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

Maclennan, Gordon

    Related profiles found in government register
  • Maclennan, Gordon
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH

      IIF 1
  • Maclennan, Gordon
    British chief executive born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Amicable House, 252 Union Street, Aberdeen, AB10 1TN, Scotland

      IIF 2
    • The Torus Building, Rankine Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 3
    • Ionad Na Seann Sgoil, North Shawbost, Isle Of Lewis, HS2 9BQ, United Kingdom

      IIF 4
  • Maclennan, Gordon
    British chief executive spt born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Seaforth Road, Stornoway, Isle Of Lewis, HS1 2SD, Scotland

      IIF 5
  • Maclennan, Gordon
    British company director born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH

      IIF 6 IIF 7
  • Maclennan, Gordon
    British coy director born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH

      IIF 8
  • Maclennan, Gordon
    British director born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 230, Balmore Road, Glasgow, G22 6LJ, Scotland

      IIF 9
  • Maclennan, Gordon
    British engineer born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maclennan, Gordon
    British marketing manager born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH

      IIF 15
  • Maclennan, Gordon
    British director

    Registered addresses and corresponding companies
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH

      IIF 16
  • Mr Gordon Maclennan
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, C/o Wylie & Bissett Llp, 168 Bath Street, Glasgow, G2 4TP, Scotland

      IIF 17
    • 15 Gibson Road, Renfrew, Renfrewshire, PA4 0RH, Scotland

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    MILLAR MOTORS LIMITED
    - now SC128510
    G & M VEHICLE SERVICES LIMITED
    - 1998-10-27 SC128510
    VIEWNAME LIMITED - 1991-02-20
    Kingston Road, Kilsyth, North Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    110,991 GBP2024-06-30
    Officer
    1997-05-21 ~ now
    IIF 1 - Director → ME
    1997-05-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PROISEACT NAN EALAN
    SC166105
    56 Seaforth Road, Stornoway, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    ALLIED VEHICLES GROUP LIMITED
    SC653890
    230 Balmore Road, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-08-16
    IIF 9 - Director → ME
  • 2
    ANDERSON PRECISION GEARS LIMITED
    - now SC180730
    BLP 9719 LIMITED - 1998-03-12 SC144074, SC148420, SC148654... (more)
    Mlm Insolvency, Unit 1a, 3 Michaelson Square, Livingston
    Dissolved Corporate (3 parents)
    Officer
    1998-04-24 ~ 1999-05-20
    IIF 15 - Director → ME
  • 3
    BUPA CARE HOMES (CARRICK) LIMITED - now
    CARRICK CARE HOMES LIMITED
    - 2005-08-19 SC151487
    39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2001-02-28 ~ 2004-08-31
    IIF 7 - Director → ME
  • 4
    GDA INVESTMENTS LIMITED
    - now SC135011
    TAMOGOLD LIMITED - 1992-04-09
    Atrium Court 4th Floor, Waterloo Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    2002-11-22 ~ 2006-10-13
    IIF 8 - Director → ME
  • 5
    HORSHADER COMMUNITY DEVELOPMENT
    - now SC277276
    HORSHADER COMMUNITY DEVELOPMENT LIMITED - 2009-03-06
    Raebhat House, North Shawbost, Isle Of Lewis
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    916,568 GBP2020-12-31
    Officer
    2009-06-25 ~ 2011-04-14
    IIF 13 - Director → ME
  • 6
    KVAERNER ENERGY LIMITED - now
    JOHN BROWN ENGINEERING LIMITED
    - 1997-02-28 00089980
    JOHN BROWN ENGINEERING (CLYDE BANK) LIMITED
    - 1980-12-31 00089980
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    ~ 1996-09-30
    IIF 14 - Director → ME
  • 7
    NEVIS TECHNOLOGIES LIMITED
    - now SC405196
    PACIFIC SHELF 1667 LIMITED
    - 2012-02-06 SC405196 03386793, 06970480, 04523848... (more)
    The Torus Building Rankine Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    87,649 GBP2020-02-29
    Officer
    2011-10-24 ~ 2017-12-21
    IIF 3 - Director → ME
  • 8
    PROISEACT NAN EALAN
    SC166105
    56 Seaforth Road, Stornoway, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2009-05-17 ~ 2010-06-16
    IIF 12 - Director → ME
  • 9
    RISORT POWER GENERATION LIMITED
    SC375860
    Raebhat House, North Shawbost, Isle Of Lewis
    Active Corporate (5 parents)
    Equity (Company account)
    1,313,129 GBP2024-12-31
    Officer
    2011-04-14 ~ 2013-07-03
    IIF 4 - Director → ME
  • 10
    STRATHCLYDE UNIVERSITY INCUBATOR LIMITED
    - now SC108665
    ZORRO LIMITED - 1988-02-08
    50 Richmond Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,021 GBP2024-07-31
    Officer
    2005-02-28 ~ 2006-10-13
    IIF 6 - Director → ME
  • 11
    TARGETING INNOVATION LIMITED
    - now SC144906 SC236602
    SERVICES TO SOFTWARE LIMITED - 2003-03-31 SC236602
    1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -105,214 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-03-16 ~ 2020-12-04
    IIF 2 - Director → ME
    2002-05-27 ~ 2006-10-04
    IIF 10 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-04-16
    IIF 17 - Has significant influence or control OE
  • 12
    THE LENNOX PARTNERSHIP LIMITED - now
    CLYDEBANK ECONOMIC DEVELOPMENT COMPANY LIMITED
    - 2000-10-06 SC111183
    Carus House, 201 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,204,173 GBP2024-03-31
    Officer
    1992-06-09 ~ 1996-09-27
    IIF 11 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.