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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdonald, Ian James

    Related profiles found in government register
  • Mcdonald, Ian James
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 212 Easter Road, Edinburgh, EH7 5QH

      IIF 1
    • Old School House 2 Baird Road, Ratho, Newbridge, Midlothian, EH28 8RA

      IIF 2
  • Mcdonald, Ian James
    British developer born in April 1955

    Registered addresses and corresponding companies
    • 92 Corstorphine Road, Edinburgh, EH12 6JG

      IIF 3
  • Mcdonald, Ian James
    British

    Registered addresses and corresponding companies
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 4
  • Mcdonald, Ian James
    British company director

    Registered addresses and corresponding companies
    • 212 Easter Road, Edinburgh, EH7 5QH

      IIF 5
  • Mcdonald, Ian
    British director born in July 1954

    Registered addresses and corresponding companies
    • 45 Dart Close, Strood, Kent, ME2 2HE

      IIF 6
  • Mcdonald, Ian
    British unemployed/none born in July 1954

    Registered addresses and corresponding companies
    • 129 Henniker Gardens, East Ham, London, E6 3HT

      IIF 7
  • Mcdonald, Ian
    British co director born in January 1957

    Registered addresses and corresponding companies
    • Lounsdale Cottage Dryburgh Avenue, Paisley, Renfrewshire, PA2 9JB

      IIF 8 IIF 9
  • Mcdonald, Ian
    British director born in January 1957

    Registered addresses and corresponding companies
  • Mcdonald, Ian
    British property developer born in January 1957

    Registered addresses and corresponding companies
  • Mcdonald, Ian James
    British business executive born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, George Square, Edinburgh, EH8 9LD, Scotland

      IIF 18
  • Mcdonald, Ian James
    British company director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Home Street, Edinburgh, EH3 9LY, United Kingdom

      IIF 19
  • Mcdonald, Ian James
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 20
  • Mcdonald, Ian James
    British property manager born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 400, Lanark Road, Edinburgh, EH13 0LX, United Kingdom

      IIF 21
  • Mcdonald, Ian
    British

    Registered addresses and corresponding companies
    • 51 Carlibar Road, Barrhead, Glasgow, G78 1AD

      IIF 22
  • Mcdonald, Ian
    British consultant

    Registered addresses and corresponding companies
    • 51 Carlibar Road, Barrhead, Glasgow, G78 1AD

      IIF 23
  • Mcdonald, Ian
    British industrial chemist

    Registered addresses and corresponding companies
    • 48 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RJ

      IIF 24
  • Mcdonald, Ian
    British property developer

    Registered addresses and corresponding companies
  • Mcdonald, Ian
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Aim To Recycle, Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0EX, England

      IIF 27
    • Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 28 IIF 29
    • 1 St Aidans Court, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4GA

      IIF 30
    • 48 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RJ

      IIF 31
  • Mcdonald, Ian
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Aidans Court, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4GA

      IIF 32 IIF 33
  • Mcdonald, Ian
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0HJ, England

      IIF 34
  • Mcdonald, Ian
    British industrial chemist born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 48 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RJ

      IIF 35
  • Mcdonald, Ian
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Aim Services, Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0HJ, United Kingdom

      IIF 36
  • Macdonald, Ian
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsford Road, Felling, Gateshead, Tyne & Wear, NE10 0HJ

      IIF 37
  • Mcdonald, Ian
    British company director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 38
  • Mcdonald, Ian James
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lanark Road, Edinburgh, EH13 0LX, Scotland

      IIF 39
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 40
  • Mcdonald, Ian James
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lanark Road, Edinburgh, EH13 0LX, Scotland

      IIF 41
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 42
    • 74, Northumberland Street, Edinburgh, EH3 6JG

      IIF 43
  • Mcdonald, Ian James
    British developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lanark Road, Edinburgh, EH13 0LX, Scotland

      IIF 44
  • Mcdonald, Ian James
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 45
    • 400, Lanark Road, Edinburgh, EH13 0LX, United Kingdom

