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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barclay, William Keith

    Related profiles found in government register
  • Barclay, William Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Cammach House, Cammachmore, Newtonhill, AB39 3NR

      IIF 1 IIF 2
  • Barclay, William Keith
    British engineering

    Registered addresses and corresponding companies
    • icon of address Cammach House, Cammachmore, Newtonhill, AB39 3NR

      IIF 3
  • Barclay, William Keith

    Registered addresses and corresponding companies
    • icon of address Cammach Business Centre, Greenbank Road, East Tullos, Aberdeen, AB12 3BN

      IIF 4
    • icon of address Cammach Business Centre, Greenbank Road, East Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3BN, Scotland

      IIF 5
  • Barclay, William
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cammach Business Centre, Greenbank Road, East Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3BN

      IIF 6
  • Barclay, William Keith
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cammach Business Centre, Greenbank Road, Aberdeen, Aberdeenshire, AB12 3BN, Scotland

      IIF 7
    • icon of address Cammach Business Centre, Greenbank Road, East Tullos Ind Estate, Aberdeen, AB12 3BN, Scotland

      IIF 8
    • icon of address Cammach Business Centre, Greenbank Road, East Tullos Industrial Estate, Aberdeen, AB12 3BN, Scotland

      IIF 9
    • icon of address Unit 2/3 Cammach Centre, Greenbank Road, Tullos, Aberdeen, Aberdeen City, AB12 3BN, Scotland

      IIF 10
    • icon of address Cammach House, Cammachmore, Aberdeenshire, AB39 3NR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, AB55 5JL, United Kingdom

      IIF 14 IIF 15
    • icon of address Cammach House, Cammachmore, Newtonhill, AB39 3NR

      IIF 16
    • icon of address Cammach House, Cammachmore, Stonehaven, Kincardineshire, AB39 3NR, Scotland

      IIF 17
  • Barclay, William Keith
    British consultant engineer born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cammach House, Cammachmore, Newtonhill, AB39 3NR

      IIF 18
  • Barclay, William Keith
    British engineer born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, AB55 5JL, Scotland

      IIF 19
  • Barclay, William Keith
    British engineering born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cammach House, Cammachmore, Newtonhill, AB39 3NR

      IIF 20
  • Barclay, William Keith
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, Moray, AB55 5JL, United Kingdom

      IIF 21
  • Mr Willam Barclay
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, AB55 5JL, United Kingdom

      IIF 22
  • Mr William Barclay
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, AB55 5JL, United Kingdom

      IIF 23 IIF 24
    • icon of address 91, De Haviland Way, Up Holland, Skelmersdale, Lancashire, WN8 6DG

      IIF 25
  • Mr William Keith Barclay
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2/3 Cammach Centre, Greenbank Road, Tullos, Aberdeen, Aberdeen City, AB12 3BN, Scotland

      IIF 26
    • icon of address Breezy Brae Cottage, Botriphnie, Drummuir, Keith, AB55 5JL, Scotland

      IIF 27 IIF 28
    • icon of address Breezybrae Cottage, Botriphnie, Keith, AB55 5JL, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 91 De Haviland Way, Up Holland, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -148,351 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Cammach Business Centre Greenbank Road, East Tullos, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-07-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,500 GBP2024-08-24
    Officer
    icon of calendar 1997-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    64,137 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,040,615 GBP2016-08-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Cammach Business Centre Greenbank Road, East Tullos Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Unit 2/3 Cammach Centre Greenbank Road, Tullos, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Cammach Business Centre Greenbank Road, East Tullos Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,078 GBP2023-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    JW KEGS LTD - 2017-01-16
    icon of address 70a Ardarroch Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-09-12 ~ 2017-01-10
    IIF 9 - Director → ME
  • 2
    ABERDEEN CONTROL ENGINEERING SERVICES LIMITED - 1991-11-21
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    670,162 GBP2016-02-29
    Officer
    icon of calendar 2015-07-01 ~ 2016-02-01
    IIF 17 - Director → ME
  • 3
    CAMMTECH LIMITED - 2011-08-30
    GRANBRAE LIMITED - 2007-05-15
    icon of address Crombie House, 72-90 Crombie Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2008-03-31
    IIF 16 - Director → ME
    icon of calendar 2007-05-11 ~ 2008-01-29
    IIF 2 - Secretary → ME
  • 4
    icon of address 91 De Haviland Way, Up Holland, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -148,351 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Fara Close, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    767 GBP2023-10-31
    Officer
    icon of calendar 1997-11-27 ~ 2003-08-01
    IIF 1 - Secretary → ME
  • 6
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,500 GBP2024-08-24
    Officer
    icon of calendar 1997-07-29 ~ 2008-01-29
    IIF 3 - Secretary → ME
  • 7
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ 2023-07-14
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 13 Henderson Road, Inverness, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    955,672 GBP2020-08-31
    Officer
    icon of calendar 2011-07-11 ~ 2014-05-31
    IIF 13 - Director → ME
  • 9
    PARADOX LEISURE LTD - 2024-10-28
    LEISUREPLAY(SCOTLAND) LTD - 2023-04-06
    icon of address 13 Hadden Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2024-05-31
    Officer
    icon of calendar 2016-09-12 ~ 2016-12-14
    IIF 8 - Director → ME
  • 10
    icon of address Wedderhill Farm, Blairs, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    13,711 GBP2024-03-31
    Officer
    icon of calendar 2010-04-28 ~ 2014-04-30
    IIF 7 - Director → ME
  • 11
    CAMMACH PROCESS FILTRATION LTD - 2024-04-23
    CAMMACH INTERNATIONAL LIMITED - 2022-11-09
    icon of address 45 Hatton Farm Gardens, Hatton, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2024-04-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-04-18
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.