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

Mcculloch, Colin John

    Related profiles found in government register
  • Mcculloch, Colin John
    British accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 1
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 2
    • 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 3
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 4
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 5 IIF 6 IIF 7
  • Mcculloch, Colin John
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 8
  • Mcculloch, Colin John
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calzeat, Farmhouse, Broughton, ML12 6HQ, Scotland

      IIF 9
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 10
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 11
    • 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 12
    • 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 13
    • Flat 17, 99b St Stephen Street, Edinburgh, East Lothian, EH3 5AB, Scotland

      IIF 14
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 15 IIF 16 IIF 17
    • Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, Midlothian, EH1 3LY, Scotland

      IIF 19
    • The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 20
  • Mcculloch, Colin John
    British chartered accountant born in March 1953

    Registered addresses and corresponding companies
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 21 IIF 22
  • Mcculloch, Colin John
    British director born in March 1953

    Registered addresses and corresponding companies
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 23 IIF 24
  • Mcculloch, Colin
    Scottish company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 25
  • Mcculloch, Colin
    Scottish director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, 99b St Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 26
  • Mcculloch, Colin John
    British

    Registered addresses and corresponding companies
  • Mcculloch, Colin John
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 34 IIF 35 IIF 36
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 37
  • Mcculloch, Colin John
    British director

    Registered addresses and corresponding companies
    • Flat 17, 99b St Stephen Street, Edinburgh, Midlothian, EH3 5AB

      IIF 38 IIF 39
  • Mr Colin John Mcculloch
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 40
    • 25-29, Brougham Street, Edinburgh, EH3 9JT, Scotland

      IIF 41
    • 44, West Preston Street, Edinburgh, EH8 9PY, Scotland

      IIF 42
    • 4-6, Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 43
    • 6, Yardheads, Edinburgh, EH6 6BU, Scotland

      IIF 44
    • 99b St Stephen St, Flat 17, 99b St Stephen St, Edinburgh, EH3 5AB, Scotland

      IIF 45
    • 99b/17, St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 46 IIF 47
    • C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 48
  • Mcculloch, Colin John

    Registered addresses and corresponding companies
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 49
    • Seaforth Cottage, 29 York Road, Edinburgh, Midlothian, EH5 3EG

      IIF 50
  • Mr Colin Mcculloch
    Scottish born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 51
  • Mcculloch, Colin

    Registered addresses and corresponding companies
    • Suite 45, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NQ, Scotland

