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

Mr Henry Murray Mcgarvie

    Related profiles found in government register
  • Mr Henry Murray Mcgarvie
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadgate Farm, Campsie Road, Strathblane, Glasgow, G63 9AB, Scotland

      IIF 1
  • Mr Henry Murray Mcgarvie
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate Farm, Campsie Road, Strathblane, Glasgow, G63 9AB

      IIF 2
    • icon of address 21, Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

      IIF 3
  • Mcgarvie, Henry Murray
    British chartered accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgarvie, Henry Murray
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Station Road, Balfron, Glasgow, G63 0SY

      IIF 32
  • Mcgarvie, Henry Murray
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadgate Farm, Campsie Road, Strathblane, Glasgow, G63 9AB, Scotland

      IIF 33
  • Mcgarvie, Henry Murray
    British finance director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 135 Buchanan Street, Glasgow, G1 2JA, United Kingdom

      IIF 34
  • Mcgarvie, Murray
    British chartered accountant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, EH54 5DE, Uk

      IIF 35
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE

      IIF 36
    • icon of address 14, Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE, Scotland

      IIF 37
  • Mcgarvie, Murray
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 106, Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 38
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 39 IIF 40 IIF 41
  • Mcgarvie, Henry Murray
    British chartered accountant born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 135 Buchanan Street, Glasgow, G1 2JA, United Kingdom

      IIF 42
  • Mcgarvie, Henry Murray
    British

    Registered addresses and corresponding companies
    • icon of address Hertsmere House, Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom

      IIF 43
  • Mcgarvie, Henry Murray
    British chartered accountant

    Registered addresses and corresponding companies
  • Mcgarvie, Henry Murray

    Registered addresses and corresponding companies
  • Mcgarvie, Murray

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Broadgate Farm Campsie Road, Strathblane, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    677 GBP2019-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    STRATHBLANE COMMUNITY DEVELOPMENT TRUST LTD - 2017-06-09
    STRATHBLANEFIELD COMMUNITY DEVELOPMENT TRUST COMPANY LTD - 2017-05-26
    icon of address Strathblane Village Club 20-22 Glasgow Road, Blanefield, Glasgow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    129,033 GBP2024-01-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Broadgate Farm Campsie Road, Strathblane, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address The Village Club, 20-22 Glasgow Road, Blanefield, Stirlingshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,704 GBP2024-01-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 7 Murraysgate Industrial Estate, Whitburn, West Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,759,165 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address 19 Eastbourne Terrace, Paddington Station, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ 2014-02-28
    IIF 17 - Director → ME
    icon of calendar 2009-06-01 ~ 2014-02-28
    IIF 43 - Secretary → ME
  • 2
    FRASER HART LIMITED - 1998-11-02
    J. HORTON & SON LIMITED - 1987-08-19
    QUISHUT LIMITED - 1980-12-31
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 12 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 47 - Secretary → ME
  • 3
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -1,786,861 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-10-19
    IIF 34 - Director → ME
  • 4
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 14 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 48 - Secretary → ME
  • 5
    icon of address Carus House, 201 Dumbarton Road, Clydebank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-10-31
    IIF 20 - Director → ME
  • 6
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 10 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 51 - Secretary → ME
  • 7
    CROUCH THE GOLDSMITHS (ST. DAVID'S CENTRE CARDIFF) LIMITED - 1981-12-31
    G. COMMANDER LIMITED - 1980-12-31
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 15 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 49 - Secretary → ME
  • 8
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-02-15
    IIF 37 - Director → ME
  • 9
    DALGLEN (NO. 1023) LIMITED - 2006-06-19
    icon of address 19 Queen Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 6 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 52 - Secretary → ME
  • 10
    ASSOCIATED GOLDSMITHS LIMITED - 1998-11-02
    HILL BROTHERS (WHOLESALE) LIMITED - 1986-03-31
    icon of address 19 Queen Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 5 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 55 - Secretary → ME
  • 11
    icon of address 19 Queen Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 4 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 53 - Secretary → ME
  • 12
    MALAKANDER LIMITED - 1990-08-15
    icon of address 19 Queen Street, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 7 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 54 - Secretary → ME
  • 13
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 16 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 45 - Secretary → ME
  • 14
    icon of address 19 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 8 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 44 - Secretary → ME
  • 15
    STEVENSWOOD LIMITED - 2017-02-16
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-15
    IIF 36 - Director → ME
  • 16
    icon of address Carus House, 201 Dumbarton Road, Clydebank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-10-31
    IIF 18 - Director → ME
  • 17
    STEVENSWOOD HOLDINGS LIMITED - 2017-02-16
    icon of address 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-15
    IIF 35 - Director → ME
  • 18
    icon of address 3rd Floor Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 13 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 50 - Secretary → ME
  • 19
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 27 - Director → ME
  • 20
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 42 - Director → ME
  • 21
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,671 GBP2025-01-05
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 25 - Director → ME
  • 22
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 22 - Director → ME
  • 23
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 28 - Director → ME
  • 24
    PURPLE VENTURE 509 LIMITED - 2011-04-21
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 24 - Director → ME
  • 25
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 23 - Director → ME
  • 26
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 41 - Director → ME
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 57 - Secretary → ME
  • 27
    PURPLE VENTURE 506 LIMITED - 2009-09-14
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 21 - Director → ME
  • 28
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 39 - Director → ME
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 58 - Secretary → ME
  • 29
    CAIRNGORM ACQUISITIONS 2 LTD - 2016-12-07
    icon of address 3rd Floor, 22 Cross Keys Close, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 40 - Director → ME
    icon of calendar 2016-11-28 ~ 2017-06-26
    IIF 56 - Secretary → ME
  • 30
    icon of address 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 11 - Director → ME
    icon of calendar 2007-10-15 ~ 2014-02-28
    IIF 46 - Secretary → ME
  • 31
    icon of address Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-19
    IIF 26 - Director → ME
  • 32
    RAWLPLUG COMPANY LIMITED (THE) - 2001-02-05
    icon of address The Wyvern Business Park, Stanier Way, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2001-01-31
    IIF 32 - Director → ME
  • 33
    icon of address 3rd Floor 22 Cross Keys Close, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-06-26
    IIF 38 - Director → ME
  • 34
    icon of address Carus House, 201 Dumbarton Road, Clydebank
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-17 ~ 1997-10-31
    IIF 19 - Director → ME
  • 35
    icon of address 7 Murraysgate Industrial Estate, Whitburn, West Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,759,165 GBP2023-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-12-16
    IIF 30 - 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.