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 John Grant Alexander

    Related profiles found in government register
  • Mr John Grant Alexander
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuckbeg, Lochgoilhead, Cairndow, PA24 8AH, Scotland

      IIF 1 IIF 2
    • icon of address 13, Bath Street, 4th Floor Albert Chambers, Glasgow, G2 1HY, Scotland

      IIF 3
    • icon of address East Overton Paddock, Off Hamilton Road, Strathaven, ML10 6SZ, Scotland

      IIF 4
  • John, Alexander
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood, Gilkerscleugh, Abington, Lanarkshire, ML12 6SQ

      IIF 5
  • John, Alexander
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood, Gilkerscleugh, Abington, Lanarkshire, ML12 6SQ

      IIF 6
  • Alexander, John Grant
    British chartered accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 7
    • icon of address East Overton Paddock, Off Hamilton Road, Strathaven, ML10 6SZ, Scotland

      IIF 8
  • Alexander, John Grant
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laglingarten Farm, St Catherines, Cairndow, Argyll, PA25 8AZ, Scotland, United Kingdom

      IIF 9
    • icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU

      IIF 10 IIF 11 IIF 12
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 18
    • icon of address 272, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Alexander, John Grant
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laglingarten, Farm, St. Catherines, Cairndow, Argyll, PA25 8AZ, Scotland

      IIF 21
    • icon of address Stuckbeg, Lochgoilhead, Cairndow, Argyll, PA24 8AH, United Kingdom

      IIF 22
    • icon of address Stuckbeg, Lochgoilhead, Cairndow, PA24 8AH, Scotland

      IIF 23 IIF 24
    • icon of address The Showpark, 17 Maxwell Drive, East Kilbride, South Lanarkshire, G74 4HG, United Kingdom

      IIF 25
    • icon of address 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 26
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • icon of address C/o Baxendale, Wework Offices, 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 508, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT, United Kingdom

      IIF 32
    • icon of address 84, Hamilton Road, Motherwell, North Lanarkshire, ML1 3BY

      IIF 33
    • icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, ML1 3BY, United Kingdom

      IIF 34
  • Alexander, John Grant
    British management accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 35
  • Alexander, John Grant
    British management consultant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverharroch, Lower Cabrach, Huntly, AB54 4EU, Scotland

      IIF 36
    • icon of address Inverharroch, Lower Cabrach, Moray, AB54 4EU, United Kingdom

      IIF 37 IIF 38
  • Alexander, John Grant
    British non executive director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit C Millisle, Craignair Street, Dalbeattie, Kirkcudbrightshire, DG5 4AX, Scotland

      IIF 39
  • Alexander, John
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NJ

      IIF 40
  • Alexander, John Grant
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 41
  • Alexander, John Grant
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 42 IIF 43
    • icon of address 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 44
  • Alexander, John Grant
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 45
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG

      IIF 46
  • Alexander, John Grant
    British

    Registered addresses and corresponding companies
  • Alexander, John Grant
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 57
    • icon of address East Overton Paddock, Off Hamilton Road, Strathaven, ML10 6SZ, Scotland

      IIF 58
  • Alexander, John Grant
    British company director

    Registered addresses and corresponding companies
    • icon of address Broadwood Gilkerscleugh, Abington, ML12 6SQ