      IIF 52
    • The Biscuit Factory, 4-6 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 53
    • The Archive Unit 9, Macmerry Industrial Estate, Tranent, EH33 1ET, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    The Archive Unit 9, Macmerry Industrial Estate, Tranent, Scotland
    Corporate (6 parents)
    Equity (Company account)
    16,973 GBP2023-12-31
    Officer
    2022-05-18 ~ now
    IIF 20 - director → ME
    2022-05-14 ~ now
    IIF 54 - secretary → ME
  • 3
    COCKENZIE CRUISE TERMINAL LIMITED - 2015-03-23
    99b St Stephen St Flat 17, 99b St Stephen St, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2019-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DMWS 148 LIMITED - 1991-04-24
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    1991-04-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    CUBA CONSERVATION TRUST (FUNDACION PARA LA CONSERVACION EN CUBA) - 2016-03-03
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2012-10-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 6
    4-6 Anderson Place, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HEMP EYEWEAR LIMITED LIMITED - 2014-09-30
    The Biscuit Factory, 4-6 Anderson Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -159,809 GBP2023-09-30
    Officer
    2022-11-20 ~ now
    IIF 53 - secretary → ME
  • 8
    6 Yardheads, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    MPW INTERNATIONAL LTD - 2016-08-24
    44 West Preston Street, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 11 - director → ME
  • 10
    SEAFORTH CAMMO LIMITED - 2005-11-16
    HBJ 724 LIMITED - 2005-05-24
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 15 - director → ME
  • 11
    DMWS 685 LIMITED - 2004-10-18
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-10-18 ~ dissolved
    IIF 6 - director → ME
    2004-10-18 ~ dissolved
    IIF 35 - secretary → ME
  • 12
    SEAFORTH PROPERTIES LIMITED - 2003-10-29
    Solution Plus, Playfair, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2000-10-30 ~ dissolved
    IIF 16 - director → ME
    2003-07-02 ~ dissolved
    IIF 28 - secretary → ME
  • 13
    SUR-SEAL LIMITED - 2011-02-15
    44 West Preston Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2010-11-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    SOUTH BRIDGE TWO LIMITED - 2004-03-12
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-11-25 ~ dissolved
    IIF 38 - secretary → ME
Ceased 20
  • 1
    44 West Preston Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,070 GBP2016-01-31
    Officer
    2014-06-30 ~ 2016-12-31
    IIF 8 - director → ME
  • 2
    DMWS 148 LIMITED - 1991-04-24
    99b/17 St. Stephen Street, Edinburgh, Scotland
    Dissolved corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    ~ 1995-10-01
    IIF 32 - secretary → ME
  • 3
    CRANEWARE LIMITED - 2007-09-06
    Tanfield House, 1 Tanfield, Edinburgh
    Corporate (9 parents, 1 offspring)
    Officer
    1999-05-19 ~ 2005-09-26
    IIF 30 - secretary → ME
  • 4
    TURNBULL JEFFREY PARTNERSHIP LIMITED - 2002-02-14
    DUNWILCO (708) LIMITED - 1999-06-10
    Erskine House 4th Floor, Queen Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1999-06-11 ~ 2001-12-05
    IIF 21 - director → ME
    1999-10-20 ~ 2001-12-05
    IIF 31 - secretary → ME
  • 5
    PREMIER HOSTELS LIMITED - 2000-08-21
    DMWS 368 LIMITED - 1999-09-09
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -233,584 GBP2023-01-01 ~ 2023-12-31
    Officer
    2000-02-10 ~ 2010-05-19
    IIF 7 - director → ME
    2000-02-10 ~ 2010-08-30
    IIF 36 - secretary → ME
  • 6
    STEWARTSTURF LIMITED - 2013-03-21
    FORBES AND COMPANY (HOLDINGS) LIMITED - 2008-10-31
    STEWART & COMPANY, SEEDSMEN, LIMITED - 2004-01-07
    15 Queen Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-01-31
    IIF 24 - director → ME
    ~ 2003-01-31
    IIF 29 - secretary → ME
  • 7
    HEMP EYEWEAR LIMITED LIMITED - 2014-09-30
    The Biscuit Factory, 4-6 Anderson Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -159,809 GBP2023-09-30
    Officer
    2014-09-23 ~ 2015-03-01
    IIF 9 - director → ME
  • 8
    37/8 Orchard Brae Avenue, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    596 GBP2016-03-31
    Officer
    2013-11-22 ~ 2015-03-20
    IIF 26 - director → ME
  • 9
    A K FOWLER LIMITED - 2002-10-10
    Mount Parnassus Mount Parnassus, Harlaw Road, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,268 GBP2023-03-31
    Officer
    2002-11-01 ~ 2004-04-12
    IIF 50 - secretary → ME
  • 10
    DALKEITH CLEANING CENTRE LIMITED - 2000-02-23
    NEW WHITES LIMITED - 1999-11-29
    WHITES OF LIBERTON LIMITED - 1998-09-30
    RANDOTTE (NO. 450) LIMITED - 1998-07-02
    6 Clifford Road, North Berwick, East Lothian
    Dissolved corporate (1 parent)
    Officer
    1998-06-23 ~ 1998-09-10
    IIF 22 - director → ME
    1998-06-23 ~ 1998-09-10
    IIF 37 - secretary → ME
  • 11
    25-29 Brougham Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,451 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-02-20
    IIF 1 - director → ME
    Person with significant control
    2022-12-08 ~ 2023-04-24
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    EURO HOSTELS LIMITED - 2000-08-21
    DMWS 423 LIMITED - 2000-07-10
    C/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2000-08-22 ~ 2011-03-16
    IIF 27 - secretary → ME
  • 13
    16 Carberry Road, Inveresk Village, Musselburgh, East Lothian
    Dissolved corporate (2 parents)
    Officer
    1999-02-15 ~ 2007-06-07
    IIF 33 - secretary → ME
  • 14
    JCD MOTORCYCLES LIMITED - 2022-03-07
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    2020-06-19 ~ 2023-12-05
    IIF 10 - director → ME
    2020-06-19 ~ 2021-03-22
    IIF 49 - secretary → ME
    Person with significant control
    2020-06-19 ~ 2023-12-01
    IIF 40 - Has significant influence or control OE
  • 15
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    553b Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-08-20 ~ 2023-12-05
    IIF 25 - director → ME
    Person with significant control
    2019-08-20 ~ 2023-12-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    DMWS 697 LIMITED - 2005-01-07
    Ashley Bank House, High Street, Langholm, Dumfriesshire
    Dissolved corporate (5 parents)
    Officer
    2004-12-23 ~ 2013-09-25
    IIF 5 - director → ME
    2004-12-23 ~ 2011-10-18
    IIF 34 - secretary → ME
  • 17
    78 Bonaly Road, Edinburgh, Midlothian
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,585 GBP2018-03-31
    Officer
    2003-11-25 ~ 2010-11-22
    IIF 17 - director → ME
    2003-11-25 ~ 2011-12-28
    IIF 39 - secretary → ME
  • 18
    1 Macdowall Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    50,808 GBP2023-12-31
    Officer
    2012-08-21 ~ 2013-11-18
    IIF 19 - director → ME
    2013-11-18 ~ 2014-04-01
    IIF 52 - secretary → ME
  • 19
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ 2012-12-03
    IIF 14 - director → ME
  • 20
    SOUTH BRIDGE TWO LIMITED - 2004-03-12
    Solutions Plus, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-11-25 ~ 2005-06-22
    IIF 23 - 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.