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

Mr Ronald Barrie Clapham

    Related profiles found in government register
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, EH3 9QA, United Kingdom

      IIF 22
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 23 IIF 24
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 25 IIF 26
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 27
  • Mr Ronald Barrie Clapham
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 28
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 29
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address C/o Lsi, One Lochrin Square, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 30
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, EH3 9QA, United Kingdom

      IIF 37
    • icon of address 300 Bath Street, 1st Floor West, Glasgow, G2 4JR, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 46 IIF 47
    • icon of address Venlaw, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 48
  • Clapham, Ronald Barrie
    British chairman born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 349, Bath Street, Glasgow, G2 4AA, Scotland

      IIF 49
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 50 IIF 51
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 52
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 53
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 59
    • icon of address Greenvale Ap, Floods Ferry Road, Doddington, March, Cambridgeshire, PE15 0UW

      IIF 60
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 319, St. Vincent Street, Glasgow, G2 5AS

      IIF 61
    • icon of address 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 62
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 63 IIF 64
  • Ronald Barrie Clapham
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 65
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, United Kingdom

      IIF 66
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, EH3 9QA, United Kingdom

      IIF 67
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 68
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British co director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Kaims Hill, Letham Grange, Arbroath, Angus, DD11 4QY

      IIF 76
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom

      IIF 77
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 14 Royal Crescent, Glasgow, G3 7SL

      IIF 150
  • Clapham, Ronald Barrie
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address 8, Elmbank Gardens, Glasgow, G2 4NQ, Scotland

      IIF 154
  • Clapham, Ronald Barrie
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 155
  • Clapham, Ronald Barrie
    British

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    British company director

    Registered addresses and corresponding companies
  • Clapham, Ronald Barrie
    born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 8/2, 112 Lancefield Quay, Glasgow, G3 8HR, United Kingdom

      IIF 165
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 166
  • Clapham, Barrie
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 167
  • Clapham, Ronald Barrie

    Registered addresses and corresponding companies
    • icon of address Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR

