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

Mr Ian Mcdonald

    Related profiles found in government register
  • Mr Ian Mcdonald
    British born in January 1957

    Resident in Scotland

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

      IIF 1
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in Scotland

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

      IIF 2
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in England

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

      IIF 3
    • icon of address Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 4
    • icon of address Stoneygate Lane, Felling, Gateshead, Tyne And Wear, NE10 0HJ, England

      IIF 5
    • icon of address 48, Woodlands Avenue, Eastcote, Ruislip, Middx, HA4 9RJ

      IIF 6
  • Mr Ian James Mcdonald
    British born in April 1955

    Resident in Scotland

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

      IIF 7
    • icon of address 12, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 8
  • Mcdonald, Ian
    British consultant born in January 1957

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 10
  • Mcdonald, Ian
    British project manager born in January 1957

    Resident in Scotland

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

      IIF 11
  • Mcdonald, Ian
    British property consultant born in January 1957

    Resident in Scotland

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

      IIF 12
  • Mcdonald, Ian
    British property developer born in January 1957

    Resident in Scotland

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

    Resident in United Kingdom

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

      IIF 15
  • Mr Ian Mcdonald
    British born in October 1965

    Resident in United Kingdom

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

      IIF 16
    • icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 17
    • icon of address Penshaw Way, Portobello Industrial Estate, Birtley, Chester-le-street, DH3 2SA, United Kingdom

      IIF 18
    • icon of address Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 22
  • Mcdonald, Ian
    British company director born in April 1955

    Resident in Scotland

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

      IIF 23
  • Ian Mcdonald
    British born in October 1965

    Resident in United Kingdom

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

      IIF 24
  • Mcdonald, Ian James
    British business executive born in April 1955

    Resident in Scotland

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

      IIF 25
  • Mcdonald, Ian James
    British company director born in April 1955

    Resident in Scotland

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

      IIF 26
  • Mcdonald, Ian James
    British director born in April 1955

    Resident in Scotland

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

      IIF 27
  • Mcdonald, Ian James
    British property manager born in April 1955

    Resident in Scotland

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

      IIF 28
  • Macdonald, Ian
    British company director born in April 1955

    Resident in England

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

      IIF 29
  • Mcdonald, Ian
    British commercial director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 30
  • Mcdonald, Ian
    British company director born in April 1955

    Resident in England

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

      IIF 31 IIF 32
  • Mcdonald, Ian
    British director born in April 1955

    Resident in England

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

      IIF 33
    • icon of address Aim To Recycle, Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0EX, England

      IIF 34
    • icon of address Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 35
    • icon of address 48 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RJ

      IIF 36
  • Mcdonald, Ian
    British industrial chemist born in April 1955

    Resident in England

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

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

    Resident in England

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

      IIF 38
  • Mcdonald, Ian
    British recycling and waste management born in April 1955

    Resident in England

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

      IIF 39
  • Mr Ian James Mcdonald
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Ian
    British co director born in January 1957

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

      IIF 43 IIF 44
  • Mcdonald, Ian
    British director born in January 1957

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

      IIF 45 IIF 46
    • icon of address Paisley, PA2 6EU

      IIF 47
  • Mcdonald, Ian
    British property developer born in January 1957

    Registered addresses and corresponding companies
  • Mcdonald, Ian
    British director born in July 1954

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

      IIF 53
  • Mcdonald, Ian
    British unemployed/none born in July 1954

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

      IIF 54
  • Mcdonald, Ian
    British

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

      IIF 55
  • Mcdonald, Ian
    British consultant

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

      IIF 56
  • Mcdonald, Ian
    British industrial chemist

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

      IIF 57
  • Mcdonald, Ian
    British property developer

    Registered addresses and corresponding companies
  • Mcdonald, Ian James
    British

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

      IIF 60
  • Mcdonald, Ian James
    British company director

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

      IIF 61
  • Mcdonald, Ian James
    British company director born in April 1955

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

      IIF 62
    • icon of address Old School House 2 Baird Road, Ratho, Newbridge, Midlothian, EH28 8RA

      IIF 63
  • Mcdonald, Ian James
    British developer born in April 1955

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

      IIF 64
  • Mcdonald, Ian
    British c born in October 1965

    Resident in United Kingdom

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

      IIF 65
  • Mcdonald, Ian
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • icon of address Warren Lea, Springwell Road, Springwell Village, Gateshead, NE9 7QJ, England

      IIF 68
    • icon of address Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Mcdonald, Ian
    British consultant born in October 1965

    Resident in United Kingdom

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

      IIF 76
    • icon of address Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, England

      IIF 77
  • Mcdonald, Ian
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 78
    • icon of address Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, Great Britain

      IIF 79 IIF 80
    • icon of address Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 81 IIF 82
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 83 IIF 84
    • icon of address 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 85
  • Mcdonald, Ian
    British filmmaker born in October 1965

