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

Josh Mcgrandles

    Related profiles found in government register
  • Josh Mcgrandles
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 1
  • Mr Josh Mcgrandles
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Police Station, Commisioner Street, Bo'ness, EH51 9AF, United Kingdom

      IIF 2
  • Mr Josh Mcgrandles
    Scottish born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 3
  • Mr Shaun Mcgrandles
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Beaumont Drive, Carronshore, Falkirk, FK2 8NS, United Kingdom

      IIF 4
  • Mr Josh Mcgrandles
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Cotland Drive, Falkirk, FK2 7GN, Scotland

      IIF 5
  • Mcgrandles, Josh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Police Station, Commisioner Street, Bo'ness, EH51 9AF, United Kingdom

      IIF 6
  • Mcgrandles, Shaun
    British demolition contractor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Beaumont Drive, Carronshore, Falkirk, Stirlingshire, FK2 8NS, United Kingdom

      IIF 7
  • Mcgrandles, Shaun
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kentlea Road, London, SE28 0JB, England

      IIF 8
  • Mr Josh Shaun Mcgrandles
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 9
  • Mcgrandles, Josh Shaun
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 10
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 11
  • Mcgrandles, Josh Shaun
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cotland Drive, Falkirk, FK2 7GN, Scotland

      IIF 12
  • Mr Shaun Mcgrandles
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 13
    • Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, KY11 8PP, Scotland

      IIF 14
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 15
    • 48, Beaumont Drive, Carron, Falkirk, FK2 8SN, Scotland

      IIF 16
    • 8, Meadow Street, Falkirk, FK1 1RP, Scotland

      IIF 17
    • Crichton House, Meeks Road, Falkirk, FK2 7EW, Scotland

      IIF 18
    • Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 19
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 20
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 21
  • Mcgrandles, Josh
    born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 22
  • Mcgrandles, Shaun
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 23
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 24
    • Crichton House, 20 Meeks Road, Falkirk, FK2 7EW, France

      IIF 25
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 26
  • Mcgrandles, Shaun
    British business executive born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, KY11 8PP, Scotland

      IIF 27
  • Mcgrandles, Shaun
    British company director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN

      IIF 28
  • Mcgrandles, Shaun
    British demolition contractor born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgrandles, Shaun
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3b, Leslie Park, Denny, Stirlingshire, FK6 6BW, Scotland

      IIF 32
    • 48, Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN, United Kingdom

      IIF 33
  • Mcgrandles, Shaun
    British general contractor born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN

      IIF 34
  • Mcgrandles, Shaun
    British manager born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgrandles, Josh Shaun
    British director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Beaumont Drive, Carron, Falkirk, FK2 8SN, United Kingdom

      IIF 40
  • Mcgrandles, Josh Shaun
    British student born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN, United Kingdom

      IIF 41
  • Mcgrandles, Josh Shaun
    British surveyor born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Stephens Croft, Falkirk, FK2 7GU, Scotland

      IIF 42
  • Mcgrandles, Shaun
    British reclamation contractor born in November 1968

    Registered addresses and corresponding companies
    • 48 Beaumont Drive, Carron, Falkirk, FK2 8NS

      IIF 43
  • Mcgrandles, Josh Shaun

    Registered addresses and corresponding companies
    • 7, Stephens Croft, Falkirk, FK2 7GU, Scotland

      IIF 44
  • Mcgrandles, Shaun
    born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ironworks Business Centre, Castlelaurie Works, Bankside Industrial Estate, Falkirk, FK2 7XE, Scotland

