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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Aldous, Debra
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Draper, Stuart
    Company Director born in December 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 3
    Brooks, Joanne
    Company Director born in April 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 4
    Drennan, Mia Linda
    Company Director born in May 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-01-27 ~ now
    OF - Director → CIF 0
  • 5
    Carne, Brian Jonathan
    Solicitor born in October 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-01-27 ~ now
    OF - Director → CIF 0
  • 6
    Levner, Ethan
    Chief Financial Officer born in July 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of address55, Ludgate Hill, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Quinlan, Michael
    Financial Services born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-26 ~ 2012-11-15
    OF - Director → CIF 0
  • 2
    Small, Claudia
    Company Director born in May 1974
    Individual
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-16
    OF - Director → CIF 0
  • 3
    Hodgetts, Steven Michael
    Company Director born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ 2022-11-21
    OF - Director → CIF 0
  • 4
    Mrs Mia Linda Drennan
    Born in May 1970
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Brian Jonathan Carne
    Born in October 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GLAS TRUST CORPORATION LIMITED

Previous name
GLOBAL LOAN SERVICES NOMINEES LIMITED - 2013-12-02
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • GLAS TRUST CORPORATION LIMITED
    Info
    GLOBAL LOAN SERVICES NOMINEES LIMITED - 2013-12-02
    Registered number 07927175
    icon of address55 Ludgate Hill, Level 1, West, London EC4M 7JW
    Private Limited Company incorporated on 2012-01-27 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-07
    CIF 0
  • GLAS TRUST CORPORATION LIMITED
    S
    Registered number 07927175
    icon of address45, Ludgate Hill, London, England, EC4M 7JU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    FOUR SEASONS HEALTH CARE PLC - 1999-11-25
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    FOUR SEASONS NURSING HOMES LIMITED - 1999-11-25
    FOUR SEASONS HEALTH CARE LIMITED - 1993-06-21
    R.K. LEISURE DEVELOPMENTS LIMITED - 1988-05-16
    LINDEN HOTEL LIMITED - 1987-03-26
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    SCOTCARE GROUP LIMITED - 1999-12-08
    MURDOSTOUN CASTLE LIMITED - 1987-11-30
    BABELL LIMITED - 1986-05-01
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address4 Pavilion 3 Finnieston Business Park, 4 Minerva Way, Glasgow, North Lanarkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    CIF 6 - LLP Member → ME
  • 7
    icon of address14 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    CIF 5 - LLP Member → ME
  • 8
    icon of addressC/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    CIF 7 - LLP Member → ME
  • 9
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    CIF 1 - LLP Member → ME
  • 10
    icon of address14 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    CIF 4 - LLP Member → ME
  • 11
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ now
    CIF 2 - LLP Member → ME
  • 12
    icon of address14 Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    CIF 3 - LLP Member → ME
  • 13
    MANOR ROSE LIMITED - 1995-06-19
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    GBB ACCOUNTING LIMITED - 2001-10-09
    icon of addressFirst Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,169,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-19
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 5 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-11-16
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,350,593 GBP2024-05-30
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-10-25
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address13 Winchester Avenue, Denny, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2024-05-08
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-10-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    SSE HOME SERVICES LIMITED - 2020-01-16
    DUNWILCO (1289) LIMITED - 2006-01-05
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-10-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    SSE METERING LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-10-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    CABOT SPECIALTY FLUIDS LIMITED - 2019-07-05
    icon of addressSinomine House Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-07-14
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-25 ~ 2025-01-29
    CIF 21 - Ownership of shares – 75% or more 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.