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

Reid, Alan

    Related profiles found in government register
  • Reid, Alan
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ka Accountancy, Enterkine House Hotel, Annbank, Ayr, KA6 5AL, Scotland

      IIF 1
    • icon of address 2, Byres Road, Glasgow, G11 5JY, Scotland

      IIF 2
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

      IIF 3
    • icon of address Unit 10, 1 Queen Elizabeth Avenue, Wilson Business Park, Glasgow, G52 4NQ, Scotland

      IIF 4
    • icon of address Unit 22b, Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 5
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 6
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 16
  • Reid, Alan
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Unit 10, Wilson Business Park, Glasgow, G52 4NQ, Scotland

      IIF 17
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 18 IIF 19
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, United Kingdom

      IIF 20
  • Reid, Alan
    British managing director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 21
  • Reid, Alan
    British company director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 22
  • Reid, Alan
    British business executive born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Uddingston, G71 7PT, Scotland

      IIF 23
  • Reid, Alan
    British none born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/9, Church Hill, Paisley, Renfrewshire, PA1 2DG, Scotland

      IIF 24
  • Alan Reid
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Unit 10, Wilson Business Park, Glasgow, G52 4NQ, Scotland

      IIF 25
  • Mr Alan Reid
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ka Accountancy, Enterkine House Hotel, Annbank, Ayr, KA6 5AL, Scotland

      IIF 26
    • icon of address 2, Byres Road, Glasgow, G11 5JY, Scotland

      IIF 27
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

      IIF 28
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address 83, West Regent Street, Glasgow, G2 2AW

      IIF 32
    • icon of address Unit 10, 1 Queen Elizabeth Avenue, Wilson Business Park, Glasgow, G52 4NQ, Scotland

      IIF 33
    • icon of address Unit 22b, Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 34
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 35
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 45
  • Mr Alan Reid
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Merkland Drive, Kirkintilloch, Glasgow, G66 3SE, Scotland

      IIF 46
  • Mr Alan Reid
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/9, Church Hill, Paisley, Renfrewshire, PA1 2DG

      IIF 47
    • icon of address 6, Church Street, Uddingston, G71 7PT, Scotland

      IIF 48
  • Reid, Alan
    British brand ambassador born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Alan Reid
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    COLUMBUS BUSINESS SOLUTIONS LTD - 2019-04-26
    CMG CONSULTANTS LTD - 2019-02-12
    COLUMBUS BUSINESS SOLUTIONS LTD - 2018-09-04
    icon of address 1 Queen Elizabeth Avenue, Unit 10, Wilson Business Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -21,989 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Church Street, Uddingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,953 GBP2019-06-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 5
    ICW CONSULTANTS LTD - 2024-09-05
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW CONSULTANTS LTD - 2021-03-16
    ICW MARKETING LIMITED - 2020-07-09
    ICW CONSULTANTS LTD - 2020-05-05
    ICW MARKETING LTD - 2019-09-06
    FINDAPROFESSIONAL LTD - 2019-06-13
    icon of address Unit 22b, Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    FLAT OUT EURO TRACKDAYS LTD - 2024-03-13
    icon of address Unit 10 1 Queen Elizabeth Avenue, Wilson Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,296 GBP2022-07-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    GARNER BRUCE LIMITED - 2014-10-03
    icon of address 617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    151 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 83 West Regent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -43,642 GBP2023-08-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,769 GBP2017-03-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,584 GBP2020-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    748 GBP2023-04-30
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address 32 Davie's Acre, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,668 GBP2019-11-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 2/9 Church Hill, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 10 Wilson Business Park, 1 Queen Elizabeth Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2023-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 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
  • 20
    icon of address Ka Accountancy Enterkine House Hotel, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,217 GBP2018-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 1 Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,547 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2021-12-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-07-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ 2025-04-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-04-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SIMPLE BOOKKEEPING AND CONSULTANCY LTD - 2018-11-07
    CMG BOOKKEEEPING (SCOT) LTD - 2018-10-10
    BUSINESS MATTERS CENTRAL LTD - 2018-09-13
    icon of address 1 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,881 GBP2018-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2018-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-07-10
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-09-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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