      IIF 168
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 52 - Director → ME
  • 2
    DMWS 1129 LIMITED - 2020-02-28
    icon of address C/o Interpath Ltd, 130 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -728,147 GBP2021-03-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 63 - Director → ME
  • 3
    PACIFIC SHELF 1623 LIMITED - 2010-11-04
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 58 - Director → ME
  • 4
    MATCLAP PROPERTIES LIMITED - 1983-12-19
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,627 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    BFB (LINDENS) LIMITED - 2020-02-28
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 152 - Director → ME
  • 6
    DMWS 1128 LIMITED - 2020-02-28
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 64 - Director → ME
  • 7
    REINVENT LIFE SCIENCES PVT LIMITED - 2019-03-28
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -96,193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -753,972 GBP2024-09-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 33 - Director → ME
  • 10
    GROSVENOR PARK FILM PARTNERSHIP NO.4 LLP - 2002-03-13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 165 - LLP Member → ME
  • 11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 137 - Director → ME
  • 12
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 121 - Director → ME
  • 14
    CREDENTIAL (CLYDEBANK) LIMITED - 2007-12-12
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 116 - Director → ME
  • 15
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-05 ~ dissolved
    IIF 149 - Director → ME
  • 16
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 123 - Director → ME
  • 17
    QUILLCO 183 LIMITED - 2005-01-18
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 120 - Director → ME
  • 18
    QUILLCO 216 LIMITED - 2006-01-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 99 - Director → ME
  • 19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    QUILLCO 217 LIMITED - 2006-01-25
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 122 - Director → ME
  • 22
    CREDENTIAL (COATBRIDGE) LIMITED - 2006-10-16
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 134 - Director → ME
  • 23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 128 - Director → ME
  • 24
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 118 - Director → ME
  • 25
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 73 - Director → ME
  • 26
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 133 - Director → ME
  • 27
    QUILLCO 103 LIMITED - 2001-08-14
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 117 - Director → ME
  • 28
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 85 - Director → ME
  • 29
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 79 - Director → ME
  • 30
    QUILLCO 135 LIMITED - 2003-09-03
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 130 - Director → ME
  • 31
    QUILLCO 99 LIMITED - 2001-06-05
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 132 - Director → ME
  • 32
    QUILLCO 120 LIMITED - 2003-11-17
    CREDENTIAL CT1 LIMITED - 2004-03-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 126 - Director → ME
  • 33
    CREDENTIAL CLARKSTON TOLL LIMITED - 2004-03-18
    QUILLCO 136 LIMITED - 2003-08-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 112 - Director → ME
  • 34
    QUILLCO 139 LIMITED - 2003-10-13
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 135 - Director → ME
  • 35
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    QUILLCO 66 LIMITED - 1999-08-11
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 119 - Director → ME
  • 37
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 84 - Director → ME
  • 39
    MM&S (4091) LIMITED - 2005-08-11
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 51 - Director → ME
  • 40
    SONDERBAR LIMITED - 1990-08-29
    CREDENTIAL HOLDINGS LIMITED - 2006-04-04
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 1990-03-13 ~ dissolved
    IIF 114 - Director → ME
  • 41
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 166 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
  • 42
    QUILLCO 200 LIMITED - 2005-08-04
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 100 - Director → ME
  • 43
    QUILLCO 140 LIMITED - 2003-10-13
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 131 - Director → ME
  • 44
    QUILLCO 168 LIMITED - 2004-07-30
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 127 - Director → ME
  • 45
    QUILLCO 153 LIMITED - 2003-12-22
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 61 - Director → ME
  • 46
    QUILLCO (225) LIMITED - 2006-04-04
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 72 - Director → ME
  • 47
    icon of address The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 77 - Director → ME
  • 48
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 31 - Director → ME
  • 49
    icon of address C/o: Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,776,252 GBP2024-12-16
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    ROMANARTIST LIMITED - 2000-11-08
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 87 - Director → ME
  • 51
    COASTLANE LIMITED - 1994-09-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 50 - Director → ME
  • 52
    JOLLYBASE ASSOCIATES LIMITED - 1993-11-01
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 53
    ARTISTFERN LIMITED - 2000-11-08
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 78 - Director → ME
  • 54
    HAPPYADJUST LIMITED - 1992-06-19
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,365 GBP2015-09-30
    Officer
    icon of calendar 1992-05-08 ~ dissolved
    IIF 148 - Director → ME
  • 55
    BESEN LIMITED - 1990-04-02
    GRANITE HOUSE LIMITED - 1999-06-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-03-22 ~ dissolved
    IIF 125 - Director → ME
  • 56
    icon of address The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    IIF 115 - Director → ME
  • 57
    MM&S (5043) LIMITED - 2005-12-05
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 167 - Director → ME
  • 58
    LETTERSMART LIMITED - 1994-03-28
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,445 GBP2016-02-28
    Officer
    icon of calendar 1993-11-12 ~ dissolved
    IIF 90 - Director → ME
  • 59
    MM&S (4043) LIMITED - 2005-02-04
    CREDENTIAL (SHEFFIELD) LIMITED - 2005-03-02
    SHEFFIELD TYRE GRANULATION LIMITED - 2005-03-22
    icon of address C/o Baker Tilly, Breckenridge House, 274 Sauchiehall Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 140 - Director → ME
  • 60
    TESTMONEY LIMITED - 1993-09-29
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-22 ~ dissolved
    IIF 95 - Director → ME
  • 61
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 63
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 36 - Director → ME
  • 65
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address C/o Lsi One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 30 - Director → ME
  • 68
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 32 - Director → ME
  • 69
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 153 - Director → ME
  • 70
    L&S (BALROSSIE) LIMITED - 2020-09-04
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 49 - Director → ME
  • 71
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 80 - Director → ME
  • 72
    LONDON AND SCOTTISH DEVELOPMENTS LIMITED - 2019-02-06
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 37 - Director → ME
  • 73
    CALDERLEAF LIMITED - 1986-08-06
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 98 - Director → ME
  • 74
    UBERIOR VENTURES CREDENTIAL LIMITED - 2010-08-27
    CREDENTIAL LOTHIAN LIMITED - 2015-02-02
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 75
    icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh, Edinburgh, City Of, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 76
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Director → ME
  • 77
