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

Hartley, Alan James

    Related profiles found in government register
  • Hartley, Alan James
    British

    Registered addresses and corresponding companies
  • Hartley, Alan James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1, Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB, Scotland

      IIF 11
  • Hartley, Alan James
    British director

    Registered addresses and corresponding companies
  • Hartley, Alan James
    British tax consultants

    Registered addresses and corresponding companies
    • icon of address 31 Cadogan Road, Edinburgh, Midlothian, EH16 6LY

      IIF 15
  • Hartley, Alan James

    Registered addresses and corresponding companies
    • icon of address 31, Cadogan Road, Edinburgh, EH16 6LY

      IIF 16
    • icon of address The Stamp Office, C/o Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place, Edinburgh, EH1 3EG, Scotland

      IIF 17
    • icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB

      IIF 18 IIF 19
  • Hartley, Alan James
    British accountant born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Cadogan Road, Edinburgh, EH16 6LY, Scotland

      IIF 20
  • Hartley, Alan James
    British chairman born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96/3, Commercial Quay, Edinburgh, EH6 6LX, Scotland

      IIF 21
  • Hartley, Alan James
    British chartered accountant born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Cadogan Road, Edinburgh, EH16 6LY

      IIF 22
    • icon of address 31, Cadogan Road, Edinburgh, EH16 6LY, Scotland

      IIF 23
    • icon of address 90a, George Street, Edinburgh, EH2 3DF, Scotland

      IIF 24
    • icon of address 1, Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB

      IIF 25 IIF 26
    • icon of address 10, Bennie Place, Bearsden, Glasgow, G61 3EG, Scotland

      IIF 27
    • icon of address Systems House, Emerald Way, Stone Business Park, Stone, ST15 0SR, United Kingdom

      IIF 28
  • Hartley, Alan James
    British accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB, Scotland

      IIF 29
    • icon of address Leuchie House, North Berwick, East Lothian, EH39 5NT

      IIF 30
  • Hartley, Alan James
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartley, Alan James
    British co director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Cadogan Road, Edinburgh, Midlothian, EH16 6LY

      IIF 54
  • Hartley, Alan James
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Cadogan Road, Edinburgh, Midlothian, EH16 6LY

      IIF 55 IIF 56
  • Hartley, Alan James
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 57
    • icon of address 31 Cadogan Road, Edinburgh, Midlothian, EH16 6LY

      IIF 58
    • icon of address Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 59
    • icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB

      IIF 60
  • Hartley, Alan James
    British tax consultant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan James Hartley
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Cadogan Road, Cadogan Road, Edinburgh, EH16 6LY, Scotland

      IIF 64
    • icon of address 31, Cadogan Road, Edinburgh, EH16 6LY

      IIF 65
    • icon of address 319, 319 St Vincent Street, Glasgow, G2 5AS, Scotland

