logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'donnell, James

    Related profiles found in government register
  • O'donnell, James
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 1
  • O'donnell, James
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 2
  • O'donnell, Jim
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'donnell, Jim
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 9
  • O'donnell, James
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, PH6 2NF, United Kingdom

      IIF 10
    • 140 Queens Drive, Glasgow, G42 8QN

      IIF 11 IIF 12
    • 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 13
  • O'donnell, James
    British property manager born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, Perthshire, PH6 2NF, Scotland

      IIF 14
  • O'donnell, James
    British chairman born in August 1955

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Glasgow, Lanarkshire, G74 4DS

      IIF 15
  • O'donnell, James
    British company director born in August 1955

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Lanarkshire, G74 4DS

      IIF 16
  • O'donnell, Keith
    born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/2, 2 Haggs Gate, Glasgow, G41 4BB

      IIF 17
  • O'donnell, James
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 West Regent Street, Glasgow, G2 2BA

      IIF 18
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 19
    • 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 20 IIF 21
    • C/0 Zoom 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 22 IIF 23 IIF 24
    • 1 Calderside Farm, Calderside Road, Blantyre, Glasgow, Lanarkshire, G72 0TN, United Kingdom

      IIF 28 IIF 29
    • Calderside Farm, Calderside Road, Blantyre, Glasgow, G72 0TN, Scotland

      IIF 30 IIF 31
  • O'donnell, James
    British chartered surveyor born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 32
  • O'donnell, James
    British co director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 33
  • O'donnell, James
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 34
  • O'donnell, James
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 West Regent Street, Glasgow, G2 2BA

      IIF 35
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 36
    • Calderside Farm, Blantyre, G72 0TN, United Kingdom

      IIF 37
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 38
  • O'donnell, James
    British property developer born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 39
  • O'donnell, James
    British quantity surveyor born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 40
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 41
  • O'donnell, James
    British surveyor born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 42
  • Mr Jim O'donnell
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James O'donnell
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 49
  • O'donnell, James
    born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea, St. Fillans, Crieff, Perth And Kinross, PH6 2NF

      IIF 50
  • O'donnell, Keith
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1 140 Queens Drive, Glasgow, G42 8QN

      IIF 51
  • Mr Jim O'donnell
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkes & Co Accountants Ltd, The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 52
    • 17, Brook End, Longdon, Rugeley, Staffordshire, WS15 4PB, England

      IIF 53
  • O'donnell, James
    British

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 54
  • O'donnell, James
    British co secretary

    Registered addresses and corresponding companies
    • Calderside Farm, Calderside Road, Auchentibber, Lanarkshire, G72 0TN

      IIF 55
  • O'donnell, James
    British company director

    Registered addresses and corresponding companies
    • 5 Old Coach Road, East Kilbride, Lanarkshire, G74 4DS

      IIF 56
  • O'donnell, James
    British director

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 57
  • O'donnell, Keith James
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 58
  • O'donnell, Keith James
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, Glasgow, G2 3ex, G2 3EX, Scotland

      IIF 59
  • O'donnell, James
    born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Erskine House, 1 North Avenue, Clydebank, Dunbartonshire, G81 2DR, Scotland

      IIF 60
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 61
    • 95, West Regent St, Glasgow, G2 2BA, Scotland

      IIF 62
    • 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 63
    • Calderside Farm, Calderside Road, Blantyre, Glasgow, G72 0TN, Scotland

      IIF 64
    • Calderside Farm, Calderside Road, Auchentiber, High Blantyre, G72 0TN

      IIF 65 IIF 66
  • O'donnell, Keith James
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea Bothy, St. Fillans, Crieff, PH6 2NF, Scotland

      IIF 67
    • 94, Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 68
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 69
  • Mr James O'donnell
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklea Bothy, St. Fillans, Crieff, PH6 2NF, Scotland

      IIF 70
    • 227, Sauchiehall Street, Glasgow, G2 3EX

      IIF 71
  • Mr Keith O'donnell
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Millars House, 41a Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 72
  • Mr James O'donnell
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 73 IIF 74
    • C/0 Zoom 3rd Floor Erskine House, 1 North Avenue, Clydebank Business Park, Clydebank, G81 2DR, Scotland

      IIF 75 IIF 76 IIF 77
    • 1 Calderside Farm, Calderside Road, Blantyre, Glasgow, Lanarkshire, G72 0TN, United Kingdom

      IIF 79 IIF 80
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 81
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 82
    • Calderside Farm, Calderside Road, Blantyre, Glasgow, G72 0TN, Scotland