      IIF 46 IIF 47
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 48
  • Mcdonald, Ian
    British consultant born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 Carlibar Road, Barrhead, Glasgow, G78 1AD

      IIF 49
  • Mcdonald, Ian
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 50
  • Mcdonald, Ian
    British project manager born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 Carlibar Road, Barrhead, Glasgow, G78 1AD

      IIF 51
  • Mcdonald, Ian
    British property consultant born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 Carlibar Road, Barrhead, Glasgow, G78 1AD

      IIF 52
  • Mcdonald, Ian
    British property developer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdonald, Ian

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester-le-street, Birtley, Tyne And Wear, DH3 2SA, United Kingdom

      IIF 55
    • Aim To Recycle, Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0EX, England

      IIF 56
  • Mcdonald, Ian
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 57
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 63
  • Mcdonald, Ian
    British c born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 64
  • Mcdonald, Ian
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 65
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, NE9 7QJ, England

      IIF 66
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mcdonald, Ian
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne & Wear, NE9 7QJ, United Kingdom

      IIF 70
    • Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, England

      IIF 71
  • Mcdonald, Ian
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester-le-street, Birtley, Tyne And Wear, DH3 2SA, United Kingdom

      IIF 72
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, Great Britain

      IIF 73 IIF 74
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 75
    • Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 76 IIF 77
  • Mcdonald, Ian
    British filmmaker born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 203, Kingsway, Brighton & Hove, BN3 4FD, United Kingdom

      IIF 78
  • Mcdonald, Ian
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 79
  • Mcdonald, Ian
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne & Wear, NE9 7QJ, United Kingdom

      IIF 80
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsford Road, Felling, Gateshead, Tyne & Wear, NE10 0HJ

      IIF 81
    • Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 82
    • Stoneygate Lane, Felling, Gateshead, Tyne And Wear, NE10 0HJ, England

      IIF 83
    • 48, Woodlands Avenue, Eastcote, Ruislip, Middx, HA4 9RJ

      IIF 84
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 85
  • Mr Ian James Mcdonald
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Easter Currie Terrace, Currie, EH14 5LF, Scotland

      IIF 86
    • 12, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 87
  • Mr Ian Mcdonald
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 88
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lanark Road, Edinburgh, EH13 0LX, United Kingdom

      IIF 89
  • Mr Ian James Mcdonald
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Mcdonald
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, DH3 2SA, England

      IIF 93
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 94
    • Penshaw Way, Portobello Industrial Estate, Birtley, Chester-le-street, DH3 2SA, United Kingdom

      IIF 95
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 99
  • Ian Mcdonald
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 203, Kingsway, Brighton & Hove, BN3 4FD, United Kingdom

