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 Colin Docherty

    Related profiles found in government register
  • Mr Colin Docherty
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 1
    • 4, Norwood Park, Bearsden, Glasgow, G61 2RF, Scotland

      IIF 2
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 3 IIF 4
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 5
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 6
    • Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 7
  • Mr Colin Docherty
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 8
  • Mr Colin Docherty
    Scottish born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9000, Academy Park, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 9
  • Mr Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 10
    • 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 11
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 12
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 13
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 15
  • Docherty, Colin
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 16
    • 63 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

      IIF 17
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 18
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 19 IIF 20 IIF 21
    • Wyre Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 23
    • Myrtle Cottage, Greenbank Road, Glenfarg, PH2 9NW, Scotland

      IIF 24
  • Docherty, Colin
    British advertising born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, 5 Newton Terrace Lane, Glasgow, G3 7PB, Scotland

      IIF 25
  • Docherty, Colin
    British company director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 26
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 27 IIF 28
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 29 IIF 30
    • Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 31
    • Chynoweth House (5075), Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 32
    • Chynoweth House 5076, Trevissome Park, Blackwater, Truro, TR4 8UN

      IIF 33
    • Chynoweth House (5077), Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 34
  • Docherty, Colin
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 35
    • The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 36 IIF 37
    • The Exchange, 307, West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 38 IIF 39
    • The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde, G3 7PB, Scotland

      IIF 40
    • 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 41 IIF 42 IIF 43
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
    • Chynoweth House (7421), Trevissome Park, Truro, TR4 8UN, England

      IIF 45
  • Docherty, Colin
    British managing director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 46
  • Docherty, Colin
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Exchange, 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 47
  • Docherty, Colin
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG

      IIF 48
    • Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 49
  • Docherty, Colin
    British coach operator born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Fordyce Way, Auchterarder, Perthshire, PH3 1BE

      IIF 50
  • Docherty, Colin
    born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 51
  • Docherty, Colin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 52
  • Docherty, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Docherty, Colin
    British marketing specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LL, United Kingdom

      IIF 54
  • Docherty, Colin
    British

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 55
  • Docherty, Colin
    British company secretary

    Registered addresses and corresponding companies
    • 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 56
  • Docherty, Colin

    Registered addresses and corresponding companies
    • Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-24 ~ now
    IIF 51 - LLP Designated Member → ME
  • 2
    Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,507 GBP2024-08-31
    Officer
    2006-09-20 ~ now
    IIF 23 - Director → ME
  • 3
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2020-08-18 ~ now
    IIF 19 - Director → ME
  • 4
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Priory Park, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-06-27 ~ now
    IIF 56 - Secretary → ME
  • 6
    29 Ashiestiel Court, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    2024-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 43 - Director → ME
  • 8
    OUR CLUB HUB LIMITED - 2018-06-07
    Chynoweth House (10864) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 52 - Director → ME
  • 9
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Officer
    2014-07-10 ~ now
    IIF 24 - Director → ME
  • 11
    Priory Park, Crown Wynd, Auchterarder, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -9,550 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 49 - Director → ME
    2018-06-12 ~ now
    IIF 57 - Secretary → ME
  • 12
    Priory Park, Auchterarder, Perthshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,676,569 GBP2024-03-31
    Officer
    2007-12-14 ~ now
    IIF 48 - Director → ME
    2007-12-14 ~ now
    IIF 55 - Secretary → ME
  • 13
    63 Douglas Muir Drive, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 14
    LOCALISED MEDIA LIMITED - 2015-02-23
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    Chynoweth House (5077) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 16
    The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 17
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 47 - Director → ME
  • 18
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 19
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18 SC687061, SC687297
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    2016-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 21
    Chynoweth House 5076 Trevissome Park, Blackwater, Truro
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 22
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 23
    OUR COMMUNITY HUB (CS) LIMITED - 2021-01-27 10322639, SC687297
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238 GBP2021-03-31
    Officer
    2018-07-24 ~ dissolved
    IIF 53 - Director → ME
  • 24
    OUR BUZZ LIMITED - 2015-09-15 SC469478, SC486801, 09787369
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 41 - Director → ME
  • 25
    OUR BUZZ LIMITED - 2015-05-19 SC469478, 09602767, 09787369
    The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 37 - Director → ME
  • 26
    The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 27
    The Studio, 5 Newton Terrace Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 28
    307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 54 - Director → ME
  • 29
    63 Douglas Muir Drive, Milngavie, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,642 GBP2024-08-31
    Officer
    2002-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    Chynoweth House (5075) Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 31
    RONCOL INVESTMENTS LIMITED - 2016-03-10
    Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    215,428 GBP2024-12-31
    Officer
    2015-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Unit 9000 Academy Park, Gower Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2025-08-20 ~ now
    IIF 22 - Director → ME
  • 33
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-04-05 ~ now
    IIF 21 - Director → ME
Ceased 14
  • 1
    Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-10-27 ~ 2021-11-01
    IIF 31 - Director → ME
    Person with significant control
    2020-10-27 ~ 2025-04-15
    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
  • 2
    Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-05-24 ~ 2022-06-06
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 9000 Academy Park, 51 Gower Street, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2022-04-21 ~ 2022-06-06
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,507 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2015-05-13 ~ 2018-10-20
    IIF 46 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-18
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 6
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ 2016-08-03
    IIF 35 - Director → ME
  • 7
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    2007-05-01 ~ 2007-07-11
    IIF 50 - Director → ME
  • 8
    Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Person with significant control
    2018-02-01 ~ 2018-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18 SC687061, SC687297
    4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Person with significant control
    2016-08-08 ~ 2021-03-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRAEMUIR HOLDINGS LIMITED - 2021-01-05
    WDSH MEDIA LIMITED - 2020-02-21
    11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-04 ~ 2020-02-17
    IIF 30 - Director → ME
  • 11
    HYDRO PARTNERS LIMITED - 2021-01-19 SC686186
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01 SC605623
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    2018-06-07 ~ 2019-01-30
    IIF 29 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-01-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    BRAEMUIR CORPORATE LIMITED - 2021-01-19 OC418340, SC708987
    HUB MEDIA LIMITED - 2020-02-25
    OUR COMMUNITY HUB (CS) LIMITED - 2018-07-13 11481608, SC687297
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-08-10 ~ 2020-02-17
    IIF 45 - Director → ME
  • 13
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2017-06-02 ~ 2018-04-17
    IIF 38 - Director → ME
  • 14
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-12-04 ~ 2025-05-19
    IIF 4 - Ownership of shares – 75% or more OE
    2018-04-05 ~ 2024-11-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.