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

Mcgill, Alasdair Iain

    Related profiles found in government register
  • Mcgill, Alasdair Iain
    British accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Commercial Street, Dundee, DD1 3EJ, United Kingdom

      IIF 1
    • icon of address 34, The Flour Mill, Commercial Street, Dundee, Angus, DD1 3EJ, Scotland

      IIF 2
    • icon of address 36-40, Bellfield Street, Dundee, DD1 5HZ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 13, Rose Terrace, Perth, PH1 5HA, Scotland

      IIF 6
    • icon of address 6, Moncur Road, Inchture, Perth, Perth And Kinross, PH14 9QA, Scotland

      IIF 7 IIF 8
  • Mcgill, Alasdair Iain
    British chartered certified accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 9
  • Mcgill, Alasdair Iain
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Tay Street Lane, Dundee, Angus, DD1 4EF, Scotland

      IIF 10
    • icon of address The Circle 4-6, Staffa Place, Dundee, DD2 3SX, United Kingdom

      IIF 11
    • icon of address 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 12 IIF 13
  • Mcgill, Alasdair Iain
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152 Nethergate, Dundee, DD1 4DY

      IIF 14
    • icon of address Dens Park Stadium, Sandeman Street, Dundee, DD3 7JY

      IIF 15
    • icon of address 4, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 16
    • icon of address 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 17
    • icon of address South Inch Business Centre, Shore Road, Perth, PH2 8BW

      IIF 18
    • icon of address South Inch Business Centre, Shore Road, Perth, Perthshire, PH2 8BW

      IIF 19
  • Mcgill, Alasdair
    British accountant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Flair Mill, Exchange Street, Dundee, Tayside, DD1 3EJ, Scotland

      IIF 20
  • Mcgill, Alasdair
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Moncur Road, Inchture, PH14 9QA, Scotland

      IIF 21
  • Mcgill, Alasdair Iain
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 22 IIF 23
  • Mcgill, Alasdair Iain
    British company accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 24
  • Mcgill, Alasdair Iain
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgill, Alasdair Iain
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgill, Alasdair Iain
    British financial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 41
  • Mr Alasdair Mcgill
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Moncur Road, Inchture, PH14 9QA, Scotland

      IIF 42
  • Mcgill, Alasdair Iain
    British

    Registered addresses and corresponding companies
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 43 IIF 44 IIF 45
    • icon of address 6, Moncur Road, Inchture, Perth, Perth And Kinross, PH14 9QA, Scotland

      IIF 46
  • Mcgill, Alasdair Iain
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 47
  • Mcgill, Alasdair Iain
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kilwinning Road, Irvine, KA12 8RR, United Kingdom

      IIF 48
  • Mr Alasdair Iain Mcgill
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Commercial Street, Dundee, DD1 3EJ, United Kingdom

      IIF 49
    • icon of address 6, Moncur Road, Inchture, Perth, PH14 9QA

      IIF 50
    • icon of address 6, Moncur Road, Inchture, Perth, PH14 9QA, Scotland

      IIF 51 IIF 52
  • Mcgill, Alasdair Iain

    Registered addresses and corresponding companies
    • icon of address 36-40, Bellfield Street, Dundee, DD1 5HZ, Scotland

      IIF 53
    • icon of address 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL

