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 25
  • 1
    Coutts, Maureen Sheila
    Individual (181 offsprings)
    Officer
    1997-06-12 ~ 1997-08-21
    OF - Nominee Director → CIF 0
  • 2
    Juster, Neal Peter
    Director born in September 1961
    Individual (24 offsprings)
    Officer
    2011-03-01 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Neal Peter Juster
    Born in September 1961
    Individual (24 offsprings)
    Person with significant control
    2016-04-22 ~ 2018-07-14
    PE - Has significant influence or controlCIF 0
  • 3
    Canning, Mary Eugenie, Dr
    Born in June 1974
    Individual (5 offsprings)
    Officer
    2021-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Brouwers, Mary Jane
    Accountant born in March 1963
    Individual (7 offsprings)
    Officer
    2016-02-22 ~ 2021-12-08
    OF - Director → CIF 0
  • 5
    Dean, Bonnie Phillips
    Company Director born in May 1957
    Individual (46 offsprings)
    Officer
    2018-06-25 ~ 2022-02-28
    OF - Director → CIF 0
  • 6
    Bone, James Drummond, Professor
    University Professor born in July 1947
    Individual (21 offsprings)
    Officer
    1997-08-21 ~ 1999-11-01
    OF - Director → CIF 0
  • 7
    Khan, Uzma
    Born in January 1977
    Individual (3 offsprings)
    Officer
    2022-03-16 ~ now
    OF - Director → CIF 0
  • 8
    Mclatchie, Fraser
    Investment Executive born in December 1979
    Individual (7 offsprings)
    Officer
    2016-02-22 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Paterson, Graham
    Co Director/Accountant born in June 1951
    Individual (30 offsprings)
    Officer
    1998-04-01 ~ 2010-12-23
    OF - Director → CIF 0
  • 10
    Mackie, Dugald Mabon
    University Secretary born in December 1952
    Individual (18 offsprings)
    Officer
    1998-01-27 ~ 2004-03-31
    OF - Director → CIF 0
  • 11
    Polson, Michael Buchanan
    Born in July 1964
    Individual (151 offsprings)
    Officer
    1997-06-12 ~ 1997-08-21
    OF - Nominee Director → CIF 0
  • 12
    Coton, Frank
    Born in May 1963
    Individual (2 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 13
    Sloane, Andrew
    Born in October 1976
    Individual (1 offspring)
    Officer
    2021-12-08 ~ now
    OF - Director → CIF 0
  • 14
    Wright, Norman Gray, Professor
    University Professor born in August 1939
    Individual (2 offsprings)
    Officer
    2000-06-28 ~ 2003-11-30
    OF - Director → CIF 0
  • 15
    Mcleod, Malcolm Donald, Professor
    University Professor born in May 1941
    Individual (6 offsprings)
    Officer
    2000-06-28 ~ 2006-07-31
    OF - Director → CIF 0
  • 16
    Fraser, Robert
    Director born in February 1958
    Individual (21 offsprings)
    Officer
    2015-06-04 ~ 2020-06-30
    OF - Director → CIF 0
    Mr Robert Fraser
    Born in February 1958
    Individual (21 offsprings)
    Person with significant control
    2016-04-22 ~ 2018-07-14
    PE - Has significant influence or controlCIF 0
  • 17
    Garner, Catherine, Dr
    Research/Enterprise born in April 1951
    Individual (1 offspring)
    Officer
    1997-08-21 ~ 2002-11-30
    OF - Director → CIF 0
  • 18
    Beaumont, Steven Peter, Professor
    Executive born in February 1952
    Individual (32 offsprings)
    Officer
    2005-01-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 19
    Lumsden, John
    Director born in November 1940
    Individual (18 offsprings)
    Officer
    2004-11-29 ~ 2015-06-04
    OF - Director → CIF 0
  • 20
    Scott-morton, Michael Stewart
    Professor born in August 1937
    Individual (1 offspring)
    Officer
    2007-08-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 21
    Muscatelli, Vito Antonio, Professor
    University Professor Vice Prin born in January 1962
    Individual (12 offsprings)
    Officer
    2005-01-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 22
    Holmes, Peter Henry, Professor
    Professor born in June 1942
    Individual (14 offsprings)
    Officer
    1997-08-21 ~ 2008-09-30
    OF - Director → CIF 0
  • 23
    Caldow, Alan Gregor Law
    Born in September 1976
    Individual (10 offsprings)
    Officer
    2020-06-30 ~ now
    OF - Director → CIF 0
  • 24
    Yuille, Michael George Simpson
    Finance Director born in April 1950
    Individual (17 offsprings)
    Officer
    1997-08-21 ~ 2004-03-26
    OF - Director → CIF 0
  • 25
    D.W. COMPANY SERVICES LIMITED
    SC079179
    4th, Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (36 parents, 1243 offsprings)
    Officer
    1997-06-12 ~ 2018-03-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

G U HOLDINGS LIMITED

Period: 1997-06-27 ~ now
Company number: SC176354
Registered names
G U HOLDINGS LIMITED - now
DUNWILCO (592) LIMITED - 1997-06-27 SC174088... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • G U HOLDINGS LIMITED
    Info
    DUNWILCO (592) LIMITED - 1997-06-27
    Registered number SC176354
    No 11 The Square, University Avenue, Glasgow, Lanarkshire G12 8QQ
    PRIVATE LIMITED COMPANY incorporated on 1997-06-12 (28 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • G U HOLDINGS LIMITED
    S
    Registered number missing
    11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ
    Private Limited Company
    CIF 1
  • G U HOLDINGS LIMITED
    S
    Registered number missing
    No 11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ
    Private Limited Company
    CIF 2
  • G U HOLDINGS LIMITED
    S
    Registered number Sc176354
    11, The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom, G12 8QQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    ACU-FLOW LIMITED
