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

Mcleish, Alan

    Related profiles found in government register
  • Mcleish, Alan
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire, ML10 6QJ

      IIF 1 IIF 2 IIF 3
  • Mcleish, Alan
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire, ML10 6QJ

      IIF 4 IIF 5
  • Mcleish, Alan
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reanch Farm, Drumclog, Lanarkshire, ML10 6QJ, Uk

      IIF 6
  • Mcleish, Alan
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestland Mill, Priestland, Darvel, Ayrshire, KA17 0AP

      IIF 7
  • Mcleish, Alan Carson
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rench Farm, Meadowfoot Road, Drumclog, Lanarkshire, ML10 6QJ, United Kingdom

      IIF 8
    • icon of address 60 St. Enoch Square, Level 5, Glasgow, G1 4AG, United Kingdom

      IIF 9
    • icon of address Rench Farm, Drumclog, Strathaven, ML10 6QJ, United Kingdom

      IIF 10
  • Mcleish, Alan Carson
    British rail industry contractor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rench Farm, Meadowfoot Road, Drumclog, Lanarkshire, ML10 6QJ

      IIF 11
  • Mcleish, Alan
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-19, Hill Street, Kilmarnock, KA3 1HA, Scotland

      IIF 12
  • Mcleish, Alan Carson
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Bank Place, Kilmarnock, KA1 1HJ, Scotland

      IIF 13
  • Mcleish, Alan Carson
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Bank Place, Kilmarnock, KA1 1HJ, Scotland

      IIF 14 IIF 15
    • icon of address 44, Bank Street, Kilmarnock, KA1 1HA, Scotland

      IIF 16
    • icon of address Rench Farm, Drumclog, Strathaven, ML10 6QJ, Scotland

      IIF 17
  • Mcleish, Alan Carson
    British managing director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Springkerse Business Park, Stirling, FK7 7UF

      IIF 18
    • icon of address Rench Farm, Drumclog, Strathaven, Lanarkshire, ML10 6QJ, Scotland

      IIF 19 IIF 20
  • Mr Alan Carson Mcleish
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 St. Enoch Square, Level 5, Glasgow, G1 4AG, United Kingdom

      IIF 21
  • Mcleish, Alan Carson

    Registered addresses and corresponding companies
    • icon of address Rench Farm, Drumclog, Strathaven, ML10 6QJ, United Kingdom

      IIF 22
  • Mr Alan Carson Mcleish
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 23
    • icon of address 14-18, East Shaw Street (f5), Kilmarnock, KA1 4AN, Scotland

      IIF 24
    • icon of address 1a, Bank Place, Kilmarnock, KA1 1HJ, Scotland

      IIF 25 IIF 26
    • icon of address Rench Farm, Drumclog, Strathaven, Lanarkshire, ML10 6QJ

      IIF 27
    • icon of address Rench Farm Drumclog, Strathaven, Lanarkshire, ML10 6QJ, Scotland

      IIF 28 IIF 29
    • icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire, ML10 6QJ

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1a Bank Place, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -712,047 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Rench Farm, Drumclog, Strathaven, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Bank Place, Kilmarnock, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,551,303 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 60 St. Enoch Square, Level 5, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 1a Bank Place, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    622,285 GBP2021-05-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    QTS (CIVIL ENGINEERING) LTD - 2009-03-27
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 3 - Director → ME
  • 8
    QTS UTILITIES LTD - 2009-06-29
    QTS (UTILITIES) LTD - 2009-03-27
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 9
    QTS (HOLDINGS) LTD - 2009-04-23
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 4 - Director → ME
  • 10
    QTS (PLANT HIRE) LIMITED - 2009-03-27
    QTS PLANT HIRE LIMITED - 2008-10-15
    QTS (SCOTLAND) LIMITED - 2008-04-30
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    AMARCAS LIMITED - 2021-01-28
    icon of address 44 Bank Street, Kilmarnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    265,793 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address 17-19 Hill Street, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ 2021-06-15
    IIF 12 - Director → ME
  • 2
    icon of address 1a Bank Place, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -712,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-06-14
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037,251 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2015-09-24
    IIF 8 - Director → ME
  • 4
    icon of address Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2021-01-28
    IIF 18 - Director → ME
  • 5
    QTS FORESTRY LTD - 2003-06-12
    icon of address 30 Miller Road, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,312 GBP2018-03-31
    Officer
    icon of calendar 2002-06-25 ~ 2011-12-22
    IIF 7 - Director → ME
  • 6
    icon of address 130 Titchfield Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2011-02-01
    IIF 6 - Director → ME
  • 7
    icon of address C/o Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    622,285 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    QTS (HOLDINGS) LTD - 2009-04-23
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    QTS (RAIL) LTD - 2009-03-27
    QTS ARBOR & ACCESS LTD - 2009-06-29
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2018-05-10
    IIF 1 - Director → ME
  • 10
    icon of address Rench Farm, Drumclog, Strathaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2018-05-10
    IIF 10 - Director → ME
    icon of calendar 2013-10-01 ~ 2018-05-10
    IIF 22 - Secretary → ME
  • 11
    QTS (TRAINING) LTD - 2009-03-27
    icon of address Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2018-05-10
    IIF 5 - Director → ME
  • 12
    icon of address Rench Farm, Drumclog, Strathaven, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,382 GBP2020-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-07-01
    IIF 17 - Director → ME
  • 13
    AMARCAS LIMITED - 2021-01-28
    icon of address 44 Bank Street, Kilmarnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    265,793 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-01-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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.