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

Mr Alan Martin Brander

    Related profiles found in government register
  • Mr Alan Martin Brander
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 325 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 1 IIF 2
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 3 IIF 4 IIF 5
    • Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 6 IIF 7
    • Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Scotland

      IIF 8
    • Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 9
    • Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 10 IIF 11
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 12
    • Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 13
  • Brander, Alan Martin
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 14
  • Brander, Alan Martin
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 15
  • Brander, Alan Martin
    British managing director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 16
    • Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 17
  • Brander, Alan Martin
    British director born in November 1957

    Registered addresses and corresponding companies
    • The Dam House, Gateside Road, Barrhead, Glasgow, Strathclyde, G78 1TT

      IIF 18 IIF 19 IIF 20
  • Brander, Alan Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 21 IIF 22
    • Merchant House, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 23
    • Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 24
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 25
  • Brander, Alan Martin
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 26
  • Brander, Alan Martin
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    AURYN ASSET MANAGEMENT LLP
    - now SO305280
    MERCHANT HOMES ESTATES LLP
    - 2023-07-17 SO305280
    9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2015-03-18 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    CRANNOG ASSET MANAGEMENT LIMITED
    - now SC405310
    MERCHANT HOMES REGENERATION LIMITED
    - 2024-02-12 SC405310
    9 Royal Crescent, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2011-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CRANNOG ESTATES LIMITED
    SC472317
    9 Royal Crescent, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2014-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GREEN DEAL SCOTLAND LIMITED
    SC402159
    Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Active Corporate (3 parents)
    Officer
    2011-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MERCHANT HERITAGE HOMES LIMITED
    SC561240
    Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MERCHANT HOMES LIMITED
    - now SC302421
    STAMPERLAND DEVELOPMENTS LIMITED - 2008-03-11
    Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MERCHANT HOMES PARTNERSHIPS LIMITED
    - now SC346176 SC323224
    MORSHELF 151 LIMITED
    - 2008-10-17 SC346176 SC323846... (more)
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2008-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MERCHANT RESIDENTIAL LIMITED
    SC600200
    Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PERSIMMON HOMES (PARTNERSHIPS) LIMITED
    - now 00726355
    TILBURY DOUGLAS HOMES LIMITED
    - 2000-02-23 00726355
    TILBURY HOMES LIMITED - 1992-01-23
    TILBURY DEVELOPMENTS LIMITED - 1985-01-29
    T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
    Persimmon House, Fulford, York
    Active Corporate (35 parents)
    Officer
    1998-12-31 ~ 2003-12-31
    IIF 18 - Director → ME
  • 10
    PERSIMMON HOMES (WEST SCOTLAND) LIMITED
    - now 02717246 01327326
    PERSIMMON HOMES (SCOTLAND) LIMITED - 1998-05-28
    Persimmon House, Fulford, York
    Active Corporate (35 parents)
    Officer
    2000-03-01 ~ 2003-06-25
    IIF 19 - Director → ME
  • 11
    PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED
    - now 01551958
    PERSIMMON PARTNERSHIPS (NORTH) LIMITED
    - 2001-09-26 01551958
    PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED - 2001-05-03
    BEAZER PARTNERSHIP HOMES LIMITED - 2001-04-02
    BEAZER URBAN DEVELOPMENTS LIMITED - 1994-02-22
    FRENCH KIER CONSTRUCTION EUROPE (ONE) LIMITED - 1986-07-23
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (27 parents, 1 offspring)
    Officer
    2001-06-13 ~ 2003-12-31
    IIF 20 - Director → ME
  • 12
    PHILLIPSHILL SPV LIMITED
    SC536144
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROXBRANDER LIMITED
    - now SC509442
    CLOCH SPV LIMITED
    - 2018-11-01 SC509442
    Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2015-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SKINSTITUE SCOTLAND ACADEMY LIMITED - now
    JM SKIN TRAINING ACADEMY LIMITED
    - 2022-11-08 SC700894
    325 Govan Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-06-07 ~ 2022-05-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SKINSTITUTE SCOTLAND LIMITED - now
    JM SKIN LIMITED
    - 2022-11-16 SC700907
    325 Govan Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-06-07 ~ 2022-03-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED
    - now SC323224 SC302421
    MERCHANT PARTNERSHIPS LIMITED
    - 2023-05-10 SC323224 SC346176
    STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED - 2010-06-24
    Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 16 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.