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

Mcdonald, Ian

    Related profiles found in government register
  • 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 1
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, NE9 7QJ, England

      IIF 10
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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 14
    • Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, England

      IIF 15
  • 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 16
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, Great Britain

      IIF 17 IIF 18
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 19
    • Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 26
  • 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 27
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 28
    • 74, Northumberland Street, Edinburgh, EH3 6JG

      IIF 29
  • 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 30
  • 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 31
    • 400, Lanark Road, Edinburgh, EH13 0LX, United Kingdom

      IIF 32 IIF 33
    • 402 Lanark Road, Edinburgh, EH13 0LX

      IIF 34
  • 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 35
  • 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 36
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 37
    • Penshaw Way, Portobello Industrial Estate, Birtley, Chester-le-street, DH3 2SA, United Kingdom

      IIF 38
    • Warren Lea, Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 42
  • 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 43
    • Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 44 IIF 45
    • 1 St Aidans Court, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4GA

      IIF 46
    • 48 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RJ

      IIF 47
  • 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 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Mcdonald, Ian
    British consultant born in January 1957

    Resident in Scotland

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

      IIF 54
  • Mcdonald, Ian
    British director born in January 1957

    Resident in Scotland

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

      IIF 55
  • 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 56
  • 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 57
  • Mcdonald, Ian
    British property developer born in January 1957

    Resident in Scotland

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

    Resident in England

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

      IIF 60
  • 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 61
  • Mcdonald, Ian
    British director born in July 1954

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

      IIF 62
  • Mcdonald, Ian
    British unemployed/none born in July 1954

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

      IIF 63
  • Mcdonald, Ian
    British co director born in January 1957

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

      IIF 64 IIF 65
  • Mcdonald, Ian
    British director born in January 1957

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

      IIF 66 IIF 67
    • Paisley, PA2 6EU

      IIF 68
  • Mcdonald, Ian
    British property developer born in January 1957

    Registered addresses and corresponding companies
  • Mcdonald, Ian
    British

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

      IIF 74
  • Mcdonald, Ian
    British consultant

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

      IIF 75
  • Mcdonald, Ian
    British industrial chemist

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

      IIF 76
  • Mcdonald, Ian
    British property developer

    Registered addresses and corresponding companies
  • Mcdonald, Ian James
    British

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

      IIF 79
  • Mcdonald, Ian James
    British company director

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • Mr Ian James Mcdonald
    British born in April 1955

    Resident in United Kingdom

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

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

      IIF 88
    • Old School House 2 Baird Road, Ratho, Newbridge, Midlothian, EH28 8RA

      IIF 89
  • Mcdonald, Ian James
    British developer born in April 1955

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

      IIF 90
  • Mcdonald, Ian

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

      IIF 91
    • Aim To Recycle, Abbotsford Road, Felling, Gateshead, Tyne And Wear, NE10 0EX, England

      IIF 92
  • 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 93
    • Stoneygate Lane, Felling, Gateshead, Tyne & Wear, NE10 0EX, England

      IIF 94
    • Stoneygate Lane, Felling, Gateshead, Tyne And Wear, NE10 0HJ, England

      IIF 95
    • 48, Woodlands Avenue, Eastcote, Ruislip, Middx, HA4 9RJ

      IIF 96
  • Mr Ian Mcdonald
    British born in April 1955

    Resident in Scotland

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

      IIF 97
  • Mr Ian Mcdonald
    British born in January 1957

    Resident in Scotland

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

      IIF 98
  • 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 99
    • 12, Home Street, Edinburgh, EH3 9LY, Scotland

