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

Snowie, Malcolm Mcdonald

    Related profiles found in government register
  • Snowie, Malcolm Mcdonald
    Scottish director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 1 IIF 2
  • Snowie, Malcolm Mcdonald
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 3
  • Snowie, Malcolm Mcdonald
    British contractor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 4
  • Snowie, Malcolm Mcdonald
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 5
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 9 IIF 10
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 11 IIF 12 IIF 13
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, United Kingdom

      IIF 16
  • Snowie, Malcolm Mcdonald
    British farmer born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    British farmer and contractor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 24
  • Snowie, Malcolm Mcdonald
    British farming consultant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    British managing director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Business Park, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 28
    • icon of address Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, United Kingdom

      IIF 29
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 30
  • Snowie, Malcolm Mcdonald
    British operations director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 31
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 32
  • Mr Malcolm Mcdonald Snowie
    Scottish born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG, Scotland

      IIF 33
  • Mr Malcolm Snowie
    Scottish born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG

      IIF 34
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 35
  • Mr Malcolm Mcdonald Snowie
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 36 IIF 37
    • icon of address Uphall Business Park, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 38
    • icon of address Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 39
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 40
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 41
    • icon of address West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 42
    • icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, United Kingdom

      IIF 43
  • Mr Malcolm Snowie
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    SUPERSUCKER LIMITED - 2001-05-01
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address Prospect House 28 Great Melton Road, Hethersett, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,006 GBP2023-09-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Uphall Business Park, Uphall, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -8,730 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,635 GBP2020-09-30
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address West Gogar, Blairlogie, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Uphall Business Park, Uphall, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address West Gogar, Blairlogie, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,302 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 9 - Director → ME
  • 14
    CALEDONIAN COMMERCIALS LIMITED - 2002-11-26
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 15
    ART TEXTILE COMPANY LIMITED - 2007-12-12
    RES22 LTD - 2007-07-12
    icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,982 GBP2024-03-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    7,691,237 GBP2023-10-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-02-10
    IIF 15 - Director → ME
  • 2
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1997-11-05 ~ 2018-04-19
    IIF 19 - Director → ME
  • 3
    icon of address Uphall Business Park, Uphall, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -8,730 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2019-09-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    icon of calendar 1991-02-01 ~ 2021-12-10
    IIF 4 - Director → ME
  • 5
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2005-09-09
    IIF 22 - Director → ME
  • 6
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-09
    IIF 27 - Director → ME
  • 7
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-09-09
    IIF 20 - Director → ME
  • 8
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2005-09-09
    IIF 25 - Director → ME
  • 9
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    icon of address The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2001-11-27 ~ 2005-09-09
    IIF 32 - Director → ME
  • 10
    icon of address West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2014-01-31
    IIF 2 - Director → ME
  • 11
    icon of address West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2014-01-31
    IIF 1 - Director → ME
  • 12
    NORTHERN TANKER HIRE LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1997-10-13 ~ 2021-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 33 - Has significant influence or control OE
  • 13
    INTERNATIONAL POLYMER RECYCLING LTD. - 2006-03-27
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2021-12-10
    IIF 7 - Director → ME
    icon of calendar 2003-02-03 ~ 2015-06-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-12-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KINTORE PROPERTY LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2021-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-06-30
    IIF 35 - Has significant influence or control OE
  • 15
    NORTHERN YACHT CHARTERS LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2021-12-10
    IIF 6 - Director → ME
    icon of calendar 1997-03-27 ~ 2016-06-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-11-10
    IIF 45 - Has significant influence or control OE
  • 16
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2021-06-30
    IIF 8 - Director → ME
  • 17
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ 2005-09-09
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.