      IIF 66
child relation
Offspring entities and appointments
Active 9
  • 1
    DAVID CARSON ASSOCIATES LIMITED - 2006-10-19
    YORK PLACE (NO. 285) LIMITED - 2003-03-24
    icon of address 90a George Street, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 51 - Director → ME
  • 2
    AMCOWS 56 LIMITED - 2009-06-09
    icon of address 61a North Castle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SYDNEY & ALBANY PROPERTIES LIMITED - 2003-05-09
    STANIX 22 LIMITED - 2001-03-14
    icon of address The Merchants'hall, 22 Hanover Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 63 - Director → ME
  • 5
    MERCY CORPS SCOTLAND - 2015-07-15
    icon of address 96/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 10 Bennie Place, Bearsden, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 31 Cadogan Road, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-07-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Stamp Office C/o Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-09-12 ~ now
    IIF 17 - Secretary → ME
  • 9
    icon of address 31 Cadogan Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    FIRST TALISMAN INVESTMENTS PLC - 1983-11-02
    TOWNGRADE SECURITIES PLC - 1988-06-29
    FIRST TALISMAN INVESTMENT PLC - 1982-09-28
    icon of address The Spark C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-08-26 ~ 2011-02-02
    IIF 34 - Director → ME
  • 2
    icon of address 16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    386,895 GBP2025-03-31
    Officer
    icon of calendar 2009-08-26 ~ 2023-07-31
    IIF 54 - Director → ME
  • 3
    NEWCO (627) LIMITED - 2000-05-10
    NOBLE ASSET MANAGERS GROUP LIMITED - 2005-02-01
    icon of address Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2010-01-22
    IIF 35 - Director → ME
  • 4
    NOBLE SECURITIES LIMITED - 1999-07-23
    GOLDNET LIMITED - 1988-11-24
    NOBLE ASSET MANAGERS LIMITED - 2005-03-01
    icon of address Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2010-01-22
    IIF 33 - Director → ME
  • 5
    NOBLE ASSET NOMINEES LIMITED - 2001-03-20
    NOBLE ASSET MANAGERS NOMINEES LIMITED - 2005-03-01
    icon of address Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2010-01-22
    IIF 55 - Director → ME
  • 6
    icon of address 27 George Street, Edinburgh, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2019-11-26
    IIF 53 - Director → ME
  • 7
    YORK PLACE (NO. 218) LIMITED - 2000-02-25
    icon of address 27 George Street, Edinburgh, Scotland
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2019-11-26
    IIF 52 - Director → ME
  • 8
    DUNWILCO (226) LIMITED - 1992-10-30
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,144 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-05-01 ~ 2023-05-03
    IIF 42 - Director → ME
    icon of calendar 2004-12-06 ~ 2023-05-03
    IIF 3 - Secretary → ME
  • 9
    icon of address Systems House Emerald Way, Stone Business Park, Stone, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    280,002 GBP2024-03-30
    Officer
    icon of calendar 2025-08-16 ~ 2025-08-18
    IIF 28 - Director → ME
  • 10
    icon of address Leuchie House, North Berwick, East Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2015-09-14
    IIF 30 - Director → ME
  • 11
    DUNWILCO (225) LIMITED - 1992-10-30
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -757 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2004-05-01 ~ 2023-05-03
    IIF 41 - Director → ME
    icon of calendar 2004-12-06 ~ 2023-05-03
    IIF 7 - Secretary → ME
  • 12
    FORTY EIGHT SHELF (250) LIMITED - 2013-02-13
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2017-05-03
    IIF 48 - Director → ME
    icon of calendar 2011-11-08 ~ 2017-05-03
    IIF 8 - Secretary → ME
  • 13
    FORTY EIGHT SHELF (236) LIMITED - 2011-10-10
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ 2017-05-03
    IIF 50 - Director → ME
    icon of calendar 2010-12-07 ~ 2017-05-03
    IIF 10 - Secretary → ME
  • 14
    M & M COMMERCIAL DEVELOPMENTS LIMITED - 2009-07-29
    FORTY EIGHT SHELF (207) LIMITED - 2008-07-14
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2017-01-01
    IIF 46 - Director → ME
    icon of calendar 2009-07-21 ~ 2017-05-03
    IIF 12 - Secretary → ME
  • 15
    FORTY EIGHT SHELF (251) LIMITED - 2013-02-13
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2017-05-03
    IIF 47 - Director → ME
    icon of calendar 2011-11-08 ~ 2017-05-03
    IIF 9 - Secretary → ME
  • 16
    FORTY EIGHT SHELF (196) LIMITED - 2011-09-23
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2017-05-03
    IIF 60 - Director → ME
    icon of calendar 2007-11-07 ~ 2017-05-03
    IIF 14 - Secretary → ME
  • 17
    FORTY EIGHT SHELF (182) LIMITED - 2011-09-22
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2017-05-03
    IIF 44 - Director → ME
    icon of calendar 2007-03-02 ~ 2017-05-03
    IIF 13 - Secretary → ME
  • 18
    DUNWILCO (1480) LIMITED - 2007-09-05
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2024-11-08
    IIF 26 - Director → ME
    icon of calendar 2008-03-25 ~ 2023-05-03
    IIF 40 - Director → ME
    icon of calendar 2010-09-06 ~ 2017-05-03
    IIF 18 - Secretary → ME
  • 19
    MACTAGGART & MICKEL LIMITED - 2010-04-01
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2017-05-03
    IIF 39 - Director → ME
    icon of calendar 2004-12-06 ~ 2017-05-03
    IIF 5 - Secretary → ME
  • 20
    FORTY EIGHT SHELF (138) LIMITED - 2004-11-26
    MACTAGGART & MICKEL LOCHRIN LTD - 2018-09-18
    M&M LOCHRIN LIMITED - 2009-07-13
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2017-05-03
    IIF 43 - Director → ME
    icon of calendar 2004-11-25 ~ 2017-05-03
    IIF 1 - Secretary → ME
  • 21
    FORTY EIGHT SHELF (209) LIMITED - 2008-11-13
    M & M LETTINGS LIMITED - 2009-07-13
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2017-05-03
    IIF 29 - Director → ME
    icon of calendar 2008-11-11 ~ 2017-05-03
    IIF 11 - Secretary → ME
  • 22
    FORTY EIGHT SHELF (228) LIMITED - 2010-04-01
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2017-05-03
    IIF 49 - Director → ME
    icon of calendar 2010-03-31 ~ 2017-05-03
    IIF 6 - Secretary → ME
  • 23
    M & M TIMBER SYSTEMS LIMITED - 2009-07-13
    FORTY EIGHT SHELF (181) LIMITED - 2007-03-16
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2017-05-03
    IIF 45 - Director → ME
    icon of calendar 2007-03-02 ~ 2011-05-16
    IIF 19 - Secretary → ME
  • 24
    icon of address 319 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2025-06-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-06-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YORK PLACE (NO.200) LIMITED - 1999-03-05
    icon of address Merchants' Hall, 22 Hanover Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2024-11-25
    IIF 62 - Director → ME
  • 26
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2017-05-03
    IIF 25 - Director → ME
    icon of calendar 2004-12-06 ~ 2017-05-03
    IIF 2 - Secretary → ME
  • 27
    DUNWILCO (223) LIMITED - 1992-10-30
    icon of address 1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    909,660 GBP2019-09-30
    Officer
    icon of calendar 2004-05-01 ~ 2023-05-03
    IIF 38 - Director → ME
    icon of calendar 2004-12-06 ~ 2022-08-01
    IIF 4 - Secretary → ME
  • 28
    icon of address 27 George Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2019-11-26
    IIF 37 - Director → ME
  • 29
    DUNWILCO (1324) LIMITED - 2006-05-15
    CORNELIAN ASSET MANAGERS (GP) LIMITED - 2019-11-21
    icon of address 4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2010-01-22
    IIF 56 - Director → ME
  • 30
    icon of address 1 Lochrin Square, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2024-04-25
    IIF 20 - Director → ME
  • 31
    icon of address 107 George Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2019-11-26
    IIF 31 - Director → ME
  • 32
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2006-05-21
    IIF 61 - Director → ME
    icon of calendar 2001-10-01 ~ 2002-01-25
    IIF 15 - Secretary → ME
  • 33
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of address Orchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2024-09-05
    IIF 59 - Director → ME
  • 34
    icon of address 1/1 Pinegrove Gardens, Barnton, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2020-10-29
    IIF 57 - 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.