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

Donnelly, Scott James

    Related profiles found in government register
  • Donnelly, Scott James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Lyneburn Industrial Estate, Dunfermline, KY11 4JT, Scotland

      IIF 1
  • Donnelly, Scott James
    British change management consultant born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, Scotland

      IIF 2
  • Donnelly, Scott James
    British company director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6 & 7, Badenheath Place, Cumbernauld, G68 9HX, Scotland

      IIF 3
    • Kelvin House, 87 Calder Street, Lanarkshire, Lanarkshire, ML5 4EY, Scotland

      IIF 4
  • Donnelly, Scott James
    British director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, Alva Industrial Estate, Alva, FK12 5DQ, Scotland

      IIF 5
    • 2, Hopepark Drive, Cumbernauld, G68 9FH, United Kingdom

      IIF 6
    • 9, Badenheath Place, Cumbernauld, G68 9HX, Scotland

      IIF 7
    • 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 8 IIF 9
  • Donnelly, Scott
    British general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Buckingham Road, London, E15 1SW, England

      IIF 10
  • Mr Scott Donnelly
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Buckingham Road, London, E15 1SW, England

      IIF 11
  • Donnelly, Jay Scott
    Scottish director born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, Alva Industrial Estate, Alva, FK12 5DQ, Scotland

      IIF 12
    • 2, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, Scotland

      IIF 13
  • Donnelly, Jay Scott
    Scottish salesman born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Hopepark Drive, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, United Kingdom

      IIF 14
  • Mr Scott James Donnelly
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, Alva Industrial Estate, Alva, FK12 5DQ, Scotland

      IIF 15
    • 2, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, Scotland

      IIF 16
    • 2 Hopepark Drive, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, United Kingdom

      IIF 17
  • Mr Jay Scott Donnelly
    Scottish born in January 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, Alva Industrial Estate, Alva, FK12 5DQ, Scotland

      IIF 18
    • 2, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, Scotland

      IIF 19
    • 2 Hopepark Drive, Hopepark Drive, Cumbernauld, Glasgow, G68 9FH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 8 - director → ME
  • 2
    Unit 6 & 7 Badenheath Place, Cumbernauld, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 3 - director → ME
  • 3
    9 Badenheath Place, Cumbernauld
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 7 - director → ME
  • 4
    Unit 6 Alva Industrial Estate, Alva, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,446 GBP2023-08-31
    Officer
    2022-02-11 ~ now
    IIF 12 - director → ME
    2023-02-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-02-11 ~ 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
    IIF 18 - Right to appoint or remove directorsOE
    2023-02-14 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    EXCHANGELAW (455) LIMITED - 2010-01-07
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 9 - director → ME
  • 6
    19 Buckingham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    2 Hopepark Drive Hopepark Drive, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    2 Hopepark Drive, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Unit 2 Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -492,108 GBP2023-12-31
    Officer
    2018-03-20 ~ 2018-07-20
    IIF 6 - director → ME
  • 2
    11c Kingsmead Square, Bath
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,046 GBP2020-12-31
    Officer
    2020-08-10 ~ 2022-02-17
    IIF 1 - director → ME
  • 3
    11 Rosemount, Westerwood, Cumbernauld
    Corporate (8 parents)
    Equity (Company account)
    6,483 GBP2023-09-30
    Officer
    2019-12-14 ~ 2023-03-22
    IIF 2 - director → ME
  • 4
    Kelvin House 87 Calder Street, Lanarkshire, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62,808 GBP2016-03-31
    Officer
    2016-02-10 ~ 2016-03-01
    IIF 4 - 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.