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

Harkness, Duncan John

    Related profiles found in government register
  • Harkness, Duncan John
    British

    Registered addresses and corresponding companies
  • Harkness, Duncan John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 17
  • Harkness, Duncan John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 18
  • Harkness, Duncan John
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 19
  • Harkness, Duncan John
    British m.d.

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 20
  • Harkness, Duncan John

    Registered addresses and corresponding companies
    • icon of address 256, Main Street, Bellshill, ML4 1AB, United Kingdom

      IIF 21
    • icon of address 258, Main Street, Bellshill, Lanarkshire, ML4 1AB, Scotland

      IIF 22
    • icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire, ML4 1AB

      IIF 23
    • icon of address 114c, Beaconsfield Road, Middlesex, Southall, London, UB1 1DR

      IIF 24
  • Harkness, Duncan John
    born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire, ML4 1AB

      IIF 25
  • Harkness, Duncan John
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 26
  • Harkness, Duncan John
    British accountant born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Douglas Gardens, Uddingston, Glasgow, G71 7HB, Scotland

      IIF 27
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 28
  • Harkness, Duncan John
    British chartered accountant born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harkness, Duncan John
    British director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 54 IIF 55 IIF 56
    • icon of address Suite 48, Grovewood Business Centre, Strathclyde Business Park, Hamilton, ML4 3NQ, United Kingdom

      IIF 58
  • Harkness, Duncan John
    British m.d. born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Douglas Gardens, Uddingston, Glasgow, Lanarkshire, G71 7HB

      IIF 59
  • Mr Duncan John Harkness
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 256, Main Street, Bellshill, ML4 1AB, Scotland

      IIF 60 IIF 61
    • icon of address 256, Main Street, Bellshill, ML4 1AB, United Kingdom

      IIF 62
    • icon of address 258, Main Street, Bellshill, Lanarkshire, ML4 1AB, Scotland

      IIF 63
    • icon of address 258, Main Street, Bellshill, ML4 1AB, Scotland

      IIF 64
    • icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire, ML4 1AB

      IIF 65
    • icon of address Xact House, 258 Main Street, Bellshill, Strathclyde, ML4 1AB

      IIF 66 IIF 67 IIF 68
    • icon of address C/o Addleshaw Goddard Llp, Exchange Tower, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 73
    • icon of address 14, Douglas Gardens, Uddingston, Glasgow, G71 7HB, Scotland

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 258 Main Street, Bellshill, North Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 256 Main Street, Bellshill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,109 GBP2024-06-30
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 14 Douglas Gardens, Uddingston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    UNITED BUSINESS SERVICES LTD - 2019-10-11
    icon of address 256 Main Street, Bellshill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    icon of address 256 Main Street, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Douglas Gardens, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    XACT IRELAND LIMITED - 2009-08-07
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-01-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 10
    HARKNESS & HAMMOND PROPERTY DEVELOPMENTS LTD - 2010-05-07
    icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 23 - Secretary → ME
  • 11
    icon of address 258 Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-10-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 258 Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-11-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-06-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-11-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 114c Beaconsfield Road, Middlesex, Southall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 8 Busby Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-31
    IIF 52 - Director → ME
  • 2
    OGILVIE MICRO SYSTEMS LIMITED - 2000-11-30
    GLENBERVIE LIMITED - 1992-09-24
    OGILVIE GLENBERVIE LIMITED - 1991-06-28
    COMLAW NO. 93 LIMITED - 1986-04-17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 49 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 16 - Secretary → ME
  • 3
    REID FURNITURE LIMITED - 2010-06-01
    LYCIDAS (291) LIMITED - 1999-04-22
    icon of address Begbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2001-06-29
    IIF 28 - Director → ME
    icon of calendar 1999-04-21 ~ 2001-06-29
    IIF 17 - Secretary → ME
  • 4
    HARKNESS & HAMMOND PROPERTY DEVELOPMENTS LTD - 2010-05-07
    icon of address Xact House, 258 Main Street, Bellshill, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,000 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-30
    IIF 35 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-04-12
    IIF 58 - Director → ME
  • 5
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1994-06-30
    IIF 40 - Director → ME
  • 6
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1994-06-30
    IIF 45 - Director → ME
  • 7
    OGILVIE COMMUNICATIONS LIMITED - 2016-11-15
    OGILVIE OMS LIMITED - 2000-06-01
    OGILVIE MANAGEMENT SERVICES LIMITED - 1994-08-02
    icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,155,673 GBP2024-06-30
    Officer
    icon of calendar 1989-03-03 ~ 1994-06-30
    IIF 38 - Director → ME
    icon of calendar 1989-03-03 ~ 1992-01-01
    IIF 1 - Secretary → ME
  • 8
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 42 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 13 - Secretary → ME
  • 9
    NET DEFENCE LIMITED - 2016-11-15
    WALLACE PROMOTIONS LIMITED - 2009-06-26
    OGILVIE BUILDERS (FIFE) LIMITED - 2001-11-13
    CENTRAL SCOTLAND (PLUMBERS) LIMITED - 1986-02-06
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 50 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 12 - Secretary → ME
  • 10
    OGILVIE BUILDERS LIMITED - 1997-10-17
    D & J OGILVIE (HOLDINGS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,077,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-30
    IIF 37 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 5 - Secretary → ME
  • 11
    OGILVIE MANAGEMENT SERVICES LIMITED - 2000-11-06
    STEADFAST FLEET MANAGEMENT LIMITED - 1994-08-02
    STEADFAST CONTRACTS LIMITED - 1993-03-31
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    374,775,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-30
    IIF 44 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 11 - Secretary → ME
  • 12
    OGILVIE HOLDINGS LIMITED - 1995-11-23
    D & J OGILVIE (BUILDERS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,591,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-30
    IIF 47 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 4 - Secretary → ME
  • 13
    COMLAW NO. 90 LIMITED - 1986-03-03
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    12,702,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-30
    IIF 41 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 2 - Secretary → ME
  • 14
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 51 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 15 - Secretary → ME
  • 15
    icon of address C/o Interpath Ltd, 5th Floor, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 46 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 14 - Secretary → ME
  • 16
    OGILVIE BUILDERS (EDINBURGH) LIMITED - 1992-03-13
    COMLAW NO. 154 LIMITED - 1987-11-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 26 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 3 - Secretary → ME
  • 17
    OGILVIE PROPERTIES LIMITED - 1986-02-03
    TORBREX DEVELOPMENTS LIMITED - 1985-08-29
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,136,134 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-30
    IIF 39 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 10 - Secretary → ME
  • 18
    XACT INTERNATIONAL LIMITED - 2002-10-14
    icon of address C/o Teneo Financial Advisory Limited, 3rd Floor 66 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    970,624 GBP2019-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2020-01-06
    IIF 59 - Director → ME
    icon of calendar 2003-11-28 ~ 2020-01-06
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2020-01-06
    IIF 43 - Director → ME
    icon of calendar 2003-11-28 ~ 2020-01-06
    IIF 18 - Secretary → ME
  • 21
    icon of address Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.