      IIF 100
child relation
Offspring entities and appointments 70
  • 1
    1875 PROPERTY COMPANY LIMITED
    SC564419
    5 Hatton Mains, Kirknewton, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-04-26 ~ 2020-11-13
    IIF 21 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-11-13
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
  • 2
    ACD (KENT) LIMITED - now
    ALL CLASS DRIVERS LIMITED
    - 2002-09-24 04059222
    SCOPE INDUSTRIAL STAFF LIMITED
    - 2000-12-21 04059222
    28 Hill Road, Borstal, Rochester, England
    Dissolved Corporate (8 parents)
    Officer
    2000-08-24 ~ 2001-03-01
    IIF 6 - Director → ME
  • 3
    ADAM & IAN MCDONALD SERVICES LIMITED
    03726490
    Stoneygate Lane, Felling, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    1999-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    AIM TO RECYCLE LIMITED
    04326372
    Stoneygate Lane, Felling, Gateshead, Tyne & Wear, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2001-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AIMPLAS LIMITED
    08135875
    Aimplas Limited, Aim Services Stoneygate Lane, Felling, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ALEMOOR LIMITED
    SC227476
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2002-02-18 ~ dissolved
    IIF 53 - Director → ME
    2002-04-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    ALWAYS SMILING WORLDWIDE COMMUNITY INTEREST COMPANY
    11635880
    17 Duxford Grove, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2020-08-13
    IIF 66 - Director → ME
  • 8
    APEX PROPERTY CARE LIMITED
    - now SC092112
    KINPINE LIMITED
    - 1985-05-03 SC092112
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    (before 1988-12-31) ~ 1990-01-04
    IIF 2 - Director → ME
  • 9
    ASIM CONSULTANCY LIMITED
    08384557
    Wesley House Chapel Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 10
    ASIM PROPERTY INVESTMENTS LIMITED
    12170710
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-22 ~ now
    IIF 63 - Director → ME
  • 11
    BLUEMARCH LIMITED
    SC264674
    Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    2004-03-09 ~ 2004-04-12
    IIF 3 - Director → ME
  • 12
    BUCKS METAL FINISHERS LIMITED
    - now 03007886
    KNOWENGINE LIMITED - 1995-02-17
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2006-03-20 ~ 2010-12-31
    IIF 24 - Secretary → ME
  • 13
    CLYDESIDE HOMES LIMITED
    SC050563
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (9 parents)
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 10 - Director → ME
  • 14
    DIRECT SAVINGS NORTH EAST LTD
    10185917
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-18 ~ now
    IIF 60 - Director → ME
  • 15
    DML LAB SERVICES (NORTH EAST) LIMITED
    09785377
    Penshaw Way Portobello Industrial Estate, Birtley, Chester-le-street, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EECC LTD
    SC621360
    23 Easter Currie Terrace, Currie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2020-07-18
    IIF 19 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    FILMINTERVENTIONS LTD
    11336127
    Bn3 4fd, Flat 5, 203 Kingsway, Brighton & Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FLIGHT PROCESS LIMITED
    06825815
    48 Woodlands Avenue, Eastcote, Ruislip, Middx
    Active Corporate (3 parents)
    Officer
    2009-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 19
    G.F. SWAN (HOLDINGS) LIMITED
    SC073171
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (10 parents)
    Officer
    1990-09-06 ~ 1997-12-23
    IIF 9 - Director → ME
  • 20
    GREENYARDS RACING LTD.
    SC230424
    212 Easter Road, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2006-12-21 ~ 2007-10-01
    IIF 1 - Director → ME
    2006-12-21 ~ 2007-10-01
    IIF 5 - Secretary → ME
  • 21
    HARELANDS COURTYARD 15 LIMITED
    08961278 09515858... (more)
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 68 - Director → ME
  • 22
    HEBBURN SPORTS CLUB LIMITED
    10888417
    16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2017-07-28 ~ 2017-08-08
    IIF 61 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 96 - Has significant influence or control OE
  • 23
    HIBS COMMUNITY FOOTBALL CLUB
    SC480828
    74 Northumberland Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 43 - Director → ME
  • 24
    IAN MCDONALD DEVELOPMENTS LTD.
    - now SC117876
    EDINBURGH SATELLITE CENTRE LIMITED
    - 1990-03-19 SC117876
    32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Officer
    (before 1990-05-15) ~ dissolved
    IIF 42 - Director → ME
    1994-07-20 ~ 1998-05-04
    IIF 4 - Secretary → ME
  • 25
    IK-ECO LIMITED
    - now 04021981
    PEEPINGPAWS LIMITED
