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

Clapham, Ronald Barrie

    Related profiles found in government register
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, Scotland

      IIF 4
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 5
  • Clapham, Barrie
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 6
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, EH3 9QA, United Kingdom

      IIF 7
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 8
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British co director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Kaims Hill, Letham Grange, Arbroath, Angus, DD11 4QY

      IIF 16
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 17
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British chairman born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 349, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 109
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 110 IIF 111
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 112
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 113
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 114 IIF 115 IIF 116
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 119
    • icon of address Greenvale Ap, Floods Ferry Road, Doddington, March, Cambridgeshire, PE15 0UW

      IIF 120
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 319, St. Vincent Street, Glasgow, G2 5AS

      IIF 121
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 122
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 123 IIF 124
  • Clapham, Ronald Barrie
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 14 Royal Crescent, Glasgow, G3 7SL

      IIF 125
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 126
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 127
  • Ronald Barrie Clapham
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 128
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 129
  • Clapham, Ronald Barrie
    born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 8/2, 112 Lancefield Quay, Glasgow, G3 8HR, United Kingdom

      IIF 130
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 131
  • Clapham, Ronald Barrie
    British

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British company director

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie

    Registered addresses and corresponding companies
    • icon of address Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR

      IIF 141
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, EH3 9QA, United Kingdom

