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

Mcgrandles, Shaun

    Related profiles found in government register
  • Mcgrandles, Shaun
    British business executive born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, KY11 8PP, Scotland

      IIF 1
  • Mcgrandles, Shaun
    British company director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN

      IIF 2
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 3
  • Mcgrandles, Shaun
    British demolition contractor born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN

      IIF 4 IIF 5 IIF 6
  • Mcgrandles, Shaun
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Leslie Park, Denny, Stirlingshire, FK6 6BW, Scotland

      IIF 7
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 8
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 9
    • icon of address 48, Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN, United Kingdom

      IIF 10
  • Mcgrandles, Shaun
    British general contractor born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN

      IIF 11
  • Mcgrandles, Shaun
    British manager born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgrandles, Shaun
    born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 18
  • Mcgrandles, Josh Shaun
    British director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Beaumont Drive, Carron, Falkirk, FK2 8SN, United Kingdom

      IIF 19
  • Mcgrandles, Josh Shaun
    British student born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN, United Kingdom

      IIF 20
  • Mcgrandles, Josh Shaun
    British surveyor born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Stephens Croft, Falkirk, FK2 7GU, Scotland

      IIF 21
  • Mcgrandles, Shaun
    British reclamation contractor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carron, Falkirk, FK2 8NS

      IIF 22
  • Mcgrandles, Shaun
    British demolition contractor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carronshore, Falkirk, Stirlingshire, FK2 8NS, United Kingdom

      IIF 23
  • Mcgrandles, Shaun
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kentlea Road, London, SE28 0JB, England

      IIF 24
  • Mr Shaun Mcgrandles
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, KY11 8PP, Scotland

      IIF 25
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 26
    • icon of address 48, Beaumont Drive, Carron, Falkirk, FK2 8SN, Scotland

      IIF 27
    • icon of address 8, Meadow Street, Falkirk, FK1 1RP, Scotland

      IIF 28
    • icon of address Crichton House, Meeks Road, Falkirk, FK2 7EW, Scotland

      IIF 29
    • icon of address Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 30
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 31
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 32
  • Mcgrandles, Josh
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Commisioner Street, Bo'ness, EH51 9AF, United Kingdom

      IIF 33
  • Mcgrandles, Josh Shaun
    British company director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 34
  • Mcgrandles, Josh Shaun
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cotland Drive, Falkirk, FK2 7GN, Scotland

      IIF 35
  • Mcgrandles, Josh Shaun
    British manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 36
  • Mr Josh Mcgrandles
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Cotland Drive, Falkirk, FK2 7GN, Scotland

      IIF 37
  • Mcgrandles, Josh
    born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 38
  • Mcgrandles, Josh Shaun

    Registered addresses and corresponding companies
    • icon of address 7, Stephens Croft, Falkirk, FK2 7GU, Scotland

      IIF 39
  • Mr Josh Shaun Mcgrandles
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 40
  • Mr Shaun Mcgrandles
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Beaumont Drive, Carronshore, Falkirk, FK2 8NS, United Kingdom

      IIF 41
  • Josh Mcgrandles
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 42
  • Mr Josh Mcgrandles
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Commisioner Street, Bo'ness, EH51 9AF, United Kingdom

      IIF 43
  • Mr Josh Mcgrandles
    Scottish born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,587 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ARDERSIER PORT DECOMMISSION LIMITED - 2017-05-03
    icon of address 20 Meeks Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Kentlea Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address First Floor Ironworks Business Centre, Bankside Industrial Estate, Falkirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Police Station, Commisioner Street, Bo'ness, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3 Drumlin Grange, Moneyslane Road, Castlewellan, County Down
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Ironworks Business Centre Castlelaurie Works, Bankside Industrial Estate, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove members as a member of a firmOE
  • 13
    icon of address Unit 2 Epoch House, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Old Police Station, Commissioner Street, Bo'ness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,477 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 34 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MGR FACILITIES MANAGEMENT LIMITED - 2017-01-25
    MGR VENTURES LIMITED - 2012-05-24
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    214,846 GBP2021-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-07-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Crichton House, Meeks Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,128 GBP2017-10-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 20 Meeks Road, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Broome Cts Scotland Ltd, 20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 8 Meadow Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,913 GBP2025-01-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 3b Leslie Park, Denny, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 7 Stephens Croft, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-28
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 5
  • 1
    DALTON MCGRANDLES LIMITED - 2004-02-26
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    325,609 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2003-12-18
    IIF 11 - Director → ME
  • 2
    icon of address Unit 2 Epoch House, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2013-10-25
    IIF 20 - Director → ME
  • 3
    MGR FACILITIES MANAGEMENT LIMITED - 2017-01-25
    MGR VENTURES LIMITED - 2012-05-24
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    214,846 GBP2021-11-30
    Officer
    icon of calendar 2011-11-15 ~ 2014-08-01
    IIF 19 - Director → ME
  • 4
    icon of address 7 Stephens Croft, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-28
    Officer
    icon of calendar 2015-03-19 ~ 2015-04-29
    IIF 21 - Director → ME
  • 5
    PITREAVIE 20/20 LIMITED - 2024-05-16
    PETREAVIE 20/20 LIMITED - 2015-07-28
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,825 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2020-01-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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.