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

Williamson, Vernon Macdonald

    Related profiles found in government register
  • Williamson, Vernon Macdonald
    British company director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 1 IIF 2 IIF 3
    • icon of address Systems House, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH, United Kingdom

      IIF 4
  • Williamson, Vernon Macdonald
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 5 IIF 6
    • icon of address Byways, 11 Church Road, Lasswade, Midlothian, EH18 1HB, United Kingdom

      IIF 7
    • icon of address Byways, Church Road, Lasswade, Midlothian, EH18 1HB, United Kingdom

      IIF 8
    • icon of address Systems House, Emerald Way, Stone Business Park, Stone, ST15 0SR, United Kingdom

      IIF 9 IIF 10
  • Williamson, Vernon Macdonald
    British engineer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Lasswade, EH18 1HB, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 14 IIF 15
    • icon of address Systems House, Emerald Way, Stone Business Park, Stone, ST15 0SR, United Kingdom

      IIF 16 IIF 17
  • Williamson, Vernon Macdonald
    British retired born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Lasswade, EH18 1HB, Scotland

      IIF 18
  • Williamson, Vernon Macdonald
    British

    Registered addresses and corresponding companies
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 19
    • icon of address Systems House, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH, United Kingdom

      IIF 20
  • Williamson, Vernon Macdonald
    British company director

    Registered addresses and corresponding companies
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 21
  • Williamson, Vernon Macdonald
    British director

    Registered addresses and corresponding companies
    • icon of address Byways 11 Church Road, Lasswade, Midlothian, EH18 1HB

      IIF 22
  • Mr Vernon Macdonald Williamson
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Lasswade, EH18 1HB, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Byways, Church Road, Lasswade, EH18 1HB, Scotland

      IIF 28
    • icon of address Systems House, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH

      IIF 29
    • icon of address Systems House, Emerald Way, Stone Business Park, Stone, ST15 0SR, United Kingdom

      IIF 30 IIF 31
  • Williamson, Vernon

    Registered addresses and corresponding companies
    • icon of address Byways, Church Road, Lasswade, Midlothian, EH18 1HB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-10-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    BO'NESS SPORTING AUTOMOBILE CLUB LTD - 2022-08-08
    icon of address 11 Church Road, Lasswade, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    BO'NESS HILL CLIMB REVIVAL LIMITED - 2022-08-08
    icon of address Muirrigg Redding Road, Reddingmuirhead, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,147 GBP2024-05-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Systems House, Pentland Industrial Estate, Loanhead, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-10-21 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pentland Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1994-06-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 11 Church Road, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Systems House Emerald Way, Stone Business Park, Stone, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    280,002 GBP2024-03-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 11 Church Road, Lasswade, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address Systems House Emerald Way, Stone Business Park, Stone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,616 GBP2024-03-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-23
    IIF 16 - Director → ME
  • 2
    BO'NESS HILL CLIMB REVIVAL LIMITED - 2022-08-08
    icon of address Muirrigg Redding Road, Reddingmuirhead, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,147 GBP2024-05-31
    Officer
    icon of calendar 2008-07-08 ~ 2010-09-09
    IIF 3 - Director → ME
  • 3
    icon of address Platform 1 Station Road, Duns, Berwickshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-12-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2023-12-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    J MURDOCH WIGHT (ENGLAND) LIMITED - 2010-04-08
    icon of address Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone
    Active Corporate (3 parents)
    Equity (Company account)
    985,047 GBP2024-03-30
    Officer
    icon of calendar 2000-06-06 ~ 2016-06-30
    IIF 6 - Director → ME
    icon of calendar 2000-06-06 ~ 2016-06-21
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Systems House, Pentland Industrial Estate, Loanhead, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-06-30
    IIF 4 - Director → ME
    icon of calendar ~ 2016-06-21
    IIF 20 - Secretary → ME
  • 6
    icon of address Systems House Emerald Way, Stone Business Park, Stone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,025 GBP2024-03-30
    Officer
    icon of calendar 2018-07-27 ~ 2018-10-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-12-14
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address Systems House Emerald Way, Stone Business Park, Stone, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    280,002 GBP2024-03-30
    Officer
    icon of calendar 2018-07-27 ~ 2018-10-13
    IIF 9 - Director → ME
  • 8
    icon of address 11 Church Road, Lasswade, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-12-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 54 Glasgow Road, Strathaven, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-07 ~ 2018-01-31
    IIF 15 - Director → ME
  • 10
    SYDNEY & ALBANY PROPERTIES LIMITED - 2003-05-09
    STANIX 22 LIMITED - 2001-03-14
    icon of address The Merchants'hall, 22 Hanover Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2007-03-28
    IIF 5 - Director → ME
  • 11
    icon of address Challenger Lodge, Boswall Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2017-08-09
    IIF 14 - Director → ME

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.