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

Martin, John Keith

    Related profiles found in government register
  • Martin, John Keith
    British accountant born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John Keith
    British chartered accountant born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EG

      IIF 16
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 17 IIF 18
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 19
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 20
  • Martin, John Keith
    British company director born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 21
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 22
  • Martin, John Keith
    British director born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Martin, John Keith
    British accountant born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 29
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 30
  • Martin, Keith
    British accountant born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 31
  • Martin, Keith
    British director born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 32
  • Martin, John Keith
    British

    Registered addresses and corresponding companies
  • Martin, John Keith
    British accountant

    Registered addresses and corresponding companies
  • Martin, John Keith
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 57
  • Martin, John Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 58 IIF 59
    • icon of address 42 South Beach, Troon, Ayrshire, KA10 6EF

      IIF 60 IIF 61
  • Mr John Keith Martin
    British born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 62
  • Martin, John Keith

    Registered addresses and corresponding companies
    • icon of address Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow, G46 6UH

      IIF 63
    • icon of address 1, Aurora Avenue, Queens Quay, Glasgow, G81 1BF

      IIF 64
  • Martin, Keith

    Registered addresses and corresponding companies
    • icon of address 295, Fenwick Road, Giffnock, Glasgow, G46 6UH, Scotland

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    YUILL (SYSTEMS FORTY THREE) LIMITED - 1991-05-22
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    MILSAMCO (NO.104) LIMITED - 2005-08-31
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-09-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    ROBERTSON ROSS JVCO 1 LIMITED - 2020-11-09
    HALCYON CITY LIVING (ABERDEEN) LIMITED - 2018-02-08
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    187,672 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 5 - Director → ME
  • 4
    HMS (719) LIMITED - 2007-12-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-11-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    ST. VINCENT STREET (308) LIMITED - 2000-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-04-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    MM&S (5109) LIMITED - 2006-07-11
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-07-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    ELPHINSTONE HOMES (SANDYFORD) LIMITED - 2008-02-29
    MILLBRY 49 LTD. - 1998-05-15
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    ELPHINSTONE GROUP LIMITED - 2008-11-05
    ELPHINSTONE HOMES LIMITED - 1998-10-29
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-12-31
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    LYCIDAS (357) LIMITED - 2002-03-19
    icon of address Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2002-04-23 ~ now
    IIF 63 - Secretary → ME
  • 11
    BRODTECHS LIMITED - 1999-03-01
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,775 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 66 - Secretary → ME
  • 12
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    ELPHINSTONE COMMUNICATIONS LTD. - 2002-07-10
    ELPHINSTONE HOMES (EASTWOOD) LIMITED - 2001-07-19
    HOLYROOD SERVICES LIMITED - 2000-02-10
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    HALCYON CITY LIVING LIMITED - 2019-03-12
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -110,660 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-08-28 ~ now
    IIF 65 - Secretary → ME
  • 15
    PACIFIC SHELF 1625 LIMITED - 2011-05-03
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,732 GBP2017-12-31
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    MILLBRY 80 LTD. - 1998-06-23
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -9,787 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-07-12 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    UNITED AUCTIONS (SCOTLAND) PUBLIC LIMITED COMPANY - 1998-06-03