      IIF 142
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 143 IIF 144
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 145 IIF 146
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 147
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 112 - Director → ME
  • 2
    DMWS 1129 LIMITED - 2020-02-28
    icon of address C/o Interpath Ltd, 130 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -728,147 GBP2021-03-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 123 - Director → ME
  • 3
    PACIFIC SHELF 1623 LIMITED - 2010-11-04
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 118 - Director → ME
  • 4
    MATCLAP PROPERTIES LIMITED - 1983-12-19
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,627 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 5
    BFB (LINDENS) LIMITED - 2020-02-28
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 2 - Director → ME
  • 6
    DMWS 1128 LIMITED - 2020-02-28
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 124 - Director → ME
  • 7
    REINVENT LIFE SCIENCES PVT LIMITED - 2019-03-28
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -96,193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 108 - Director → ME
  • 8
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -753,972 GBP2024-09-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 107 - Director → ME
  • 9
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 93 - Director → ME
  • 10
    GROSVENOR PARK FILM PARTNERSHIP NO.4 LLP - 2002-03-13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 130 - LLP Member → ME
  • 11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 77 - Director → ME
  • 12
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 61 - Director → ME
  • 14
    CREDENTIAL (CLYDEBANK) LIMITED - 2007-12-12
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 56 - Director → ME
  • 15
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-05 ~ dissolved
    IIF 89 - Director → ME
  • 16
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 63 - Director → ME
  • 17
    QUILLCO 183 LIMITED - 2005-01-18
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 60 - Director → ME
  • 18
    QUILLCO 216 LIMITED - 2006-01-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    QUILLCO 217 LIMITED - 2006-01-25
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 62 - Director → ME
  • 22
    CREDENTIAL (COATBRIDGE) LIMITED - 2006-10-16
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 73 - Director → ME
  • 27
    QUILLCO 103 LIMITED - 2001-08-14
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 19 - Director → ME
  • 30
    QUILLCO 135 LIMITED - 2003-09-03
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 70 - Director → ME
  • 31
    QUILLCO 99 LIMITED - 2001-06-05
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 72 - Director → ME
  • 32
    QUILLCO 120 LIMITED - 2003-11-17
    CREDENTIAL CT1 LIMITED - 2004-03-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 66 - Director → ME
  • 33
    CREDENTIAL CLARKSTON TOLL LIMITED - 2004-03-18
    QUILLCO 136 LIMITED - 2003-08-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 52 - Director → ME
  • 34
    QUILLCO 139 LIMITED - 2003-10-13
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 75 - Director → ME
  • 35
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 36
    QUILLCO 66 LIMITED - 1999-08-11
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 59 - Director → ME
  • 37
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 114 - Director → ME
  • 38
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 39
    MM&S (4091) LIMITED - 2005-08-11
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 111 - Director → ME
  • 40
    SONDERBAR LIMITED - 1990-08-29
    CREDENTIAL HOLDINGS LIMITED - 2006-04-04
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1990-03-13 ~ dissolved
    IIF 54 - Director → ME
  • 41
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to surplus assets - 75% or moreOE
  • 42
    QUILLCO 200 LIMITED - 2005-08-04
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 40 - Director → ME
  • 43
    QUILLCO 140 LIMITED - 2003-10-13
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 71 - Director → ME
  • 44
    QUILLCO 168 LIMITED - 2004-07-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 67 - Director → ME
  • 45
    QUILLCO 153 LIMITED - 2003-12-22
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 121 - Director → ME
  • 46
    QUILLCO (225) LIMITED - 2006-04-04
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 12 - Director → ME
  • 47
    icon of address The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 48
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 91 - Director → ME
  • 49
    icon of address C/o: Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,776,252 GBP2024-12-16
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    ROMANARTIST LIMITED - 2000-11-08
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 27 - Director → ME
  • 51
    COASTLANE LIMITED - 1994-09-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 110 - Director → ME
  • 52
    JOLLYBASE ASSOCIATES LIMITED - 1993-11-01
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 53
    ARTISTFERN LIMITED - 2000-11-08
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 54
    HAPPYADJUST LIMITED - 1992-06-19
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,365 GBP2015-09-30
    Officer
    icon of calendar 1992-05-08 ~ dissolved
    IIF 88 - Director → ME
  • 55
    BESEN LIMITED - 1990-04-02
    GRANITE HOUSE LIMITED - 1999-06-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-03-22 ~ dissolved
    IIF 65 - Director → ME
  • 56
    icon of address The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    IIF 55 - Director → ME
  • 57
    MM&S (5043) LIMITED - 2005-12-05
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 58
    LETTERSMART LIMITED - 1994-03-28
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,445 GBP2016-02-28
    Officer
    icon of calendar 1993-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 59
    MM&S (4043) LIMITED - 2005-02-04
    CREDENTIAL (SHEFFIELD) LIMITED - 2005-03-02
    SHEFFIELD TYRE GRANULATION LIMITED - 2005-03-22
    icon of address C/o Baker Tilly, Breckenridge House, 274 Sauchiehall Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 80 - Director → ME
  • 60
    TESTMONEY LIMITED - 1993-09-29
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 61
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 63
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 96 - Director → ME
  • 65
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address C/o Lsi One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 90 - Director → ME
  • 68
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 92 - Director → ME
  • 69
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 3 - Director → ME
  • 70
    L&S (BALROSSIE) LIMITED - 2020-09-04
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 109 - Director → ME
  • 71
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 72
    LONDON AND SCOTTISH DEVELOPMENTS LIMITED - 2019-02-06
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 97 - Director → ME
  • 73
    CALDERLEAF LIMITED - 1986-08-06
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 74
    UBERIOR VENTURES CREDENTIAL LIMITED - 2010-08-27
    CREDENTIAL LOTHIAN LIMITED - 2015-02-02
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 75
    icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 76
