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

Anderson, John Crawford

    Related profiles found in government register
  • Anderson, John Crawford
    British chairman born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 1
  • Anderson, John Crawford
    British chartered accountant born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ

      IIF 2
    • Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ, Scotland

      IIF 3
    • The Wool Store, 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn, EH43 6AA, Scotland

      IIF 4
  • Anderson, John Crawford
    British chartered accountant & company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scotmas Buildings, Solomon Way, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8AU, Scotland

      IIF 5
  • Anderson, John Crawford
    British chartered accountant and company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tullibardine, Auchterarder, PH3 1NJ, Scotland

      IIF 6
  • Anderson, John Crawford
    British chief executive born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, John Crawford
    British company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ

      IIF 11 IIF 12 IIF 13
    • 37, Castle Terrace, Edinburgh, EH1 2EL

      IIF 14
    • Imultiply Global Headquarters, 8b Mcdonald Road, Edinburgh, EH7 4LZ

      IIF 15
    • 123, Main Street, Glasgow, G40 1QD, Scotland

      IIF 16
    • Rannoch Hub, Allt Mor Place, Kinloch Rannoch, Pitlochry, PH16 5PQ, Scotland

      IIF 17 IIF 18
  • Anderson, John Crawford
    British director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tulibardine, Auchterarder, Perthshire, PH3 1NJ, Scotland

      IIF 19
    • Old Third, Tullibardine, Auchterarder, PH3 1NJ, Scotland

      IIF 20 IIF 21
    • Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ

      IIF 22 IIF 23 IIF 24
    • 11, Smileyknowes Court, North Berwick, EH39 4RG, Scotland

      IIF 25
  • Anderson, John Crawford
    British none born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, 50 Richmond Street, Glasgow, G1 1XP, Scotland

      IIF 26
    • Grahamhills Building, 50, Richmond Street, Glasgow, G1 1XP

      IIF 27
    • 17, Abbeygreen, Lesmahagow, Lanark, ML11 0EQ

      IIF 28
  • Anderson, John
    British director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Richmond Street, Graham Hills Building, Glasgow, G1 1XP, Scotland

      IIF 29
  • Mr John Anderson
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tullibardine, Auchterarder, PH3 1NJ, Scotland

      IIF 30
    • 50, Richmond Street, Glasgow, G1 1XP, Scotland

      IIF 31
  • Mr John Crawford Anderson
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Third, Tullibardine, Auchterarder, PH13 1NJ

      IIF 32
  • Anderson, John Crawford

    Registered addresses and corresponding companies
    • Rannoch Hub, Allt Mor Place, Kinloch Rannoch, Pitlochry, PH16 5PQ, Scotland

