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 Andrew Macdonald Pert

    Related profiles found in government register
  • Mr Andrew Macdonald Pert
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Of Argaty House, Mill Of Argaty, Argaty, Doune, FK16 6EN, Scotland

      IIF 1
    • Mill Of Argaty House, Mill Of Argaty, Doune, FK16 6EN, Scotland

      IIF 2 IIF 3
    • South Cottage, Mill Of Argaty, Argaty, Doune, FK16 6EN, United Kingdom

      IIF 4
    • South Mill Cottage, Argaty, Doune, FK16 6EN, Scotland

      IIF 5
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 6 IIF 7
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 8
  • Pert, Andrew Macdonald
    British co director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Of Argaty House, By Doune, Perthshire, FK16 6EN

      IIF 9
    • South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 10
  • Pert, Andrew Macdonald
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Of Agraty, Argaty, Doune, FX16 6EN

      IIF 11
    • Mill Of Argaty, Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 12
    • South Cottage, Mill Of Argaty, Argaty, Doune, FK16 6EN, United Kingdom

      IIF 13
    • South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 14 IIF 15
    • 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Pert, Andrew Macdonald
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 20
    • 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 21
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 22
    • South Cottage, Mill Of Argaty, Doune, Stirling, Stirlingshire, FK166EN, United Kingdom

      IIF 23
    • South Cottage, Mill Of Argaty, Stirling, FK16 6EN, United Kingdom

      IIF 24
  • Pert, Andrew Macdonald
    British none born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 20 Renfield Street, Glasgow, G2 5AP, United Kingdom

      IIF 25
    • South Cottage, Mill Of Argaty, By Doune, Stirling, Stirlingshire, FK16 6EN, Scotland

      IIF 26
  • Pert, Andrew Macdonald
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Of Argathy House, Mill Of Argathy, By Dunblane, Doune, Perthshire, FK16 6EN

      IIF 27 IIF 28 IIF 29
    • Mill Of Argaty House, Argaty, Doune, Perthshire, FK16 6EN

      IIF 34 IIF 35
    • Mill Of Argaty House, Mill Of Argaty, Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 36
    • Mill Of Argaty House, Mill Of Argaty, Doune, Perthshire, FK16 6EN

      IIF 37
    • Mill Of Argaty House, Mill Of Argaty, Doune, Perthshire, FK16 6EN, United Kingdom

      IIF 38
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 39
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 40
    • Sterling House, 3rd Floor, 20 Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 41
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 42
    • The Aurora Building, C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 43
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 44
  • Mr Andrew Pert
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 45
  • Pert, Andrew Macdonald
    British accountant/consultant born in October 1957

    Registered addresses and corresponding companies
    • Regents Court, Flat G, Hughenden Lane, Glasgow, Strathclyde, G12 9XU

