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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gillan, Crawford Wilson

    Related profiles found in government register
  • Gillan, Crawford Wilson

    Registered addresses and corresponding companies
    • 74, Albert Road, Stechford, Birmingham, B33 9AJ, United Kingdom

      IIF 1
    • 74, Albert Road, Stetchford, Birmingham, B33 9AJ, United Kingdom

      IIF 2
    • 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 3
    • 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, G75 0YG, Scotland

      IIF 4
    • 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 5
    • 2a Langland Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 6
    • 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG, Scotland

      IIF 7
    • C/o Robnor Resins Limited, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 8 IIF 9
    • C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE

      IIF 10 IIF 11 IIF 12
    • C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Robnor Resins, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 16
    • Unit 2, Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants, NN8 6BA, England

      IIF 17
    • Unit 2 Wendel Point, Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6BA, England

      IIF 18
  • Gillan, Crawford Wilson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Cairn Court, East Kilbride, Glasgow, G74 4NB, Scotland

      IIF 19
  • Gillan, Crawford Wilson
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Cairn Court, East Kilbride, Glasgow, G74 4NB, Scotland

      IIF 20
  • Gillan, Crawford Wilson
    British finance director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, G75 0YG, Scotland

      IIF 21
  • Gillan, Crawford Wilson
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Craiglee, Valleyfield, East Kilbride, G75 0TQ, Scotland

      IIF 22
    • 1, Cairn Court, Glasgow, G74 4NB, United Kingdom

      IIF 23
  • Gillan, Crawford Wilson
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 24
  • Gillan, Crawford Wilson
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Albert Road, Stechford, Birmingham, B33 9AJ, United Kingdom

      IIF 25
    • 74, Albert Road, Stetchford, Birmingham, B33 9AJ, United Kingdom

      IIF 26
    • C/o Robnor Resins Limited, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 27 IIF 28
    • C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE

      IIF 29 IIF 30 IIF 31
    • C/o Robnor Resins Limited, Hunts Rise, South Marston, Swindon, SN3 4TE, United Kingdom

      IIF 32 IIF 33
    • Robnor Resins, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TE

      IIF 34
    • Robnor Resins Limited, Hunts Rise, South Marston, Swindon, Wiltshire, SN3 4TE, United Kingdom

      IIF 35
  • Gillan, Crawford Wilson
    British finance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Langlands Ave, Kelvin South Business Park, East Kilbride, G75 0YG, United Kingdom

      IIF 36
    • 2a, Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 37
    • 2a Langland Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

      IIF 38
    • Unit 2, Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants, NN8 6BA, England

      IIF 39
    • Unit 2 Wendel Point, Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6BA, England

      IIF 40
  • Mr Crawford Wilson Gillan
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Crosslaw Avenue, Lanark, ML11 9AY, Scotland

