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

Alexander, John Grant

    Related profiles found in government register
  • Alexander, John Grant
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuckbeg, Lochgoilhead, Cairndow, PA24 8AH, Scotland

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • Inverharroch, Lower Cabrach, Huntly, AB54 4EU, Scotland

      IIF 3
    • 86-90, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • Inverharroch, Lower Cabrach, Moray, AB54 4EU, United Kingdom

      IIF 6
    • East Overton Paddock, Off Hamilton Road, Strathaven, ML10 6SZ, Scotland

      IIF 7
  • Alexander, John Grant
    British chartered accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 8
  • Alexander, John Grant
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Alexander, John Grant
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Laglingarten, Farm, St. Catherines, Cairndow, Argyll, PA25 8AZ, Scotland

      IIF 19
    • Stuckbeg, Lochgoilhead, Cairndow, Argyll, PA24 8AH, United Kingdom

      IIF 20
    • The Showpark, 17 Maxwell Drive, East Kilbride, South Lanarkshire, G74 4HG, United Kingdom

      IIF 21
    • 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 22
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
    • C/o Baxendale, Wework Offices, 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 508, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 28
    • 84, Hamilton Road, Motherwell, North Lanarkshire, ML1 3BY

      IIF 29
    • C/o Alexander Marshall, 84 Hamilton Road, Motherwell, ML1 3BY, United Kingdom

      IIF 30
  • Alexander, John Grant
    British management accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 31
  • Alexander, John Grant
    British management consultant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inverharroch, Lower Cabrach, Moray, AB54 4EU, United Kingdom

      IIF 32
  • Alexander, John Grant
    British non executive director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit C Millisle, Craignair Street, Dalbeattie, Kirkcudbrightshire, DG5 4AX, Scotland

      IIF 33
  • Alexander, John
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NJ

      IIF 34
  • Alexander, John Grant
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 35
  • Alexander, John Grant
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 36 IIF 37
    • 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 38
  • Alexander, John Grant
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 39
    • 25, Sandyford Place, Glasgow, G3 7NG

      IIF 40
  • Alexander, John Grant
    British

    Registered addresses and corresponding companies
  • Alexander, John Grant
    British chartered accountant

    Registered addresses and corresponding companies
    • Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 52
  • Alexander, John Grant
    British company director

    Registered addresses and corresponding companies
    • Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 53
  • John, Alexander
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broadwood, Gilkerscleugh, Abington, Lanarkshire, ML12 6SQ

      IIF 54
  • John, Alexander
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broadwood, Gilkerscleugh, Abington, Lanarkshire, ML12 6SQ

      IIF 55
  • Mr John Grant Alexander
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuckbeg, Lochgoilhead, Cairndow, PA24 8AH, Scotland

      IIF 56
    • 13, Bath Street, 4th Floor Albert Chambers, Glasgow, G2 1HY, Scotland

      IIF 57
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 58
    • East Overton Paddock, Off Hamilton Road, Strathaven, ML10 6SZ, Scotland

