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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Snowie, Alistair Tait

    Related profiles found in government register
  • Snowie, Alistair Tait
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 1
  • Snowie, Alistair Tait
    Scottish company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 2
  • Snowie, Alistair Tait
    Scottish contractor born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 3
  • Snowie, Alistair Tait
    Scottish director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 4
  • Snowie, Alistair Tait
    Scottish farmer born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Snowie, Alistair Tait
    Scottish farming consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 10
  • Snowie, Alistair Tait
    Scottish operations director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blair Logie, Stirling, FK9 5QB

      IIF 11
  • Snowie, Alistair Tait
    Scottish waste management consultant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The, Loaning, Blairlogie, Stirling, FK9 5QB

      IIF 12
  • Snowie, Alistair Tait, Dr
    Scottish company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 13
  • Snowie, Alistair Tait, Dr
    Scottish none born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 14
  • Mr Alistair Tait
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 15
  • Snowie, Alistair
    Scottish director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 16
  • Mr Alistair Tait Snowie
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 17
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 18
    • East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 19
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 20
  • Snowie, Alistair Tait
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, Stirlingshire, FK9 5QB, Scotland

      IIF 21
  • Snowie, Alistair Tait
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 22
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 23
  • Snowie, Alistair Tait
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 24
  • Snowie, Alaistair Tait
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 25
  • Snowie, Alistair
    British farmer born in April 1963

    Registered addresses and corresponding companies
    • The Loaning Gogar Loan, Blairlogie, Stirling, FK9 5QE

      IIF 26
  • Snowie, Alistair
    British farming consultant born in April 1963

    Registered addresses and corresponding companies
    • The Loaning Gogar Loan, Blairlogie, Stirling, FK9 5QE

      IIF 27
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 28
  • Snowie, Alistair Tait
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snowie, Alistair Tait
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 34
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Tait Snowie
    Scottish born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 37
  • Mr Alistair Tait Snowie
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uphall Industrial Estate, Uphall, Broxburn, West Lothian, EH52 5NT, Scotland

      IIF 38
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 39
    • East Gogar, Blairlogie, Stirling, FK9 5QB