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -202,953 GBP2024-01-31
    Officer
    2023-03-01 ~ now
    IIF 4 - director → ME
  • 2
    BLUE SKY EXPERIENCES LIMITED - 2014-08-15
    REGIONACTUAL LIMITED - 2001-04-19
    Bachilton House, Methven, Perth, Perthshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    62,613 GBP2021-12-31
    Officer
    2023-12-31 ~ now
    IIF 21 - director → ME
  • 3
    123 Main Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2017-05-22 ~ now
    IIF 16 - director → ME
  • 4
    11 Smileyknowes Court, North Berwick, Scotland
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,288 GBP2017-11-30
    Officer
    2015-09-17 ~ dissolved
    IIF 25 - director → ME
  • 5
    Merlin House, Necessity Brae, Perth, Perthshire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,609,768 GBP2023-12-31
    Officer
    2021-02-12 ~ now
    IIF 6 - director → ME
  • 6
    EXCHANGELAW (NO.285) LIMITED - 2001-10-26
    Old Third, Tullibardine, Auchterarder
    Corporate (2 parents)
    Equity (Company account)
    -6,439 GBP2023-12-31
    Officer
    2001-10-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    Scotmas Buildings Solomon Way, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, Scotland
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,015 GBP2022-03-31
    Officer
    2024-04-26 ~ now
    IIF 5 - director → ME
  • 8
    DALGLEN (NO. 1051) LIMITED - 2007-01-15
    1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Officer
    2015-05-01 ~ now
    IIF 19 - director → ME
  • 9
    THE ENTREPRENEURIAL EXCHANGE LIMITED - 1999-05-24
    Barncluith Business Centre, Townhead Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2001-12-20 ~ dissolved
    IIF 22 - director → ME
  • 10
    Barncluith Business Centre, Townhead Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2001-12-20 ~ dissolved
    IIF 23 - director → ME
Ceased 18
  • 1
    5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,986,232 GBP2024-06-30
    Officer
    2006-10-04 ~ 2013-12-19
    IIF 7 - director → ME
  • 2
    BLUE PARROT EVENTS COMPANY LTD - 2018-11-22
    Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    180,428 GBP2023-11-30
    Officer
    2019-01-01 ~ 2020-03-25
    IIF 1 - director → ME
  • 3
    BLUE SKY EXPERIENCES LIMITED - 2014-08-15
    REGIONACTUAL LIMITED - 2001-04-19
    Bachilton House, Methven, Perth, Perthshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    62,613 GBP2021-12-31
    Officer
    2022-03-01 ~ 2023-12-31
    IIF 20 - director → ME
  • 4
    HMS (928) LIMITED - 2012-08-13
    40-42 Abbeygreen, Lesmahagow, Lanark, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -112,536 GBP2023-12-31
    Officer
    2016-09-14 ~ 2018-02-20
    IIF 28 - director → ME
  • 5
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    5 Fleet Place, London
    Corporate (2 parents, 7 offsprings)
    Officer
    2008-08-01 ~ 2013-03-26
    IIF 11 - director → ME
  • 6
    C/o Quantuma Advisory Linited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (8 parents)
    Officer
    2020-12-17 ~ 2021-07-22
    IIF 14 - director → ME
  • 7
    1/13, South Block Estendio Ltd, Po 1/13, 60-64 Osborne Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -16,725 GBP2023-11-30
    Officer
    2016-11-14 ~ 2018-02-20
    IIF 27 - director → ME
  • 8
    The Hatrack, 144 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-23 ~ 2018-05-16
    IIF 29 - director → ME
    Person with significant control
    2018-01-23 ~ 2018-05-16
    IIF 31 - Has significant influence or control OE
  • 9
    The Hatrack, 144 St Vincent Street, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    64,852 GBP2024-03-31
    Officer
    2011-12-14 ~ 2018-05-16
    IIF 26 - director → ME
  • 10
    I-MULTIPLY RESOURCING LTD - 2012-07-11
    Imultiply Global Headquarters, 8b Mcdonald Road, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,162 GBP2023-12-31
    Officer
    2017-07-01 ~ 2021-08-09
    IIF 15 - director → ME
  • 11
    IAN MCLAUCHLAN ASSOCIATES LIMITED - 2002-07-02
    IMA HOLDINGS LIMITED - 1997-10-10
    HBJ 310 LIMITED - 1996-10-17
    The Orion Building 1 Broomloan Place, Ibrox Business Park, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,018,495 GBP2024-06-30
    Officer
    2006-05-01 ~ 2010-03-31
    IIF 10 - director → ME
  • 12
    TEVAN WATER LIMITED - 1994-09-27
    MISTYGLEN LIMITED - 1994-08-03
    Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Roxburghshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    737,574 GBP2023-12-31
    Officer
    2013-02-21 ~ 2016-11-17
    IIF 3 - director → ME
  • 13
    Rannoch Hub Allt Mor Place, Kinloch Rannoch, Pitlochry, Scotland
    Corporate (8 parents, 1 offspring)
    Officer
    2021-07-16 ~ 2024-12-03
    IIF 18 - director → ME
    2021-07-16 ~ 2024-12-03
    IIF 33 - secretary → ME
    Person with significant control
    2022-01-30 ~ 2024-10-12
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 14
    Atrium Court, 50 Waterloo Street, Glasgow
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-02 ~ 2006-12-06
    IIF 12 - director → ME
  • 15
    ZAM LIMITED - 1985-09-20
    Scion House, Stirling University Innovation Park, Stirling, Scotland
    Corporate (7 parents)
    Equity (Company account)
    156,740 GBP2024-03-31
    Officer
    2002-01-21 ~ 2013-03-21
    IIF 13 - director → ME
  • 16
    RANNOCH HUB LIMITED - 2024-02-26
    Rannoch Hub Allt Mor Place, Kinloch Rannoch, Pitlochry, Scotland
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-16 ~ 2024-10-25
    IIF 17 - director → ME
    2021-07-16 ~ 2024-10-25
    IIF 34 - secretary → ME
  • 17
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2009-09-23 ~ 2014-09-16
    IIF 9 - director → ME
    1998-03-03 ~ 2001-12-31
    IIF 2 - director → ME
  • 18
    THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITED - 2012-05-11
    MARINE TECHNOLOGY (HOUSTON) LIMITED - 1987-12-14
    6th Floor Portland House, 17 Renfield Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-08-25 ~ 2012-04-20
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.