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

Clelland, Andrew James

    Related profiles found in government register
  • Clelland, Andrew James
    Scottish company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/4, Granary Square, Bankside, Falkirk, FK2 7XJ, Scotland

      IIF 1
    • 4/3, Granary Square, Bankside, Falkirk, FK2 7XJ, Scotland

      IIF 2 IIF 3
    • Unit 3-4, Granary Square, Bankside, Falkirk, FK2 7XJ, Scotland

      IIF 4
    • 17, Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG, United Kingdom

      IIF 5
    • 17, Nasmyth Court, Houston Industrial Estate, Livingston, West Lothian, EH54 5EG, Scotland

      IIF 6
    • 71, Lenzie Avenue, Deans, Livingston, EH54 8NR, Scotland

      IIF 7
    • 71, Lenzie Avenue, Deans, Livingston, EH54 8NR, United Kingdom

      IIF 8
    • 71 Lenzie Avenue, Deans, Livingston, West Lothian, EH54 8NR

      IIF 9
  • Clelland, Andrew James
    Scottish director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Lenzie Avenue, Deans, Livingston, West Lothian, EH54 8NR

      IIF 10
  • Clelland, Andrew James
    Scottish member born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Meadowhead Villa, Addiebrownhill, Addiewell, EH55 8HJ, United Kingdom

      IIF 11
  • Clelland, Andrew
    British company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clelland, Andrew James
    Scottish company director

    Registered addresses and corresponding companies
    • 71 Lenzie Avenue, Deans, Livingston, West Lothian, EH54 8NR

      IIF 21
  • Mr Andrew Clelland
    Scottish born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 22
  • Mr Andrew James Clelland
    Scottish born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Meadowhead Villa, Addiebrownhill, Addiewell, EH55 8HJ, United Kingdom

      IIF 23
    • 43, Easter Inch Court, Easter Inch Industrial Estate, Bathgate, West Lothian, EH48 2FJ, Scotland

      IIF 24
  • Clelland, Andrew James

    Registered addresses and corresponding companies
    • 4/3, Granary Square, Bankside, Falkirk, FK2 7XJ, Scotland

      IIF 25 IIF 26
    • 17, Nasmyth Court, Houston Industrial Estate, Livingston, West Lothian, EH54 5EG, Scotland

      IIF 27
    • 71, Lenzie Avenue, Deans, Livingston, EH54 8NR, Scotland

      IIF 28
    • 71, Lenzie Avenue, Deans, Livingston, EH54 8NR, United Kingdom

      IIF 29
  • Mr Andrew Clelland
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clelland, Andrew

    Registered addresses and corresponding companies
    • 17, Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    AVL HIRE LIMITED
    SC585283
    36 Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    BEST QUALITY FOODS LIMITED
    SC449425
    4/3 Granary Square, Bankside, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BRIDGE SALONS LIMITED
    SC586433
    36 Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    BURGER SHAK LIMITED
    SC413661
    17 Nasmyth Court, Houston Industrial Estate, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 6 - Director → ME
    2011-12-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    EDGE HAIR AND BEAUTY IMPORTS LIMITED
    SC377119
    17 Nasmyth Court, Houston Industrial Estate, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 7 - Director → ME
    2010-04-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    EDGE HAIR AND BEAUTY PRODUCTS LIMITED
    SC377173
    17 Nasmyth Court, Houston Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 8 - Director → ME
    2010-04-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    HAIR 911 LIMITED
    SC366136 08439677, 11317087, 06882956... (more)
    4/3 Granary Square, Bankside, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ dissolved
    IIF 2 - Director → ME
    2009-09-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    HAIR DIVISION LIMITED
    SC370050 SC509389
    3/4 Granary Square, Bankside, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ dissolved
    IIF 1 - Director → ME
  • 9
    HAIR DIVISION LIMITED
    SC509389 SC370050
    36 Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,370 GBP2017-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 10
    HAIRDIVISION SALONS LIMITED
    SC461491
    43 Easter Inch Court, Easter Inch Industrial Estate, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    HDDIRECT (FALKIRK) LIMITED
    SC401136
    4/3 Granary Square, Bankside, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 3 - Director → ME
    2011-06-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    HDDIRECT LIMITED
    05064095 SC504468
    Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 9 - Director → ME
    2007-03-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    HDDIRECT LIMITED
    SC504468 05064095
    64a Cumberland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,382 GBP2020-04-30
    Officer
    2015-04-28 ~ 2020-09-10
    IIF 19 - Director → ME
    Person with significant control
    2016-04-28 ~ 2020-07-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    HIGHLAND AND UNIVERSAL HOLDINGS LIMITED
    SC596375
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MINTLAW PALLET SERVICES LIMITED
    SC535574
    4/3 Granary Square, Bankside, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 16 - Director → ME
  • 16
    PATHHEAD PALLET AND CASE LIMITED
    SC535573
    36 Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    SALON CENTRIC LIMITED
    SC436742
    Unit 3-4 Granary Square, Bankside, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 4 - Director → ME
  • 18
    SELECT FASHIONS (LIVINGSTON) LIMITED
    - now 05023699
    HAIR DIVISION (LIVINGSTON) LIMITED
    - 2008-09-16 05023699
    Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 19
    THE GUILD OF HAIR, BEAUTY AND WELLBEING ENTREPRENEURS
    SC736970
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    THE SALON SUPPLY COMPANY LIMITED
    SC418402
    17 Nasmyth Court, Houston Industrial Estate, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 5 - Director → ME
    2012-03-02 ~ dissolved
    IIF 34 - Secretary → 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.