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 Alex Mcdowall

    Related profiles found in government register
  • Mr Alex Mcdowall
    Scottish born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Carfin Road, Carfin Road, Motherwell, ML1 5AB, United Kingdom

      IIF 1
    • 30, Carfin Road, Motherwell, ML1 5AB, Scotland

      IIF 2 IIF 3
    • 30, Carfin Road, Motherwell, ML1 5AB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mcdowall, Alex
    Scottish business person born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Carfin Road, Motherwell, ML1 5AB, Scotland

      IIF 7 IIF 8
  • Mcdowall, Alex
    Scottish director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Carfin Road, Carfin Road, Motherwell, ML1 5AB, United Kingdom

      IIF 9
    • 30, Carfin Road, Motherwell, ML1 5AB, United Kingdom

      IIF 10 IIF 11
  • Miss Alex Marie Mcdowall
    British born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 12
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 13
  • Mcdowall, Alexander James
    Scottish born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Carfin Road, Motherwell, ML1 5AB, United Kingdom

      IIF 14
  • Mcdowall, Alexander James
    Scottish company director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 15
  • Mr Alexander Mcdowall
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chestnut House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 16
  • Mcdowall, Alex Marie
    British born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, 4/1, Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 17
  • Mcdowall, Alex Marie
    British director born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 18
    • 30, Carfin Road, Motherwell, ML1 5AB, Scotland

      IIF 19
  • Mr Alexander James Mcdowall
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, County 10, Burn Place, Glasgow, South Lanarkshire, G72 7DS, United Kingdom

      IIF 20
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 21
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 22
  • Mcdowall, Alexander James
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 23
  • Mcdowall, Alexander James
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 24 IIF 25
  • Mcdowall, Alexander James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, County 10, Burn Place, Glasgow, South Lanarkshire, G72 7DS, United Kingdom

      IIF 26
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 27
  • Mcdowall, Alex Marie

    Registered addresses and corresponding companies
    • 30, Carfin Road, Newarthill, Motherwell, ML1 5AB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    91 4/1, Mitchell Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-21 ~ now
    IIF 14 - Director → ME
    2023-02-24 ~ now
    IIF 17 - Director → ME
  • 2
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Officer
    2019-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,569 GBP2024-09-30
    Person with significant control
    2016-09-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1, County 10 Burn Place, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    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
  • 6
    30 Carfin Road, Newarthill, Motherwell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    91 4/1, Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    0/1 3 Blaeloch Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    C/o Revolution Rti Limited, Suite 341, 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177,980 GBP2021-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    0/1 3 Blaeloch Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    91 4/1, Mitchell Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-10 ~ 2020-05-20
    IIF 19 - Director → ME
    Person with significant control
    2018-02-21 ~ 2023-11-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,337 GBP2024-03-31
    Officer
    2021-03-08 ~ 2024-01-01
    IIF 25 - Director → ME
  • 3
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,782,902 GBP2024-12-31
    Officer
    2021-12-09 ~ 2024-01-01
    IIF 24 - Director → ME
  • 4
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,569 GBP2024-09-30
    Officer
    2016-09-22 ~ 2024-01-01
    IIF 15 - Director → ME
  • 5
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-06-28 ~ 2023-09-06
    IIF 18 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-09-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2019-05-10
    IIF 10 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-05-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    91 4/1, Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,727 GBP2020-02-29
    Officer
    2018-02-21 ~ 2019-05-16
    IIF 11 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-05-16
    IIF 6 - Ownership of shares – 75% or more 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.