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 Gavin Walter Speirs

    Related profiles found in government register
  • Mr Gavin Walter Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE, Scotland

      IIF 1
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2
    • icon of address 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 3
  • Gavin Walter Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G22LB

      IIF 4
    • icon of address 1, South Caldeen Road, Coatbridge, Scotland, ML5 4EG, Scotland

      IIF 5
    • icon of address C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
  • Gavin Speirs
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Caldeen Road, Coatbridge, Lanarkshire, ML5 4EG, Scotland

      IIF 7
    • icon of address Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 8
    • icon of address First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 9
  • Speirs, Gavin Walter
    British company director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, G68 9LE, Scotland

      IIF 10
    • icon of address G1 Templeton House, 62 Templeton Street, Templeton Building, Glasgow, G40 1DA, Scotland

      IIF 11
    • icon of address 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 12
    • icon of address Block 15, Newhouse Industrial Estate, Newhouse, Motherwell, ML1 5RX

      IIF 13
  • Speirs, Gavin Walter
    British director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G22LB

      IIF 14
    • icon of address 1, South Caldeen Road, Coatbridge, Scotland, ML5 4EG, Scotland

      IIF 15
    • icon of address Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 16
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 17
    • icon of address C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 18 IIF 19
    • icon of address 16, Garfield Place, Stepps, Glasgow, G33 6EG, Scotland

      IIF 20
    • icon of address First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 21
  • Speirs, Gavin Walter
    British director/recruitment consultant born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Excelsior Stadium, Craigneuk Avenue, Airdrie, ML6 8QZ, Scotland

      IIF 22
  • Speirs, Gavin
    British director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Caldeen Road, Coatbridge, Lanarkshire, ML5 4EG, Scotland

      IIF 23
  • Speirs, Gavin Walter
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Panorama Business Village, Blairtummock Place, Glasgow, G33 4EN, United Kingdom

      IIF 24
    • icon of address Alison House, Flat 1/2, 87 Gartloch Avenue, Glasgow, G69 8FE

      IIF 25 IIF 26 IIF 27
  • Speirs, Gavin Walter
    British recruitment born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Panorama Business Vilage, Blairtummock Place, Glasgow, G33 4EN, Scotland

      IIF 29
  • Speirs, Gavin Walter

    Registered addresses and corresponding companies
    • icon of address Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 30
    • icon of address C/o Quantuma Llp, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 31
  • Speirs, Gavin

    Registered addresses and corresponding companies
    • icon of address First Floor, East Wing, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 South Caldeen Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 South Caldeen Road, Coatbridge, Scotland, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    235,801 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 8-10 Panorama Business Village, Blairtummock Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    EAS MANAGEMENT HOLDINGS LIMITED - 2023-07-31
    icon of address C/o Quantuma Adivsory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,086,532 GBP2025-03-21
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 8-10 Panorama Business Village, Blairtummock Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 6
    SOLUTIONS DRIVEN GROUP LIMITED - 2020-07-29
    icon of address Buchanan Business Park Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-03-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SOLUTIONS DRIVEN LIMITED - 2020-07-29
    icon of address C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453,679 GBP2018-12-31
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-03-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    WALTER G. SPEIRS LIMITED - 2020-06-15
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,102 GBP2022-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor, East Wing Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-10-06 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    SDNC LTD - 2020-07-31
    icon of address 1 Carradale Crescent, Broadwood Business Park, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    585,422 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,224 GBP2018-12-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 Garfield Place, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,362 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2024-06-30
    Officer
    icon of calendar 2002-05-07 ~ 2007-08-25
    IIF 27 - Director → ME
  • 2
    AIRDRIE UNITED FOOTBALL CLUB LIMITED - 2013-07-17
    CLYDEBANK FOOTBALL CLUB LIMITED - 2002-07-30
    icon of address Excelsior Stadium, Craigneuk Avenue, Airdrie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -196,430 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ 2018-10-19
    IIF 22 - Director → ME
    icon of calendar 2003-07-01 ~ 2007-08-25
    IIF 25 - Director → ME
  • 3
    LANARKSHIRE LETTING LIMITED - 2021-04-28
    icon of address 76 Hamilton Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    231,339 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-10-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-10-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address The Michael Lynch Centre, 71 Princes Street, Ardrossan, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2014-08-15
    IIF 28 - Director → ME
  • 5
    ODRO LTD
    - now
    CLOUDTEC LTD - 2013-10-07
    CLOUTEC LTD - 2012-02-27
    icon of address 2nd Floor, Doges Building, 62 Templeton Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    355,736 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-05-06
    IIF 11 - Director → ME
  • 6
    PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED - 2004-06-29
    PERTEMPS INDUSTRIAL (GLASGOW) LIMITED - 2003-10-24
    LYCIDAS (374) LIMITED - 2002-11-15
    icon of address Thistle House, 21/23 Thistle Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2009-02-18
    IIF 26 - Director → ME
  • 7
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,989 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-01
    IIF 13 - 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.