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 9
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Alexander Marshall, 84 Hamilton Road, Motherwell, North Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address East Overton Paddock, Off Hamilton Road, Strathaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    85,760 GBP2024-03-31
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-27 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Stuckbeg, Lochgoilhead, Cairndow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,557 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Stuckbeg, Lochgoilhead, Cairndow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,693 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 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
  • 16
    icon of address C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address C/o Baxendale Wework Offices, 22 Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 19 - Director → ME
  • 20
    SHOWPARK DEVELOPMENT COMPANY LIMITED - 2011-09-23
    icon of address 84 Hamilton Road, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 21
    THE CABRACH DISTILLERY LTD. - 2022-12-14
    CABRACH HERITAGE LIMITED - 2021-04-29
    icon of address Inverharroch, Lower Cabrach, Moray, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 27 - Director → ME
  • 23
    THE CLYDE FOOTBALL CLUB, LTD. - 2011-07-13
    icon of address Stevenson & Kyles, 25 Sandyford Place, Sauchiehall Street, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 40 - Director → ME
Ceased 26
  • 1
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2013-12-30
    IIF 26 - Director → ME
  • 2
    BAXENDALE PARTNERSHIP LIMITED - 2011-05-26
    BAXI PARTNERSHIP DIRECTORS (NUMBER NINE) LIMITED - 2009-09-01
    icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2007-03-09 ~ 2011-05-18
    IIF 51 - Secretary → ME
  • 3
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-09-01
    IIF 50 - Secretary → ME
  • 4
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 47 - Secretary → ME
  • 5
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 49 - Secretary → ME
  • 6
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 56 - Secretary → ME
  • 7
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 48 - Secretary → ME
  • 8
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 53 - Secretary → ME
  • 9
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 55 - Secretary → ME
  • 10
    icon of address Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-14
    IIF 52 - Secretary → ME
  • 11
    CASTLE VENTURES FIFTY SIX LIMITED - 1993-11-11
    icon of address Stephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    7,552,549 GBP2022-03-31
    Officer
    icon of calendar 1996-10-20 ~ 1999-09-22
    IIF 42 - Director → ME
  • 12
    STAIRDATA LIMITED - 2004-04-26
    icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-11-25
    IIF 43 - Director → ME
    icon of calendar 2004-03-26 ~ 2009-06-15
    IIF 59 - Secretary → ME
  • 13
    CHRIS STEWART ARCHITECTS LIMITED - 2007-02-16
    MACROCOM (796) LIMITED - 2003-04-22
    icon of address 13 Bath Street, 4th Floor Albert Chambers, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,216,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-02-25
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2007-04-01 ~ 2011-01-01
    IIF 45 - Director → ME
  • 15
    icon of address 2 Dalsholm Avenue, Dalsholm Industrial House, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,269,433 GBP2023-12-31
    Officer
    icon of calendar 1996-08-12 ~ 2001-04-23
    IIF 41 - Director → ME
  • 16
    icon of address Unit 508 Clerkenwell Workshops, 31 Clerkenwell Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2014-11-03
    IIF 32 - Director → ME
  • 17
    BAXI PARTNERSHIP DIRECTORS (NUMBER TEN) LIMITED - 2009-09-01
    icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,001 GBP2020-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2017-03-31
    IIF 34 - Director → ME
    icon of calendar 2007-03-09 ~ 2011-11-14
    IIF 54 - Secretary → ME
  • 18
    BAXI PARTNERSHIP DIRECTORS LIMITED - 2007-11-23
    BAXI DIRECTORS 1 LIMITED - 2006-01-13
    icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2013-12-30
    IIF 7 - Director → ME
    icon of calendar 2005-10-31 ~ 2011-11-10
    IIF 57 - Secretary → ME
  • 19
    BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED - 2011-04-14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2013-12-30
    IIF 9 - Director → ME
  • 20
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2013-12-30
    IIF 44 - Director → ME
  • 21
    icon of address Unit C Millisle, Craignair Street, Dalbeattie, Kirkcudbrightshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    644,877 GBP2024-06-30
    Officer
    icon of calendar 2017-11-07 ~ 2019-03-19
    IIF 39 - Director → ME
  • 22
    THE CABRACH DISTILLERY LTD. - 2022-12-14
    CABRACH HERITAGE LIMITED - 2021-04-29
    icon of address Inverharroch, Lower Cabrach, Moray, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2023-10-01
    IIF 37 - Director → ME
  • 23
    NEW CABRACH DEVELOPMENTS LIMITED - 2016-02-26
    icon of address Inverharroch, Lower Cabrach, Huntly, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-30 ~ 2023-10-01
    IIF 36 - Director → ME
  • 24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-05-08
    IIF 5 - Director → ME
    icon of calendar 2022-04-07 ~ 2023-02-20
    IIF 35 - Director → ME
  • 25
    THE CLYDE FOOTBALL CLUB, LTD. - 2011-07-13
    icon of address Stevenson & Kyles, 25 Sandyford Place, Sauchiehall Street, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2017-07-24
    IIF 21 - Director → ME
    icon of calendar 2004-03-18 ~ 2005-04-13
    IIF 6 - Director → ME
    icon of calendar 2022-03-21 ~ 2023-01-31
    IIF 18 - Director → ME
  • 26
    icon of address Lion Works Whitehouse Street, Hunslet, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2020-11-06
    IIF 22 - 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.