      IIF 83 IIF 84
  • Mr Keith James O'donnell
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 85
    • C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 86
child relation
Offspring entities and appointments 51
  • 1
    ALDERVIEW HOMES (CARRICKSTONE) LIMITED
    - now SC247352
    DMWS 618 LIMITED - 2003-05-13
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2003-06-05 ~ 2012-10-01
    IIF 34 - Director → ME
  • 2
    ALDERVIEW HOMES LIMITED
    - now SC359261
    ST. MUNGO'S ROAD RESIDENTIAL LIMITED
    - 2010-09-13 SC359261
    216 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 38 - Director → ME
    2009-05-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    ALLOA DRYSDALE STREET LIMITED
    - now SC209025
    ZOOM DEVELOPMENTS LIMITED
    - 2010-06-14 SC209025 SC476501
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2002-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BCM OFFSITE LOGISTICS LTD.
    - now SC435248
    BCM AUDIT LTD
    - 2013-09-03 SC435248
    Central Chambers Suite 338, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BLUE SWAN LLP
    SO301265
    Kirklea Bothy, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-22 ~ 2009-09-01
    IIF 50 - LLP Designated Member → ME
  • 6
    BLUE SWAN PROJECTS LIMITED
    SC467022
    Kirklea, St Fillans, Crieff, Perthshire
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ now
    IIF 67 - Director → ME
  • 7
    BUSINESS CENTRE @ ERSKINE HOUSE LTD
    SC580178 SC476918
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ now
    IIF 24 - Director → ME
  • 8
    CALEDONIA FILM STUDIOS LIMITED
    - now SC617049
    EDINBURGH CALEDONIA FILM STUDIOS LIMITED
    - 2024-10-16 SC617049
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2020-01-07 ~ now
    IIF 58 - Director → ME
    2018-12-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
    2018-12-31 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARVILL (SCOTLAND) LIMITED
    - now SC093742
    CLYDE OFFSHORE SUPPLY COMPANY LIMITED - 1988-05-04
    KINTERN LIMITED - 1985-07-16
    141 Bothwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    1995-06-01 ~ 2002-03-06
    IIF 36 - Director → ME
  • 10
    CLYDEBANK BUSINESS CENTRE LLP
    SO307941 SC516464
    Erskine House, 1 North Avenue, Clydebank, Dunbartonshire, Scotland
    Active Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 60 - LLP Designated Member → ME
  • 11
    CLYDEBANK BUSINESS CENTRE LTD
    SC516464 SO307941
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    COPELAND WEDGE ASSOCIATES LTD
    07709882
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-07-22 ~ 2018-04-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EAST SANQUHAR STRATEGIC LAND LLP
    SO302865
    216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 14
    ERSKINE HOUSE CLYDEBANK LIMITED
    SC445044
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-13 ~ now
    IIF 26 - Director → ME
  • 15
    FEYNIC HOLDINGS 1 LIMITED
    SC821343
    94 Hope Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 16
    FEYNIC TECHNOLOGY LTD
    SC735148
    C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    GLASGOW ROAD INVESTMENTS LLP
    SO302260
    95 West Regent Street, Glasgow
    Active Corporate (3 parents)
    Officer
    2009-03-11 ~ 2012-06-28
    IIF 62 - LLP Designated Member → ME
  • 18
    HEADS FARM LTD
    SC537039
    3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (3 parents)
    Officer
    2016-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KS FUTURES LIMITED
    - now SC362462
    ST. VINCENT STREET (486) LIMITED - 2009-09-15
    Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2010-05-17 ~ 2011-03-25
    IIF 14 - Director → ME
  • 20
    LAURIESTON DEVELOPMENTS LIMITED
    - now SC147965 SC493855... (more)
    HMS (236) LIMITED - 1996-01-22
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2003-09-23 ~ 2005-03-02
    IIF 16 - Director → ME
    2003-11-13 ~ 2005-03-02
    IIF 56 - Secretary → ME
  • 21
    MAVOR AVENUE LTD
    SC528563
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    2016-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    MAVOR DEVELOPMENTS LIMITED
    SC296550
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 41 - Director → ME
    2006-02-03 ~ 2012-03-30
    IIF 39 - Director → ME
    2006-02-03 ~ 2012-03-30
    IIF 54 - Secretary → ME
  • 23
    OCTOBER RESIDENTIAL LLP
    SO302103
    216 West George Street, Glasgow
    Active Corporate (2 parents)
    Officer
    2008-10-22 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or control OE
  • 24
    OPM MANAGEMENT SERVICES LIMITED
    - now SC171300
    PRESTONMILL LIMITED - 1997-04-04
    78 Carlton Place, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    1997-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 25
    PENTLAND STUDIOS LIMITED
    SC463392
    David Morris, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    PSL CAMPUS LIMITED
    SC549843
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    PSL DATA CENTRE LIMITED
