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

Reid, Alexander

    Related profiles found in government register
  • Reid, Alexander
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 1
    • 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 2
    • 23, High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 3 IIF 4
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 5
    • 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 6 IIF 7 IIF 8
    • 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Suite 1, 19, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 13
  • Reid, Alexander
    British commercial director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 14 IIF 15
  • Reid, Alexander
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 16
  • Reid, Alexander
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 17
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 18 IIF 19 IIF 20
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 21
    • 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 22
    • 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 23
    • 23 High Patrick Street, Hamilton, South Lanarkshire, ML3 7JB, United Kingdom

      IIF 24
  • Reid, Alexander
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 High Patrick Street, Hamilton, ML3 7JB

      IIF 25
  • Reid, Alexander
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 26
    • 23 High Patrick Street, Hamilton, ML3 7JB

      IIF 27
  • Mr Alexander Reid
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 28
    • Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 29
    • 19, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 30
    • 23, High Patrick Street, Hamilton, Hamilton, Lanarkshire, ML3 7JB, United Kingdom

      IIF 31
    • 23, High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 32
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB, Scotland

      IIF 33
    • 23, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 34 IIF 35 IIF 36
    • 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Suite 1, 19, High Patrick Street, Hamilton, ML3 7JB, Scotland

      IIF 40
    • C/o Ids And Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, Scotland

      IIF 41
  • Reid, Alexander
    British

    Registered addresses and corresponding companies
  • Reid, Alexander
    British director

    Registered addresses and corresponding companies
    • 23 High Patrick Street, Hamilton, Lanarkshire, ML3 7JB

      IIF 49 IIF 50
  • Reid, Alexander, Dr

    Registered addresses and corresponding companies
    • Studio 3.05, The Whisky Bond, 2 Dawson Road, Glasgow, G4 9SS, United Kingdom