    - 2000-10-18 04021981
    Aim To Recycle Abbotsford Road, Felling, Gateshead, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    2000-10-18 ~ now
    IIF 27 - Director → ME
    2012-04-11 ~ 2013-04-30
    IIF 56 - Secretary → ME
  • 26
    IMD DEVELOPMENTS LTD
    SC440997
    133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 27
    IMD PROPERTIES (GLASGOW) LTD.
    SC276461
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-11-24 ~ dissolved
    IIF 54 - Director → ME
    2004-11-24 ~ 2009-04-06
    IIF 26 - Secretary → ME
  • 28
    IMD PROPERTY CONSULTANTS LIMITED
    SC183047
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1998-02-17 ~ dissolved
    IIF 49 - Director → ME
    1998-02-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 29
    IME 2010 LTD
    - now SC382216
    IME RESIDENTIAL LTD - 2010-11-18
    4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ 2014-05-02
    IIF 41 - Director → ME
  • 30
    IME DJK GROUP LTD
    - now SC497126
    DJK LETTINGS LTD
    - 2019-04-08 SC497126 SC870814
    12 Home Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2019-04-01 ~ 2021-05-28
    IIF 20 - Director → ME
    Person with significant control
    2019-04-01 ~ 2020-05-01
    IIF 87 - Has significant influence or control OE
  • 31
    IME PROPERTY LTD.
    - now SC469281
    IJMCD LTD
    - 2014-06-24 SC469281
    12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 32
    INFINITE RESOURCE CONSULTANCY LIMITED
    06797419
    Wesley House Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 73 - Director → ME
  • 33
    INFINITE RESOURCE EMPLOYABILITY LIMITED
    07028829
    14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-24 ~ dissolved
    IIF 75 - Director → ME
  • 34
    INFINITE RESOURCE NETWORK UTILITIES ACADEMY LIMITED
    08035545
    14-15 Harelands Courtyard Offices, Melsonby, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 79 - Director → ME
  • 35
    INFINITE RESOURCE TRAINING LIMITED
    06797384
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 74 - Director → ME
  • 36
    INSTITUTE OF MATERIALS FINISHING - now
    THE INSTITUTE OF METAL FINISHING
    - 2013-01-28 00498619
    INSTITUTE OF METAL FINISHING INCORPORATING ELECTRODEPOSITORS TECHNICAL SOCIETY (THE) - 1981-12-31
    New Exeter House, Unit 2 The Courtyard Roman Way, Coleshill, Birmingham, England
    Active Corporate (124 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2007-06-30
    IIF 35 - Director → ME
  • 37
    LAB PROPERTIES (SCOTI) LIMITED
    10184837
    35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 38
    LANARK ROAD (HOLDINGS) LIMITED
    SC517946
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2018-11-29
    IIF 46 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 39
    LANARK ROAD PROPERTY LIMITED
    - now SC199356 SC510763
    IME LTD.
    - 2010-10-08 SC199356
    IAN MCDONALD ENTERPRISES LTD.
    - 2007-12-07 SC199356
    IMP GROUP LTD.
    - 2001-03-06 SC199356
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    1999-09-01 ~ 2021-05-29
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-29
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 40
    LANARK ROAD PROPERTY NO 2 LIMITED
    SC510763 SC199356
    12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2018-11-29
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LEVEL UP TRAINING LIMITED
    15301610
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-22 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MACMAG LIMITED
    SC583612
    26 George Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 43
    MAM FLEET SOLUTIONS LIMITED
    13259624
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ 2024-10-17
    IIF 64 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 97 - Has significant influence or control OE
  • 44
    MAM GROUP LIMITED
    10183091
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2016-05-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 45
    MULTI-TRADES (GLASGOW DEVELOPMENTS) LIMITED
    SC052168
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (8 parents)
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 14 - Director → ME
  • 46
    NE MANAGEMENT UK LIMITED
    08254000
    Wesley House, Huddersfield Road, Birstall, Batley
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 72 - Director → ME
    2012-10-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 47
    NEW COUNTY FABRICATION LIMITED
    07972389
    Unit B Riccall Business Park, Selby Road, Riccall, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ 2012-10-19
    IIF 77 - Director → ME
  • 48
    NEW COUNTY ROAD SURFACING LIMITED
    - now 01515435 07661510
    - 1981-12-31
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2011-06-01 ~ now
