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

Shaw, Martin

    Related profiles found in government register
  • Shaw, Martin
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Bonnybridge, Stirlingshire, FK4 2AN, Scotland

      IIF 1
  • Shaw, Martin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Riverview Place, Glasgow, G5 8EB, United Kingdom

      IIF 2
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Dundyvan Road, Coatbridge, North Lanarkshire, ML5 1EA, Scotland

      IIF 3
    • 35-41, Queen Street, Glasgow, G1 3EF, Scotland

      IIF 4
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 5
  • Mccabe, Tavis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, Lanarkshire, G62 7HQ, Scotland

      IIF 6
    • Glenside Farm, Tower Road, Torrance, G64 4DS

      IIF 7
  • Mr Martin Shaw
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Stirlingshire, FK4 2AN, Scotland

      IIF 8
  • Shaw, Martin
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 9
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 10
    • Muir Road, Houston Ind Est, Livingston, W Lothian, EH54 5DR

      IIF 11
  • Shaw, Martin
    British manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 12
  • Shaw, Martin
    British vehicle repairer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1FD, Scotland

      IIF 13
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, G62 7HQ, Scotland

      IIF 14
  • Shaw, Martin
    Scottish company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 15
  • Shaw, Martin
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Singers Place, Dennyloanhead, Bonnybridge, FK4 1FD, United Kingdom

      IIF 16
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 17
  • Tavis Tennent Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 18
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scotland

      IIF 19
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 20
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 21
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 22
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 24 IIF 25
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 26
  • Mr Martin Shaw
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 27
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 28
  • Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 29
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 30
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 31
    • 37, North Grange Road, Bearsden, Glasgow, East Dunbartonshire, G61 3AG, Scotland

      IIF 32
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 33
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 35 IIF 36
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 37
  • Mr Martin Shaw
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carrongrange Park, Skinflats, Falkirk, FK2 8NH, Scotland

      IIF 38
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 39
  • Mccabe, Tavis Tennent
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 40
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 41
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 43 IIF 44
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 45
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 46
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 116, Blythswood Street, Glasgow, G2 4EG, United Kingdom

      IIF 47
    • 272, Bath St, Glasgow, G2 4JR

      IIF 48
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 49 IIF 50
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, United Kingdom

      IIF 51 IIF 52
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 53
  • Mccabe, Tavis Tennent
    British regional manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, Scotland

      IIF 54
  • Shaw, Martin

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 55
  • Mr Tavis Tennent Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 56
    • 116, Blythswood Street, Glasgow, G2 4EG

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

      IIF 58
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 59
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 60
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 61
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    Carrongrange Park, Skinflats, Falkirk, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2012-09-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    42 Stirling Street, Denny, Stirlingshire
    Corporate (3 parents)
    Officer
    2014-09-12 ~ now
    IIF 16 - director → ME
  • 3
    42 Stirling Street, Denny, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Adren North Lodge, Arden, Loch Lomond, Loch Lomond, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    87 Dundyvan Road, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 3 - director → ME
  • 6
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 53 - director → ME
  • 7
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    1 Hagmill Cresent, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 10
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    272 Blue Square Business Centre, Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 13
    Hilton View Craigton Craigton, Milngavie, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 15
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    C/o Alltruck Commercial 44-46 Broomhill Road, Bonnybridge, Stirlingshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    Arden North Lodge, Arden, Alexandria, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    16 Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 12 - director → ME
    2010-02-09 ~ dissolved
    IIF 55 - secretary → ME
  • 22
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    104 Quarry Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 10 - director → ME
  • 25
    55 Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    TRIBECA Q STREET LIMITED - 2015-02-24
    35-41 Queen Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 4 - director → ME
  • 27
    Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-02 ~ 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
  • 28
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Hjs Recovery Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-10-22
    IIF 47 - director → ME
  • 2
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ 2014-11-25
    IIF 50 - director → ME
    2013-10-31 ~ 2013-12-05
    IIF 52 - director → ME
  • 3
    22 Backbrae Street, Kilsyth
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2015-06-09 ~ 2017-06-13
    IIF 42 - director → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Officer
    2014-11-27 ~ 2017-10-11
    IIF 49 - director → ME
    2013-10-30 ~ 2014-11-25
    IIF 51 - director → ME
  • 5
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,043 GBP2016-01-31
    Officer
    2012-01-20 ~ 2015-02-06
    IIF 54 - director → ME
  • 6
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ 2018-01-01
    IIF 5 - director → ME
  • 7
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ 2017-06-13
    IIF 46 - director → ME
  • 8
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ 2018-01-01
    IIF 40 - director → ME
  • 9
    GBS LEISURE LIC LIMITED - 2017-10-20
    163 Honeywell Crescent, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2014-01-31 ~ 2018-01-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 57 - Has significant influence or control OE
  • 10
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ 2021-08-01
    IIF 24 - director → ME
  • 11
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ 2022-05-15
    IIF 26 - director → ME
  • 12
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2021-01-01
    IIF 19 - director → ME
  • 13
    MV SELF DRIVE LTD. - 2005-04-26
    EURO HIREDRIVE LIMITED - 2002-08-19
    AUTOSELECT (GB) LIMITED - 2002-01-21
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    SPELLWAY LIMITED - 1991-11-26
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    2011-05-20 ~ 2012-10-31
    IIF 11 - director → ME
  • 14
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ 2019-12-05
    IIF 25 - 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.