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 5
  • 1
    Coton, Frank
    Vice Principal Of Learning And Teaching born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Caldow, Alan Gregor Law
    Group Financial Controller born in September 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Sloane, Andrew
    Director born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-08 ~ now
    OF - Director → CIF 0
  • 4
    Khan, Uzma
    Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-16 ~ now
    OF - Director → CIF 0
  • 5
    Canning, Mary Eugenie, Dr
    Director born in June 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Dean, Bonnie Phillips
    Company Director born in May 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Coutts, Maureen Sheila
    Individual
    Officer
    icon of calendar 1997-06-12 ~ 1997-08-21
    OF - Nominee Director → CIF 0
  • 3
    Wright, Norman Gray, Professor
    University Professor born in August 1939
    Individual
    Officer
    icon of calendar 2000-06-28 ~ 2003-11-30
    OF - Director → CIF 0
  • 4
    Beaumont, Steven Peter, Professor
    Executive born in February 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 5
    Polson, Michael Buchanan
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-12 ~ 1997-08-21
    OF - Nominee Director → CIF 0
  • 6
    Holmes, Peter Henry, Professor
    Professor born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-21 ~ 2008-09-30
    OF - Director → CIF 0
  • 7
    Fraser, Robert
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2015-06-04 ~ 2020-06-30
    OF - Director → CIF 0
    Mr Robert Fraser
    Born in February 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-07-14
    PE - Has significant influence or controlCIF 0
  • 8
    Mackie, Dugald Mabon
    University Secretary born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2004-03-31
    OF - Director → CIF 0
  • 9
    Yuille, Michael George Simpson
    Finance Director born in April 1950
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 2004-03-26
    OF - Director → CIF 0
  • 10
    Juster, Neal Peter
    Director born in September 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Neal Peter Juster
    Born in September 1961
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-07-14
    PE - Has significant influence or controlCIF 0
  • 11
    Scott-morton, Michael Stewart
    Professor born in August 1937
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 12
    Mcleod, Malcolm Donald, Professor
    University Professor born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-28 ~ 2006-07-31
    OF - Director → CIF 0
  • 13
    Garner, Catherine, Dr
    Research/Enterprise born in April 1951
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 2002-11-30
    OF - Director → CIF 0
  • 14
    Lumsden, John
    Director born in November 1940
    Individual
    Officer
    icon of calendar 2004-11-29 ~ 2015-06-04
    OF - Director → CIF 0
  • 15
    Paterson, Graham
    Co Director/Accountant born in June 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2010-12-23
    OF - Director → CIF 0
  • 16
    Brouwers, Mary Jane
    Accountant born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ 2021-12-08
    OF - Director → CIF 0
  • 17
    Bone, James Drummond, Professor
    University Professor born in July 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-21 ~ 1999-11-01
    OF - Director → CIF 0
  • 18
    Mclatchie, Fraser
    Investment Executive born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2020-12-31
    OF - Director → CIF 0
  • 19
    Muscatelli, Vito Antonio, Professor
    University Professor Vice Prin born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 20
    icon of address4th, Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    1997-06-12 ~ 2018-03-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

G U HOLDINGS LIMITED

Previous name
DUNWILCO (592) LIMITED - 1997-06-27
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
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire G12 8QQ
    Private Limited Company incorporated on 1997-06-12 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-05
    CIF 0
  • G U HOLDINGS LIMITED
    S
    Registered number missing
    icon of address11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ
    Private Limited Company
    CIF 1
  • G U HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressNo 11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ
    Private Limited Company
    CIF 2
  • G U HOLDINGS LIMITED
    S
    Registered number Sc176354
    icon of address11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ
    Private Limited Company in Uk Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 2
    icon of address11 The Square, University Avenue, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address11 The Square, University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    423,468 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,403 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-14 ~ 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
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    GU HERITAGE LIMITED - 2004-03-17
    DUNWILCO (791) LIMITED - 2000-06-21
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81,596 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address11 The Square, University Of Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,944 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    156,258 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of addressNo 11 The Square, University Avenue, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,522 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address11 The Square University Of Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressNo. 11, The Square, University Avenue, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 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
  • 14
    DUNWILCO (1799) LIMITED - 2013-09-23
    icon of address11 The Square, University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address4 Watts Wynd, Hawkhead, Paisley, Please Select Your County, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-03-02
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of addressRankine Building, 79-85 Oakfield Avenue, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    258,838 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -172,033 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    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
    CIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of addressCourt Office University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address255 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    567,363 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-04-05
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressImaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,618,288 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address11 The Square, University Of Glasgow, University Avenue, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    423,468 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-02-24
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    icon of addressJohn Arbuthnott Building Strathclyde University Of Pharmacy & Biomedical, 161 Cathedral Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-04-12
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    156,258 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-08-06
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressUnit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2024-04-22
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    icon of addressNo 11 The Square, University Avenue, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-19 ~ 2025-04-08
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    icon of address163 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,409,568 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-16
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Right to appoint or remove directors OE
  • 9
    THERMOELECTRIC CONVERSION SERVICES LIMITED - 2014-10-21
    DUNWILCO (1825) LIMITED - 2014-10-06
    icon of addressUnit 5, Baird Court 10 North Avenue, Clydebank Business Park, Clydebank, West Dumbartonshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    162,048 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-25
    CIF 25 - Has significant influence or control OE
  • 10
    icon of address4.05, Kelvin Campus West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    570,795 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2021-04-05
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Right to appoint or remove directors 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.