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

Mccoll, James Allan

    Related profiles found in government register
  • Mccoll, James Allan
    British ceo and company director born in December 1951

    Resident in Monaco

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

      IIF 1
  • Mccoll, James Allan
    British chairman born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 2
  • Mccoll, James Allan
    British chairman & ceo born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 3
  • Mccoll, James Allan
    British chairman & ceo-director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 4
  • Mccoll, James Allan
    British chairman & ceo/director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 5
  • Mccoll, James Allan
    British chairman/chief executive born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 6
  • Mccoll, James Allan
    British company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 35
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 36
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 37 IIF 38 IIF 39
    • Deloitte Llp, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 40 IIF 41
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 42
    • 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 43
    • The Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • One, London Wall, London, EC2Y 5AB

      IIF 46
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 47 IIF 48 IIF 49
  • Mccoll, James Allan
    British engineer born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 58
  • Mccoll Obe, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 59
  • Mccoll Obe, James Allan
    British none supplied born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 60
  • Mccoll, James
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 61
  • Mccoll, James Allan
    British businessman born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British chairman/ceo born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 66
  • Mccoll, James Allan
    British chief executive born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 67
  • Mccoll, James Allan
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Registered addresses and corresponding companies
    • Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ

      IIF 75
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 76
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Le Roccabella, Avenue Princesse Grace, Mc98000, Monaco

      IIF 77
  • Mccoll, James Allan
    born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 78
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 79 IIF 80 IIF 81
    • Roccabella, Avenue Princesse Grace, Monaco, MC98000

      IIF 82 IIF 83
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 84
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 85 IIF 86 IIF 87
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 90
  • James Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 43-51, Worship Street, London, EC2A 2DX, England

      IIF 91
  • James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr James Allan Mccoll Obe
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 100
    • 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 101
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in France

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 102
  • James Allan Mccoll
    British, born in December 1951