      IIF 54 IIF 55 IIF 56
  • Mcgill, Alasdair

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 36-40 Bellfield Street, Dundee, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,386,965 GBP2024-06-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-11-20 ~ now
    IIF 53 - Secretary → ME
  • 2
    icon of address 6 Moncur Road, Inchture, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    URBAN UPSTARTS LTD - 2013-01-14
    MCGILL VENTURES LIMITED - 2015-06-15
    icon of address 6 Moncur Road, Inchture, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    16,950 GBP2024-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 13 - Director → ME
  • 4
    BON ACCORD SOFT DRINKS HOLDINGS LIMITED - 2025-10-14
    icon of address 54 Bankhead Crossway South, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 54 Bankhead Crossway South, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -33,008 GBP2024-03-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 4 - Director → ME
  • 6
    BREWERY DBPH LIMITED - 2025-10-15
    icon of address 25 Tay Street Lane, Dundee, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 10 - Director → ME
  • 7
    ZERKAA LIMITED - 2011-04-28
    icon of address Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 8
    LINTONCOURT LIMITED - 2001-08-20
    icon of address 40 Ross Avenue, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    280,127 GBP2024-12-31
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-08-20 ~ now
    IIF 46 - Secretary → ME
  • 9
    STONEPEAK LIMITED - 1994-07-08
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1994-06-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    FREELANCE WORLD OVERSEAS LIMITED - 2010-05-26
    icon of address Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 40 - Director → ME
  • 11
    SOCIAL GOOD CONNECT CIC - 2019-12-04
    SOCIAL GOOD HQ CIC - 2019-09-17
    icon of address 57 Burn Street, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,134 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Noah's Ark Golf Course, Newhouse Farm, Perth, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MICITY LTD. - 2013-11-29
    icon of address 13 Rose Terrace, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,248 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Dens Park Stadium, Sandeman Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Dens Park Stadium, Sandeman Street, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    -8,103,290 GBP2024-05-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address C/o Ashton Mcgill The Flour Mill, 34 Commercial Street, The Flour Mill, 34 Commercial Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 6 Springfield Road, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    781,465 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-07
    IIF 39 - Director → ME
  • 2
    icon of address Inchcape House Inchcape Place, Arran Road, North Muirton Industrial Estate, Perth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    684,317 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-07
    IIF 28 - Director → ME
    icon of calendar 2000-08-01 ~ 2001-09-07
    IIF 47 - Secretary → ME
  • 3
    ACCOUNTFLOW LIMITED - 1999-10-20
    WOODLANDS GALASHIELS LIMITED - 2004-10-14
    AIM ROOFING LIMITED - 2002-04-11
    icon of address Inchcape House, Inchcape Place, North Muirton Industrial Estate, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    -18,030 GBP2024-07-31
    Officer
    icon of calendar 1999-10-01 ~ 2001-09-07
    IIF 38 - Director → ME
    icon of calendar 1999-10-01 ~ 2001-09-07
    IIF 43 - Secretary → ME
  • 4
    URBAN UPSTARTS LTD - 2013-01-14
    MCGILL VENTURES LIMITED - 2015-06-15
    icon of address 6 Moncur Road, Inchture, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    16,950 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2013-11-20
    IIF 48 - LLP Designated Member → ME
  • 6
    CHAPTR3 LIMITED - 2017-12-05
    icon of address Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    62,948 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-12-02
    IIF 7 - Director → ME
  • 7
    icon of address Dudhope Castle, Barrack Road, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -161,289 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-07-31
    IIF 11 - Director → ME
  • 8
    icon of address 7 Grange Road, Houstoun Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    512,631 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-07
    IIF 37 - Director → ME
  • 9
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2007-08-12
    IIF 30 - Director → ME
  • 10
