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 6
  • 1
    King, Stefan Paul
    Born in October 1962
    Individual (108 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Syme, David Wilson
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-02 ~ now
    OF - Secretary → CIF 0
  • 3
    King, Deborah Edith Endoxana, Dr
    Born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ now
    OF - Director → CIF 0
  • 4
    Robertson, Ewan James
    Born in April 1982
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-08-26 ~ now
    OF - Director → CIF 0
  • 5
    Welsh, Lesley Elizabeth
    Born in May 1975
    Individual (51 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ now
    OF - Director → CIF 0
  • 6
    G1 GROUP (HOLDINGS) PLC - 2021-06-01
    icon of address70, Hamilton Drive, Glasgow, Scotland
    Active Corporate (8 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Mcquade, Stephen Anthony
    Director born in June 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2024-11-07
    OF - Director → CIF 0
  • 2
    Middlemiss, George Richardson
    Accountant born in November 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Dromgoole, Fiona Mhairi
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ 2014-06-13
    OF - Secretary → CIF 0
  • 4
    Mcghee, Brian William Craighead
    Chartered Accountant born in December 1948
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ 2022-03-21
    OF - Director → CIF 0
    Mcghee, Brian William Craighead
    Chartered Accountant
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ 2012-07-31
    OF - Secretary → CIF 0
    Mcghee, Brian
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2021-04-02
    OF - Secretary → CIF 0
  • 5
    Mcdowall, David
    Company Director born in September 1978
    Individual (89 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2014-10-31
    OF - Director → CIF 0
  • 6
    Young, John Christopher
    Director born in March 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2012-07-31
    OF - Director → CIF 0
  • 7
    King, Martine Frances
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2004-03-23 ~ 2009-07-09
    OF - Director → CIF 0
  • 8
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2004-01-29 ~ 2004-03-23
    PE - Nominee Secretary → CIF 0
  • 9
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2004-01-29 ~ 2004-03-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SCOTSMAN GROUP PLC

Previous names
DUNWILCO (1122) LIMITED - 2004-03-29
G1 GROUP PLC - 2021-06-01
Standard Industrial Classification
56302 - Public Houses And Bars

Related profiles found in government register
  • SCOTSMAN GROUP PLC
    Info
    DUNWILCO (1122) LIMITED - 2004-03-29
    G1 GROUP PLC - 2004-03-29
    Registered number SC262689
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow G12 8DR
    PUBLIC LIMITED COMPANY incorporated on 2004-01-29 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • SCOTSMAN GROUP PLC
    S
    Registered number missing
    icon of address70, Hamilton Drive, Glasgow, Scotland, G12 8DR
    Plc
    CIF 1
  • SCOTSMAN GROUP PLC
    S
    Registered number Sc262689
    icon of address70, Hamilton Drive, Glasgow, Scotland, G12 8DR
    Plc in Register Of Companies, Scotland
    CIF 2
    Plc in Scotland, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    COCO SHELL 116 LIMITED - 1993-03-19
    KING CITY LEISURE LIMITED - 1999-04-29
    G1 GROUP PLC - 2004-03-29
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMorton Fraser, 16 St. Martin's Le Grand, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    THE BOTHY (ST.ANDREWS) LIMITED - 2010-04-22
    BELSCO 1042 LIMITED - 2013-10-30
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    BUCHANAN INNS LIMITED - 2006-11-16
    SHELF COMPANY (NO.2) LIMITED - 2006-01-26
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    DUNWILCO (1509) LIMITED - 2008-04-07
    IONA PUB PARTNERSHIP LIMITED - 2011-02-28
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    SCOTSMAN SPV LIMITED - 2023-02-22
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 18
    SHELF COMPANY (NO.9) LIMITED - 2012-08-10
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 21
    CAF PROPERTIES (WOOLMANHILL) LIMITED - 2019-04-15
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-09-13
    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
  • 2
    DUNWILCO (1131) LIMITED - 2004-05-10
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    BUCHANAN INNS LIMITED - 2006-11-16
    SHELF COMPANY (NO.2) LIMITED - 2006-01-26
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MACROCOM (705) LIMITED - 2001-10-29
    icon of address1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2025-03-31
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    G1 HOTELS LIMITED - 2021-06-02
    G1 HOSTELS LIMITED - 2020-12-02
    icon of addressHamilton House, 70 Hamilton Drive, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-13 ~ 2023-11-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.