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, Philipshill, East Kilbride, G74 5PA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    43-51 Worship Street, London, England
    Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    REDWOOD CAPITAL PARTNERS IV LIMITED - 2020-12-14
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,208 GBP2023-12-31
    Officer
    2018-04-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (8 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    2018-01-18 ~ now
    IIF 60 - director → ME
  • 4
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 45 - director → ME
  • 5
    VELA TECHNOLOGIES PLC - 2025-03-24
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 7 - director → ME
  • 6
    CLYDE SOOTBLOWERS LIMITED - 2002-03-20
    CLYDE FOREST LIMITED - 1995-04-28
    ASTRAL TOOL (MANUFACTURING) LIMITED - 1995-02-23
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1992-01-28 ~ dissolved
    IIF 34 - director → ME
  • 7
    GPS US HOLDINGS LIMITED - 2002-03-20
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2001-03-15 ~ dissolved
    IIF 21 - director → ME
  • 8
    CLYDE BLOWERS US HOLDINGS LIMITED - 2002-03-20
    1 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1999-02-26 ~ dissolved
    IIF 33 - director → ME
  • 9
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 94 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 99 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 96 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (6 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 13 - director → ME
  • 14
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    2011-01-26 ~ dissolved
    IIF 10 - director → ME
  • 15
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2008-06-03 ~ dissolved
    IIF 12 - director → ME
  • 16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 97 - Has significant influence or controlOE
  • 17
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 98 - Has significant influence or controlOE
  • 18
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700 GBP2022-12-31
    Officer
    2014-12-17 ~ dissolved
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (3 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    30,012 GBP2023-12-31
    Officer
    2007-12-14 ~ now
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    MM&S (5696) LIMITED - 2012-03-06
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    CALEDONIAN HOLDINGS LIMITED - 2025-03-24
    LOCHCLOSE LIMITED - 1995-08-18
    5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,151 GBP2023-12-31
    Officer
    1995-08-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    RCP V LLP - 2016-04-11
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (4 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 50% but less than 75%OE
  • 23
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,362 GBP2023-12-31
    Officer
    2001-02-27 ~ now
    IIF 28 - director → ME
  • 24
    Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 14 - director → ME
  • 25
    The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 44 - director → ME
  • 26
    13 Castle Street, St. Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2005-09-08 ~ now
    IIF 103 - Ownership of shares - More than 25%OE
    IIF 103 - Ownership of voting rights - More than 25%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Has significant influence or controlOE
  • 27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2011-08-23 ~ now
    IIF 8 - director → ME
  • 28
    1 Redwood Crescent, East Kilbride, Strathclyde
    Dissolved corporate (4 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 83 - llp-designated-member → ME
  • 29
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 9 - director → ME
  • 30
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    Redwood House, 5 Redwood Crescent, East Kilbride, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to surplus assets - 75% or moreOE
    IIF 84 - Right to appoint or remove membersOE
Ceased 64
  • 1
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (8 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Person with significant control
    2018-01-18 ~ 2018-05-11
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 2
    DUNWILCO (1760) LIMITED - 2012-08-08
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2018-08-31
    IIF 35 - director → ME
  • 3
    3 Clairmont Gardens, Glasgow
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-07-29 ~ 2021-05-17
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 4
    MM&S (5018) LIMITED - 2006-05-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ 2011-07-27
    IIF 25 - director → ME
  • 5
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (3 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 55 - director → ME
  • 6
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED - 2002-03-20
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Officer
    1998-01-13 ~ 2016-04-19
    IIF 30 - director → ME
  • 7
    CLYDE BLOWERS OVERSEAS HOLDINGS LIMITED - 2002-03-20
    MACROCOM (366) LIMITED - 1996-09-12
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    1996-09-03 ~ 2016-04-20
    IIF 29 - director → ME
  • 8
    CLYDE BLOWERS LIMITED - 2001-05-10
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1992-01-28 ~ 2016-04-20
    IIF 31 - director → ME
  • 9
    CLYDE FOREST LIMITED - 1997-06-10
    CLYDE SOOTBLOWERS LIMITED - 1995-04-28
    CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
    MACROCOM (203) LIMITED - 1993-05-14
    47 Broad Street, Bridgeton, Glasgow
    Corporate (5 parents)
    Officer
    1993-04-29 ~ 2016-04-20
    IIF 22 - director → ME
  • 10
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED - 2001-10-02
    MM&S (2791) LIMITED - 2001-09-11
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2001-09-17 ~ 2016-04-20
    IIF 24 - director → ME
  • 11
    REDWOOD GROUP LIMITED - 2001-07-12
    THISTLETOP LIMITED - 1998-11-04
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Corporate (7 parents, 3 offsprings)
    Officer
    1998-11-17 ~ 2016-04-20
    IIF 32 - director → ME
  • 12
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-09-15
    IIF 92 - Right to surplus assets - More than 50% but less than 75% OE
  • 13
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2011-01-26 ~ 2014-04-03
    IIF 19 - director → ME
  • 14
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,362 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MACROCOM (370) LIMITED - 2011-05-18
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-07-28 ~ 2007-01-26
    IIF 27 - director → ME
  • 16
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Corporate (8 parents)
    Officer
    1994-04-22 ~ 2016-04-20
    IIF 16 - director → ME
  • 17
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    MACROCOM (271) LIMITED - 1994-05-23
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Corporate (2 parents)
    Officer
    1994-05-18 ~ 2011-02-21
    IIF 4 - director → ME
  • 18
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2006-07-21 ~ 2011-02-22
