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

Mr John Carson Lupton

    Related profiles found in government register
  • Mr John Carson Lupton
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, City Road, St Andrews, KY16 9HW

      IIF 1
  • Lupton, John Carson
    Scottish director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Lupton
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG, United Kingdom

      IIF 5
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 6
  • Lupton, John Carson
    British chief executive born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tayport Works, Links Road, Tayport, Fife, DD6 9EE, Scotland

      IIF 7
  • Lupton, John Carson
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowanburn Hall, Rowanburn, Dumfriesshire, DG14 0QR

      IIF 8
    • icon of address 26, City Road, St Andrews, KY16 9HW, United Kingdom

      IIF 9
  • Lupton, John Carson
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowanburn Hall, Rowanburn, Dumfriesshire, DG14 0QR

      IIF 10
  • Lupton, John Carson
    British production director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowanburn Hall, Rowanburn, Dumfriesshire, DG14 0QR

      IIF 11 IIF 12
  • Lupton, John Carson
    British

    Registered addresses and corresponding companies
    • icon of address Rowanburn Hall, Rowanburn, Dumfriesshire, DG14 0QR

      IIF 13
  • Lupton, John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dumbarton Road, Clydebank, G81 1UG, Scotland

      IIF 14
    • icon of address 76 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG, United Kingdom

      IIF 15
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 16
  • Lupton, John Carson

    Registered addresses and corresponding companies
    • icon of address Rowanburn Hall, Rowanburn, Dumfriesshire, DG14 0QR

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 26 City Road, St Andrews
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25a Market Street, St. Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,096 GBP2018-02-28
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    353,846 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 76 Dumbarton Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    538 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address C/o Scott & Fyfe Limited, Tayport Works, Links Road, Tayport, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-12-31
    IIF 4 - Director → ME
  • 2
    ATLAS TEREX UK LIMITED - 2010-08-16
    ATLAS HYDRAULIC LOADERS LIMITED - 2002-02-06
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,013,000 GBP2023-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2009-07-07
    IIF 8 - Director → ME
  • 3
    icon of address Haughhead, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2003-12-31
    IIF 10 - Director → ME
  • 4
    icon of address Hilltop House, Chevet Lane, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,122 GBP2024-03-31
    Officer
    icon of calendar 1993-07-29 ~ 1997-07-31
    IIF 17 - Secretary → ME
  • 5
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2001-05-31
    IIF 12 - Director → ME
  • 6
    JAMES LUPTON CONSULTANTS LTD - 2008-11-21
    IONASANDS LIMITED - 1994-03-18
    icon of address Lupton Court, Prospect Road, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-08 ~ 1997-07-31
    IIF 13 - Secretary → ME
  • 7
    icon of address C/o Scott & Fyfe Limited, Tayport Works, Links Road, Tayport, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    11,177 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-12-31
    IIF 2 - Director → ME
  • 8
    icon of address Tayport Works, Links Road, Tayport, Fife
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,211,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2022-12-31
    IIF 7 - Director → ME
  • 9
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-27
    IIF 11 - Director → ME
  • 10
    SCOTT & FYFE COMPOSITES LIMITED - 2011-08-25
    FLEMINGS TEXTILES LIMITED - 2008-12-22
    FLEMING'S LACES LIMITED - 1996-12-24
    icon of address Tayport Works, Links Road, Tayport, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    235,161 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-12-31
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

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