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

Blair, Alan

    Related profiles found in government register
  • Blair, Alan
    British accountant born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 1
    • 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 2 IIF 3 IIF 4
  • Blair, Alan
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 5
  • Blair, Alan
    British director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 6
  • Blair, Alan
    British company director born in June 1944

    Registered addresses and corresponding companies
    • 10 Bridge Street, Penicuik, Midlothian, EH26 8LN

      IIF 7
  • Mr Alan Blair
    British born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hillhouse Road, Troon, KA10 6SY, Scotland

      IIF 8
  • Blair, Alan
    British

    Registered addresses and corresponding companies
  • Blair, Alan
    British accountant

    Registered addresses and corresponding companies
  • Blair, Alan
    British company secretary

    Registered addresses and corresponding companies
    • 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 26
  • Blair, Alan
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Cromkill Road, Ballymena, BT42 2JR

      IIF 27
  • Blair, Alan
    British haulage contractor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Cromkill Road, Ballymena, Co Antirm, BT42 2JR

      IIF 28
  • Blair, Alan
    British haulier born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cromkill Road, Ballymena, Co. Antrim, BT42 2JR, United Kingdom

      IIF 29
  • Blair, Alan
    British road haulier born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Cromkill Road, Ballymena, Antrim, BT42 2JR, Northern Ireland

      IIF 30
  • Blair, Alan

    Registered addresses and corresponding companies
    • 50, Cromkill Road, Ballymena, Antrim, BT42 2JR, Northern Ireland

      IIF 31
    • 50 Cromkill Road, Ballymena, Co. Antrim, BT42 2JR, United Kingdom

      IIF 32
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 33 IIF 34
    • Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 35
    • Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 36
  • Mr Alan Blair
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Cromkill Road, Ballymena, Antrim, BT42 2JR, Northern Ireland

      IIF 37
    • 50 Cromkill Road, Ballymena, Co. Antrim, BT42 2JR, United Kingdom

      IIF 38
    • 50, Cromkill Road, Ballymena, County Antrim, BT42 2JR

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    50 Cromkill Road, Ballymena, County Antrim
    Corporate (3 parents)
    Equity (Company account)
    -430,124 GBP2023-06-30
    Officer
    2007-05-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    50 Cromkill Road, Ballymena, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    762,844 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 30 - director → ME
    2017-12-12 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Metis Ltd Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    50 Cromkill Road, Ballymena, Co. Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 29 - director → ME
    2015-05-22 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 35 - secretary → ME
  • 7
    51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved corporate (3 parents)
    Officer
    2004-03-04 ~ dissolved
    IIF 28 - director → ME
    2004-01-17 ~ dissolved
    IIF 9 - secretary → ME
Ceased 23
  • 1
    Westgate House, Seedhill, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    162,648 GBP2024-02-29
    Officer
    2007-11-29 ~ 2013-06-03
    IIF 23 - secretary → ME
  • 2
    4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-12-09 ~ 2016-02-15
    IIF 18 - secretary → ME
  • 3
    Unit 5 West Arthurlie Industrial Estate, Lochlibo Road, Barrhead, East Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2002-08-15 ~ 2004-08-20
    IIF 16 - secretary → ME
  • 4
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,160 GBP2018-03-31
    Officer
    2005-03-18 ~ 2016-03-29
    IIF 25 - secretary → ME
  • 5
    GLEN DUFFERON BLENDING COMPANY LIMITED - 2008-06-19
    CROWWOOD AUTOPARTS LIMITED - 1999-04-08
    SALTBROOK LIMITED - 1997-03-04
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Officer
    1997-02-12 ~ 2009-03-31
    IIF 5 - director → ME
  • 6
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,345,006 GBP2023-12-31
    Officer
    2015-04-28 ~ 2016-01-30
    IIF 6 - director → ME
  • 7
    71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire
    Corporate (8 parents)
    Officer
    2003-01-15 ~ 2003-11-01
    IIF 2 - director → ME
  • 8
    A2 LIMITED - 2005-02-03
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    31,710 GBP2024-02-29
    Officer
    2009-11-16 ~ 2009-11-16
    IIF 1 - director → ME
    2009-11-16 ~ 2016-03-16
    IIF 33 - secretary → ME
  • 9
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    11,532 GBP2024-04-30
    Officer
    2009-11-17 ~ 2016-05-10
    IIF 34 - secretary → ME
  • 10
    BLYTHSWOOD BLENDERS LIMITED - 2021-01-22
    BLYTHSWOOD HILL LIMITED - 2020-12-19
    4 Millifield Court, Millfield Close, Chester Le Street, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-04-28 ~ 2016-02-15
    IIF 11 - secretary → ME
  • 11
    RENFIELD BLENDERS LIMITED - 2008-03-13
    BLYTHSWOOD BLENDERS LIMITED - 2000-03-09
    VALTON LIMITED - 1999-04-08
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1998-08-01 ~ 2009-03-31
    IIF 3 - director → ME
  • 12
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -403 GBP2023-12-31
    Officer
    1997-11-14 ~ 2016-02-15
    IIF 10 - secretary → ME
  • 13
    G. P. MARINE LIMITED - 2007-06-26
    GLASGOW PARTNERS LIMITED - 2002-05-08
    4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1995-08-24 ~ 2016-02-15
    IIF 26 - secretary → ME
  • 14
    THE GLEN DUFFERON BLENDING COMPANY LTD. - 1998-06-17
    MARCHLINE LIMITED - 1993-10-13
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    388,103 GBP2023-12-31
    Officer
    1994-07-01 ~ 2016-01-31
    IIF 19 - secretary → ME
  • 15
    CAMPBELL MEYER & CO LIMITED - 2007-12-28
    CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
    CROSSMELL SERVICES LIMITED - 1991-05-28
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,098,302 GBP2023-12-31
    Officer
    1994-06-28 ~ 2016-02-16
    IIF 15 - secretary → ME
  • 16
    THE GLASGOW FAIR LIMITED - 2009-11-30
    Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-30 ~ 2011-06-30
    IIF 20 - secretary → ME
  • 17
    Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (2 parents)
    Officer
    1991-07-09 ~ 1994-07-01
    IIF 7 - director → ME
  • 18
    M.E.I. ELECTRICAL SERVICES LIMITED - 2010-09-27
    C/o Premier Accounting 15 Townhead, Kirkintilloch, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,337 GBP2021-07-31
    Officer
    2005-07-01 ~ 2016-09-20
    IIF 22 - secretary → ME
  • 19
    C/o Premier Accounting 9b Dalrymple Court, Kirkintilloch, Glasgow, Scotland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    480,668 GBP2023-12-31
    Officer
    2001-12-27 ~ 2019-12-29
    IIF 21 - secretary → ME
  • 20
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-01-20
    IIF 13 - secretary → ME
  • 21
    BACK OF A FAG PACKET LIMITED - 2005-03-21
    STANDREACH LIMITED - 2001-11-01
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2005-09-23 ~ 2016-03-16
    IIF 17 - secretary → ME
  • 22
    1 Union Street, Saltcoats, North Ayrshire
    Corporate (1 parent)
    Equity (Company account)
    20,939 GBP2022-07-31
    Officer
    2014-07-10 ~ 2016-07-25
    IIF 36 - secretary → ME
    2002-09-12 ~ 2014-05-01
    IIF 14 - secretary → ME
  • 23
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    2nd Floor 4 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-06-15 ~ 2010-05-26
    IIF 12 - secretary → 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.