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    BAXENDALE LIMITED
    SC449259
    272 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-05-03 ~ 2013-12-30
    IIF 22 - Director → ME
  • 2
    BAXI PARTNERSHIP ADVISORY LIMITED - now
    BAXENDALE PARTNERSHIP LIMITED
    - 2011-05-26 SC318127
    BAXI PARTNERSHIP DIRECTORS (NUMBER NINE) LIMITED
    - 2009-09-01 SC318127 SC318103... (more)
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2007-03-09 ~ 2011-05-18
    IIF 45 - Secretary → ME
  • 3
    BAXI PARTNERSHIP DIRECTORS (NUMBER EIGHT) LIMITED
    SC318111 SC318127... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 10 - Director → ME
    2007-03-08 ~ 2011-09-01
    IIF 44 - Secretary → ME
  • 4
    BAXI PARTNERSHIP DIRECTORS (NUMBER FIVE) LIMITED
    SC318110 SC318127... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 14 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 41 - Secretary → ME
  • 5
    BAXI PARTNERSHIP DIRECTORS (NUMBER FOUR) LIMITED
    SC318106
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 15 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 43 - Secretary → ME
  • 6
    BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
    SC318103 SC318127... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2012-04-30 ~ dissolved
    IIF 11 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 50 - Secretary → ME
  • 7
    BAXI PARTNERSHIP DIRECTORS (NUMBER SEVEN) LIMITED
    SC318108 SC318129... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 12 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 42 - Secretary → ME
  • 8
    BAXI PARTNERSHIP DIRECTORS (NUMBER SIX) LIMITED
    SC318107
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 16 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 47 - Secretary → ME
  • 9
    BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
    SC318109 SC318129... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-04-30 ~ dissolved
    IIF 13 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 49 - Secretary → ME
  • 10
    BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED
    SC318104 SC318129... (more)
    Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-04-30 ~ dissolved
    IIF 17 - Director → ME
    2007-03-08 ~ 2011-11-14
    IIF 46 - Secretary → ME
  • 11
    BAXI PARTNERSHIP LIMITED
    - now 00367875
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    86-90 Paul Street, London, England
    Active Corporate (51 parents, 20 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    2004-01-22 ~ now
    IIF 5 - Director → ME
  • 12
    BIOLINK CAPITAL ADVISERS LIMITED
    SC396332
    Alexander Marshall, 84 Hamilton Road, Motherwell, North Lanarkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 13
    BOURTREEHILL PROPERTIES LIMITED
    SC258535
    East Overton Paddock, Off Hamilton Road, Strathaven, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    85,760 GBP2024-03-31
    Officer
    2003-11-28 ~ now
    IIF 7 - Director → ME
    2003-11-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 59 - Has significant influence or control OE
  • 14
    CLANSMAN DYNAMICS LIMITED
    - now SC147048
    CASTLE VENTURES FIFTY SIX LIMITED - 1993-11-11
    Stephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow
    Active Corporate (29 parents)
    Equity (Company account)
    7,552,549 GBP2022-03-31
    Officer
    1996-10-20 ~ 1999-09-22
    IIF 36 - Director → ME
  • 15
    CLYDE ART LTD
    SC346147
    25 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 16
    CLYDE DEVELOPMENT CONSORTIUM LIMITED
    - now SC265402
    STAIRDATA LIMITED
    - 2004-04-26 SC265402
    Broadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved Corporate (11 parents)
    Officer
    2004-03-26 ~ 2009-11-25
    IIF 37 - Director → ME
    2004-03-26 ~ 2009-06-15
    IIF 53 - Secretary → ME
  • 17
    COLLECTIVE ARCHITECTURE LIMITED
    - now SC240055
    CHRIS STEWART ARCHITECTS LIMITED - 2007-02-16
    MACROCOM (796) LIMITED - 2003-04-22
    13 Bath Street, 4th Floor Albert Chambers, Glasgow, Scotland
    Active Corporate (19 parents)
    Equity (Company account)
    1,216,001 GBP2024-03-31
    Person with significant control
    2024-04-29 ~ 2025-02-25
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    COSSYRA LIMITED
    SC441929
    Stuckbeg, Lochgoilhead, Cairndow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2025-02-28
    Officer
    2013-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 56 - Has significant influence or control OE
  • 19
    EMPLOYEE OWNERSHIP ASSOCIATION
    - now 01419899