      IIF 40 IIF 41
    • East Gogar, Blairlogie, Stirling, FK9 5QB, Scotland

      IIF 42 IIF 43
  • Mr Alistair Tait Snowie
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alistair Tait Snowie
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 508, 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 47 IIF 48
    • The Loaning, Blairlogie, Stirling, FK9 5QB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    ARCHANGEL SEVEN LIMITED
    SC665937
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,202 GBP2024-07-31
    Person with significant control
    2020-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIO-GRO LIMITED
    SC183135 SC183134
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 4 - Director → ME
  • 3
    EAST GOGAR LTD
    SC511395
    East Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GMT CAPITAL INVESTMENTS LTD
    SC615727
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,561 GBP2024-04-30
    Officer
    2018-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    GOGAR CLYDESDALES LTD
    SC786985
    East Gogar, Blairlogie, Stirling, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GOGAR LOGISTICS LIMITED
    - now SC255353
    GOGAR INVESTMENTS LIMITED
    - 2008-06-09 SC255353 SC428527
    Kpmg Llp, 319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,216,519 GBP2015-09-30
    Officer
    2003-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    GOGAR SERVICES LIMITED
    10145222
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,721,851 GBP2024-04-30
    Officer
    2023-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    GROUND LEVEL UP PRODUCTIONS LTD.
    SC535299
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,980 GBP2020-04-30
    Officer
    2016-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 9
    MAGE FARMING & CONSULTANCY LIMITED
    SC180148
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAIT CAPITAL UK LIMITED
    - now 10146256
    TAIT CAPITAL LIMITED
    - 2017-08-23 10146256 SC516983
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,195 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    TAIT GLOBAL HOLDINGS LTD
    - now SC516983
    GOGAR LTD
    - 2017-09-14 SC516983
    TAIT CAPITAL LTD
    - 2016-04-22 SC516983 10146256
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,135 GBP2024-04-30
    Officer
    2015-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    TAIT SPV NO 1 LIMITED
    - now SC709778
    ARCHANGEL (ARTEMIS) LTD
    - 2025-07-30 SC709778
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 44 - Has significant influence or controlOE
Ceased 19
  • 1
    ARCHANGEL SEVEN LIMITED
    SC665937
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,202 GBP2024-07-31
    Officer
    2020-07-01 ~ 2026-01-28
    IIF 31 - Director → ME
  • 2
    CAIRN RENEWABLES LIMITED
    10287192
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,015 GBP2024-07-31
    Officer
    2016-07-20 ~ 2017-11-01
    IIF 25 - Director → ME
    Person with significant control
    2016-07-20 ~ 2017-11-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    EAST GOGAR LTD
    SC511395
    East Gogar, Blairlogie, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-23 ~ 2017-09-12
    IIF 13 - Director → ME
  • 4
    GOGAR INVESTMENTS LTD.
    SC428527 SC255353
    East Gogar, Blairlogie, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-07-18 ~ 2017-10-01
    IIF 14 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    GOGAR RENTALS LTD
    - now SC509975
    GOGAR RENTAL LTD
    - 2015-07-14 SC509975
    East Gogar, Blairlogie, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-02 ~ 2017-11-01
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    GOGAR SERVICES LIMITED
    10145222
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,721,851 GBP2024-04-30
    Officer
    2017-09-06 ~ 2019-10-28
    IIF 22 - Director → ME
    2016-06-02 ~ 2017-09-06
    IIF 16 - Director → ME
    2016-04-25 ~ 2016-04-25
    IIF 24 - Director → ME
    Person with significant control
    2016-04-25 ~ 2017-09-06
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MAGE FARMING & CONSULTANCY LIMITED
    SC180148
    East Gogar, Blairlogie, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1999-03-31 ~ 2017-12-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NORTHERN HYDROSEEDING LIMITED
    SC095867
    Inverdunning House, Dunning, Perth
    Active Corporate (4 parents)
    Equity (Company account)
    -1,005 GBP2024-03-31
    Officer
    1991-02-01 ~ 2017-12-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 36 - Has significant influence or control OE
  • 9
    ORAN LIMITED - now
    ORAN RECYCLING LIMITED - 2007-09-18 SC181963
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED
    - 2005-09-14 SC143858 SC275068
    191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    1993-04-14 ~ 2005-09-09
    IIF 5 - Director → ME
  • 10
    ORAN LOGISTICS & STORAGE LIMITED - now
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED
    - 2005-09-14 SC227616 SC179282
    104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    2002-02-01 ~ 2005-09-09
    IIF 10 - Director → ME
  • 11
    ORAN RECYCLING LIMITED - now SC143858
    CALEDONIAN COMMERCIALS LIMITED
    - 2007-09-18 SC181963 SC238905
    STAS TRAILERS (UK) LIMITED
    - 2002-11-26 SC181963 SC238905
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1998-01-20 ~ 2005-09-09
    IIF 7 - Director → ME
  • 12
    ORAN SUPPORT SERVICES LIMITED - now
    SNOWIE SUPPORT SERVICES LIMITED
    - 2005-09-14 SC229167 SC173327
    191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-14 ~ 2005-09-09
    IIF 27 - Director → ME
  • 13
    SCOT PROTEINS LIMITED - now
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED
    - 2005-09-14 SC225718 SC235807
    The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2001-11-27 ~ 2005-09-09
    IIF 11 - Director → ME
  • 14
    SNOWIE HOLDINGS LTD.
    - now SC243317
    INTERNATIONAL POLYMER RECYCLING LTD. - 2006-03-27
    Inverdunning House, Dunning, Perth
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    924,424 GBP2024-03-31
    Officer
    2015-06-10 ~ 2017-11-21
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SNOWIE LIMITED
    - now SC275068 SC143858
    KINTORE PROPERTY LTD. - 2005-09-14
    Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SNOWIE SUPPORT SERVICES LIMITED
    - now SC173327 SC229167
    NORTHERN YACHT CHARTERS LIMITED
    - 2005-09-14 SC173327
    Inverdunning House, Dunning, Perth
    Active Corporate (3 parents)
    Equity (Company account)
    15,039 GBP2024-03-31
    Officer
    1997-03-27 ~ 2017-11-21
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-21
    IIF 35 - Has significant influence or control OE
  • 17
    SNOWIE UTILITIES LIMITED
    - now SC235807 SC225718
    CENTRAL CONTRACTS ENVIRONMENTAL LTD. - 2005-09-14
    Inverdunning House, Dunning, Perthshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-09-03 ~ 2018-08-27
    IIF 23 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-08-27
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    SOCIAL SPACE MEDIA LIMITED - now
    SOCIALPATH LIMITED
    - 2020-03-18 SC582433
    300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,636 GBP2023-03-31
    Person with significant control
    2017-11-24 ~ 2020-03-10
    IIF 49 - Has significant influence or control OE
  • 19
    SURFACE CONTROL (GLASGOW) LIMITED
    - now SC153259
    MAINTOWN LIMITED - 1994-11-30
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1997-12-01 ~ 2005-09-09
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.