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

Blair, Alan

    Related profiles found in government register
  • 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
    • icon of address 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 18
  • Blair, Alan
    British company director born in June 1944

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

      IIF 19
  • Blair, Alan

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

      IIF 20
    • icon of address 50 Cromkill Road, Ballymena, Co. Antrim, BT42 2JR, United Kingdom

      IIF 21
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 22 IIF 23
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 24
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 25
  • Blair, Alan
    British accountant born in June 1947

    Resident in Scotland

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

      IIF 26
    • icon of address 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 27 IIF 28 IIF 29
  • Blair, Alan
    British company director born in June 1947

    Resident in Scotland

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

      IIF 30
  • Blair, Alan
    British director born in June 1947

    Resident in Scotland

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

      IIF 31
  • Blair, Alan
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 32
  • Blair, Alan
    British haulage contractor born in September 1954

    Resident in United Kingdom

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

      IIF 33
  • Blair, Alan
    British haulier born in September 1954

    Resident in United Kingdom

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

      IIF 34
  • Blair, Alan
    British road haulier born in September 1954

    Resident in Northern Ireland

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

      IIF 35
  • Mr Alan Blair
    British born in June 1947

    Resident in Scotland

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

      IIF 36
  • Mr Alan Blair
    British born in September 1954

    Resident in Northern Ireland

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

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

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

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 50 Cromkill Road, Ballymena, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -430,124 GBP2024-06-30
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 50 Cromkill Road, Ballymena, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    762,844 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Metis Ltd Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 50 Cromkill Road, Ballymena, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2004-01-17 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 23
  • 1
    icon of address Westgate House, Seedhill, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    162,648 GBP2024-02-29
    Officer
    icon of calendar 2007-11-29 ~ 2013-06-03
    IIF 15 - Secretary → ME
  • 2
    icon of address 4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 1998-12-09 ~ 2016-02-15
    IIF 10 - Secretary → ME
  • 3
    icon of address Unit 5 West Arthurlie Industrial Estate, Lochlibo Road, Barrhead, East Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2002-08-15 ~ 2004-08-20
    IIF 8 - Secretary → ME
  • 4
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,160 GBP2018-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2016-03-29
    IIF 17 - Secretary → ME
  • 5
    GLEN DUFFERON BLENDING COMPANY LIMITED - 2008-06-19
    CROWWOOD AUTOPARTS LIMITED - 1999-04-08
    SALTBROOK LIMITED - 1997-03-04
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Officer
    icon of calendar 1997-02-12 ~ 2009-03-31
    IIF 30 - Director → ME
  • 6
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,345,006 GBP2023-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2016-01-30
    IIF 31 - Director → ME
  • 7
    icon of address 71 Princes Street, Michael Lynch Centre For Enterprise, Ardrossan, Ayrshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-11-01
    IIF 27 - Director → ME
  • 8
    A2 LIMITED - 2005-02-03
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    31,710 GBP2024-02-29
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 26 - Director → ME
    icon of calendar 2009-11-16 ~ 2016-03-16
    IIF 22 - Secretary → ME
  • 9
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,532 GBP2024-04-30
    Officer
    icon of calendar 2009-11-17 ~ 2016-05-10
    IIF 23 - Secretary → ME
  • 10
    BLYTHSWOOD BLENDERS LIMITED - 2021-01-22
    BLYTHSWOOD HILL LIMITED - 2020-12-19
    icon of address 4 Millifield Court, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-04-28 ~ 2016-02-15
    IIF 3 - Secretary → ME
  • 11
    RENFIELD BLENDERS LIMITED - 2008-03-13
    BLYTHSWOOD BLENDERS LIMITED - 2000-03-09
    VALTON LIMITED - 1999-04-08
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-08-01 ~ 2009-03-31
    IIF 28 - Director → ME
  • 12
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -403 GBP2023-12-31
    Officer
    icon of calendar 1997-11-14 ~ 2016-02-15
    IIF 2 - Secretary → ME
  • 13
    G. P. MARINE LIMITED - 2007-06-26
    GLASGOW PARTNERS LIMITED - 2002-05-08
    icon of address 4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 1995-08-24 ~ 2016-02-15
    IIF 18 - Secretary → ME
  • 14
    THE GLEN DUFFERON BLENDING COMPANY LTD. - 1998-06-17
    MARCHLINE LIMITED - 1993-10-13
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    388,103 GBP2023-12-31
    Officer
    icon of calendar 1994-07-01 ~ 2016-01-31
    IIF 11 - Secretary → ME
  • 15
    CAMPBELL MEYER & CO LIMITED - 2007-12-28
    CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
    CROSSMELL SERVICES LIMITED - 1991-05-28
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,098,302 GBP2023-12-31
    Officer
    icon of calendar 1994-06-28 ~ 2016-02-16
    IIF 7 - Secretary → ME
  • 16
    THE GLASGOW FAIR LIMITED - 2009-11-30
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2011-06-30
    IIF 12 - Secretary → ME
  • 17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-07-09 ~ 1994-07-01
    IIF 19 - Director → ME
  • 18
    M.E.I. ELECTRICAL SERVICES LIMITED - 2010-09-27
    icon of address C/o Premier Accounting 15 Townhead, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,337 GBP2021-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2016-09-20
    IIF 14 - Secretary → ME
  • 19
    icon of address C/o Premier Accounting 9b Dalrymple Court, Kirkintilloch, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,668 GBP2023-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2019-12-29
    IIF 13 - Secretary → ME
  • 20
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-01-20
    IIF 5 - Secretary → ME
  • 21
    BACK OF A FAG PACKET LIMITED - 2005-03-21
    STANDREACH LIMITED - 2001-11-01
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -28,218 GBP2024-08-31
    Officer
    icon of calendar 2005-09-23 ~ 2016-03-16
    IIF 9 - Secretary → ME
  • 22
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,939 GBP2022-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-07-25
    IIF 25 - Secretary → ME
    icon of calendar 2002-09-12 ~ 2014-05-01
    IIF 6 - Secretary → ME
  • 23
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ 2010-05-26
    IIF 4 - Secretary → ME

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.