    JOB OWNERSHIP LIMITED - 2006-12-06
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (107 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    2007-04-01 ~ 2011-01-01
    IIF 39 - Director → ME
  • 20
    FPHC LIMITED
    09430079
    C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 21
    HOIST & ACCESS SERVICES LIMITED
    SC167267
    2 Dalsholm Avenue, Dalsholm Industrial House, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    1,521,809 GBP2024-12-31
    Officer
    1996-08-12 ~ 2001-04-23
    IIF 35 - Director → ME
  • 22
    INAVYA LIMITED
    08278991 10493665
    Unit 508 Clerkenwell Workshops, 31 Clerkenwell Close, London
    Dissolved Corporate (6 parents)
    Officer
    2013-12-30 ~ 2014-11-03
    IIF 28 - Director → ME
  • 23
    OUR CLUB LIMITED
    SC607599
    Stuckbeg, Lochgoilhead, Cairndow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,747 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 24
    OWNERSHIP CAPITAL LIMITED
    - now SC318129
    BAXI PARTNERSHIP DIRECTORS (NUMBER TEN) LIMITED
    - 2009-09-01 SC318129 SC318104... (more)
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,001 GBP2020-12-31
    Officer
    2009-09-02 ~ 2017-03-31
    IIF 30 - Director → ME
    2007-03-09 ~ 2011-11-14
    IIF 48 - Secretary → ME
  • 25
    PARTNERSHIP DIRECTORS LIMITED
    - now SC292455
    BAXI PARTNERSHIP DIRECTORS LIMITED
    - 2007-11-23 SC292455
    BAXI DIRECTORS 1 LIMITED
    - 2006-01-13 SC292455
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell
    Dissolved Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-10-31 ~ 2013-12-30
    IIF 8 - Director → ME
    2005-10-31 ~ 2011-11-10
    IIF 52 - Secretary → ME
  • 26
    PARTNERSHIP DIRECTORS NUMBER ONE LIMITED
    09430292 09430423
    C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 27
    PARTNERSHIP DIRECTORS NUMBER THREE LIMITED
    09430543
    C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 28
    PARTNERSHIP DIRECTORS NUMBER TWO LIMITED
    09430423 09430292
    C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 29
    PARTNERSHIP TRUSTEE LIMITED
    - now 03222053
    BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED
    - 2011-04-14 03222053
    86-90 Paul Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-12-16 ~ 2013-12-30
    IIF 9 - Director → ME
  • 30
    PHILIP BAXENDALE EMPLOYEE OWNERSHIP FOUNDATION
    SC367465
    272 272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2009-10-26 ~ 2013-12-30
    IIF 38 - Director → ME
    2020-07-29 ~ now
    IIF 4 - Director → ME
  • 31
    SHOWPARK SPORTS ARENA LIMITED
    - now SC401169
    SHOWPARK DEVELOPMENT COMPANY LIMITED
    - 2011-09-23 SC401169
    84 Hamilton Road, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 32
    STEWARTRY CARE LIMITED
    SC269627
    Unit C Millisle, Craignair Street, Dalbeattie, Kirkcudbrightshire, Scotland
    Active Corporate (33 parents)
    Equity (Company account)
    644,877 GBP2024-06-30
    Officer
    2017-11-07 ~ 2019-03-19
    IIF 33 - Director → ME
  • 33
    THE CABRACH DISTILLERY CIC
    - now SC538952
    THE CABRACH DISTILLERY LTD.
    - 2022-12-14 SC538952
    CABRACH HERITAGE LIMITED
    - 2021-04-29 SC538952
    Inverharroch, Lower Cabrach, Moray, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2021-02-11 ~ 2023-10-01
    IIF 32 - Director → ME
    2024-11-15 ~ now
    IIF 6 - Director → ME
  • 34
    THE CABRACH TRUST
    - now SC409596
    NEW CABRACH DEVELOPMENTS LIMITED - 2016-02-26
    Inverharroch, Lower Cabrach, Huntly, Scotland
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-07-30 ~ 2023-10-01
    IIF 3 - Director → ME
  • 35
    THE CLYDE FC COMMUNITY FOUNDATION
    SC357936
    168 Bath Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    2023-12-01 ~ 2025-04-30
    IIF 23 - Director → ME
    2009-04-08 ~ 2012-05-08
    IIF 54 - Director → ME
    2022-04-07 ~ 2023-02-20
    IIF 31 - Director → ME
  • 36
    THE CLYDE FOOTBALL CLUB CIC
    - now SC006731
    THE CLYDE FOOTBALL CLUB, LTD.
    - 2011-07-13 SC006731
    Stevenson & Kyles, 25 Sandyford Place, Sauchiehall Street, Glasgow
    Active Corporate (50 parents, 1 offspring)
    Officer
    2024-07-18 ~ 2025-08-31
    IIF 34 - Director → ME
    2022-03-21 ~ 2023-01-31
    IIF 18 - Director → ME
    2007-11-26 ~ 2017-07-24
    IIF 19 - Director → ME
    2004-03-18 ~ 2005-04-13
    IIF 55 - Director → ME
  • 37
    UNION INDUSTRIES TRUSTEES LIMITED
    09290110
    Lion Works Whitehouse Street, Hunslet, Leeds
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-31 ~ 2020-11-06
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.