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    CCL COMPONENTS LTD.
    - now SC180630
    CRYSTAL CONNECT LIMITED - 2002-01-11
    1 Cairn Court, East Kilbride, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2022-03-01 ~ now
    IIF 19 - Director → ME
  • 2
    CCL ENERGY GROUP LIMITED
    - now SC410196
    MACROCOM (1025) LIMITED - 2015-06-11
    1 Cairn Court, East Kilbride, Glasgow, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2022-03-01 ~ now
    IIF 20 - Director → ME
  • 3
    ELECTRONIQUE GROUP LIMITED
    - now 03214376 NF003294
    RAVENGOLD LIMITED - 1996-07-09
    C/o Robnor Resins Limited, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 31 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 10 - Secretary → ME
  • 4
    ELECTRONIQUE LIMITED
    - now 03214212
    HARDSHIELD LIMITED - 1996-07-09
    C/o Robnor Resins Limited, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 28 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 9 - Secretary → ME
  • 5
    ELLSWORTH ADHESIVES LIMITED
    - now SC122624
    KELTECH LIMITED - 2004-12-30
    EASYSIZE LIMITED - 1990-04-11
    2a Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2008-11-01 ~ 2015-02-20
    IIF 37 - Director → ME
    2008-11-01 ~ 2015-02-20
    IIF 5 - Secretary → ME
  • 6
    FISNAR EUROPE LTD
    SC379233
    2a Langlands Avenue, Kelvin South Business Park, East Kilbride
    Active Corporate (6 parents)
    Officer
    2010-05-26 ~ 2015-02-16
    IIF 21 - Director → ME
    2010-05-26 ~ 2015-02-16
    IIF 4 - Secretary → ME
  • 7
    FLUID RESEARCH LTD
    - now 01010237 08956409
    LIQUID CONTROL LIMITED
    - 2014-04-08 01010237 08956409
    Unit 2 Wendel Point Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (28 parents)
    Officer
    2011-11-30 ~ 2015-02-16
    IIF 40 - Director → ME
    2011-11-30 ~ 2015-02-16
    IIF 18 - Secretary → ME
  • 8
    GLOBAL INSOLVENCY SOLUTIONS (SCOTLAND) LTD
    SC485885
    1 Crosslaw Avenue, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    2014-09-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    GLUE DOTS INTERNATIONAL LIMITED
    03977927
    Unit 2 Ryle Drive, Wendel Point, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (11 parents)
    Officer
    2008-04-24 ~ 2015-02-16
    IIF 24 - Director → ME
    2014-01-08 ~ 2015-02-16
    IIF 7 - Secretary → ME
  • 10
    HALIFAX INDUSTRIAL LIMITED
    - now 06524429 03191660
    SUPERBLEND LIMITED - 2008-05-19
    31 Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (10 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 27 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 8 - Secretary → ME
  • 11
    HOTMETAL LIMITED
    02504722
    70-74 Albert Road, Stechford, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 26 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 2 - Secretary → ME
  • 12
    JIDENCO MACHINES LIMITED
    - now 02702603
    JONES CORPORATION LIMITED - 1992-05-20
    C/o Robnor Resins Limited Hunts Rise, South Marston, Swindon
    Dissolved Corporate (11 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 33 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 13 - Secretary → ME
  • 13
    JOHN BURN & COMPANY (BIRMINGHAM) LIMITED
    00151048
    31 Athena Avenue, Elgin Industrial Estate, Swindon, England
    Active Corporate (12 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 25 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 1 - Secretary → ME
  • 14
    KITPACKERS LIMITED
    SC277825
    2a Langlands Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2010-12-23 ~ 2015-02-16
    IIF 38 - Director → ME
    2014-01-17 ~ 2015-02-16
    IIF 6 - Secretary → ME
  • 15
    LINQ LOGISTICS LTD
    SC733116
    1 Cairn Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2022-05-20 ~ now
    IIF 23 - Director → ME
  • 16
    LIQUID CONTROL LTD.
    - now 08956409 01010237
    FLUID RESEARCH LIMITED
    - 2014-04-08 08956409 01010237
    Unit 2, Wendel Point Ryle Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2014-03-24 ~ 2015-01-21
    IIF 36 - Director → ME
    2014-03-24 ~ 2015-01-21
    IIF 3 - Secretary → ME
  • 17
    MOLDMAN SYSTEMS LTD
    09273181
    Unit 2 Ryle Drive, Park Farm Ind. Est., Wellingborough, Northants
    Active Corporate (6 parents)
    Officer
    2014-10-21 ~ 2015-02-16
    IIF 39 - Director → ME
    2014-10-21 ~ 2015-01-22
    IIF 17 - Secretary → ME
  • 18
    RESINS-ONLINE LIMITED
    06326281
    31 C/o Robnor Resins Ltd , Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (7 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 30 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 11 - Secretary → ME
  • 19
    ROBNOR RESINLAB LIMITED - now
    ROBNOR RESINS LIMITED
    - 2016-12-02 00664718 03088837... (more)
    ROBNORGANIC SYSTEMS LIMITED - 1996-12-24
    31 Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (25 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 34 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 16 - Secretary → ME
  • 20
    ROBNOR RESINS LIMITED - now
    ROBNOR LIMITED
    - 2016-12-05 03088837
    31 Athena Avenue, Elgin Industrial Estate, Swindon
    Active Corporate (15 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 32 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 14 - Secretary → ME
  • 21
    ROBNORGANIC SYSTEMS LIMITED
    - now 03088834 00664718
    ROBNOR RESINS LIMITED - 1996-12-24
    Robnor Resins Ltd, 31 Hunts Rise, South Marston, Swindon, England
    Dissolved Corporate (11 parents)
    Officer
    2013-10-22 ~ 2015-02-16
    IIF 35 - Director → ME
    2013-10-22 ~ 2015-02-16
    IIF 15 - Secretary → ME
  • 22
    SUPERBLEND LIMITED
    - now 03191660 06524429
    HALIFAX INDUSTRIAL LIMITED - 2008-05-19
    31 C/o Robnor Resins, Athena Avenue, Elgin Industrial Estate, Swindon
    Dissolved Corporate (17 parents)
    Officer
    2013-10-22 ~ 2015-01-22
    IIF 29 - Director → ME
    2013-10-22 ~ 2015-01-22
    IIF 12 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.