    IIF 48 - director → ME
  • 19
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 75 - director → ME
  • 20
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    149 Newlands Road, Cathcart, Glasgow
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 57 - director → ME
  • 21
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Corporate (4 parents)
    Officer
    2011-06-15 ~ 2011-12-22
    IIF 17 - director → ME
  • 22
    CLYDE PUMPS LIMITED - 2008-11-13
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    149 Newlands Road, Cathcart, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 23 - director → ME
  • 23
    CLYDEVIEW PRECISION ENGINEERING LIMITED - 1988-04-19
    Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved corporate (5 parents)
    Officer
    1992-01-28 ~ 1994-02-28
    IIF 70 - director → ME
  • 24
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-09-11 ~ 2007-01-26
    IIF 20 - director → ME
  • 25
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-12-07 ~ 2007-01-26
    IIF 47 - director → ME
  • 26
    VAC-U-MAX LIMITED - 2003-04-17
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 68 - director → ME
  • 27
    CRP HOLDINGS LIMITED - 2000-11-29
    BROOMCO (1611) LIMITED - 1998-12-22
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-12-08 ~ 2000-10-31
    IIF 76 - director → ME
  • 28
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Corporate (6 parents)
    Officer
    2009-07-01 ~ 2019-03-26
    IIF 52 - director → ME
  • 29
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-09-23 ~ 2009-07-01
    IIF 53 - director → ME
  • 30
    BOND UK CO III LIMITED - 2008-12-01
    DUNWILCO (1552) LIMITED - 2008-07-11
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    2008-07-07 ~ 2018-06-20
    IIF 49 - director → ME
  • 31
    DUNWILCO (1557) LIMITED - 2008-10-24
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2008-10-24 ~ 2012-11-15
    IIF 54 - director → ME
  • 32
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED - 2014-09-10
    C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2014-08-28 ~ 2019-12-12
    IIF 41 - director → ME
  • 33
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-22 ~ 2019-12-12
    IIF 39 - director → ME
  • 34
    CBC MARINE ENGINEERING LIMITED - 2014-09-10
    C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ 2019-08-23
    IIF 42 - director → ME
  • 35
    CAMVO 207 LIMITED - 2014-09-16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ 2019-12-12
    IIF 37 - director → ME
  • 36
    CAMVO 208 LIMITED - 2014-09-16
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ 2019-12-09
    IIF 38 - director → ME
  • 37
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED - 2003-04-10
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED - 1992-11-10
    INTERCEDE 109 LIMITED - 1982-12-29
    5th Floor 30 Panton Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2000-03-22
    IIF 65 - director → ME
  • 38
    HUNTING OILFIELD SERVICES (UK) LIMITED - 2008-08-22
    HUNTING OILFIELD SERVICES LIMITED - 1992-10-30
    5th Floor 30 Panton Street, London, England
    Corporate (4 parents)
    Officer
    ~ 2000-03-22
    IIF 62 - director → ME
  • 39
    HUNTING OILFIELD SERVICES LIMITED - 2008-07-16
    HUNTING DRILLING INTERESTS LIMITED - 1992-11-03
    INTERCEDE 107 LIMITED - 1982-12-29
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1992-10-14 ~ 2000-03-22
    IIF 63 - director → ME
  • 40
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED - 2008-07-16
    5th Floor 30 Panton Street, London, England
    Corporate (5 parents)
    Officer
    1998-04-08 ~ 2000-03-22
    IIF 64 - director → ME
  • 41
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    32 Factory Road, Poole, Dorset
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2012-07-16
    IIF 51 - director → ME
  • 42
    32 Factory Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-09 ~ 2015-09-24
    IIF 36 - director → ME
  • 43
    NANOTECH ENERGY PLC - 2006-06-19
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182,493 GBP2019-03-31
    Officer
    2005-07-19 ~ 2005-12-08
    IIF 56 - director → ME
  • 44
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2003-04-03 ~ 2011-07-27
    IIF 26 - director → ME
  • 45
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ 2016-03-09
    IIF 46 - director → ME
  • 46
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    1998-12-21 ~ 2004-02-01
    IIF 58 - director → ME
  • 47
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-01-18 ~ 2011-02-28
    IIF 77 - director → ME
  • 48
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 71 - director → ME
  • 49
    CAMVO 209 LIMITED - 2015-05-05
    100 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-09-17 ~ 2019-12-09
    IIF 40 - director → ME
  • 50
    CBC KETO LIMITED - 2020-01-27
    DUNWILCO (1761) LIMITED - 2012-11-27
    310 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Officer
    2017-01-23 ~ 2017-02-15
    IIF 2 - director → ME
  • 51
    OIL STATES HYDRA-LOK LIMITED - 1997-03-14
    HUNTING HYDRA-LOK LIMITED - 1996-06-28
    HYDRA-LOK LIMITED - 1995-01-13
    BUE HYDRA-LOK LIMITED - 1989-01-25
    BRITISH UNDERWATER PIPELINE ENGINEERING LIMITED - 1983-06-17
    ALNERY NO. 18 LIMITED - 1980-12-31
    Bouthwood Road, Sowerby Woods, Barrow-in-furness, Cumbria
    Dissolved corporate (3 parents)
    Officer
    1994-10-19 ~ 1996-05-17
    IIF 74 - director → ME
  • 52
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (6 parents, 4 offsprings)
    Officer
    2012-11-26 ~ 2014-02-12
    IIF 61 - director → ME
  • 53
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-01-18 ~ 2014-02-12
    IIF 43 - director → ME
  • 54
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    IIF 50 - director → ME
  • 55
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-05-13 ~ 2008-11-12
    IIF 82 - llp-designated-member → ME
  • 56
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Corporate (2 parents)
    Officer
    2001-07-13 ~ 2007-01-26
    IIF 5 - director → ME
  • 57
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (3 parents, 3 offsprings)
    Officer
    2000-03-31 ~ 2007-05-11
    IIF 66 - director → ME
  • 58
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Corporate (4 parents)
    Officer
    1999-06-16 ~ 2000-04-12
    IIF 67 - director → ME
  • 59
    28 Albyn Place, Aberdeen, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,649 GBP2023-10-31
    Officer
    1998-10-06 ~ 2003-12-03
    IIF 18 - director → ME
  • 60
    EDINCHOICE LIMITED - 2000-03-27
    2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    2000-01-06 ~ 2004-03-31
    IIF 3 - director → ME
  • 61
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 72 - director → ME
  • 62
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 69 - director → ME
  • 63
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    1999-04-28 ~ 2007-04-19
    IIF 6 - director → ME
  • 64
    LOTHIAN FIFTY (691) LIMITED - 2000-10-26
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-04-15 ~ 2003-07-10
    IIF 73 - 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.