    icon of address 152 Nethergate, Dundee
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-17 ~ 2025-09-25
    IIF 14 - Director → ME
  • 11
    FREELANCE WORLD CONTRACTING (FW) LIMITED - 2008-05-27
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,696 GBP2016-06-30
    Officer
    icon of calendar 2008-09-14 ~ 2012-04-30
    IIF 25 - Director → ME
  • 12
    PM 109 LIMITED - 1994-08-17
    icon of address Suite 6 South Inch Business Centre, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-12
    IIF 18 - Director → ME
  • 13
    icon of address South Inch Business Centre, Shore Road, Perth, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,671,013 GBP2022-06-30
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-12
    IIF 19 - Director → ME
  • 14
    QDOS ACCOUNTING LTD - 2014-10-21
    GO CONTRACTOR LTD - 2014-03-11
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2013-02-12 ~ 2013-11-20
    IIF 33 - Director → ME
  • 15
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,371 GBP2024-12-31
    Officer
    icon of calendar 2004-12-24 ~ 2007-08-31
    IIF 32 - Director → ME
    icon of calendar 2004-12-24 ~ 2007-08-31
    IIF 56 - Secretary → ME
  • 16
    icon of address South Inch Business Centre, Shore Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100,101 GBP2023-02-28
    Officer
    icon of calendar 2015-04-13 ~ 2017-11-28
    IIF 16 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-11-28
    IIF 57 - Secretary → ME
  • 17
    icon of address Bon Accord House Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2013-11-20
    IIF 31 - Director → ME
  • 18
    icon of address 4 St. Mungos Walk, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-14 ~ 2001-09-07
    IIF 41 - Director → ME
    icon of calendar 1999-06-23 ~ 2001-09-07
    IIF 45 - Secretary → ME
  • 19
    ACCENCO LIMITED - 2002-02-05
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED - 1997-01-07
    EMPIRE HR LIMITED - 2018-05-02
    QUALITY MANAGEMENT SCOTLAND LIMITED - 2001-06-22
    QUALITY MANAGEMENT SCOTLAND LTD. - 2005-12-05
    icon of address Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2004-10-31
    IIF 36 - Director → ME
    icon of calendar 1994-05-24 ~ 2001-12-19
    IIF 54 - Secretary → ME
  • 20
    THE PROPERTY MANAGEMENT COMPANY (ABERDEEN) LIMITED - 2023-03-14
    icon of address Pmc House Little Square, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    69,828 GBP2024-06-30
    Officer
    icon of calendar 2005-05-30 ~ 2007-09-24
    IIF 23 - Director → ME
  • 21
    DRIVE SALES (AUTO) LTD - 2018-08-02
    icon of address 19a Westhaven Park, Carnoustie, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,366 GBP2019-06-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-06-30
    IIF 2 - Director → ME
  • 22
    FREELANCE WORLD ORIGINALS LIMITED - 2012-11-13
    URBAN ACCOUNTING SOLUTIONS LIMITED - 2010-08-31
    FW ACCOUNTING LTD - 2013-07-24
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -283,940 GBP2023-06-30
    Officer
    icon of calendar 2010-05-04 ~ 2012-04-30
    IIF 35 - Director → ME
  • 23
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -346,383 GBP2019-06-30
    Officer
    icon of calendar 2005-11-14 ~ 2007-09-24
    IIF 26 - Director → ME
    icon of calendar 2005-05-30 ~ 2005-07-11
    IIF 22 - Director → ME
  • 24
    FREELANCE WORLD NETWORK HOLDINGS LIMITED - 2014-11-05
    QDOS ACCOUNTING HOLDINGS LIMITED - 2018-08-07
    PACIFIC SHELF 1611 LIMITED - 2010-07-15
    icon of address Thistle House 2f, Thistle Street, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,806 GBP2023-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2013-11-20
    IIF 29 - Director → ME
  • 25
    QDOS COMPLIANCE LIMITED - 2018-05-22
    CHILLIBOX LIMITED - 2014-10-27
    CHILLIBOX LIMITED - 2000-11-30
    POWERED BY INTEGRA R&D LIMITED - 2018-02-06
    FW ACCOUNTING LTD - 2012-11-13
    FREELANCE EURO CONTRACTING LIMITED - 2007-08-24
    FREELANCE WORLD NETWORK LIMITED - 2012-02-20
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    209,348 GBP2023-06-30
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-30
    IIF 27 - Director → ME
  • 26
    ROOFING SINGLE PLY LTD. - 1994-01-12
    ROOF ASSURED LTD. - 1996-10-22
    icon of address Site C, Watchmead, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -90,756 GBP2024-12-31
    Officer
    icon of calendar 1994-02-22 ~ 1996-08-16
    IIF 55 - Secretary → ME
  • 27
    icon of address Sir Chris Hoy Velodrome, 1000 London Road, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    322,326 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2016-11-26
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.