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 77
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 113 - Director → ME
  • 78
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 79
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 69 - Director → ME
  • 80
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 81
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 82
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 83
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 85
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 86
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 115 - Director → ME
  • 89
    NEW OMS LIMITED - 2008-04-04
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 90
    OLD MILL STUDIOS LIMITED - 2007-06-13
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 122 - Director → ME
  • 91
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,057 GBP2017-02-28
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 93
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 94
    CREDENTIAL PROPERTY COMPANY LIMITED - 1989-03-23
    CASTSTOP LIMITED - 1997-02-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 95
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,723 GBP2017-06-30
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 96
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 119 - Director → ME
  • 97
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 36 - Director → ME
  • 98
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 15 - Director → ME
  • 99
    MM&S (4044) LIMITED - 2005-02-04
    CREDENTIAL PROPERTY MANAGEMENT LIMITED - 2010-04-08
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 76 - Director → ME
  • 100
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    CREDENTIAL JERSEY LIMITED - 2014-02-19
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 53 - Director → ME
  • 102
    SORBIERIDGE LIMITED - 1998-03-30
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 103
    STYLEBACK LIMITED - 2006-10-30
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1999-09-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 104
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 10 - Director → ME
  • 105
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    CREDENTIAL HOLDINGS LIMITED - 2010-04-08
    SQUEEZE NEWCO 3 LIMITED - 2009-04-08
    SQUEEZE NEWCO 349 LIMITED - 2010-08-04
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
  • 106
    DEKATE LIMITED - 1988-06-03
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 116 - Director → ME
Ceased 33
  • 1
    RANDOTTE (NO. 356) LIMITED - 1994-06-02
    ALLIED LONDON & SCOTLAND DEVELOPMENTS LIMITED - 1994-11-30
    icon of address Pam Over, Ckd Galbraith Llp, 59 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-31 ~ 2000-05-26
    IIF 46 - Director → ME
  • 2
    RANDOTTE (NO. 335) LIMITED - 1994-05-25
    ALLIED LONDON & SCOTLAND PROPERTIES LIMITED - 1994-06-16
    icon of address Pam Over, Ckd Galbraith Llp, 59 George Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2000-05-26
    IIF 44 - Director → ME
  • 3
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    CREDENTIAL AWS LIMITED - 2010-10-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 86 - Director → ME
  • 4
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-05 ~ 1992-05-29
    IIF 134 - Secretary → ME
  • 5
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2015-03-31
    IIF 21 - Director → ME
  • 6
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2005-03-09
    IIF 82 - Director → ME
  • 7
    KM ESTATES LIMITED - 2007-03-01
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2007-02-14
    IIF 64 - Director → ME
  • 8
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 133 - Secretary → ME
  • 9
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2005-03-09
    IIF 79 - Director → ME
  • 10
    TREECROWN LIMITED - 2002-02-04
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 84 - Director → ME
  • 11
    HAPPYADJUST LIMITED - 1992-06-19
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,365 GBP2015-09-30
    Officer
    icon of calendar 1992-05-08 ~ 2007-11-16
    IIF 138 - Secretary → ME
  • 12
    LETTERSMART LIMITED - 1994-03-28
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,445 GBP2016-02-28
    Officer
    icon of calendar 1993-11-12 ~ 1995-09-01
    IIF 140 - Secretary → ME
  • 13
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    GREENVALE PRODUCE LIMITED - 1998-12-10
    HOWPER 180 LIMITED - 1996-05-07
    GREENVALE AP PLC - 2002-09-27
    icon of address Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-02-04
    IIF 85 - Director → ME
  • 14
    PACE BOX LIMITED - 2005-03-01
    icon of address Yew Tree Farm Knutsford Road, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-02 ~ 2004-12-14
    IIF 45 - Director → ME
  • 15
    CREDENTIAL HOLDINGS LIMITED - 1990-08-29
    CREDENTIAL GROUP LIMITED - 2007-09-03
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-11-11
    IIF 31 - Director → ME
  • 16
    CREDENTIAL LINCOLNSHIRE LIMITED - 2007-07-31
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -750,286 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2010-11-11
    IIF 83 - Director → ME
  • 17
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-20
    IIF 51 - Director → ME
  • 18
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-09-17
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 19
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2019-04-30
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Begbies Traynor, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2010-11-03
    IIF 16 - Director → ME
  • 21
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2019-04-30
    IIF 49 - Director → ME
  • 22
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 137 - Secretary → ME
  • 23
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 136 - Secretary → ME
  • 24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,057 GBP2017-02-28
    Officer
    icon of calendar 1993-09-21 ~ 1994-06-15
    IIF 42 - Director → ME
    icon of calendar 1993-09-21 ~ 1995-09-01
    IIF 139 - Secretary → ME
  • 25
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    PRODUCE INVESTMENTS PLC - 2018-12-11
    NEWINCCO 481 LIMITED - 2006-02-06
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2016-10-28
    IIF 48 - Director → ME
    icon of calendar 2017-06-09 ~ 2018-12-04
    IIF 120 - Director → ME
  • 26
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-29
    IIF 141 - Secretary → ME
  • 27
    CREDENTIAL PROPERTY COMPANY LIMITED - 1989-03-23
    CASTSTOP LIMITED - 1997-02-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 135 - Secretary → ME
  • 28
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2005-03-09
    IIF 87 - Director → ME
  • 29
    THE W S GROUP LIMITED - 2003-02-06
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 81 - Director → ME
  • 30
    QUILLCO 96 LIMITED - 2001-03-26
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-03-09
    IIF 43 - Director → ME
  • 31
    QUILLCO 110 LIMITED - 2001-10-22
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2005-03-09
    IIF 47 - Director → ME
  • 32
    ARGYLE PLACE LIMITED - 1995-03-23
    DOSEN LIMITED - 1987-02-26
    icon of address Penlaw, 17 Brunswick Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-11-23
    IIF 125 - Director → ME
  • 33
    DEKATE LIMITED - 1988-06-03
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar ~ 1990-11-28
    IIF 132 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.