The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Ian Close

    Related profiles found in government register
  • Mr Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 1
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 2
    • 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 3
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 4
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 5
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 8
  • Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 9
  • Close, Ian
    British business development director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 10 IIF 11
  • Close, Ian
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire, G74 5PE, Scotland

      IIF 12
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 13
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 14 IIF 15
    • Trident House, 2nd Floor, P2.2, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 16
  • Close, Ian
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2 20, Ardgowan Street, Greenock, PA16 8EH, Scotland

      IIF 17
  • Close, Ian
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 184, Churchill Drive, Glasgow, Lanarkshire, G11 7HA, United Kingdom

      IIF 18
    • 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 19 IIF 20
    • 301, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 21
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 22
    • Flat 0/2, 42 Love Street, Paisley, PA3 2DY, Scotland

      IIF 23
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 24
    • Flat 1/3, 21 Dunlop Street, Renfrew, PA4 8PG, United Kingdom

      IIF 25
  • Mr Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 26
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 27
  • Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 28
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 29
  • Close, Ian
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 30
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 31
  • Close, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 32
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 33 IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 36
  • Close, Ian
    British dire born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Clyde Waterside, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 37
  • Close, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 38
    • Flat 11, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 39 IIF 40
    • Flat 1/1, 1 Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 41
    • 40, George Terrace, Balfron, Glasgow, Lanarkshire, G63 0PL, Scotland

      IIF 42
    • 11, Jamaica Street, Aves Business Centre, Greenock, PA15 1XX, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    ICW MARKETING LTD - 2019-06-10
    ABC DEBT RECOVERIES LIMITED - 2019-05-24
    Trident House 2nd Floor, P2.2, 175 Renfrew Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,641 GBP2019-03-31
    Officer
    2020-01-20 ~ dissolved
    IIF 16 - director → ME
  • 2
    1/3 21, Dunlop Street, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 25 - director → ME
  • 3
    S & S LEISURE (NORTH) LTD - 2011-05-11
    0/3 1 Dunlop Street, Renfrew, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 18 - director → ME
  • 4
    Trident House 175 Renfrew Road, P2.2, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,320 GBP2019-09-30
    Officer
    2018-10-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    301 26 Esplanade, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 21 - director → ME
  • 6
    50 Hayocks Road, Stevenston, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 37 - director → ME
  • 7
    162 Finnart Street, Greenock, Renfrewshire, Scotland
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Wilson Business Park Unit 22b, 1 Queen Elizabeth Avenue, Hillington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    26 Macdowall Street, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 31 - director → ME
  • 10
    97-99 West Regent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 41 - director → ME
  • 11
    Flat 11 1 Clydeshore Road, Dumbarton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 39 - director → ME
  • 12
    Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    Flat 0/2 42 Love Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ dissolved
    IIF 23 - director → ME
  • 14
    3/1 26 Esplanade, Greenock, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 38 - director → ME
  • 15
    3/1 26 Esplanade, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ICW CONSULTANTS LTD - 2024-09-05
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW CONSULTANTS LTD - 2021-03-16
    ICW MARKETING LIMITED - 2020-07-09
    ICW CONSULTANTS LTD - 2020-05-05
    ICW MARKETING LTD - 2019-09-06
    FINDAPROFESSIONAL LTD - 2019-06-13
    Unit 22b, Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    2020-07-08 ~ 2023-08-16
    IIF 13 - director → ME
    Person with significant control
    2020-11-10 ~ 2023-08-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    PRO LEDGER (SCOT) LTD - 2024-06-25
    CM ACCOUNTANCY SERVICES LTD - 2023-03-10
    PRO LEDGER (SCOT) LTD - 2022-09-13
    GHM & CO LTD - 2022-09-08
    GHM & CO (SCOT) LTD - 2019-08-23
    11 Jamaica Street, Aves Business Centre, Greenock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2023-03-31
    Officer
    2022-04-01 ~ 2024-09-05
    IIF 43 - director → ME
  • 3
    83 West Regent Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -43,642 GBP2023-08-31
    Officer
    2015-11-01 ~ 2016-06-15
    IIF 10 - director → ME
  • 4
    617 Pollokshaws Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,769 GBP2017-03-31
    Officer
    2015-10-01 ~ 2018-07-15
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DIRECT AIR SUPPORT LTD - 2025-02-13
    ICW CONSULTANTS SCOT LTD - 2025-02-12
    Unit 22b Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2023-09-30
    Officer
    2022-09-21 ~ 2024-08-01
    IIF 34 - director → ME
    2024-08-01 ~ 2024-11-04
    IIF 19 - director → ME
    2024-11-04 ~ 2024-12-12
    IIF 20 - director → ME
    Person with significant control
    2022-09-21 ~ 2024-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2024-08-01 ~ 2024-11-04
    IIF 3 - Has significant influence or control OE
  • 6
    26 Macdowall Street, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Person with significant control
    2023-08-15 ~ 2025-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    2 Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ 2010-04-08
    IIF 12 - director → ME
  • 8
    6c Dryden Road, Bilston Glen Industrial Estate, Loanhead, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,204 GBP2023-10-31
    Officer
    2022-04-19 ~ 2022-09-12
    IIF 30 - director → ME
  • 9
    Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Corporate (2 parents)
    Officer
    2025-03-05 ~ 2025-03-19
    IIF 14 - director → ME
    Person with significant control
    2025-03-05 ~ 2025-03-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMPERIUM CONSULTANCY LTD - 2017-12-13
    CRAINELIA LTD - 2017-08-15
    Flat 2 20, Ardgowan Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ 2017-12-08
    IIF 17 - director → ME
  • 11
    TCAT - HOME IMPROVEMENTS LTD - 2021-10-26
    TOPCAT FRANCHISES LTD - 2021-10-26
    Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2021-03-12 ~ 2023-11-10
    IIF 36 - director → ME
    Person with significant control
    2021-03-12 ~ 2023-11-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    13 St. Catherines Crescent, Shotts, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2014-11-11
    IIF 40 - director → ME
  • 13
    WOODBURN (SCOTLAND) LIMITED - 2015-01-23
    6 Weavers Yard, Douglas, Lanark, Scotland
    Corporate (1 parent)
    Equity (Company account)
    120,669 GBP2023-05-31
    Officer
    2013-06-14 ~ 2013-06-14
    IIF 42 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-24
    Officer
    2023-04-30 ~ 2023-06-16
    IIF 35 - director → ME
    Person with significant control
    2023-04-30 ~ 2023-06-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.