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. Ian Duncan Nish

    Related profiles found in government register
  • Mr. Ian Duncan Nish
    British born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Units 8, & 9, M8 Interlink Estate Kirkshaws Road, Coatbridge, Lanarkshire, ML5 4RP

      IIF 1
    • Units 8 & 9, Monklands Industrial Estate, Kirkshaws Road, Coatbridge, Lanarkshire, ML5 4RP, Scotland

      IIF 2
    • C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 3
  • Mr Ian Duncan Nish
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, 60 Waverley Street, Coatbridge, ML5 2BE, Scotland

      IIF 4
  • Nish, Ian Duncan
    British director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nish, Ian Duncan, Mr.
    British director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ian Nish
    Scottish born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Redhill Road, Cumbernauld, Glasgow, G68 9AS, United Kingdom

      IIF 11
  • Nish, Ian Duncan
    British company director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Units 8 & 9, Monklands Industrial Estate, Kirkshaws Road, Coatbridge, Lanarkshire, ML5 4RP, Scotland

      IIF 12
  • Nish, Ian Duncan
    British director

    Registered addresses and corresponding companies
    • 1 Redhill Road, Cumbernauld, Glasgow, G68 9AS

      IIF 13 IIF 14
  • Nish, Ian Duncan, Mr.
    British director

    Registered addresses and corresponding companies
    • 1 Redhill Road, Cumbernauld, Glasgow, G68 9AS

      IIF 15 IIF 16
  • Nish, Ian
    British company director born in July 1949

    Registered addresses and corresponding companies
    • Lynwood 38 Middlemuir Road, Kirkintilloch, Glasgow, Lanarkshire, G66 4NA

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    Units 8 & 9, M8 Interlink Estate Kirkshaws Road, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2018-12-31
    Officer
    2008-07-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SCOT TRUCK RENTALS LIMITED - 2008-07-21
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,567,267 GBP2018-12-31
    Officer
    2008-07-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    EUROSCOT COMMERCIALS LIMITED - 2016-04-22
    Units 8 & 9 Monklands Industrial Estate, Kirkshaws Road, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-04-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2002-02-18 ~ dissolved
    IIF 10 - director → ME
    2002-02-18 ~ dissolved
    IIF 16 - secretary → ME
Ceased 5
  • 1
    DAVID PHILP (COACHWORKS) LIMITED - 2003-02-27
    ANOMAN LIMITED - 1984-01-05
    David Philp Commercials Ltd., Camps Industrial Estate, Kirknewton, Midlothian
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,466,407 GBP2024-03-31
    Officer
    ~ 2011-03-15
    IIF 9 - director → ME
    ~ 2011-03-15
    IIF 15 - secretary → ME
  • 2
    DPCS (HOLDINGS) LIMITED - 2002-11-13
    LEVENMOUNT LIMITED - 2002-03-05
    4 60 Waverley Street, Coatbridge, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -214,227 GBP2022-03-31
    Officer
    2002-03-04 ~ 2020-07-18
    IIF 5 - director → ME
    2002-03-04 ~ 2020-07-18
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    UNIT FORKLIFTS LIMITED - 2002-11-13
    Unit 4 60 Waverley Street, Coatbridge, Scotland
    Corporate (2 parents)
    Equity (Company account)
    228,970 GBP2022-03-31
    Officer
    2002-09-04 ~ 2020-07-18
    IIF 7 - director → ME
    2002-09-04 ~ 2020-07-18
    IIF 14 - secretary → ME
  • 4
    Johnston Carmichael, 227 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    211,796 GBP2022-09-30
    Person with significant control
    2017-09-29 ~ 2019-09-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    38 Kelvin Court, Glasgow, Lanarkshire
    Corporate (1 parent)
    Officer
    ~ 1991-08-31
    IIF 17 - 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.