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-01-17 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 21
  • 1
    ADQUEST LIMITED - 1987-11-24
    icon of address 28 Ottoline Drive, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-01-16 ~ 1990-02-06
    IIF 10 - Director → ME
  • 2
    HIGHCOVE LIMITED - 1995-06-12
    SCOTSACRE LIMITED - 1995-05-16
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-22 ~ 1995-04-28
    IIF 45 - Secretary → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2010-10-15
    IIF 8 - Director → ME
  • 4
    ELPHINSTONE PROPERTIES (ALEXANDRA) LIMITED - 2002-12-05
    BUILDING IMAGES GROUP LIMITED - 1999-10-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-30 ~ 2006-12-04
    IIF 43 - Secretary → ME
  • 5
    icon of address Humberston, Bailechaul Road, Dingwall, Ross-shire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-18 ~ 2006-05-27
    IIF 14 - Director → ME
  • 6
    MM&S (5246) LIMITED - 2007-08-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 27 - Director → ME
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 60 - Secretary → ME
  • 7
    MM&S (5270) LIMITED - 2007-08-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 23 - Director → ME
    icon of calendar 2007-08-30 ~ 2015-06-19
    IIF 58 - Secretary → ME
  • 8
    MM&S (5193) LIMITED - 2007-02-13
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-13 ~ 2015-06-19
    IIF 3 - Director → ME
    icon of calendar 2007-02-13 ~ 2015-06-19
    IIF 50 - Secretary → ME
  • 9
    ST. VINCENT STREET (308) LIMITED - 2000-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2003-11-11
    IIF 12 - Director → ME
  • 10
    ELPHINSTONE 2006 LIMITED - 2007-03-02
    MM&S (5001) LIMITED - 2006-04-26
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2015-06-19
    IIF 21 - Director → ME
    icon of calendar 2006-04-25 ~ 2015-06-19
    IIF 33 - Secretary → ME
  • 11
    SHANDWICK SECURITIES LIMITED - 2003-01-09
    EDITFLEET LIMITED - 1996-03-15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2009-01-15 ~ 2015-06-19
    IIF 31 - Director → ME
    icon of calendar 2004-09-23 ~ 2004-10-01
    IIF 32 - Director → ME
    icon of calendar 2007-02-07 ~ 2015-06-19
    IIF 37 - Secretary → ME
  • 12
    SJO INVESTMENTS LIMITED - 2009-06-15
    MM&S (5321) LIMITED - 2007-12-27
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2009-07-01
    IIF 47 - Secretary → ME
  • 13
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2015-07-31
    IIF 39 - Secretary → ME
  • 14
    ELPHINSTONE HALLS DEVELOPMENT LIMITED - 2007-01-31
    LYCIDAS (317) LIMITED - 2000-04-11
    icon of address Kpmg Llp, 194 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2006-12-22
    IIF 13 - Director → ME
    icon of calendar 2000-04-12 ~ 2006-12-22
    IIF 55 - Secretary → ME
  • 15
    LYCIDAS (373) LIMITED - 2002-10-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-30 ~ 2015-06-19
    IIF 24 - Director → ME
    icon of calendar 2007-02-07 ~ 2015-06-19
    IIF 36 - Secretary → ME
  • 16
    icon of address 21 Academy Street, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1996-07-08
    IIF 20 - Director → ME
    icon of calendar 1994-05-03 ~ 1996-07-08
    IIF 57 - Secretary → ME
  • 17
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1998-08-01
    IIF 15 - Director → ME
    icon of calendar 1993-10-22 ~ 1998-08-01
    IIF 56 - Secretary → ME
  • 18
    BLP 2002-01 LIMITED - 2002-02-05
    icon of address 295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2017-12-31
    Officer
    icon of calendar 2006-07-16 ~ 2010-09-24
    IIF 30 - Director → ME
  • 19
    ELPHINSTONE HALLS BALLATER LIMITED - 2005-05-16
    PACIFIC SHELF 878 LIMITED - 2001-02-12
    icon of address 206 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-06 ~ 2005-05-04
    IIF 28 - Director → ME
    icon of calendar 2001-02-06 ~ 2005-05-04
    IIF 61 - Secretary → ME
  • 20
    ELPHINSTONE HALLS MANAGEMENT LIMITED - 2005-05-16
    ST. VINCENT STREET (336) LIMITED - 2001-01-29
    icon of address 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2005-05-04
    IIF 9 - Director → ME
    icon of calendar 2001-01-30 ~ 2005-05-04
    IIF 53 - Secretary → ME
  • 21
    MM&S (5119) LIMITED - 2007-01-22
    icon of address Untied Auctions, Stirling Agricultural Centre, Stirling, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-01
    IIF 11 - Director → ME
    icon of calendar 2007-01-22 ~ 2007-02-01
    IIF 54 - Secretary → 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.