    SC549852
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PSL ENERGY LTD
    SC543267
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Has significant influence or control OE
  • 29
    PSL HOTELS LIMITED
    SC549850
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 30
    PSL LAND LTD
    SC491629
    Kirklea Bothy, St. Fillans, Crieff, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PSL REALITY LIMITED
    SC549856
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PSL STUDENT ACCOMMODATION LIMITED
    SC549851
    227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SENATE (HAGGS ROAD) LIMITED
    - now SC282542
    ANDPAR (132) LIMITED
    - 2005-12-12 SC282542 SC282545... (more)
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 51 - Director → ME
    2005-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 34
    SENATE PROPERTY DEVELOPMENTS LIMITED
    - now SC272326
    ANDPAR (120) LIMITED - 2005-02-18
    Peterkins Robertson Paul Llp, 227 Sauchiehall Street, Glasgow, G2 3ex, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2005-04-13 ~ 2009-11-30
    IIF 12 - Director → ME
    2007-02-27 ~ dissolved
    IIF 59 - Director → ME
  • 35
    SHSO (100) LIMITED
    - now SC256378
    PORTFOLIO PROPERTY SOLUTIONS LIMITED
    - 2014-04-03 SC256378 SC441121
    LEDGE 754 LIMITED - 2004-06-08
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 36
    SPACE PRISON LLP
    SO301391
    89 Carron Place North Kelvin Industrial Estate, East Kilbride, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 37
    STROUD DEVELOPMENTS LTD
    SC617675
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2019-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 38
    STROUD ESTATES LTD
    SC551211
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2016-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TAMAR ENGINEERING CONSULTANTS LIMITED
    14408784
    Parkes & Co Accountants Ltd The Coach House, Greensforge, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2022-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 40
    WEST SANQUHAR INVESTMENTS LLP
    SO302141
    95 West Regent Street, Glasgow
    Active Corporate (3 parents)
    Officer
    2008-11-25 ~ 2012-06-28
    IIF 66 - LLP Designated Member → ME
  • 41
    WHINHILL (GLENBRAE) LIMITED
    SC351123
    95 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ 2012-04-10
    IIF 42 - Director → ME
  • 42
    WHINHILL DEVELOPMENTS LIMITED
    SC330694
    C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 43
    WILSON DEVELOPMENTS (LAW) LIMITED - now
    BELTANE STREET DEVELOPMENT (2004) LIMITED
    - 2007-10-18 SC262929
    HMS (512) LIMITED
    - 2004-03-08 SC262929 SC265039... (more)
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (8 parents)
    Officer
    2004-03-08 ~ 2004-03-22
    IIF 33 - Director → ME
    2004-03-08 ~ 2004-03-22
    IIF 55 - Secretary → ME
  • 44
    ZOOM ARDALZIEL LAND LTD
    SC537833
    C/0 Zoom 3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (3 parents)
    Officer
    2016-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    ZOOM ASSET MANAGEMENT LLP
    - now SO301280
    CALDERSIDE PROPERTIES LLP
    - 2015-09-30 SO301280
    Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2015-03-17 ~ now
    IIF 64 - LLP Designated Member → ME
    2007-03-30 ~ 2012-10-01
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    ZOOM CONTRACTS LTD
    - now SC294553
    ST. MUNGO'S ROAD DEVELOPMENTS LIMITED
    - 2024-07-09 SC294553
    Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2005-12-15 ~ now
    IIF 18 - Director → ME
  • 47
    ZOOM DEVELOPMENTS HOLDINGS LIMITED
    - now SC155890
    ELLONDON CONSULTING LIMITED
    - 2019-05-21 SC155890
    ELLONDON CONSTRUCTION & DEVELOPMENT LIMITED
    - 2012-08-29 SC155890
    KIMBERSTAT LIMITED
    - 1995-03-01 SC155890
    Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    1995-02-10 ~ 2012-03-30
    IIF 19 - Director → ME
    2013-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control OE
  • 48
    ZOOM DEVELOPMENTS LIMITED
    - now SC476501 SC209025
    WEST REGENT ESTATES LTD
    - 2025-03-07 SC476501
    3rd Floor Erskine House 1 North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    2014-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ZOOM ESTATES LIMITED
    - now SC525220
    WILSON DEVELOPMENTS (STONEFIELD ROAD) LTD
    - 2018-10-29 SC525220
    1 Calderside Farm Calderside Road, Blantyre, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 50
    ZOOM INVESTMENTS LTD
    SC519504
    Calderside Farm Calderside Road, Blantyre, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2015-11-04 ~ now
    IIF 31 - Director → ME
  • 51
    ZOOM RESIDENTIAL LIMITED
    - now SC472239
    MAVOR DEVELOPMENTS (RESIDUAL) LIMITED
    - 2016-01-22 SC472239
    PROPERTY COST CONSULTANCY LTD
    - 2014-12-04 SC472239
    1 Calderside Farm Calderside Road, Blantyre, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.