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 53 - Director → ME
  • 78
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 82 - Director → ME
  • 79
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 129 - Director → ME
  • 80
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 81
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 82
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 83
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 85
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 86
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 89
    NEW OMS LIMITED - 2008-04-04
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 97 - Director → ME
  • 90
    OLD MILL STUDIOS LIMITED - 2007-06-13
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 62 - Director → ME
  • 91
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,057 GBP2017-02-28
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 93
    icon of address 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 83 - Director → ME
  • 94
    CREDENTIAL PROPERTY COMPANY LIMITED - 1989-03-23
    CASTSTOP LIMITED - 1997-02-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 86 - Director → ME
  • 95
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,723 GBP2017-06-30
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 96
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 59 - Director → ME
  • 97
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 96 - Director → ME
  • 98
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 75 - Director → ME
  • 99
    MM&S (4044) LIMITED - 2005-02-04
    CREDENTIAL PROPERTY MANAGEMENT LIMITED - 2010-04-08
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 136 - Director → ME
  • 100
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    CREDENTIAL JERSEY LIMITED - 2014-02-19
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 113 - Director → ME
  • 102
    SORBIERIDGE LIMITED - 1998-03-30
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 103
    STYLEBACK LIMITED - 2006-10-30
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1999-09-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 104
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 70 - Director → ME
  • 105
    CREDENTIAL INVESTMENT HOLDINGS LIMITED - 2018-03-21
    CREDENTIAL HOLDINGS LIMITED - 2010-04-08
    SQUEEZE NEWCO 3 LIMITED - 2009-04-08
    SQUEEZE NEWCO 349 LIMITED - 2010-08-04
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 106
    DEKATE LIMITED - 1988-06-03
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
Ceased 33
  • 1
    RANDOTTE (NO. 356) LIMITED - 1994-06-02
    ALLIED LONDON & SCOTLAND DEVELOPMENTS LIMITED - 1994-11-30
    icon of address Pam Over, Ckd Galbraith Llp, 59 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-31 ~ 2000-05-26
    IIF 106 - Director → ME
  • 2
    RANDOTTE (NO. 335) LIMITED - 1994-05-25
    ALLIED LONDON & SCOTLAND PROPERTIES LIMITED - 1994-06-16
    icon of address Pam Over, Ckd Galbraith Llp, 59 George Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2000-05-26
    IIF 104 - Director → ME
  • 3
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    CREDENTIAL AWS LIMITED - 2010-10-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 146 - Director → ME
  • 4
    CREDENTIAL DEVELOPMENT COMPANY (EAST) LIMITED - 1991-10-14
    ADVISECAUSE LIMITED - 1991-07-31
    CREDENTIAL WASTE MANAGEMENT LIMITED - 2001-04-09
    CLYDEWAY INVESTMENTS LIMITED - 2000-12-15
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-05 ~ 1992-05-29
    IIF 158 - Secretary → ME
  • 5
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2015-03-31
    IIF 81 - Director → ME
  • 6
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2005-03-09
    IIF 142 - Director → ME
  • 7
    KM ESTATES LIMITED - 2007-03-01
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2007-02-14
    IIF 124 - Director → ME
  • 8
    CREDENTIAL DEVELOPMENT CO LIMITED - 1992-06-03
    KUNARON LIMITED - 1985-03-21
    STOCK DEVELOPMENTS LIMITED - 1999-12-24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 157 - Secretary → ME
  • 9
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2005-03-09
    IIF 139 - Director → ME
  • 10
    TREECROWN LIMITED - 2002-02-04
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 144 - Director → ME
  • 11
    HAPPYADJUST LIMITED - 1992-06-19
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,365 GBP2015-09-30
    Officer
    icon of calendar 1992-05-08 ~ 2007-11-16
    IIF 162 - Secretary → ME
  • 12
    LETTERSMART LIMITED - 1994-03-28
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,445 GBP2016-02-28
    Officer
    icon of calendar 1993-11-12 ~ 1995-09-01
    IIF 164 - Secretary → ME
  • 13
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    GREENVALE PRODUCE LIMITED - 1998-12-10
    HOWPER 180 LIMITED - 1996-05-07
    GREENVALE AP PLC - 2002-09-27
    icon of address Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-02-04
    IIF 145 - Director → ME
  • 14
    PACE BOX LIMITED - 2005-03-01
    icon of address Yew Tree Farm Knutsford Road, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-02 ~ 2004-12-14
    IIF 105 - Director → ME
  • 15
    CREDENTIAL HOLDINGS LIMITED - 1990-08-29
    CREDENTIAL GROUP LIMITED - 2007-09-03
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-11-11
    IIF 91 - Director → ME
  • 16
    CREDENTIAL LINCOLNSHIRE LIMITED - 2007-07-31
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -750,286 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2010-11-11
    IIF 143 - Director → ME
  • 17
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-28 ~ 2018-12-20
    IIF 111 - Director → ME
  • 18
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-09-17
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    icon of address 300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2019-04-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Begbies Traynor, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2010-11-03
    IIF 76 - Director → ME
  • 21
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2019-04-30
    IIF 109 - Director → ME
  • 22
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    RUNGEL LIMITED - 1987-09-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 161 - Secretary → ME
  • 23
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 160 - Secretary → ME
  • 24
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,057 GBP2017-02-28
    Officer
    icon of calendar 1993-09-21 ~ 1994-06-15
    IIF 102 - Director → ME
    icon of calendar 1993-09-21 ~ 1995-09-01
    IIF 163 - Secretary → ME
  • 25
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    PRODUCE INVESTMENTS PLC - 2018-12-11
    NEWINCCO 481 LIMITED - 2006-02-06
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2018-12-04
    IIF 60 - Director → ME
    icon of calendar 2006-03-09 ~ 2016-10-28
    IIF 108 - Director → ME
  • 26
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-29
    IIF 168 - Secretary → ME
  • 27
    CREDENTIAL PROPERTY COMPANY LIMITED - 1989-03-23
    CASTSTOP LIMITED - 1997-02-17
    icon of address 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-11-28
    IIF 159 - Secretary → ME
  • 28
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2005-03-09
    IIF 147 - Director → ME
  • 29
    THE W S GROUP LIMITED - 2003-02-06
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-09
    IIF 141 - Director → ME
  • 30
    QUILLCO 96 LIMITED - 2001-03-26
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-03-09
    IIF 103 - Director → ME
  • 31
    QUILLCO 110 LIMITED - 2001-10-22
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-23 ~ 2005-03-09
    IIF 107 - Director → ME
  • 32
    ARGYLE PLACE LIMITED - 1995-03-23
    DOSEN LIMITED - 1987-02-26
    icon of address Penlaw, 17 Brunswick Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-11-23
    IIF 150 - Director → ME
  • 33
    DEKATE LIMITED - 1988-06-03
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar ~ 1990-11-28
    IIF 156 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.