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

Mcghie, Christopher Halliday

    Related profiles found in government register
  • Mcghie, Christopher Halliday
    British born in January 1932

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lochangarth Bruce Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PD

      IIF 1
  • Mcghie, Christopher Halliday
    British company director born in January 1932

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcghie, Christopher Halliday
    British director born in January 1932

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marconi Road, Burgh Road Industrial Estate, Carlisle, CA27NA, United Kingdom

      IIF 11
    • Lochangarth Bruce Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PD

      IIF 12 IIF 13 IIF 14
    • Lochangarth, Bruce Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PD, Scotland

      IIF 15
  • Mcghie, Christopher Halliday
    British milk distributor born in January 1932

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lochangarth Bruce Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PD

      IIF 16
  • Mcghie, Christopher Halliday
    British born in January 1932

    Registered addresses and corresponding companies
    • Lochnagrth, Lochmaben, Dumfriesshire

      IIF 17
  • Mcghie, Christopher Halliday
    British company director born in January 1932

    Registered addresses and corresponding companies
    • 1 Vendace Drive, Lochmaben, Lockerbie, DG11 1QN

      IIF 18
  • Mcghie, Christopher Halliday
    British director

    Registered addresses and corresponding companies
    • Lochangarth Bruce Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PD

      IIF 19
  • Mr Christopher Halliday Mcghie
    British born in January 1932

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Castle Street, Dumfries, DG1 1BJ

      IIF 20
    • 51, Rae Street, Dumfries, Dumfriesshire, DG1 1JD

      IIF 21 IIF 22
    • 40, King Street, Manchester, M2 6BA, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    Fairview House, Victoria Place, Carlisle, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 11 - director → ME
  • 2
    15 Castle Street, Dumfries
    Corporate (2 parents)
    Equity (Company account)
    3,947,841 GBP2023-12-01
    Officer
    ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    AKENSIDE QUAYS LIMITED - 2007-02-19
    HOMEGONE LIMITED - 2002-02-13
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (4 parents)
    Officer
    2001-11-27 ~ dissolved
    IIF 12 - director → ME
    2007-11-01 ~ dissolved
    IIF 19 - secretary → ME
  • 4
    51 Rae Street, Dumfries, Dumfriesshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    51 Rae Street, Dumfries, Dumfriesshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    525,465 GBP2019-12-31
    Officer
    2014-01-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 13
  • 1
    LOTHIAN FIFTY (739) LIMITED - 2001-01-03
    Botany Mill, Roxburgh Street, Galashiels, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-01-12 ~ 2014-03-31
    IIF 4 - director → ME
  • 2
    BORDER ENGINEERING CONTRACTORS LIMITED - 1997-11-14
    Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 2014-03-31
    IIF 9 - director → ME
  • 3
    MCGHIE'S DAIRIES LIMITED - 1988-02-09
    Station Hotel, 49 Lovers Walk, Dumfries, Scotland
    Corporate (4 parents)
    Equity (Company account)
    782,341 GBP2024-03-31
    Officer
    ~ 2018-08-16
    IIF 5 - director → ME
  • 4
    JAMES CROMBIE & SON (ANNAN) LIMITED - 1986-11-26
    The Hollies, Peatford, Lockerbie, Dumfriesshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186,930 GBP2015-12-31
    Officer
    ~ 2012-03-07
    IIF 16 - director → ME
  • 5
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,019,437 GBP2022-12-31
    Officer
    2012-07-26 ~ 2016-10-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-31
    IIF 23 - Has significant influence or control OE
  • 6
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    HANNAH RESEARCH INSTITUTE FOR STUDIES RELATING TO THE PRODUCTION AND UTILIZATION OF MILK (THE) - 1983-10-10
    Hannah Research Institute Hannah Research Park, Mauchline Road, Ayr, Ayrshire
    Corporate (8 parents)
    Officer
    ~ 1995-01-31
    IIF 18 - director → ME
  • 7
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    1990-10-03 ~ 1991-07-01
    IIF 17 - director → ME
  • 8
    Mickley Farm House, High Mickley, Stocksfield, Northumberland
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,701 GBP2019-05-31
    Officer
    1997-11-12 ~ 1998-11-28
    IIF 13 - director → ME
  • 9
    JOHN MCCOLL WELLS (LOCHMABEN) LIMITED - 1996-01-19
    The Hollies, Peatford, Lockerbie, Dumfriesshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    410,530 GBP2015-12-31
    Officer
    ~ 2012-03-07
    IIF 7 - director → ME
  • 10
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (3 parents)
    Officer
    1991-03-22 ~ 1996-12-31
    IIF 14 - director → ME
  • 11
    Clydebank Business Park, Clydebank, Glasgow
    Dissolved corporate (5 parents)
    Officer
    1990-04-04 ~ 2008-06-17
    IIF 1 - director → ME
  • 12
    BORDER TRAVEL SERVICES (HOLDINGS) LIMITED - 2004-04-05
    LOTHIAN FIFTY (667) LIMITED - 2001-01-03
    1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2001-01-12 ~ 2004-03-24
    IIF 8 - director → ME
  • 13
    LOTHIAN SHELF (116) LIMITED - 2003-11-13
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2003-09-29 ~ 2004-03-24
    IIF 10 - director → ME
© 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.