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

Matthews, Stephen Andrew

    Related profiles found in government register
  • Matthews, Stephen Andrew
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Stephen Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 14
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 15
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 16
  • Matthews, Stephen Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 18
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 19
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 20
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 21
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 22
    • 10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS, United Kingdom

      IIF 23
  • Matthews, Stephen Andrew
    British none born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 24
    • 10, Caputhall Road, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 25
  • Matthews, Steve Andrew
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 26
  • Matthews, Steve Andrew
    British commercial director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 27
  • Matthews, Steve Andrew
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 28
  • Matthews, Steve Andrew
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 29 IIF 30
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 31
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 32
  • Matthews, Steve
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Matthews, Steve
    British managing director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 36
  • Matthews, Drew Alick
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS

      IIF 37
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38 IIF 39 IIF 40
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 41
  • Matthews, Drew Alick
    British company director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 42
  • Matthews, Drew Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 43
    • 2, St Michaels Lane, Linlithgow, EH49 7JD, United Kingdom

      IIF 44
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 45
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 46
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 47
  • Matthews, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • 2 Saint Michaels Lane, Blackness Road, Linlithgow, West Lothian, EH49 7JD

      IIF 48
  • Mr Stephen Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 49
  • Matthews, Drew William
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 50
  • Matthews, Drew Alick Alick
    British director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 51
  • Matthews, Drew Alick
    Scottish director born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 52
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 53
    • 10, Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 54
    • 10, Caputhall Road, Livingston, West Lothian, EH54 8AS

      IIF 55 IIF 56 IIF 57
  • Mr Stephen Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steve Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Polmont Golf Club, Simpson Drive, Maddiston, Falkirk, FK2 0LS, Scotland

      IIF 75
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 76
  • Mr Stephen Andrew Matthews
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comrie Quarry, Bickramside Farm Road, Oakley, Fife, KY12 9LF, Scotland

      IIF 77
  • Mr Steve Andrew Matthews
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 78
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 79
  • Mr Drew Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 80
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 81 IIF 82 IIF 83
    • Unit 5, Mill Road Industrial Estate, Linlithgow, EH49 7SF, United Kingdom

      IIF 86
    • Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 87
    • Braes Golf, Simpson Drive, Maddiston, FK2 0LS, United Kingdom

      IIF 88
  • Mr Drew William Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 89
  • Mr Drew Alick Alick Matthews
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, United Kingdom

      IIF 90
  • Matthews, Drew Alick

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 91
    • 53, The Maltings, Linlithgow, EH49 6DS, United Kingdom

      IIF 92 IIF 93
    • 10, Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, United Kingdom

