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 Scott Alexander Carmichael

    Related profiles found in government register
  • Mr Scott Alexander Carmichael
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 1
    • icon of address C/o Wdm, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 2
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 3
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 4 IIF 5
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 6
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Oakfield House, C/o Wdm, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 10 IIF 11
  • Mr Stuart Alexander Carmichael
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 12
  • Mr Scott Carmichael
    Scottish born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 13
  • Carmichael, Scott Alexander
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Park Place, Thorntonhall, Glasgow, G74 5AU

      IIF 14
    • icon of address 2, Park Place, Thorntonhall, Glasgow, G74 5AU, Scotland

      IIF 15
    • icon of address 2, Park Place, Thorntonhall, Glasgow, G74 5AU, United Kingdom

      IIF 16
    • icon of address 5th Floor 19, Spring Gardens, Manchester, M2 1FB

      IIF 17
  • Carmichael, Scott Alexander
    British developer born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Challenge House, 29 Canal Street, Glasgow, G4 0AD, Scotland

      IIF 18
  • Carmichael, Scott Alexander
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Park Place, Thorntonhall, Glasgow, G74 5AU, Scotland

      IIF 19
    • icon of address 2 Park Place, Thorntonhall, Glasgow, G74 5AU, United Kingdom

      IIF 20 IIF 21
    • icon of address 2, Park Place, Thorntonhall, Glasgow, G74 5au, G74 5AU, Scotland

      IIF 22
    • icon of address 8, Dilwara Avenue, Glasgow, G14 0QS, Scotland

      IIF 23
    • icon of address Challenge House, 29 Canal Street, Glasgow, G4 0AD, Scotland

      IIF 24 IIF 25
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 26
    • icon of address C/o Wdm, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 27
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 28
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 29
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Oakfield House, C/o Wdm, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 33 IIF 34
  • Carmichael, Scott Alexander
    British managing director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Challenge House, 29 Canal Street, Glasgow, G4 0AD, Scotland

      IIF 35
  • Carmichael, Scott Alexander
    British property developer born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Carmichael, Stuart Alexander
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 39
  • Carmichael, Scott Alexander
    British property developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Bath Street, Glasgow, G2 4HW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 27
  • 1
    SENECA SCOTLAND LIMITED - 2021-05-21
    icon of address Oakfield House C/o Wdm, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -114,726 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 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
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 5
    SENECA PROPERTIES LIMITED - 2021-05-17
    icon of address Oakfield House C/o Wdm, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -542 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -240 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 25 - Director → ME
  • 11
    CARMICHAEL HOMES BEARSDEN LIMITED - 2023-01-09
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -80 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100,151 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    383,763 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Challenge House, 29 Canal Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -212 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 17
    icon of address 14 Glenfield Grange, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2021-03-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Dilwara Avenue, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 22
    INDUSTREX LTD - 2008-05-23
    icon of address Sng Commercial Law, 5th Floor, 19 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address C/o, Sng Commercial Law, 5th Floor 19 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address C/o Sng Commercial Law, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 25
    HALLTOWN SYSTEMS LTD - 2008-05-23
    icon of address C/o, Sng Commercial Law, 5th Floor 19 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -284,016 GBP2015-04-30
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,477 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 202 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 40 - Director → ME
Ceased 3
  • 1
    C&S VENTURES LTD - 2024-11-18
    icon of address C/o Wdm Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -346,776 GBP2020-12-31
    Officer
    icon of calendar 2015-06-20 ~ 2021-09-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,477 GBP2018-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2020-06-30
    IIF 26 - Director → 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.