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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Prendergast, John Samuel

    Related profiles found in government register
  • Prendergast, John Samuel
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 - 64, Auchinraith Road, Glasgow, Lanarkshire, G72 0JW, Scotland

      IIF 1
    • 62 - 64, Auchinraith Road, Glasgow, Lanarkshire, G72 0WJ, Scotland

      IIF 2 IIF 3
    • Unit 16, 69, Bothwell Road, Hamilton, Lanarkshire, ML3 0DW, Scotland

      IIF 4
  • Prendergast, John Samuel
    Scottish business consultant born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Blantyre, Lanarkshire, G72 0WX, Scotland

      IIF 5
  • Prendergast, John Samuel
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 6
    • 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 7
  • Prendergast, John Samuel
    Scottish director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling Road, Chapelhall Industrial Estate, Airdrie, ML6 8QH, United Kingdom

      IIF 8
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 9 IIF 10
    • 82, Mitchell Street, Glasgow, G1 3NA

      IIF 11
    • 112b, Cadzow Street, Hamilton, Lanarkshire, ML3 6HP, Scotland

      IIF 12
    • Radio House, 69 Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 13 IIF 14
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 15 IIF 16
  • Prendergast, John Samuel
    Scottish md born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 17
  • Prendergast, John Samuel
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Wren Court, Glasgow, Lanarkshire, ML4 3NQ, Scotland

      IIF 18
  • Prendergast, John
    Scottish company director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 17f, 69, Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW

      IIF 19 IIF 20
  • Prendergast, John Samuel
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62 - 64, Auchinraith Road, Glasgow, Lanarkshire, G72 0JW, Scotland

      IIF 21
  • Prendergast, John Samuel
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 22
  • Prendergast, John
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 23
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 24
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 25
  • Prendergast, John
    British director born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 26
  • Prendergast, John Samuel
    Scottish

    Registered addresses and corresponding companies
    • 2 Murray Crescent, Victoria Gardens, Glasgow, Lanarkshire, G72 0WX

      IIF 27
  • Prendergast, John
    Scottish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 7, 33b Sterling Rd, Chapelhall, N. Lanarkshire, ML6 8QH, United Kingdom

      IIF 28
  • Prendergast, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 29
  • Prendergast, John Samuel

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ, Scotland

      IIF 30
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 31
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a Peacock Cross Business Park, Burnbank Road, Hamilton, ML3 9AQ, Scotland

      IIF 32
  • John Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 33
    • End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, PA31 8QA, Scotland

      IIF 34
    • 33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, ML6 8QH, Scotland

      IIF 35
  • John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Wren Court, Glasgow, Lanarkshire, ML4 3NQ, Scotland

      IIF 36
  • Mr John Samuel Prendergast
    British born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, C/o Kcd, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 37
    • Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, ML3 6HP, Scotland

      IIF 38
  • Mr John Samuel Prendergast
    Scottish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 39
  • Prendergast, John

    Registered addresses and corresponding companies
    • The Bluehouse 11f, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 40
    • 62 - 64, Auchinraith Road, Glasgow, Lanarkshire, G72 0JW, Scotland

      IIF 41
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 42
  • Jon Prendergast
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Block 7, Stirling Road, Chapelhall Industrial Estate, Airdrie, North Lanarkshire, ML6 8QH, Scotland

      IIF 43
child relation
Offspring entities and appointments 18
  • 1
    AIRDRIE AUTO SOLUTIONS LIMITED
    SC267911 SC705350
    Strategic Solutions (uk), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    AUTO-MOTIVATED SOLUTIONS LIMITED
    SC566017
    104 C/o Kcd, Cadzow Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ 2017-09-12
    IIF 24 - Director → ME
    2019-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 37 - Has significant influence or control OE
    2017-05-16 ~ 2017-09-12
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CMG RADIO LIMITED
    SC347410
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2010-04-22 ~ 2010-05-11
    IIF 16 - Director → ME
    2010-04-22 ~ dissolved
    IIF 11 - Director → ME
    2010-04-22 ~ 2010-04-27
    IIF 19 - Director → ME
  • 4
    CREATIVE BROADCASTING LTD
    SC373736
    Co Strategic Intelligence Ltd, 62 - 64 Auchinraith Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 3 - Director → ME
    IIF 2 - Director → ME
  • 5
    CREATIVE MEDIA HOLDINGS LTD
    SC874137
    The Bluehouse 11f Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 23 - Director → ME
    2026-01-05 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CREATIVE/STRATEGIC HOLDINGS LIMITED
    10002722
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-02-12 ~ dissolved
    IIF 22 - Director → ME
    2016-02-12 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    HAMILTON AUTO SOLUTIONS LIMITED
    SC452394
    Stirling Road, Chapelhall Industrial Estate, Airdrie, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 8
    L107 FM LTD
    - now SC277182
    PERTH FM LIMITED - 2008-10-16
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2010-03-22 ~ 2010-11-09
    IIF 14 - Director → ME
    2010-04-22 ~ dissolved
    IIF 9 - Director → ME
    2010-04-22 ~ 2010-04-27
    IIF 20 - Director → ME
    2010-04-22 ~ 2010-05-11
    IIF 15 - Director → ME
    2010-04-22 ~ dissolved
    IIF 10 - Director → ME
    2010-04-22 ~ 2010-11-23
    IIF 13 - Director → ME
  • 9
    LETS HOLIDAY SCOTLAND LIMITED
    SC683714
    End Cottage, 5 Bridgend, Kilmichael Glassary, By Loch Kilphead, Argyle, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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
  • 10
    MEDIA INVESTMENT LTD
    SC377504
    Unit 16 69, Bothwell Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-04-26 ~ 2010-09-06
    IIF 4 - Director → ME
  • 11
    PRAXIS DIGITAL LIMITED
    SC533109
    104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 5 - Director → ME
  • 12
    RETAIL AI LIMITED
    - now SC707113
    THE CREATIVE MEDIA GROUP LIMITED
    - 2023-11-24 SC707113 SC384682
    34 Wren Court, Glasgow, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    2021-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    RETAIL UN- LIMITED
    SC614049
    Co/kcd, 104 Cadzow Street, Hamilton, S. Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-11-19 ~ now
    IIF 25 - Director → ME
    2019-05-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    SNG-PARK CONSULTING LIMITED - now
    AIRDRIE AUTO SOLUTIONS LIMITED
    - 2022-10-07 SC705350 SC267911
    2 Bennoch Place, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ 2022-03-31
    IIF 29 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-04-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    STRATEGIC INTELLIGENCE LTD
    SC354386
    62 - 64, Auchinraith Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2009-02-03 ~ dissolved
    IIF 6 - Director → ME
    2009-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    STRATEGIC SOLUTIONS (UK) LIMITED
    SC459832
    2b Peacock Cross Business Park, Burnbank Road, Hamilton, Lanarkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-23 ~ dissolved
    IIF 17 - Director → ME
    2013-09-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    THE CREATIVE MEDIA GROUP (SCOTLAND) LTD
    SC411206
    112b Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 18
    THE CREATIVE MEDIA GROUP (UK) LTD
    SC384682 SC707113
    62 - 64 Auchinraith Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2010-09-07 ~ dissolved
    IIF 21 - Director → ME
    2010-09-02 ~ 2010-09-06
    IIF 1 - Director → ME
    2010-09-02 ~ dissolved
    IIF 41 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.