    IIF 69 - Director → ME
  • 49
    NEW COUNTY ROADS TRAINING LIMITED
    07167018
    Penshaw Way, Portobello Industrial Estate, Chester-le-street, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 80 - Director → ME
  • 50
    NEW COUNTY SAFETY SYSTEMS LIMITED
    07972445
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-01 ~ 2012-12-10
    IIF 76 - Director → ME
  • 51
    P.I.G. ESTATES LIMITED
    04358893
    Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    2002-01-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-19
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PARMILE LIMITED
    SC115100
    134 Douglas Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    ~ 1994-12-12
    IIF 12 - Director → ME
  • 53
    QUIET SCOTSMAN LTD - now
    LRP (SCOTSMAN PUB) EDINBURGH LTD
    - 2021-08-13 SC393352
    HEALTH IMPROVERS LTD
    - 2016-03-29 SC393352 SC594819
    146 Cowgate, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2016-03-01 ~ 2017-02-01
    IIF 39 - Director → ME
  • 54
    REIVERS PLANT HIRE LIMITED - now
    REIVERS RECYCLING LIMITED
    - 2011-05-13 03611156
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-01-21 ~ 2002-04-12
    IIF 32 - Director → ME
  • 55
    REIVERS RESOURCES LIMITED
    - now 03637754
    REIVERS REPROCESSING LIMITED
    - 2011-05-13 03637754
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2011-02-28 ~ 2013-06-21
    IIF 34 - Director → ME
    2002-01-21 ~ 2002-04-12
    IIF 33 - Director → ME
  • 56
    S. & D. PROPERTIES (CENTRAL) LIMITED
    SC052145
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (7 parents)
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 15 - Director → ME
  • 57
    S. & D. PROPERTIES (COMMERCIAL) LIMITED
    SC051875
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (7 parents)
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 11 - Director → ME
  • 58
    S. & D. PROPERTIES (DUNDEE) LIMITED
    SC053396
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (7 parents)
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 17 - Director → ME
  • 59
    S. & D. PROPERTIES (EDINBURGH) LIMITED
    SC051876
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (9 parents)
    Officer
    ~ 1997-12-23
    IIF 13 - Director → ME
  • 60
    S. & D. PROPERTIES (GLASGOW) LIMITED
    SC047130
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (7 parents)
    Officer
    ~ 1997-12-23
    IIF 16 - Director → ME
  • 61
    S. & D. PROPERTIES (INVESTMENTS) LIMITED
    - now SC126359
    STRATHTOR LIMITED
    - 1990-08-15 SC126359
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (12 parents)
    Officer
    1990-07-19 ~ 1997-12-23
    IIF 8 - Director → ME
  • 62
    SPRINGWELL PROPERTY INVESTMENTS LIMITED
    13467720
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 63
    SUGAR & POPCORN LIMITED
    - now SC436395
    DON QUIXOTE INNS LTD - 2013-02-27
    12 Glenlockhart Bank, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-04-17 ~ 2013-12-03
    IIF 38 - Director → ME
  • 64
    THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH)
    - now 03853697
    THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH) LTD - 1999-12-09
    Ithaca House, 27 Romford Road, Stratford, London
    Active Corporate (46 parents)
    Officer
    2002-07-03 ~ 2005-09-30
    IIF 7 - Director → ME
  • 65
    TIALBIRCH LIMITED
    SC099329
    3b Ormiston Terrace, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    (before 1989-05-12) ~ 1997-09-01
    IIF 40 - Director → ME
  • 66
    TIS INDUSTRIES LIMITED
    - now 08068307
    SANDCO 1236 LIMITED
    - 2012-07-11 08068307 07842786... (more)
    Flat 1 Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 71 - Director → ME
  • 67
    UTILITY SUPPORT SOLUTIONS LIMITED
    - now 07661510
    NEW COUNTY ROAD SURFACING (UK) LIMITED
    - 2013-12-27 07661510 01515435
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (5 parents)
    Officer
    2011-06-08 ~ 2012-10-22
    IIF 70 - Director → ME
    2019-09-23 ~ now
    IIF 57 - Director → ME
    2014-08-01 ~ 2018-06-08
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or control OE
  • 68
    VALUEPACK LIMITED
    - now 04842049
    EVER 2148 LIMITED
    - 2003-08-27 04842049 04811783... (more)
    First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    2003-08-26 ~ 2004-03-18
    IIF 30 - Director → ME
  • 69
    WHINHILL (GLENBRAE) LIMITED
    SC351123
    95 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ 2012-05-03
    IIF 52 - Director → ME
  • 70
    WHINHILL DEVELOPMENTS LIMITED
    SC330694
    C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 51 - Director → ME
    2007-09-10 ~ dissolved
    IIF 22 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.