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    ABBOTSFORD IP LIMITED
    SC645386
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    13,587 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDERSIER PORT DECOMMISSIONING LIMITED
    - now SC563742
    ARDERSIER PORT DECOMMISSION LIMITED
    - 2017-05-03 SC563742
    20 Meeks Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    CARRON IRON WORKS LIMITED
    SC471260
    20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 37 - Director → ME
  • 4
    DALTON DEVELOPMENTS LIMITED - now
    DALTON MCGRANDLES LIMITED
    - 2004-02-26 SC244376
    15 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    325,609 GBP2024-02-29
    Officer
    2003-02-21 ~ 2003-12-18
    IIF 34 - Director → ME
  • 5
    DB PROPERTIES (DUNFERMLINE) LTD.
    SC577748
    Pitreavie Sports & Soccer Centre, Queensferry Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    DLS DISTRIBUTION LIMITED
    10231364
    8 Kentlea Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    FALKIRK CONSTRUCTION UK DEVELOPMENT LIMITED
    SC294824
    48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (4 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 8
    FALKIRK PRECAST LIMITED
    SC751383
    First Floor Ironworks Business Centre, Bankside Industrial Estate, Falkirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    JKM LAND & PROPERTY LTD
    SC825555
    The Old Police Station, Commisioner Street, Bo'ness, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MCGRANDLES & BARCLAY CONTRACTING LIMITED
    NF004025
    3 Drumlin Grange, Moneyslane Road, Castlewellan, County Down
    Converted / Closed Corporate (2 parents)
    Officer
    2005-04-15 ~ now
    IIF 43 - Director → ME
  • 11
    MCGRANDLES PROPERTIES (FALKIRK) LIMITED
    SC313663
    48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 12
    MCGRANDLES PROPERTIES LIMITED
    SC294578
    48 Beaumont Drive, Carron, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 13
    MGR CONSTRUCTION CONSULTANTS LLP
    SO307339
    Ironworks Business Centre Castlelaurie Works, Bankside Industrial Estate, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove members as a member of a firm OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    MGR DEMOLITION LIMITED
    SC303225
    Unit 2 Epoch House, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 31 - Director → ME
    2010-11-24 ~ 2013-10-25
    IIF 41 - Director → ME
  • 15
    MGR GROUP SCOT LTD
    SC753467
    Old Police Station, Commissioner Street, Bo'ness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,402 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 26 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MGR INDUSTRIAL SERVICES LIMITED
    - now SC411306
    MGR FACILITIES MANAGEMENT LIMITED
    - 2017-01-25 SC411306
    MGR VENTURES LIMITED
    - 2012-05-24 SC411306
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    214,846 GBP2021-11-30
    Officer
    2018-07-25 ~ now
    IIF 10 - Director → ME
    2011-11-15 ~ now
    IIF 24 - Director → ME
    2011-11-15 ~ 2014-08-01
    IIF 40 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-08-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW DIMENSION FALKIRK LIMITED
    SC462073
    Crichton House, Meeks Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,128 GBP2017-10-31
    Officer
    2013-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    NEW DIMENSION GLASGOW LIMITED
    SC462069
    20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 19
    NEW DIMENSION GROUP (SCOTLAND) LIMITED
    SC462067
    20 Meeks Road, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 20
    NORTH SEA OFFSHORE DECOMMISSIONING LTD
    SC418099
    Broome Cts Scotland Ltd, 20 Meeks Road, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 33 - Director → ME
  • 21
    ROUBAIX DEVELOPMENTS LIMITED
    SC674567
    8 Meadow Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,913 GBP2025-01-31
    Officer
    2020-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 22
    SALTIRE RENEWABLE ENERGY TECHNOLOGIES LTD.
    SC451752
    Unit 3b Leslie Park, Denny, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SNEDDON CONTRACTS LTD.
    SC499148
    7 Stephens Croft, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-28
    Officer
    2015-03-19 ~ 2015-04-29
    IIF 42 - Director → ME
    2015-04-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 24
    SPORTS FACILITIES LTD - now
    PITREAVIE 20/20 LIMITED
    - 2024-05-16 SC506927
    PETREAVIE 20/20 LIMITED
    - 2015-07-28 SC506927
    27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,825 GBP2024-05-31
    Officer
    2015-05-27 ~ 2020-01-04
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VICTORIA REDEVELOPMENT LIMITED
    SC846835
    41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-04-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.