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

Stewart, Alan James

    Related profiles found in government register
  • Stewart, Alan James
    British commercial director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 1
  • Stewart, Alan James
    British company director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168 Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 2
    • icon of address Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 3 IIF 4
  • Stewart, Alan James
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British solicitor born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stewart, Alan James
    born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 100
    • icon of address 163, Bath Street, Glasgow, G2 4SQ

      IIF 101 IIF 102
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 103
  • Stewart, Alan James
    British solictor born in February 1957

    Registered addresses and corresponding companies
    • icon of address 70 Wellington Street, Glasgow, G2 6SB

      IIF 104
  • Stewart, Alan
    British electrical contractor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldfare Forrest Farm, East Cottingwith, York, East Yorkshire, YO42 4TA

      IIF 105
  • Stewart, Alan James
    British

    Registered addresses and corresponding companies
  • Stewart, Alan James
    British company director

    Registered addresses and corresponding companies
    • icon of address Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 128
  • Stewart, Alan James
    British director

    Registered addresses and corresponding companies
    • icon of address Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland

      IIF 129
  • Stewart, Alan James
    British solicitor

    Registered addresses and corresponding companies
  • Mr Alan Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 134
  • Alan Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan James Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Alan James Stewart
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168 Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 152
  • Mr Alan James Stewart
    British born in February 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 153
  • Mr Alan Stewart
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire, YO42 4TA

      IIF 154
  • Stewart, Alan James

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 155
    • icon of address 70 Wellington Street, Glasgow, G2 6SB

      IIF 156
  • Mr Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hill Street North Lane, Edinburgh, EH2 3LQ, Scotland

      IIF 157
  • Alan James Stewart
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 158 IIF 159
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 6
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 11
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 99 - Director → ME
  • 14
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    icon of address 83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 62 - Director → ME
  • 20
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 23
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 24
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 61 - Director → ME
Ceased 85
  • 1
    12 HS LLP
    - now
    DAVIDSON CHALMERS LLP - 2019-05-01
    DAVIDSON CHALMERS STEWART LLP - 2025-06-04
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-04-30
    IIF 103 - LLP Designated Member → ME
  • 2
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 3
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 91 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 116 - Secretary → ME
  • 4
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    GATELEY (SCOTLAND) LLP - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-30
    IIF 100 - LLP Member → ME
  • 5
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-30
    IIF 97 - Director → ME
  • 6
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HBJGW LIMITED - 2011-04-28
    HBJG LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 17 - Director → ME
  • 7
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 8
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-12-02
    IIF 4 - Director → ME
  • 9
    icon of address Unit 4 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,074,411 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 10
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2012-08-31
    IIF 9 - Director → ME
  • 11
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 12
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-04
    IIF 63 - Director → ME
  • 13
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 96 - Director → ME
  • 14
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 71 - Director → ME
  • 15
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 83 - Director → ME
  • 16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 85 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 130 - Secretary → ME
  • 17
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 92 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 126 - Secretary → ME
  • 18
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 78 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 119 - Secretary → ME
  • 19
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 89 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 115 - Secretary → ME
  • 20
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 90 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 112 - Secretary → ME
  • 21
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 80 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 132 - Secretary → ME
  • 22
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 77 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 131 - Secretary → ME
  • 23
    MODERNMOTION LIMITED - 1989-02-01
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 81 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 123 - Secretary → ME
  • 24
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 76 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 122 - Secretary → ME
  • 25
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (15 parents, 24 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 109 - Secretary → ME
  • 26
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-15
    IIF 10 - Director → ME
  • 27
    icon of address Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 66 - Director → ME
  • 28
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-08
    IIF 67 - Director → ME
  • 29
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 123 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-15
    IIF 23 - Director → ME
  • 30
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 121 - Secretary → ME
  • 31
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 125 - Secretary → ME
  • 32
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    IIF 155 - Secretary → ME
  • 33
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-10
    IIF 40 - Director → ME
  • 34
    BATH STREET (TWO) LIMITED - 2009-06-26
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    icon of address Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 87 - Director → ME
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 133 - Secretary → ME
  • 35
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 7 - Director → ME
  • 36
    icon of address 20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-25
    IIF 75 - Director → ME
  • 37
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1989-02-13 ~ 1994-06-20
    IIF 124 - Secretary → ME
  • 38
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2012-08-31
    IIF 11 - Director → ME
  • 39
    MATHON PLC - 2007-06-21
    MATHON LIMITED - 2010-06-24
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 12 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 129 - Secretary → ME
  • 40
    icon of address 13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -79,576 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 53 - Director → ME
  • 41
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    519,363 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-22
    IIF 52 - Director → ME
  • 42
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-10-20
    IIF 1 - Director → ME
    icon of calendar 1999-12-09 ~ 2001-02-01
    IIF 15 - Director → ME
  • 43
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2012-08-31
    IIF 13 - Director → ME
  • 44
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 33 - Director → ME
  • 45
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    icon of address 100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 46
    icon of address 15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 19 - Director → ME
  • 47
    icon of address 10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 46 - Director → ME
  • 48
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-10-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-13
    IIF 14 - Director → ME
    icon of calendar 2004-12-13 ~ 2005-01-14
    IIF 111 - Secretary → ME
  • 50
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1990-04-30 ~ 1994-05-06
    IIF 88 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 108 - Secretary → ME
  • 51
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-22
    IIF 70 - Director → ME
  • 52
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 74 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 120 - Secretary → ME
  • 53
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 93 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 127 - Secretary → ME
  • 54
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 95 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 114 - Secretary → ME
  • 55
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 72 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 113 - Secretary → ME
  • 56
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 79 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 110 - Secretary → ME
  • 57
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 84 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 118 - Secretary → ME
  • 58
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 117 - Secretary → ME
  • 59
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    HBJGW TRUSTEES LIMITED - 2017-06-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 18 - Director → ME
  • 60
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 61
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    icon of calendar 2012-10-23 ~ 2013-11-19
    IIF 49 - Director → ME
  • 62
    RDMB LIMITED - 2017-07-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 63
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,428,799 GBP2025-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-08
    IIF 50 - Director → ME
  • 64
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-01
    IIF 104 - Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-09
    IIF 156 - Secretary → ME
  • 65
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-03-13
    IIF 5 - Director → ME
  • 66
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 67
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 94 - Director → ME
  • 68
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 73 - Director → ME
  • 69
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    icon of address Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-18
    IIF 98 - Director → ME
  • 70
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-31
    IIF 39 - Director → ME
  • 71
    icon of address 20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 72
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-11
    IIF 35 - Director → ME
  • 73
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 58 - Director → ME
  • 74
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-06-24
    IIF 3 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-10-18
    IIF 128 - Secretary → ME
  • 75
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 60 - Director → ME
  • 76
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-27
    IIF 34 - Director → ME
  • 77
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-14
    IIF 65 - Director → ME
  • 78
    MOULSCO CITY LIMITED - 2014-02-06
    SPARK OF GENIUS LIMITED - 2014-06-10
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-19
    IIF 36 - Director → ME
  • 79
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-29
    IIF 38 - Director → ME
  • 80
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 6 - Director → ME
  • 81
    SCRIBO NOMINEES LIMITED - 1985-05-30
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 107 - Secretary → ME
  • 82
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2008-07-01
    IIF 8 - Director → ME
  • 83
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    352,545 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-30
    IIF 48 - Director → ME
  • 84
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-30
    IIF 86 - Director → ME
  • 85
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-30
    IIF 82 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 106 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.