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

Mcculloch, Johnston Richard

    Related profiles found in government register
  • Mcculloch, Johnston Richard
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Over Hillhouse Farm, Over Hillhouse Farm, Bathgate, West Lothian, EH48 3AR, Scotland

      IIF 1
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 2
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 3
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 4
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 5
  • Mcculloch, Johnston Richard
    British none born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottishaw Place Whitehill Industrial Estate, Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 6
  • Mcculloch, Johnston Richard
    British director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 7
  • Mcculloch, Richard
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 8
  • Mcculloch, Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 9
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 10
  • Mcculloch, Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 11 IIF 12
  • Mcculloch, Richard
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 13
  • Mcculloch, Richard
    British projects manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overhillhouse Farm, Armadale, Bathgate, West Lothian, EH48 3AR

      IIF 14
  • Mcculloch, Richard Andrew
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cab Automotive Ltd, 5-8 Vaughan Trading Estate, Sedgley Road East, Dudley, West Midlands, DY4 7UJ, England

      IIF 15
    • icon of address 20, Lyndon Road, Sutton Coldfield, B73 6BS, United Kingdom

      IIF 16
  • Mcculloch, Richard Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 594, College Road, Erdington, Birmingham, B44 0HU, England

      IIF 17
  • Mr Johnston Richard Mcculloch
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Over Hillhouse Farm, Over Hillhouse Farm, Bathgate, West Lothian, EH48 3AR, Scotland

      IIF 18
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 19
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 20
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 21
  • Mcculloch, Richard
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 22
  • Mr Richard Mcculloch
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 23
  • Mcculloch, Richard
    British contracts manager born in June 1967

    Registered addresses and corresponding companies
    • icon of address Ballencreiff Works, Balmuir Road, Bathgate, West Lothian, EH48 4QX

      IIF 24
  • Mcculloch, Richard
    British projects manager born in June 1967

    Registered addresses and corresponding companies
    • icon of address Ballencreiff Works, Balmuir Road, Bathgate, West Lothian, EH48 4QX

      IIF 25
  • Mr Richard Andrew Mcculloch
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 594, College Road, Erdington, Birmingham, B44 0HU, England

      IIF 26
    • icon of address 20, Lyndon Road, Sutton Coldfield, B73 6BS, United Kingdom

      IIF 27
  • Mcculloch, Richard Andrew
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 6 7 8, Vaughan Trading Estate Tipton, Dudley, DY4 7UJ, United Kingdom

      IIF 28
    • icon of address Units 5-8, Vaughan Trading Estate, Sedgley Road East, Tipton, West Midlands, DY4 7UJ

      IIF 29
    • icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands, DY4 7UJ

      IIF 30
    • icon of address 9, Kingshayes Road, Aldridge, Walsall, WS9 8RT, England

      IIF 31
  • Mcculloch, Richard Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Units 5-8, Vaughan Trading Estate, Sedgley Road East, Tipton, West Midlands, DY4 7UJ

      IIF 32
  • Mcculloch, Richard Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address Unit 5, 6 7 8, Vaughan Trading Estate Tipton, Dudley, DY4 7UJ, United Kingdom

      IIF 33
    • icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands, DY4 7UJ

      IIF 34
    • icon of address 11 Marshall Close, Aldridge, Walsall, West Midlands, WS9 0HQ

      IIF 35
  • Mcculloch, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address Cab Automotive Ltd, 5-8 Vaughan Trading Estate, Sedgley Road East, Dudley, West Midlands, DY4 7UJ, England

      IIF 36
  • Mcculloch, Richard

    Registered addresses and corresponding companies
    • icon of address 158, Coronation Road, Walsall, WS4 1BA, United Kingdom

      IIF 37
  • Mr Richard Mcculloch
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN

      IIF 38 IIF 39 IIF 40
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 41
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 42
    • icon of address Pottishaw Place Whitehill Industrial Estate, Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, United Kingdom

      IIF 43
    • icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EN, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 594 College Road, Erdington, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    121,038 GBP2024-09-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    ESKHOLLY LIMITED - 1996-06-17
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    5,023,214 GBP2024-09-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 19 - Ownership of shares – 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 directorsOE
  • 4
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    TOWEROBTAIN LIMITED - 1991-11-21
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    DEM-MASTER (GROUP) LTD - 2012-05-10
    DEM-MASTERS DEMOLITION LIMITED - 2008-09-01
    icon of address Pottishaw Place Whitehill Industrial Estate Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,950 GBP2023-11-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,162,087 GBP2024-09-30
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    BALMUIR HOMES LTD. - 2010-02-19
    icon of address Springfords Llp, Dundas House, Westfield Park, Eskbank, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 20 Lyndon Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 594 College Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,383 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pottishaw Place Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    229,900 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    DEM-MASTER RECYCLING LIMITED - 2009-12-17
    DEM-MASTER DEMOLITIONS LIMITED - 2009-10-13
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    3,217,841 GBP2023-12-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2017-04-30
    IIF 29 - Director → ME
    icon of calendar 2006-02-17 ~ 2017-04-30
    IIF 32 - Secretary → ME
  • 2
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2017-04-30
    IIF 30 - Director → ME
    icon of calendar 2005-05-09 ~ 2017-04-30
    IIF 34 - Secretary → ME
  • 3
    icon of address 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,219 GBP2017-12-31
    Officer
    icon of calendar 2012-03-13 ~ 2017-04-30
    IIF 15 - Director → ME
    icon of calendar 2012-03-13 ~ 2017-04-30
    IIF 36 - Secretary → ME
  • 4
    ESKHOLLY LIMITED - 1996-06-17
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    5,023,214 GBP2024-09-30
    Officer
    icon of calendar 1997-06-06 ~ 2020-02-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-12-17 ~ 2020-08-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-08-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 5 6 7 8, Vaughan Trading Estate Tipton, Dudley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2017-04-30
    IIF 28 - Director → ME
    icon of calendar 2008-12-12 ~ 2017-04-30
    IIF 33 - Secretary → ME
  • 7
    USUALSIMPLE LIMITED - 1993-06-29
    icon of address 114 Main Street, Chapelhall, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,638,856 GBP2024-06-30
    Officer
    icon of calendar 1993-06-21 ~ 2008-05-07
    IIF 24 - Director → ME
  • 8
    CASTLELAW (NO.494) LIMITED - 2004-03-23
    icon of address 13 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-06-20
    IIF 25 - Director → ME
  • 9
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,950 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Mrs Jilly Cosgrove, 23 Ludgate Hill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-15 ~ 2017-11-30
    IIF 31 - Director → ME
  • 11
    DEM-MASTER RECYCLING LIMITED - 2009-12-17
    DEM-MASTER DEMOLITIONS LIMITED - 2009-10-13
    icon of address Pottishaw Place, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    3,217,841 GBP2023-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2016-07-22
    IIF 13 - Director → 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.