      IIF 51
    • 23 High Patrick Street, Hamilton, ML3 7JB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 28
  • 1
    A TIMBER FRAME LIMITED
    - now SC226634
    AVONHILL TIMBER FRAME LTD.
    - 2010-02-23 SC226634
    C/o Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2001-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 2
    API TECHNICAL (ELECTRICAL) LTD
    SC612586
    23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    API TECHNICAL LTD
    SC611491
    23 High Patrick Street, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-22 ~ 2018-10-25
    IIF 17 - Director → ME
    2022-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    APSIS AI LTD
    - now SC793272
    A-AYE SCOTLAND LTD
    - 2026-03-23 SC793272
    23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    APSIS BUSINESS COMPONENTS LTD.
    - now SC388658
    APSIS SOLUTIONS (ESTIMATOR) LIMITED
    - 2018-02-07 SC388658
    HMS (859) LIMITED - 2010-11-17
    Suite 1, 19 High Patrick Street, Hamilton, Scotland
    Active Corporate (6 parents)
    Officer
    2014-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSIS COMMERCIAL DEVELOPMENTS LTD.
    - now SC441382
    APSIS SOLUTIONS (TECHNOLOGY) LTD
    - 2018-02-06 SC441382
    23 High Patrick Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Officer
    2013-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    APSIS HOMES (ASHCRAIG) LTD
    SC691210
    23 High Patrick Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ now
    IIF 12 - Director → ME
    2021-03-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    APSIS HOMES (CLYDE VALLEY) LTD
    SC500299
    Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2015-03-12 ~ 2017-03-28
    IIF 5 - Director → ME
  • 9
    APSIS HOMES (GLASGOW NORTH) LTD
    SC584061
    23 High Patrick Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-18 ~ now
    IIF 1 - Director → ME
    2017-12-18 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    APSIS PROJECT MANAGEMENT LTD.
    - now SC420295
    APSIS SOLUTIONS (ENERGY) LTD
    - 2018-02-07 SC420295
    AVONHILL TIMBER SYSTEMS & INSTALLATIONS LTD
    - 2013-01-08 SC420295
    23 High Patrick Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Officer
    2012-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    APSIS SOLUTIONS (CONSTRUCTION) LTD
    SC424927
    19 High Patrick Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2012-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 30 - Has significant influence or control OE
  • 12
    APSIS SOLUTIONS (HOLDINGS) LIMITED
    - now SC388650
    HMS (860) LIMITED - 2010-11-19
    23 High Patrick Street, Hamilton, Lanarkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    APSIS SOLUTIONS LIMITED
    SC367727
    C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 14
    AVONHILL BUILDING SERVICES LIMITED
    - now SC327838
    AVONHILL HOMES LIMITED
    - 2009-09-30 SC327838
    Henderson Loggie, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2007-07-16 ~ 2011-07-14
    IIF 14 - Director → ME
    2007-07-16 ~ 2011-07-17
    IIF 44 - Secretary → ME
  • 15
    AVONHILL HOLDINGS LTD.
    - now SC211018
    AVONHILL MANAGEMENT SERVICES LTD.
    - 2002-08-23 SC211018
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2002-06-18 ~ 2011-09-15
    IIF 42 - Secretary → ME
  • 16
    AVONHILL LIMITED
    SC197444
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    AVONHILL TIMBER SYSTEMS LIMITED
    - now SC333178
    AVONHILL TIMBER DOOR SOLUTIONS LIMITED
    - 2010-02-23 SC333178
    C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2007-10-31 ~ 2011-11-01
    IIF 27 - Director → ME
    2007-10-31 ~ 2011-11-01
    IIF 47 - Secretary → ME
  • 18
    BELLS DEVELOPMENTS LIMITED
    SC330742
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-09-11 ~ 2011-11-01
    IIF 15 - Director → ME
    2007-09-11 ~ 2011-11-01
    IIF 48 - Secretary → ME
  • 19
    CHARLESFORT (GLASGOW SOUTH) LTD - now
    APSIS HOMES (GLASGOW SOUTH) LTD.
    - 2017-04-26 SC488001
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2014-10-02 ~ 2017-03-29
    IIF 26 - Director → ME
  • 20
    DARAVON DEVELOPMENTS LTD
    SC284579
    C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (8 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 20 - Director → ME
    2005-08-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 21
    DARWEN HOMES LTD
    SC286125
    Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2005-06-13 ~ dissolved
    IIF 4 - Director → ME
    2005-06-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    DAXPORT SCOTLAND LTD - now
    APSIS SOLUTIONS (DEVELOPMENTS) LTD
    - 2017-04-21 SC481607
    272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2014-07-07 ~ 2017-03-29
    IIF 23 - Director → ME
  • 23
    ED DEVELOPMENTS (SCOTLAND) LIMITED
    SC323072
    1 Warren Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 25 - Director → ME
    2007-05-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 24
    GRB DEVELOPMENTS LIMITED
    - now SC311421
    HMS (680) LIMITED
    - 2006-11-16 SC311421 SC458857... (more)
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 19 - Director → ME
    2006-11-14 ~ dissolved
    IIF 50 - Secretary → ME
  • 25
    KELVINDALE HOLDINGS LIMITED
    - now SC554690
    APSIS HOMES (KELVINDALE) LIMITED
    - 2017-07-05 SC554690
    23 High Patrick Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    2017-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    RAR DEVELOPMENTS SCOTLAND LTD
    SC393723
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-17 ~ 2013-05-31
    IIF 22 - Director → ME
  • 27
    TITAN HOMES (PARTICK) LTD - now
    DAXPORT (GLASGOW CITY) LTD - 2020-01-09
    APSIS HOMES (GLASGOW CITY) LTD
    - 2017-04-26 SC515859
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2015-09-17 ~ 2017-03-29
    IIF 21 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-03-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    TITAN HOMES (SCOTLAND) LTD - now
    CHARLESFORT (AVONDALE) LTD
    - 2019-05-07 SC525906
    TITAN HOMES (SCOTLAND) LTD
    - 2019-02-20 SC525906
    CHARLESFORT (AVONDALE) LTD
    - 2019-02-13 SC525906
    APSIS HOMES (AVONDALE) LIMITED
    - 2017-04-26 SC525906
    133 Finnieston Street, Glasgow
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2016-02-03 ~ 2017-03-29
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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 April 2026 and licensed under the Open Government Licence v3.0.