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 3
  • 1
    Dickinson, Adam
    Company Director born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Hewitt, Alistair James Neil
    Chartered Accountant born in November 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressMont Crevelt House, Bulwer Avenue, St. Sampson, Guernsey, Guernsey
    Corporate (35 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
    Barber, Damon Phillip
    Chief Operating Officer born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2024-01-12
    OF - Director → CIF 0
  • 2
    Shah, Paresh
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2015-10-26 ~ 2017-04-06
    OF - Director → CIF 0
  • 3
    Mcdonald, Derek
    Company Director born in August 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Mckay, Martin James
    Director born in January 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2024-01-12
    OF - Director → CIF 0
  • 5
    Ally, Bibi Rahima
    Director born in January 1960
    Individual (109 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2015-10-26
    OF - Director → CIF 0
parent relation
Company in focus

RR GLASGOW II LIMITED

Previous name
TOSCA GLASGOW II LIMITED - 2024-01-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RR GLASGOW II LIMITED
    Info
    TOSCA GLASGOW II LIMITED - 2024-01-22
    Registered number 09834512
    icon of addressFerguson House, 15 Marylebone Road, London NW1 5JD
    Private Limited Company incorporated on 2015-10-21 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • TOSCA GLASGOW II LIMITED
    S
    Registered number 09834512
    icon of address90, Long Acre, London, England, WC2E 9RA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    QUILLCO 135 LIMITED - 2003-09-03
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    QUILLCO 99 LIMITED - 2001-06-05
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MM&S (4091) LIMITED - 2005-08-11
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    QUILLCO 140 LIMITED - 2003-10-13
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    QUILLCO 168 LIMITED - 2004-07-30
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    QUILLCO 153 LIMITED - 2003-12-22
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    COASTLANE LIMITED - 1994-09-06
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    GRANITE HOUSE LIMITED - 1999-06-02
    BESEN LIMITED - 1990-04-02
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    TESTMONEY LIMITED - 1993-09-29
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    RUNGEL LIMITED - 1987-09-07
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    NEW OMS LIMITED - 2008-04-04
    icon of address319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    QUILLCO 3 LIMITED - 1997-02-17
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,641 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    icon of addressC/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    QUILLCO 217 LIMITED - 2006-01-25
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-08
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    KM ESTATES LIMITED - 2007-03-01
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-09
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    CALDERLEAF LIMITED - 1986-08-06
    icon of addressC/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-09
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    OLD MILL STUDIOS LIMITED - 2007-06-13
    icon of addressC/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-09
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    SORBIERIDGE LIMITED - 1998-03-30
    icon of addressOne Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    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.