      IIF 100
child relation
Offspring entities and appointments
Active 39
  • 1
    Stoneygate Lane, Felling, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,784 GBP2024-08-31
    Officer
    1999-03-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 2
    Stoneygate Lane, Felling, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    474,644 GBP2023-11-30
    Officer
    2001-11-21 ~ now
    IIF 45 - Director → ME
  • 3
    Aimplas Limited, Aim Services Stoneygate Lane, Felling, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 53 - Director → ME
  • 4
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2002-02-18 ~ dissolved
    IIF 58 - Director → ME
    2002-04-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 5
    Wesley House Chapel Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    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
    2019-08-22 ~ now
    IIF 7 - Director → ME
  • 7
    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
    2016-05-18 ~ now
    IIF 4 - Director → ME
  • 8
    Penshaw Way Portobello Industrial Estate, Birtley, Chester-le-street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,161 GBP2024-09-30
    Officer
    2015-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    23 Easter Currie Terrace, Currie, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 10
    Bn3 4fd, Flat 5, 203 Kingsway, Brighton & Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    48 Woodlands Avenue, Eastcote, Ruislip, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,722 GBP2024-03-31
    Officer
    2009-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 12
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,171 GBP2024-07-31
    Person with significant control
    2017-07-28 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    74 Northumberland Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 29 - Director → ME
  • 15
    EDINBURGH SATELLITE CENTRE LIMITED - 1990-03-19
    32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 28 - Director → ME
  • 16
    PEEPINGPAWS LIMITED - 2000-10-18
    Aim To Recycle Abbotsford Road, Felling, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    660,976 GBP2023-11-30
    Officer
    2000-10-18 ~ now
    IIF 43 - Director → ME
  • 17
    133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,941 GBP2022-04-30
    Officer
    2013-01-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-11-24 ~ dissolved
    IIF 59 - Director → ME
  • 19
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    1998-02-17 ~ dissolved
    IIF 54 - Director → ME
    1998-02-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    IJMCD LTD - 2014-06-24
    12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,660 GBP2018-03-31
    Officer
    2014-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 21
    Wesley House Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 22
    14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 23
    14-15 Harelands Courtyard Offices, Melsonby, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 24
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 18 - Director → ME
  • 25
    35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 31 - Director → ME
  • 26
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 27
    12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Has significant influence or controlOE
  • 28
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    26 George Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 81 - Director → ME
  • 30
    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
    2021-03-11 ~ now
    IIF 40 - Has significant influence or controlOE
  • 31
    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
    2016-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    Wesley House, Huddersfield Road, Birstall, Batley
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 16 - Director → ME
    2012-10-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 33
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2011-06-01 ~ now
    IIF 13 - Director → ME
  • 34
    Penshaw Way, Portobello Industrial Estate, Chester-le-street, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 35
    Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    533,569 GBP2024-04-30
    Officer
    2002-01-23 ~ now
    IIF 60 - Director → ME
  • 36
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 37
    SANDCO 1236 LIMITED - 2012-07-11
    Flat 1 Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 38
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    4,699,067 GBP2024-12-31
    Officer
    2019-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 39
    C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 56 - Director → ME
    2007-09-10 ~ dissolved
    IIF 74 - Secretary → ME
Ceased 42
  • 1
    5 Hatton Mains, Kirknewton, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    14,373 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-04-26 ~ 2020-11-13
    IIF 84 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-11-13
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALL CLASS DRIVERS LIMITED - 2002-09-24
    SCOPE INDUSTRIAL STAFF LIMITED - 2000-12-21
    28 Hill Road, Borstal, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-10-10
    Officer
    2000-08-24 ~ 2001-03-01
    IIF 62 - Director → ME
  • 3
    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
    2016-04-06 ~ 2023-12-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    17 Duxford Grove, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,213 GBP2023-10-31
    Officer
    2018-12-06 ~ 2020-08-13
    IIF 10 - Director → ME
  • 5
    KINPINE LIMITED - 1985-05-03
    Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -42,793 GBP2024-03-31
    Officer
    ~ 1990-01-04
    IIF 89 - Director → ME
  • 6
    Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2004-03-09 ~ 2004-04-12
    IIF 90 - Director → ME
  • 7
    KNOWENGINE LIMITED - 1995-02-17
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2006-03-20 ~ 2010-12-31
    IIF 76 - Secretary → ME
  • 8
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 66 - Director → ME
  • 9
    23 Easter Currie Terrace, Currie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2020-07-18
    IIF 82 - Director → ME
  • 10
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,200,000 GBP2024-12-31
    Officer
    1990-09-06 ~ 1997-12-23
    IIF 65 - Director → ME
  • 11
    212 Easter Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2007-10-01
    IIF 88 - Director → ME
    2006-12-21 ~ 2007-10-01
    IIF 80 - Secretary → ME
  • 12
    16 South Drive, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,171 GBP2024-07-31
    Officer
    2017-07-28 ~ 2017-08-08
    IIF 5 - Director → ME
  • 13
    EDINBURGH SATELLITE CENTRE LIMITED - 1990-03-19
    32 Groathill Road North, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1994-07-20 ~ 1998-05-04
    IIF 79 - Secretary → ME
  • 14
    PEEPINGPAWS LIMITED - 2000-10-18
    Aim To Recycle Abbotsford Road, Felling, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    660,976 GBP2023-11-30
    Officer
    2012-04-11 ~ 2013-04-30
    IIF 92 - Secretary → ME
  • 15
    51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-11-24 ~ 2009-04-06
    IIF 78 - Secretary → ME
  • 16
    IME RESIDENTIAL LTD - 2010-11-18
    4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-01 ~ 2014-05-02
    IIF 27 - Director → ME
  • 17
    DJK LETTINGS LTD - 2019-04-08
    12 Home Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    15,176 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-04-01 ~ 2021-05-28
    IIF 83 - Director → ME
    Person with significant control
    2019-04-01 ~ 2020-05-01
    IIF 100 - 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
    New Exeter House, Unit 2 The Courtyard Roman Way, Coleshill, Birmingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2007-06-30
    IIF 52 - Director → ME
  • 19
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-14 ~ 2018-11-29
    IIF 32 - Director → ME
  • 20
    IME LTD. - 2010-10-08
    IAN MCDONALD ENTERPRISES LTD. - 2007-12-07
    IMP GROUP LTD. - 2001-03-06
    5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    725,729 GBP2024-05-31
    Officer
    1999-09-01 ~ 2021-05-29
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-29
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 21
    12 Home Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2015-07-14 ~ 2018-11-29
    IIF 33 - Director → ME
  • 22
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2021-03-11 ~ 2024-10-17
    IIF 8 - Director → ME
  • 23
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -267,710 GBP2024-12-31
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 70 - Director → ME
  • 24
    Unit B Riccall Business Park, Selby Road, Riccall, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-10-19
    IIF 21 - Director → ME
  • 25
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-12-10
    IIF 20 - Director → ME
  • 26
    Abbotsford Road, Felling, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    533,569 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-04-19
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    134 Douglas Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    ~ 1994-12-12
    IIF 68 - Director → ME
  • 28
    LRP (SCOTSMAN PUB) EDINBURGH LTD - 2021-08-13
    HEALTH IMPROVERS LTD - 2016-03-29
    146 Cowgate, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2016-03-01 ~ 2017-02-01
    IIF 25 - Director → ME
  • 29
    REIVERS RECYCLING LIMITED - 2011-05-13
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2002-01-21 ~ 2002-04-12
    IIF 48 - Director → ME
  • 30
    REIVERS REPROCESSING LIMITED - 2011-05-13
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2013-06-21
    IIF 51 - Director → ME
    2002-01-21 ~ 2002-04-12
    IIF 49 - Director → ME
  • 31
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 71 - Director → ME
  • 32
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 67 - Director → ME
  • 33
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1990-10-22 ~ 1997-12-23
    IIF 73 - Director → ME
  • 34
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2,089,519 GBP2024-12-31
    Officer
    ~ 1997-12-23
    IIF 69 - Director → ME
  • 35
    79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 1997-12-23
    IIF 72 - Director → ME
  • 36
    STRATHTOR LIMITED - 1990-08-15
    S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -15,008 GBP2024-12-31
    Officer
    1990-07-19 ~ 1997-12-23
    IIF 64 - Director → ME
  • 37
    DON QUIXOTE INNS LTD - 2013-02-27
    12 Glenlockhart Bank, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-04-17 ~ 2013-12-03
    IIF 50 - Director → ME
  • 38
    THE INDEPENDENT NEWHAM USERS FORUM (MENTAL HEALTH) LTD - 1999-12-09
    Ithaca House, 27 Romford Road, Stratford, London
    Active Corporate (9 parents)
    Officer
    2002-07-03 ~ 2005-09-30
    IIF 63 - Director → ME
  • 39
    3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    ~ 1997-09-01
    IIF 26 - Director → ME
  • 40
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    4,699,067 GBP2024-12-31
    Officer
    2011-06-08 ~ 2012-10-22
    IIF 14 - Director → ME
    2014-08-01 ~ 2018-06-08
    IIF 9 - Director → ME
  • 41
    EVER 2148 LIMITED - 2003-08-27
    First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73 GBP2024-07-31
    Officer
    2003-08-26 ~ 2004-03-18
    IIF 46 - Director → ME
  • 42
    95 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    2008-11-11 ~ 2012-05-03
    IIF 57 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.