    Resident in United Kingdom

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

      IIF 86
  • Mcdonald, Ian
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 87
  • Mcdonald, Ian
    British none born in October 1965

    Resident in United Kingdom

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

      IIF 88
  • Mcdonald, Ian James
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 89
    • icon of address 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 90
    • icon of address 74, Northumberland Street, Edinburgh, EH3 6JG

      IIF 91
  • Mcdonald, Ian James
    British developer born in April 1955

    Resident in United Kingdom

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

      IIF 92
  • Mcdonald, Ian James
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 93
    • icon of address 400, Lanark Road, Edinburgh, EH13 0LX, United Kingdom

      IIF 94 IIF 95
    • icon of address 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 96
  • Mcdonald, Ian James
    British managing director born in April 1955

    Resident in United Kingdom

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

      IIF 97
  • Mcdonald, Ian James
    British surveyor born in April 1955

    Resident in United Kingdom

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

      IIF 98
  • Mcdonald, Ian

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

      IIF 99
    • icon of address Aim To Recycle, Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0EX, England

      IIF 100
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Stoneygate Lane, Felling, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,784 GBP2024-08-31
    Officer
    icon of calendar 1999-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Stoneygate Lane, Felling, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    474,644 GBP2023-11-30
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Aimplas Limited, Aim Services Stoneygate Lane, Felling, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-04-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 5
    icon of address Wesley House Chapel Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,760 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 85 - Director → ME
  • 7
    icon of address 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,229 GBP2023-11-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 73 - Director → ME
  • 8
    icon of address Penshaw Way Portobello Industrial Estate, Birtley, Chester-le-street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,161 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 23 Easter Currie Terrace, Currie, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Bn3 4fd, Flat 5, 203 Kingsway, Brighton & Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 48 Woodlands Avenue, Eastcote, Ruislip, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,722 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address 16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,233 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address 74 Northumberland Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 91 - Director → ME
  • 15
    EDINBURGH SATELLITE CENTRE LIMITED - 1990-03-19
    icon of address 32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 90 - Director → ME
  • 16
    PEEPINGPAWS LIMITED - 2000-10-18
    icon of address Aim To Recycle Abbotsford Road, Felling, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    660,976 GBP2023-11-30
    Officer
    icon of calendar 2000-10-18 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,941 GBP2022-04-30
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-24 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1998-02-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    IJMCD LTD - 2014-06-24
    icon of address 12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,660 GBP2018-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address Wesley House Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 79 - Director → ME
  • 22
    icon of address 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address 14-15 Harelands Courtyard Offices, Melsonby, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 87 - Director → ME
  • 24
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address 32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    icon of address 12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Has significant influence or controlOE
  • 28
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 26 George Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 20 - Has significant influence or controlOE
  • 31
    icon of address 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,680 GBP2023-11-30
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Wesley House, Huddersfield Road, Birstall, Batley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 99 - Secretary → ME
  • 33
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 72 - Director → ME
  • 34
    icon of address Penshaw Way, Portobello Industrial Estate, Chester-le-street, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 88 - Director → ME
  • 35
    icon of address Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    533,569 GBP2024-04-30
    Officer
    icon of calendar 2002-01-23 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    SANDCO 1236 LIMITED - 2012-07-11
    icon of address Flat 1 Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 77 - Director → ME
  • 38
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    3,904,086 GBP2023-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 39
    icon of address C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 42
  • 1
    icon of address 5 Hatton Mains, Kirknewton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    14,373 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2020-11-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-11-13
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ALL CLASS DRIVERS LIMITED - 2002-09-24
    SCOPE INDUSTRIAL STAFF LIMITED - 2000-12-21
    icon of address 28 Hill Road, Borstal, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-10-10
    Officer
    icon of calendar 2000-08-24 ~ 2001-03-01
    IIF 53 - Director → ME
  • 3
    icon of address Stoneygate Lane, Felling, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    474,644 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 17 Duxford Grove, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,213 GBP2023-10-31
    Officer
