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

Gemmell, Andrew

    Related profiles found in government register
  • Gemmell, Andrew
    British company director born in July 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • Almondvale Stadium, Almondvale Stadium Road, Livingston, West Lothian, EH54 7DN

      IIF 1
  • Gemmell, Andrew
    British director born in July 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunachton, Park Road, Kilmacolm, Renfrewshire, PA13 4EA

      IIF 2 IIF 3
    • Dunachton, Park Road, Kilmacolm, Renfrewshire, PA13 4EA, United Kingdom

      IIF 4
  • Gemmell, Andrew
    British entrepeneur born in July 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunachton, Park Road, Kilmacolm, Renfrewshire, PA13 4EA

      IIF 5
  • Gemmell, Andrew
    British retired born in July 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dunachton, Park Road, Kilmacolm, Renfrewshire, PA13 4EA

      IIF 6
  • Gemmell, Andrew
    Scottish retired born in July 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Clydebank, Dunbartonshire, G81 1PG, Scotland

      IIF 7
  • Gemmell, Andrew
    British sales executive born in July 1945

    Registered addresses and corresponding companies
    • Rookwood, Castlehill Road, Kilmalcolm

      IIF 8
  • Gemmell, Scott
    British brand consultant born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Houston Street, Glasgow, G5 8RS, Scotland

      IIF 9
  • Gemmell, Scott
    British computer programmer born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Mains Road, Beith, KA15 2AN, Scotland

      IIF 10
  • Gemmell, Scott
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Mains Road, Beith, KA15 2AN, Scotland

      IIF 11
  • Gemmell, Scott Andrew
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 115, 95 Morrison Street,kingston, Glasgow, G5 8BE

      IIF 12
    • 16, Finlaystone Place, Kilmacolm, PA13 4RH, Scotland

      IIF 13
  • Gemmell, Scott Andrew
    British managing director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, 95 Morrison St, Kingston, Glasgow, G5 8BE, Scotland

      IIF 14
  • Gemmell, Andrew
    British director

    Registered addresses and corresponding companies
    • Dunachton, Park Road, Kilmacolm, Renfrewshire, PA13 4EA

      IIF 15
  • Mr Scott Gemmell
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fortis Insolvency Ltd, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 16
  • Mr Scott Gemmell
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Scott Andrew Gemmell
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, 95 Morrison St, Kingston, Glasgow, G5 8BE, Scotland

      IIF 19
    • 16, Finlaystone Place, Kilmacolm, PA13 4RH, Scotland

      IIF 20
  • Gemmell, Scott

    Registered addresses and corresponding companies
    • 115, 95 Morrison St, Kingston, Glasgow, G5 8BE, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    16 Finlaystone Place, Kilmacolm, Scotland
    Corporate (1 parent)
    Equity (Company account)
    903 GBP2023-04-30
    Officer
    2019-04-15 ~ now
    IIF 14 - director → ME
    2019-04-15 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    16 Finlaystone Place, Kilmacolm, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,847 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    23 Nelson Mandela Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-04-05 ~ dissolved
    IIF 3 - director → ME
    IIF 12 - director → ME
    2005-04-05 ~ dissolved
    IIF 15 - secretary → ME
  • 4
    3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ dissolved
    IIF 4 - director → ME
  • 5
    Unit 2 44 Houston Street, Kingston Bridge Trading Estate, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-06-02 ~ dissolved
    IIF 2 - director → ME
  • 6
    Fortis Insolvency Ltd Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,751 GBP2018-01-31
    Officer
    2015-11-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    46 Mains Road, Beith, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,613 GBP2021-05-31
    Officer
    2019-04-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    46 Mains Road, Beith, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    GREENOCK MORTON FOOTBALL AND ATHLETIC CLUB, LIMITED - 1992-11-19
    Cappielow Park, Sinclair Street, Greenock, Scotland
    Corporate (7 parents)
    Officer
    ~ 1997-08-29
    IIF 8 - director → ME
  • 2
    Fortis Insolvency Ltd Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,751 GBP2018-01-31
    Officer
    2015-11-02 ~ 2016-11-01
    IIF 7 - director → ME
  • 3
    1a Manse Road, Inverkeithing, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    86,200 GBP2023-06-30
    Officer
    2009-07-27 ~ 2014-06-27
    IIF 5 - director → ME
  • 4
    MEADOWBANK THISTLE FOOTBALL CLUB LIMITED - 2002-06-21
    VERIMAC (NO.59) LIMITED - 1993-04-02
    The Tony Macaroni Arena, Alderstone Road, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -1,026,004 GBP2023-06-30
    Officer
    2011-04-08 ~ 2016-04-17
    IIF 1 - director → ME
  • 5
    Turnberry House, 175 West George Street, Glasgow
    Corporate (5 parents)
    Officer
    2004-12-02 ~ 2007-10-11
    IIF 6 - 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.