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 8
  • 1
    Barber, Damon Phillip
    Chief Operating Officer born in September 1974
    Individual (10 offsprings)
    Officer
    2017-04-06 ~ 2024-01-12
    OF - Director → CIF 0
  • 2
    Mckay, Martin James
    Director born in January 1962
    Individual (37 offsprings)
    Officer
    2015-10-26 ~ 2024-01-12
    OF - Director → CIF 0
  • 3
    Hewitt, Alistair James Neil
    Born in November 1972
    Individual (154 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Mcdonald, Derek
    Company Director born in August 1967
    Individual (165 offsprings)
    Officer
    2024-01-12 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Dickinson, Adam
    Born in January 1969
    Individual (3 offsprings)
    Officer
    2024-01-12 ~ now
    OF - Director → CIF 0
  • 6
    Ally, Bibi Rahima
    Director born in January 1960
    Individual (1180 offsprings)
    Officer
    2015-10-21 ~ 2015-10-26
    OF - Director → CIF 0
  • 7
    Shah, Paresh
    Director born in February 1958
    Individual (1 offspring)
    Officer
    2015-10-26 ~ 2017-04-06
    OF - Director → CIF 0
  • 8
    Mont Crevelt House, Bulwer Avenue, St. Sampson, Guernsey, Guernsey
    Corporate (43 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RR GLASGOW II LIMITED

Period: 2024-01-22 ~ now
Company number: 09834512
Registered names
RR GLASGOW II LIMITED - now
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
    Ferguson House, 15 Marylebone Road, London NW1 5JD
    PRIVATE LIMITED COMPANY incorporated on 2015-10-21 (10 years 5 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
    90, 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 26
  • 1
    CASTLESTREAM LIMITED
    SC158545
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CASTSTOP LIMITED
    - now SC169959
    QUILLCO 3 LIMITED - 1997-02-17
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CREDENTIAL (BAILLIESTON) LIMITED
    - now SC309346
    CREDENTIAL (BALLIESTON) LIMITED - 2008-07-22
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    CREDENTIAL (GREENOCK) LIMITED
    - now SC291541
    QUILLCO 217 LIMITED - 2006-01-25
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    CREDENTIAL (PETERBOROUGH) LTD
    SC338398
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    CREDENTIAL (WARDPARK NORTH) LIMITED
    SC320267
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-08
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    CREDENTIAL (WARDPARK SOUTH) LIMITED
    SC320268
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    CREDENTIAL BATH STREET LIMITED
    - now SC242761
    QUILLCO 135 LIMITED - 2003-09-03
    319 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    CREDENTIAL CHARING CROSS LIMITED
    - now SC208426
    QUILLCO 99 LIMITED - 2001-06-05
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    CREDENTIAL ESTATES LIMITED
    - now SC297637
    KM ESTATES LIMITED - 2007-03-01
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-09
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    CREDENTIAL MUIRHOUSE LIMITED
    - now SC287191
    MM&S (4091) LIMITED - 2005-08-11
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    CREDENTIAL RESIDENTIAL FINANCE LIMITED
    - now SC242766
    QUILLCO 140 LIMITED - 2003-10-13
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    CREDENTIAL SHOP LIMITED
    - now SC264848
    QUILLCO 168 LIMITED - 2004-07-30
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    CREDENTIAL TAY HOUSE LIMITED
    - now SC254628
    QUILLCO 153 LIMITED - 2003-12-22
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    DOUGLAS SHELF SEVEN LIMITED
    - now SC152470
    COASTLANE LIMITED - 1994-09-06
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    DUMBARTON ROAD LIMITED
    - now SC122567
    GRANITE HOUSE LIMITED - 1999-06-02
    BESEN LIMITED - 1990-04-02
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    HAMILTONHILL ESTATES LIMITED
    - now SC146329
    DOUGLAS SHELF FOUR LIMITED - 1993-10-29
    TESTMONEY LIMITED - 1993-09-29
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    LEGAL SERVICES CENTRE LIMITED(THE)
    - now SC096863
    CALDERLEAF LIMITED - 1986-08-06
    C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-09
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    LILYBANK CHURCH LIMITED
    SC315542
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    LILYBANK TERRACE LIMITED
    SC315541
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED
    - now SC105985
    LONDON & SCOTTISH PROPERTIES LIMITED - 2004-01-26
    CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED - 1999-12-24
    RUNGEL LIMITED - 1987-09-07
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 22
    OLD MILL STUDIOS LIMITED
    - now SC314893
    NEW OMS LIMITED - 2008-04-04
    319 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 23
    OLD RUTHERGLEN ROAD LIMITED
    - now SC145864
    OLD MILL STUDIOS LIMITED - 2007-06-13
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-09
    CIF 4 - Ownership of shares – 75% or more OE
  • 24
    SQUEEZE NEWCO (ELMBANK) LIMITED
    - now SC356731
    CREDENTIAL (ELMBANK) LTD - 2010-04-08
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 25
    SQUEEZE NEWCO 2 LIMITED
    SC325111
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-12
    CIF 23 - Ownership of shares – 75% or more OE
  • 26
    STOCK RESIDENTIAL LETTINGS LIMITED
    - now SC178649
    SORBIERIDGE LIMITED - 1998-03-30
    One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.