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 Drew Alick Matthews

    Related profiles found in government register
  • Mr Drew Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2 IIF 3 IIF 4
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 7
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 8
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 9
  • Mr Drew Alick Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 10
  • Mr Stephen Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 11
  • Mr Steve Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 12
  • Mr Steve Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 13
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Mr Stephen Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen Andrew Matthews
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 32
  • Matthews, Drew Alick Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 33
  • Matthews, Drew Alick
    British company director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34 IIF 35
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 36
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 37
  • Matthews, Drew Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 38
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • 2, St Michaels Lane, Linlithgow, EH49 7JD, United Kingdom

      IIF 40
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 41
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 42
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 43
  • Matthews, Drew Alick
    British operations manager born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS

      IIF 44
  • Mr Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
  • Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 46
  • Matthews, Steve
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Steve
    British managing director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 49
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 50
  • Matthews, Drew Alick
    Scottish director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 51
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 52
    • 10, Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 53
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 54 IIF 55 IIF 56
  • Matthews, Steve Andrew
    British commercial director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 57
  • Matthews, Steve Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 58
  • Matthews, Steve Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 59 IIF 60
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 61
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 62
  • Matthews, Stephen Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 63
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 64
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 65
  • Matthews, Stephen Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 66 IIF 67 IIF 68
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 79
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 80
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 81
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 84
    • 10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS, United Kingdom

      IIF 85
  • Matthews, Stephen Andrew
    British none born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 86
    • 10, Caputhall Road, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 87
  • Steve Matthews
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 88
  • Matthews, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 89
  • Matthews, Drew Alick

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 90
    • 53, The Maltings, Linlithgow, EH49 6DS, United Kingdom

      IIF 91 IIF 92
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 22
  • 1
    LITTERMASTER LTD. - 2010-07-08
    2 St Michael's Lane, Linlithgow, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2003-11-01 ~ dissolved
    IIF 82 - director → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -31,738 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -21,774 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 5
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -8,540 GBP2023-07-31
    Officer
    2024-06-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,159 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    56 Palmerston Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    ALPHA WASTETECH LIMITED - 2013-04-23
    10 Caputhall Road, Deans Industrial Estate, Livingston
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 55 - director → ME
    2012-07-04 ~ dissolved
    IIF 91 - secretary → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -22,541 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -30,318 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-06-28 ~ 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
  • 14
    CALEDONIAN CONCRETE LTD - 2017-05-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2020-08-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -18,948 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    DRUMSHORELAND LIMITED - 2018-04-18
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,795,020 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 48 - director → ME
  • 17
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -23,865 GBP2023-07-31
    Officer
    2022-06-29 ~ now
    IIF 69 - director → ME
    2023-07-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 5 - Has significant influence or controlOE
  • 18
    Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 33 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -48,285 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    PUMPHERSTON LIMITED - 2018-04-18
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    167,027 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -35,323 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    EQUINE ARENAS LIMITED - 2021-06-23
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    138,627 GBP2023-05-31
    Officer
    2023-03-07 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate
    Officer
    1991-07-25 ~ 2012-09-28
    IIF 63 - director → ME
    1997-09-26 ~ 2002-08-22
    IIF 89 - secretary → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2019-11-12 ~ 2022-11-18
    IIF 34 - director → ME
    Person with significant control
    2019-11-08 ~ 2022-11-18
    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
  • 3
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -8,540 GBP2023-07-31
    Officer
    2020-07-13 ~ 2024-06-14
    IIF 37 - director → ME
    Person with significant control
    2020-07-13 ~ 2025-03-01
    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
    IIF 29 - Right to appoint or remove directors OE
  • 4
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    56 Palmerston Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ 2017-05-01
    IIF 54 - director → ME
    2012-08-30 ~ 2017-05-12
    IIF 90 - secretary → ME
  • 5
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    11a Dublin Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    2015-03-19 ~ 2019-07-22
    IIF 40 - director → ME
    2018-06-18 ~ 2019-07-22
    IIF 84 - director → ME
    2015-03-12 ~ 2017-05-12
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-07-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 36 - director → ME
    Person with significant control
    2020-01-17 ~ 2023-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2014-06-26 ~ 2020-07-01
    IIF 52 - director → ME
    2014-06-26 ~ 2017-05-01
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SDA CONTRACTS LIMITED - 2014-09-29
    168 Bath Street, Glasgow
    Dissolved corporate
    Officer
    2014-05-02 ~ 2017-05-01
    IIF 51 - director → ME
    2015-11-27 ~ 2017-08-16
    IIF 85 - director → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 49 - director → ME
    Person with significant control
    2020-01-17 ~ 2022-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    168 Bath Street, Glasgow
    Dissolved corporate
    Officer
    2013-02-28 ~ 2016-02-18
    IIF 53 - director → ME
    2014-03-01 ~ 2015-02-28
    IIF 86 - director → ME
    2013-04-22 ~ 2013-08-01
    IIF 87 - director → ME
    2015-01-01 ~ 2017-05-25
    IIF 58 - director → ME
  • 11
    CALEDONIAN CONCRETE LTD - 2017-05-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2016-07-14 ~ 2020-08-01
    IIF 38 - director → ME
    2016-07-14 ~ 2017-05-01
    IIF 59 - director → ME
  • 12
    ALPHA HANDLING LIMITED - 2014-07-17
    10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom
    Dissolved corporate
    Officer
    2012-07-04 ~ 2014-03-01
    IIF 43 - director → ME
    2012-10-01 ~ 2015-02-28
    IIF 64 - director → ME
    2012-07-04 ~ 2014-03-01
    IIF 93 - secretary → ME
  • 13
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -23,865 GBP2023-07-31
    Officer
    2020-07-28 ~ 2020-11-01
    IIF 41 - director → ME
    IIF 80 - director → ME
    Person with significant control
    2020-07-28 ~ 2021-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    2020-07-28 ~ 2020-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    Polmont Golf Club Simpson Drive, Maddiston, Falkirk
    Corporate (1 parent)
    Officer
    2019-11-05 ~ 2020-06-15
    IIF 44 - director → ME
  • 15
    LOTHIAN VEHICLE RENTALS LIMITED - 2014-04-17
    ALPHA CLEANTECH LIMITED - 2013-04-23
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved corporate
    Officer
    2012-07-04 ~ 2016-05-02
    IIF 56 - director → ME
    2012-07-04 ~ 2016-05-02
    IIF 92 - secretary → ME
  • 16
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED - 2007-03-06
    C/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate
    Officer
    2007-02-15 ~ 2012-06-03
    IIF 79 - director → ME
  • 17
    Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -182,299 GBP2024-03-31
    Officer
    2019-04-25 ~ 2019-10-22
    IIF 57 - director → ME
  • 18
    EQUINE ARENAS LIMITED - 2021-06-23
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    138,627 GBP2023-05-31
    Officer
    2020-05-28 ~ 2023-03-07
    IIF 42 - director → ME
    2020-05-28 ~ 2021-12-14
    IIF 81 - director → ME
    Person with significant control
    2020-05-28 ~ 2021-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    2020-05-28 ~ 2023-03-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.