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

Mr Colin Gillian

    Related profiles found in government register
  • Mr Colin Gillian
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 138 Magnum House, Seagate, Dundee, DD1 2HF, Scotland

      IIF 1
  • Mr Colin Gillan
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Troon Gardens, Dundee, DD2 3FY

      IIF 2
  • Mr Colin Gillan
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fithiebank, By Brechin, Angus, DD9 6UE, United Kingdom

      IIF 3
  • Mr Colin Mclaren
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fithie Farm, Farnell, Brechin, DD9 6UE, Scotland

      IIF 4
  • Mclaren, Colin
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 5
  • Gillan, Colin
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fithiebank, By Brechin, Angus, DD9 6UE, United Kingdom

      IIF 6
  • Mr Colin Gillan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wellmeadow, Blairgowrie, PH10 6ND, United Kingdom

      IIF 7
    • 19, Dunarn Terrace, Newtyle, Blairgowrie, PH12 8UL, United Kingdom

      IIF 8
    • 19, Dunarn Tce, Newtyle, Perthshire, PH12 8UL, Scotland

      IIF 9
    • 19, Dunarn Ter, Newtyle, Perthshire, PH12 8UL, United Kingdom

      IIF 10
    • 19, Dunarn Terrace, Newtyle, PH12 8UL, Scotland

      IIF 11
  • Mr Colin Gillan
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Hillbit House, New Street, Manchester, M40 8AW, United Kingdom

      IIF 12
  • Colin Gillan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
  • Mr Colin Mclaren
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 138 Magnum House, Dundee, DD1 2HF, United Kingdom

      IIF 14
    • 19, Dunarn Terrace, Newtyle, PH12 8UL, United Kingdom

      IIF 15 IIF 16
  • Gillan, Colin
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD, England

      IIF 17
  • Mclaren, Colin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 138 Magnum House, Dundee, DD1 2HF, United Kingdom

      IIF 18
  • Mclaren, Colin
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Terrace, Newtyle, PH12 8UL, United Kingdom

      IIF 19 IIF 20
  • Mclaren, Colin
    British property investor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fithie Farm, Fithie Farm, Farnell, Brechin, Angus, DD9 6UE, United Kingdom

      IIF 21
  • Gillan, Colin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wellmeadow, Blairgowrie, PH10 6ND, United Kingdom

      IIF 22
    • 19, Dunarn Tce, Newtyle, Perthshire, PH12 8UL, Scotland

      IIF 23
  • Gillan, Colin
    British business man born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Ter, Newtyle, Perthshire, PH12 8UL, United Kingdom

      IIF 24
  • Gillan, Colin
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
  • Gillan, Colin
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Troon Gardens, Dundee, DD2 3FY

      IIF 26
    • Flat 1, 138 Magnum House, Seagate, Dundee, DD1 2HF, Scotland

      IIF 27
  • Gillan, Colin
    British financial advisor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Terrace, Newtyle, PH12 8UL, Scotland

      IIF 28
  • Gillan, Colin
    British master agent born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Terrace, Newtyle, Blairgowrie, Perthshire, PH12 8UL, United Kingdom

      IIF 29
  • Gillan, Colin
    British mortgage broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Terrace, Newtyle, Blairgowrie, PH12 8UL, United Kingdom

      IIF 30
  • Gillan, Colin
    British tshirt wholesaler born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dunarn Terrace, Newtyle, Perthshire, PH12 8UL

      IIF 31
  • Gillan, Colin

    Registered addresses and corresponding companies
    • Fithiebank, By Brechin, Angus, DD9 6UE, United Kingdom

      IIF 32
    • 19, Dunarn Tce, Newtyle, Perthshire, PH12 8UL, Scotland

      IIF 33
child relation
Offspring entities and appointments 16
  • 1
    3JS PROPERTY LTD
    SC617868
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ now
    IIF 23 - Director → ME
    2019-01-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    ACCE CLAIMS LTD
    SC376583
    19 Dunarn Terrace, Newtyle, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ACE SOCCER LTD.
    - now SC390937
    SHELFTRADER 5 LTD
    - 2016-03-21 SC390937 SC390936... (more)
    5 Troon Gardens, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    C K PROPERTY 2018 LTD
    SC609749
    Flat 1 138 Magnum House, Seagate, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2018-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALEDONIA INVESTMENT GROUP LIMITED
    SC603371
    42 Wellmeadow, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2020-01-16
    IIF 22 - Director → ME
    Person with significant control
    2018-07-23 ~ 2020-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COLDECC GROUP HOLIDAY LETS LTD
    SC685921
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    COLDECC GROUP SHORT TERM LETS LTD
    SC685922
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    COLDECC PROPERTY GROUP LTD
    SC617870
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2019-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COLGAR PROPERTY LIMITED
    SC658174
    89 Newton Crescent, Carnoustie, Angus, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-07-31
    IIF 24 - Director → ME
    2021-05-01 ~ now
    IIF 6 - Director → ME
    2020-07-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-03-24 ~ 2020-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    COLIN GILLAN LTD
    SC338523
    11 Panbride Road, Carnoustie
    Dissolved Corporate (1 parent)
    Officer
    2008-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 11
    COLMAK LTD
    SC607239
    13b Balmoral Terrace, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-09-04 ~ 2021-10-28
    IIF 28 - Director → ME
    Person with significant control
    2018-09-04 ~ 2021-10-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HD GRANITE AND QUARTZ LTD
    11751503
    Unit 15 Hendham Vale Industrial Park, Vale Park Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    HIGHFOLIO LTD
    14229182
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    INNVEST PROPERTIES LTD
    SC814097
    43 Baileyfield Park Drive, Bonnyrigg, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ 2024-08-01
    IIF 21 - Director → ME
  • 15
    SHELFTRADER 3 LTD
    SC390921 SC390936... (more)
    Flat 1 138 Magnum House, Seagate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    UREKARMA PROPERTY GROUP LTD
    SC698887
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2021-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.