    SC624449
    255 St. Vincent Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2019-03-14 ~ 2022-04-05
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANACAIL LIMITED
    - now SC388133
    DUNWILCO (1674) LIMITED - 2011-01-25
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or control OE
  • 3
    ASTREA POWER LIMITED
    SC503830
    11 The Square, University Avenue, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAUSEWAY THERAPEUTICS LIMITED
    SC518335
    Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLYDE HYDROGEN SYSTEMS LTD
    SC730033
    11 The Square, University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-04-20 ~ 2023-02-24
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    2024-02-26 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DESIGN OTHERWISE C.I.C.
    SC832311
    No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    2024-12-19 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GLANADAIR LIMITED
    SC659154
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-04-14 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLOX THERAPEUTICS LIMITED
    SC760230
    John Arbuthnott Building Strathclyde University Of Pharmacy & Biomedical, 161 Cathedral Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2023-02-27 ~ 2023-04-12
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    GU HERITAGE RETAIL LIMITED
    - now SC207024
    GU HERITAGE LIMITED - 2004-03-17
    DUNWILCO (791) LIMITED - 2000-06-21
    No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (19 parents)
    Person with significant control
    2018-07-18 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    III-V EPI LIMITED
    SC653570
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-02-05 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Right to appoint or remove directors OE
  • 11
    KELVIN QUANTUM LIMITED
    SC849629
    11 The Square University Of Glasgow, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-23 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    KEPSOFT COLLABORATIVE C.I.C.
    SC819857
    No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (8 parents)
    Person with significant control
    2024-08-19 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KVATCHII LIMITED
    SC560898
    11 The Square, University Of Glasgow, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2017-03-20 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LYNKEOS TECHNOLOGY LIMITED
    SC543713
    Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-08-25 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-25 ~ 2019-08-06
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MULTICORDER DX LIMITED
    SC635234
    No 11 The Square, University Avenue, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-04 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NAMI SURGICAL LIMITED
    SC716603
    Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-12-02 ~ 2024-04-22
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PROTOBIOTIX LIMITED
    SC609577
    11 The Square University Of Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-01 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    QUANTROLOGEE LTD
    SC868447
    11 The Square, University Of Glasgow, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-10-31 ~ 2026-02-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    RFIOT LTD
    SC764235
    No. 11, The Square, University Avenue, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-03-29 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    RX WATT LIMITED
    SC786505
    No 11 The Square, University Avenue, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-19 ~ 2025-04-08
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 21
    SANNOX THERAPEUTICS LIMITED
    - now SC449608
    DUNWILCO (1799) LIMITED - 2013-09-23
    11 The Square, University Avenue, Glasgow
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SCOOP ANALYTICS LIMITED
    SC497190
    4 Watts Wynd, Hawkhead, Paisley, Please Select Your County, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-09 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SEMIWISE LIMITED
    SC465719
    Rankine Building, 79-85 Oakfield Avenue, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Right to appoint or remove directors OE
  • 24
    SOLASTA BIO LIMITED
    SC661647
    Helix Building Block 5, Kelvin Campus, West Of Scotland Science Park, 2317 Maryhill Road, Glasgow, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2020-05-19 ~ 2020-06-16
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STORM QUANTUM LIMITED
    SC871795
    11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-04 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 26
    TAUPROBES LTD
    SC686701
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2021-01-21 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THERMOELECTRIC CONVERSION SYSTEMS LIMITED
    - now SC478062
    THERMOELECTRIC CONVERSION SERVICES LIMITED - 2014-10-21
    DUNWILCO (1825) LIMITED - 2014-10-06
    Unit 5, Baird Court 10 North Avenue, Clydebank Business Park, Clydebank, West Dumbartonshire, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-25
    CIF 28 - Has significant influence or control OE
  • 28
    UOG COMMERCIAL LTD
    SC606005
    Court Office University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-08-22 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 29
    VECTOR PHOTONICS LIMITED
    SC657341
    4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2020-03-13 ~ 2021-04-05
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.