      IIF 46
  • Pert, Andrew Macdonald
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stephenson House, Moorside Road, Edgworth, Bolton, BL7 0JY, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    3 Clairmont Gardens, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    368,583 GBP2024-03-31
    Officer
    2015-05-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3 Clairmont Gardens, Glasgow
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,065,638 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    53N INVESTMENTS LIMITED - 2014-02-13
    53N V3 LIMITED - 2010-01-19
    Stephenson House Moorside Road, Edgworth, Bolton
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    445,682 GBP2024-03-31
    Officer
    2009-10-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 5
    3 Clairmont Gardens, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    312,439 GBP2024-03-31
    Officer
    2014-06-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ARGATY LIMITED - 2017-05-18
    3 Clairmont Gardens, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    16,632 GBP2024-03-31
    Officer
    2009-06-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 22 - director → ME
  • 8
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 21 - director → ME
  • 9
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2010-09-14 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 10
    ENSCO 358 LIMITED - 2011-09-05
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 25 - director → ME
  • 11
    ENSCO 288 LIMITED - 2009-10-26
    176 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2009-11-16 ~ dissolved
    IIF 20 - director → ME
  • 12
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (14 parents, 1 offspring)
    Officer
    2014-06-30 ~ now
    IIF 40 - llp-designated-member → ME
  • 13
    3 Clairmont Gardens, Glasgow
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,695 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    2100 West Loop South, Suite 900, Houston, Texas 77027, United States
    Corporate (4 parents)
    Officer
    2022-03-08 ~ now
    IIF 26 - director → ME
  • 15
    Bluesky Building Prospect Road, Westhill, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -27,833 GBP2023-12-31
    Officer
    2022-02-24 ~ now
    IIF 24 - director → ME
  • 16
    3 Clairmont Gardens, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved corporate (14 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 32 - llp-member → ME
  • 18
    53N V1 LIMITED - 2014-04-03
    Stephenson House Moorside Road, Turton, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 10 - director → ME
  • 19
    Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (13 parents)
    Officer
    2007-09-30 ~ dissolved
    IIF 30 - llp-member → ME
  • 20
    South Cottage Mill Of Argaty, Argaty, Doune, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    2015-12-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    South Cottage Mill Of Argaty, Doune, Stirling, Stirlingshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-09 ~ now
    IIF 23 - director → ME
  • 23
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    2004-02-24 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 24
    AGHOCO 1014 LIMITED - 2010-02-09
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-12-23 ~ dissolved
    IIF 11 - director → ME
Ceased 15
  • 1
    UKLP (KING STREET) LIMITED - 2011-06-07
    Barnby Hall Front Street, Barnby In The Willows, Newark
    Corporate (2 parents)
    Equity (Company account)
    2,506,024 GBP2024-03-31
    Officer
    2014-02-04 ~ 2015-05-22
    IIF 12 - director → ME
  • 2
    Barnby Hall Front Street, Barnby In The Willows, Newark, Notts
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2015-05-22
    IIF 35 - llp-designated-member → ME
  • 3
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-04 ~ 2018-03-31
    IIF 37 - llp-member → ME
  • 4
    The Beacon, 176 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2018-09-03
    IIF 44 - llp-designated-member → ME
  • 5
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-08-15 ~ 2022-02-23
    IIF 36 - llp-member → ME
  • 6
    The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-03-27 ~ 2015-03-02
    IIF 31 - llp-member → ME
  • 7
    HAMILTON KELLY INVESTMENT PARTNERSHIP LLP - 2010-01-15
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (3 parents, 17 offsprings)
    Officer
    2010-04-01 ~ 2015-03-31
    IIF 43 - llp-designated-member → ME
  • 8
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 33 - llp-member → ME
  • 9
    HAMILTON INVERNESS LLP - 2004-07-27
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-09-23 ~ 2008-03-31
    IIF 27 - llp-member → ME
  • 10
    REDHOLM LLP - 2007-08-08
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-01 ~ 2015-09-30
    IIF 28 - llp-member → ME
  • 11
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2005-10-28 ~ 2007-11-06
    IIF 29 - llp-member → ME
  • 12
    53N (ALBANY) LLP - 2010-05-20
    Stephenson House Moorside Road, Edgworth, Bolton
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-05-07 ~ 2014-05-01
    IIF 47 - llp-designated-member → ME
  • 13
    REJAMAX LIMITED - 1987-10-02
    Atrium Court 5th Floor, 50 Waterloo Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    ~ 2000-02-14
    IIF 46 - director → ME
  • 14
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2016-01-31
    IIF 42 - llp-member → ME
  • 15
    WINNING SCOTLAND LTD - 2021-01-22
    WINNING SCOTLAND FOUNDATION - 2020-12-10
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATION - 2008-08-01
    21 Young Street, Edinburgh, Scotland
    Corporate (7 parents)
    Equity (Company account)
    298,721 GBP2024-06-30
    Officer
    2008-10-02 ~ 2016-09-08
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.