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

Snowie, Gordon Somerville

    Related profiles found in government register
  • Snowie, Gordon Somerville
    British company director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 1
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 5
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG, Scotland

      IIF 6 IIF 7
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 8
  • Snowie, Gordon Somerville
    British consultant born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 9
  • Snowie, Gordon Somerville
    British contractor born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 10
  • Snowie, Gordon Somerville
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 11
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 12
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 13
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG, Scotland

      IIF 14
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 15 IIF 16
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 17
  • Snowie, Gordon Somerville
    British farmer born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Gordon Somerville
    British farming consultant born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 25 IIF 26
  • Snowie, Gordon Somerville
    British none born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG, Scotland

      IIF 27
  • Snowie, Gordon Somerville
    British operations director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Steret, Glasgow, G1 3NQ, Scotland

      IIF 28
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 29
  • Snowie, Gordon Somerville
    born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Steret, Glasgow, G1 3NQ, Scotland

      IIF 30
  • Snowie, Gordon Somerville
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 34 IIF 35
    • icon of address One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 36
  • Snowie, Gordon Somerville
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 37
    • icon of address Inverdunning House, Dunning, Perth, Dunning, Perth, PH2 0QG, Scotland

      IIF 38
  • Snowie, Gordon Somerville
    British waste management consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG

      IIF 39
  • Mr Gordon Somerville Snowie
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uphall Business Park, Uphall, Broxburn, EH52 5NT, Scotland

      IIF 40
    • icon of address Uphall Estates, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 41
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Steret, Glasgow, G1 3NQ, Scotland

      IIF 42 IIF 43
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 49 IIF 50
    • icon of address Inverdunning House, Dunning, Perth, Dunning, Perth, PH2 0QG, Scotland

      IIF 51
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG

      IIF 52 IIF 53
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG, Scotland

      IIF 54 IIF 55
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG, United Kingdom

      IIF 56
    • icon of address Inverdunning House, Dunning, Perthshire, PH2 0QG, Scotland

      IIF 57 IIF 58
    • icon of address East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 59
  • Mr Gordon Snowie
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdunning House, Dunning, Perth, PH2 0QG

      IIF 60
  • Mr Gordon Somerville Snowie
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Mansion House, 1 Ardgowan Square, Greenock, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Uphall Estates, Uphall, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address East Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address Inverdunning House, Dunning, Perth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    687,763 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 10
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,407 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 49 - Has significant influence or controlOE
  • 11
    MM&S (5915) LIMITED - 2016-03-02
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,012 GBP2021-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,366 GBP2025-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 19 - Director → ME
  • 13
    MM&S (5887) LIMITED - 2015-11-25
    icon of address One Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,016 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 54 - Has significant influence or controlOE
  • 14
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,888 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -370,363 GBP2024-03-31
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Uphall Business Park, Uphall, Broxburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -8,730 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    INVERDUNNING (PIKE'S POND) LTD - 2019-12-10
    icon of address Inverdunning House, Dunning, Perth, Dunning, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 20
    INVERDUNNING (KIRKLISTON) LTD - 2019-12-10
    icon of address Inverdunning House, Dunning, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 21
    SUNDRUM LTD - 2019-12-10
    icon of address Inverdunning House, Dunning, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 22
    NORTHERN TANKER HIRE LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 23
    INTERNATIONAL POLYMER RECYCLING LTD. - 2006-03-27
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    KINTORE PROPERTY LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 25
    NORTHERN YACHT CHARTERS LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 26
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 46 - Has significant influence or controlOE
  • 27
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 63 - Has significant influence or controlOE
  • 28
    MM&S (5896) LIMITED - 2015-12-09
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,778 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    638,396 GBP2024-03-30
    Officer
    icon of calendar 2007-10-03 ~ 2023-08-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    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 - Right to appoint or remove directors OE
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,305,897 GBP2024-03-30
    Officer
    icon of calendar 2007-12-20 ~ 2023-08-31
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    icon of calendar 1991-02-01 ~ 2015-03-02
    IIF 10 - Director → ME
  • 4
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2005-09-09
    IIF 20 - Director → ME
  • 5
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-09-09
    IIF 26 - Director → ME
  • 6
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-09-09
    IIF 21 - Director → ME
  • 7
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2005-09-09
    IIF 25 - Director → ME
  • 8
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    icon of address The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2001-11-27 ~ 2005-09-09
    IIF 29 - Director → ME
  • 9
    NORTHERN YACHT CHARTERS LIMITED - 2005-09-14
    icon of address Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2015-03-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    icon of address Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-05-11 ~ 2015-03-02
    IIF 16 - Director → ME
  • 11
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-09-09
    IIF 23 - 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.