    icon of calendar 2018-12-06 ~ 2020-08-13
    IIF 68 - Director → ME
  • 5
    KINPINE LIMITED - 1985-05-03
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -42,793 GBP2024-03-31
    Officer
    icon of calendar ~ 1990-01-04
    IIF 63 - Director → ME
  • 6
    icon of address Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2004-04-12
    IIF 64 - Director → ME
  • 7
    KNOWENGINE LIMITED - 1995-02-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2010-12-31
    IIF 57 - Secretary → ME
  • 8
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1990-10-22 ~ 1997-12-23
    IIF 45 - Director → ME
  • 9
    icon of address 23 Easter Currie Terrace, Currie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-18
    IIF 26 - Director → ME
  • 10
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2023-12-31
    Officer
    icon of calendar 1990-09-06 ~ 1997-12-23
    IIF 44 - Director → ME
  • 11
    icon of address 212 Easter Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-10-01
    IIF 62 - Director → ME
    icon of calendar 2006-12-21 ~ 2007-10-01
    IIF 61 - Secretary → ME
  • 12
    icon of address 16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,233 GBP2023-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-08-08
    IIF 74 - Director → ME
  • 13
    EDINBURGH SATELLITE CENTRE LIMITED - 1990-03-19
    icon of address 32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1998-05-04
    IIF 60 - Secretary → ME
  • 14
    PEEPINGPAWS LIMITED - 2000-10-18
    icon of address Aim To Recycle Abbotsford Road, Felling, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    660,976 GBP2023-11-30
    Officer
    icon of calendar 2012-04-11 ~ 2013-04-30
    IIF 100 - Secretary → ME
  • 15
    icon of address 51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-24 ~ 2009-04-06
    IIF 59 - Secretary → ME
  • 16
    IME RESIDENTIAL LTD - 2010-11-18
    icon of address 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2014-05-02
    IIF 89 - Director → ME
  • 17
    DJK LETTINGS LTD - 2019-04-08
    icon of address 12 Home Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    15,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-05-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-05-01
    IIF 8 - Has significant influence or control OE
  • 18
    THE INSTITUTE OF METAL FINISHING - 2013-01-28
    INSTITUTE OF METAL FINISHING INCORPORATING ELECTRODEPOSITORS TECHNICAL SOCIETY (THE) - 1981-12-31
    icon of address New Exeter House Unit 2 Roman Way, Coleshill, Birmingham, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2007-06-30
    IIF 37 - Director → ME
  • 19
    icon of address 32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2018-11-29
    IIF 94 - Director → ME
  • 20
    IME LTD. - 2010-10-08
    IAN MCDONALD ENTERPRISES LTD. - 2007-12-07
    IMP GROUP LTD. - 2001-03-06
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    725,729 GBP2024-05-31
    Officer
    icon of calendar 1999-09-01 ~ 2021-05-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-29
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2018-11-29
    IIF 95 - Director → ME
  • 22
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-10-17
    IIF 65 - Director → ME
  • 23
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -253,785 GBP2023-12-31
    Officer
    icon of calendar 1990-10-22 ~ 1997-12-23
    IIF 49 - Director → ME
  • 24
    icon of address Unit B Riccall Business Park, Selby Road, Riccall, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-10-19
    IIF 84 - Director → ME
  • 25
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-10
    IIF 83 - Director → ME
  • 26
    icon of address Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    533,569 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 134 Douglas Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-12
    IIF 47 - Director → ME
  • 28
    LRP (SCOTSMAN PUB) EDINBURGH LTD - 2021-08-13
    HEALTH IMPROVERS LTD - 2016-03-29
    icon of address 146 Cowgate, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-02-01
    IIF 97 - Director → ME
  • 29
    REIVERS RECYCLING LIMITED - 2011-05-13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-12
    IIF 31 - Director → ME
  • 30
    REIVERS REPROCESSING LIMITED - 2011-05-13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-06-21
    IIF 33 - Director → ME
    icon of calendar 2002-01-21 ~ 2002-04-12
    IIF 32 - Director → ME
  • 31
    icon of address 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1990-10-22 ~ 1997-12-23
    IIF 50 - Director → ME
  • 32
    icon of address 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1990-10-22 ~ 1997-12-23
    IIF 46 - Director → ME
  • 33
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1990-10-22 ~ 1997-12-23
    IIF 52 - Director → ME
  • 34
    icon of address 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,136,447 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-12-23
    IIF 48 - Director → ME
  • 35
    icon of address 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-12-23
    IIF 51 - Director → ME
  • 36
    STRATHTOR LIMITED - 1990-08-15
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    -39,253 GBP2023-12-31
    Officer
    icon of calendar 1990-07-19 ~ 1997-12-23
    IIF 43 - Director → ME
  • 37
    DON QUIXOTE INNS LTD - 2013-02-27
    icon of address 12 Glenlockhart Bank, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-12-03
    IIF 23 - Director → ME
  • 38
    THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH) LTD - 1999-12-09
    icon of address Ithaca House, 27 Romford Road, Stratford, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2005-09-30
    IIF 54 - Director → ME
  • 39
    icon of address 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,246 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-09-01
    IIF 98 - Director → ME
  • 40
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    3,904,086 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2018-06-08
    IIF 67 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-10-22
    IIF 76 - Director → ME
  • 41
    EVER 2148 LIMITED - 2003-08-27
    icon of address Stokoe Rodger St Matthews House, Haugh Lane, Hexham, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    -73 GBP2024-07-31
    Officer
    icon of calendar 2003-08-26 ~ 2004-03-18
    IIF 39 - Director → ME
  • 42
    icon of address 95 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-11 ~ 2012-05-03
    IIF 12 - 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.