      IIF 94
  • Steve Matthews
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
  • Mr Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 96
  • Drew Matthews
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 97
child relation
Offspring entities and appointments
Active 23
  • 1
    LITTERMASTER LTD. - 2010-07-08
    2 St Michael's Lane, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    2003-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,738 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,774 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    2024-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,159 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    ALPHA WASTETECH LIMITED - 2013-04-23
    10 Caputhall Road, Deans Industrial Estate, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 56 - Director → ME
    2012-07-04 ~ dissolved
    IIF 92 - Secretary → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 10
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 26 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 13
    THE VENUE (BRAES) LIMITED - 2025-06-05
    EQUINE ARENAS LIMITED - 2021-06-23
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    2023-03-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,541 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,318 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    CALEDONIAN CONCRETE LTD - 2017-05-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2020-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,948 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    DRUMSHORELAND LIMITED - 2018-04-18
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,795,020 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 35 - Director → ME
  • 19
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 40 - Director → ME
    2022-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 70 - Has significant influence or controlOE
  • 20
    Unit 5 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 32 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 21
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,285 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    PUMPHERSTON LIMITED - 2018-04-18
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    167,027 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,323 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    1991-07-25 ~ 2012-09-28
    IIF 14 - Director → ME
    1997-09-26 ~ 2002-08-22
    IIF 48 - Secretary → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-11-30
    Officer
    2019-11-12 ~ 2022-11-18
    IIF 38 - Director → ME
    Person with significant control
    2019-11-08 ~ 2022-11-18
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 3
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,394 GBP2024-07-31
    Officer
    2020-07-13 ~ 2024-06-14
    IIF 42 - Director → ME
    Person with significant control
    2020-07-13 ~ 2025-03-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    ALPHA PLUS GROUP (SCOTLAND) LIMITED - 2013-04-26
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2017-05-01
    IIF 55 - Director → ME
    2012-08-30 ~ 2017-05-12
    IIF 91 - Secretary → ME
  • 5
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    2018-06-18 ~ 2019-07-22
    IIF 22 - Director → ME
    2015-03-12 ~ 2017-05-12
    IIF 31 - Director → ME
    2015-03-19 ~ 2019-07-22
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 41 - Director → ME
    Person with significant control
    2020-01-17 ~ 2023-01-01
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Hastings & Co, The Pentagon Centre Washington Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993,601 GBP2021-06-30
    Officer
    2014-06-26 ~ 2017-05-01
    IIF 30 - Director → ME
    2014-06-26 ~ 2020-07-01
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SDA CONTRACTS LIMITED - 2014-09-29
    168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    2015-11-27 ~ 2017-08-16
    IIF 23 - Director → ME
    2014-05-02 ~ 2017-05-01
    IIF 52 - Director → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,342 GBP2024-01-31
    Officer
    2020-01-17 ~ 2022-01-25
    IIF 36 - Director → ME
    Person with significant control
    2020-01-17 ~ 2022-02-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE VENUE (BRAES) LIMITED - 2025-06-05
    EQUINE ARENAS LIMITED - 2021-06-23
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,412 GBP2024-05-31
    Officer
    2020-05-28 ~ 2021-12-14
    IIF 20 - Director → ME
    2020-05-28 ~ 2023-03-07
    IIF 46 - Director → ME
    Person with significant control
    2020-05-28 ~ 2021-12-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-28 ~ 2023-03-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    168 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    2013-04-22 ~ 2013-08-01
    IIF 25 - Director → ME
    2013-02-28 ~ 2016-02-18
    IIF 54 - Director → ME
    2014-03-01 ~ 2015-02-28
    IIF 24 - Director → ME
    2015-01-01 ~ 2017-05-25
    IIF 28 - Director → ME
  • 12
    CALEDONIAN CONCRETE LTD - 2017-05-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-09-30
    Officer
    2016-07-14 ~ 2020-08-01
    IIF 43 - Director → ME
    2016-07-14 ~ 2017-05-01
    IIF 29 - Director → ME
  • 13
    ALPHA HANDLING LIMITED - 2014-07-17
    10 Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate
    Officer
    2012-10-01 ~ 2015-02-28
    IIF 15 - Director → ME
    2012-07-04 ~ 2014-03-01
    IIF 47 - Director → ME
    2012-07-04 ~ 2014-03-01
    IIF 94 - Secretary → ME
  • 14
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -109,686 GBP2024-07-31
    Officer
    2020-07-28 ~ 2020-11-01
    IIF 19 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-01-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-28 ~ 2020-11-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Polmont Golf Club Simpson Drive, Maddiston, Falkirk
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ 2020-06-15
    IIF 37 - Director → ME
  • 16
    LOTHIAN VEHICLE RENTALS LIMITED - 2014-04-17
    ALPHA CLEANTECH LIMITED - 2013-04-23
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    2012-07-04 ~ 2016-05-02
    IIF 57 - Director → ME
    2012-07-04 ~ 2016-05-02
    IIF 93 - Secretary → ME
  • 17
    MACNEWCO ONE HUNDRED AND NINETY EIGHT LIMITED - 2007-03-06
    C/o 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    2007-02-15 ~ 2012-06-03
    IIF 18 - Director → ME
  • 18
    Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    279 GBP2025-03-31
    Officer
    2019-04-25 ~ 2019-10-22
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.