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 Malcolm Mcdonald Snowie

    Related profiles found in government register
  • Mr Malcolm Mcdonald Snowie
    Scottish born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block 3, Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, United Kingdom

      IIF 1
    • Inverdunning House, Dunning, Perthshire, PH2 0QG, Scotland

      IIF 2
  • Mr Malcolm Mcdonald Snowie
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 3 IIF 4
    • Uphall Business Park, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 5
    • Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 6
    • East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 7
    • West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 8
    • West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 9
    • West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, United Kingdom

      IIF 10
  • Mr Malcolm Snowie
    Scottish born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inverdunning House, Dunning, Perth, PH2 0QG

      IIF 11
    • West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 12
  • Mr Malcolm Snowie
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    Scottish born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block 3, Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, United Kingdom

      IIF 15
  • Snowie, Malcolm Mcdonald
    Scottish director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 16 IIF 17
  • Snowie, Malcolm Mcdonald
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 18
    • Uphall Business Park, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 19
    • Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 20
    • Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, United Kingdom

      IIF 21
    • Emblation House, Castle Business Park, Stirling, FK9 4TS, Scotland

      IIF 22
    • West Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 23
    • West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 24
    • West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, United Kingdom

      IIF 25
  • Snowie, Malcolm Mcdonald
    British contractor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 26
  • Snowie, Malcolm Mcdonald
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    British farmer born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    British farmer and contractor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 43
  • Snowie, Malcolm Mcdonald
    British farming consultant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Malcolm Mcdonald
    British operations director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 47
    • West Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB

      IIF 48
child relation
Offspring entities and appointments 32
  • 1
    BIO-LIME LIMITED
    - now SC144334 SC182254
    SUPERSUCKER LIMITED
    - 2001-05-01 SC144334
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1993-05-05 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BIO-RECYCLING LIMITED
    SC182255
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 3
    BIO-SOLID SERVICES LIMITED
    SC182253
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 4
    BRIDGEND GM LIMITED
    SC611861
    Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    2018-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    BRIT HEATING COMPANY LIMITED
    07493250
    Prospect House 28 Great Melton Road, Hethersett, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CALLEY LIMITED
    SC678431
    Uphall Estates, Uphall, Broxburn, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,006 GBP2023-09-30
    Officer
    2020-10-22 ~ now
    IIF 21 - Director → ME
  • 7
    CARNBROE ESTATES LIMITED
    SC311180
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    7,691,237 GBP2023-10-31
    Officer
    2006-10-30 ~ 2008-02-10
    IIF 35 - Director → ME
  • 8
    DUMYAT FARM LIMITED
    SC180173
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    1997-11-05 ~ 2018-04-19
    IIF 38 - Director → ME
  • 9
    EMBLATION LIMITED
    - now SC346874
    EMBLATION MEDICAL LIMITED - 2009-11-06
    Emblation House, Castle Business Park, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    2025-04-30 ~ now
    IIF 22 - Director → ME
  • 10
    HAUGH ESTATES LTD
    SC864677
    Block 3 Uphall Estates, Uphall, Broxburn, West Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    LEGBRANNOCK LIMITED
    SC639379
    Uphall Business Park, Uphall, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -8,730 GBP2024-03-31
    Officer
    2019-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 3 - Has significant influence or control OE
    2019-08-20 ~ 2019-09-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    M & A INDEPENDENT TRADING COMPANY LIMITED
    SC260639
    West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,635 GBP2020-09-30
    Officer
    2003-12-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MAGE FARMING & CONSULTANCY LIMITED
    SC180148
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (7 parents)
    Officer
    1999-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORTHERN HYDROSEEDING LIMITED
    SC095867
    Inverdunning House, Dunning, Perth
    Active Corporate (9 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    1991-02-01 ~ 2021-12-10
    IIF 26 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ORAN LIMITED - now
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED
    - 2005-09-14 SC143858 SC275068
    191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (12 parents)
    Officer
    1993-04-14 ~ 2005-09-09
    IIF 41 - Director → ME
  • 16
    ORAN LOGISTICS & STORAGE LIMITED - now
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED
    - 2005-09-14 SC227616 SC179282
    104 Quarry Street, Hamilton
    Dissolved Corporate (11 parents)
    Officer
    2002-02-01 ~ 2005-09-09
    IIF 46 - Director → ME
  • 17
    ORAN RECYCLING LIMITED - now
    CALEDONIAN COMMERCIALS LIMITED
    - 2007-09-18 SC181963 SC238905
    STAS TRAILERS (UK) LIMITED
    - 2002-11-26 SC181963 SC238905
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    1998-01-20 ~ 2005-09-09
    IIF 39 - Director → ME
  • 18
    ORAN SUPPORT SERVICES LIMITED - now
    SNOWIE SUPPORT SERVICES LIMITED
    - 2005-09-14 SC229167 SC173327
    191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (11 parents)
    Officer
    2002-03-14 ~ 2005-09-09
    IIF 44 - Director → ME
  • 19
    SCOT BIO ENERGY LIMITED
    SC484959
    West Gogar, Blairlogie, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    SCOT HEAT & POWER LIMITED
    SC478537
    Uphall Business Park, Uphall, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    SCOT HEATING COMPANY LIMITED
    SC391542
    West Gogar, Blairlogie, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,302 GBP2024-03-31
    Officer
    2011-01-14 ~ now
    IIF 24 - Director → ME
  • 22
    SCOT PROTEINS LIMITED - now
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED
    - 2005-09-14 SC225718 SC235807
    The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2001-11-27 ~ 2005-09-09
    IIF 48 - Director → ME
  • 23
    SHERIFFMUIR INN LIMITED
    SC391601
    West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-01-31
    IIF 17 - Director → ME
  • 24
    SHERIFFMUIR SOUPS & STOCKS LIMITED
    SC391623
    West Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-01-31
    IIF 16 - Director → ME
  • 25
    SNOWIE (LOGISTICS & STORAGE) LTD.
    - now SC179282 SC227616
    NORTHERN TANKER HIRE LIMITED
    - 2005-09-14 SC179282
    Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1997-10-13 ~ 2021-06-30
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 2 - Has significant influence or control OE
  • 26
    SNOWIE HOLDINGS LTD.
    - now SC243317
    INTERNATIONAL POLYMER RECYCLING LTD.
    - 2006-03-27 SC243317
    Inverdunning House, Dunning, Perth
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    2003-02-03 ~ 2015-06-10
    IIF 42 - Director → ME
    2017-11-22 ~ 2021-12-10
    IIF 28 - Director → ME
    Person with significant control
    2017-08-01 ~ 2021-12-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SNOWIE LIMITED
    - now SC275068 SC143858
    KINTORE PROPERTY LTD.
    - 2005-09-14 SC275068
    Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2004-10-22 ~ 2021-06-30
    IIF 31 - Director → ME
    Person with significant control
    2018-12-20 ~ 2021-06-30
    IIF 12 - Has significant influence or control OE
  • 28
    SNOWIE SUPPORT SERVICES LIMITED
    - now SC173327 SC229167
    NORTHERN YACHT CHARTERS LIMITED
    - 2005-09-14 SC173327
    Inverdunning House, Dunning, Perth
    Active Corporate (10 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    1997-03-27 ~ 2016-06-08
    IIF 40 - Director → ME
    2017-11-22 ~ 2021-12-10
    IIF 27 - Director → ME
    Person with significant control
    2018-04-01 ~ 2021-11-10
    IIF 14 - Has significant influence or control OE
  • 29
    SNOWIE UTILITIES LIMITED
    - now SC235807 SC225718
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-11-21 ~ 2021-06-30
    IIF 29 - Director → ME
  • 30
    STAS TRAILERS (UK) LIMITED
    - now SC238905 SC181963
    CALEDONIAN COMMERCIALS LIMITED
    - 2002-11-26 SC238905 SC181963
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2002-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 31
    SURFACE CONTROL (GLASGOW) LIMITED
    - now SC153259
    MAINTOWN LIMITED - 1994-11-30
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    1995-01-16 ~ 2005-09-09
    IIF 43 - Director → ME
  • 32
    UPHALL ESTATES LTD
    - now SC319873
    ART TEXTILE COMPANY LIMITED
    - 2007-12-12 SC319873
    RES22 LTD - 2007-07-12
    West Gogar, Blairlogie, Stirling, Stirlingshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,982 GBP2024-03-31
    Officer
    2007-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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.