dalziel Limited 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,028 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    751,464 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 32
    BUTCHERS SUPPLY CO OF EDINBURGH LIMITED (THE) - 2017-08-07
    icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 46 - Director → ME
  • 34
    FIST FAST MULTIPAC LIMITED - 1991-05-01
    D & E PACKAGING SUPPLIES LIMITED - 1989-02-21
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 41 - Director → ME
  • 35
    D WHITE BUTCHERS LIMITED - 2002-02-06
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address Prospect Park Dunston Way, Dunston Road, Chesterfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 2 - Director → ME
  • 37
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -355,114 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,259 GBP2022-09-30
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,999 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 41
    icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,386 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 31 - Director → ME
  • 42
    icon of address Rillatech Limited Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,905 GBP2022-09-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 43
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 44
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    550 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 45
    DALZIEL CONVERTERS LTD. - 1987-10-26
    KEMPNER CONVERTERS LIMITED - 1986-03-10
    icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 32 - Director → ME
  • 46
    icon of address C/o Dickens T/a Dalziel Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 37 - Director → ME
  • 47
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201,660 GBP2023-09-29
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 8 - 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.