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 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 John Kinnaird

    Related profiles found in government register
  • Mr John Kinnaird
    Scottish born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Edmunds Lane, Milngavie, Glasgow, G62 8LT, Scotland

      IIF 1
    • icon of address 13, Palacerigg Road, Cumbernauld, Glasgow, G67 3HU, Scotland

      IIF 2
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 3
    • icon of address Select Business Centre, C/o Metis Partners, 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 4
  • Kinnaird, John
    Scottish business executive born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 5
  • Kinnaird, John
    Scottish company director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 St Edmunds Lane, Milngavie, Glasgow, Lanarkshire, G62 8LT

      IIF 6 IIF 7 IIF 8
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 12
    • icon of address Select Business Centre, C/o Metis Partners, 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 13
    • icon of address 54, Blenheim Road, Lancing Business Park, Lancing, West Sussex, BN15 8UQ, England

      IIF 14
  • Kinnaird, John
    Scottish director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 15
    • icon of address Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 16
    • icon of address 1, St. Edmunds Lane, Milngavie, Glasgow, G62 8LT, Scotland

      IIF 17
    • icon of address 1, St Edmunds Lane, Milngavie, Glasgow, G62 8LT, United Kingdom

      IIF 18
    • icon of address 1 St Edmunds Lane, Milngavie, Glasgow, Lanarkshire, G62 8LT

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Campbell Dallas Llp, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 26
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 27
    • icon of address 54, Blenheim Road, Lancing Business Park, Worthing, BN15 8UQ, United Kingdom

      IIF 28
  • Kinnaird, John
    Scottish entrepreneur born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 St Edmunds Lane, Milngavie, Glasgow, Lanarkshire, G62 8LT

      IIF 29
  • Mr John Kinnaird
    American born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Kinnaird, John
    Scottish director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precious Little One, Junction 32 Outlet Village, Castleford, WF10 4FR, England

      IIF 31
  • Kinnaird, John
    Uk company director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 St. Edmunds Lane, Milngavie, Glasgow, G61 8LT

      IIF 32
  • Kinnaird, John
    Uk director born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 33
  • Kinnaird, John
    British co director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 1 Courthill, Bearsden, Glasgow, Lanarkshire, G61 3SN

      IIF 34
  • Kinnaird, John
    British director born in July 1959

    Registered addresses and corresponding companies
  • Kinnaird, John
    British managing director born in July 1959

    Registered addresses and corresponding companies
    • icon of address 1 Courthill, Bearsden, Glasgow, Lanarkshire, G61 3SN

      IIF 42
  • Kinnaird, John
    Scottish company director

    Registered addresses and corresponding companies
    • icon of address 1 St Edmunds Lane, Milngavie, Glasgow, Lanarkshire, G62 8LT

      IIF 43
  • Kinnaird, John
    Scottish director

    Registered addresses and corresponding companies
  • Kinnaird, John

    Registered addresses and corresponding companies
    • icon of address 1, St Edmunds Lane, Milngavie, Glasgow, G62 8LT, United Kingdom

      IIF 51
  • Kinnaird, John
    American company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    TRINGDOWN LIMITED - 1986-02-04
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 2 Castle Lane, Belfast
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Select Business Centre C/o Metis Partners, 10 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 27 Kirtley Way, Broughton Astley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 27 Kirtley Way, Broughton Astley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,322 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 27 Kirtley Way, Broughton Astley, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 95 Douglas Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address Precious Little One, Junction 32 Outlet Village, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,575 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    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
  • 19
    SHUROPODY RETAIL LIMITED - 2023-03-23
    FCFM GROUP INVESTMENTS VI LIMITED - 2019-12-13
    icon of address Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 20
    DP DENTAL LABORATORY LIMITED - 2021-10-26
    DPNOVA LIMITED - 2004-08-18
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ now
    IIF 32 - Director → ME
  • 21
    STYLE HOLDINGS PLC - 1997-05-01
    SWJ PLC - 1996-09-05
    GEE - 1988-10-06
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 23
    LUPFAW 249 LIMITED - 2008-03-28
    icon of address Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 24
    Company number 03080933
    Non-active corporate
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-02-05 ~ now
    IIF 47 - Secretary → ME
  • 25
    Company number 03302971
    Non-active corporate
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-02-05 ~ now
    IIF 45 - Secretary → ME
  • 26
    Company number 03302972
    Non-active corporate
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-02-05 ~ now
    IIF 48 - Secretary → ME
  • 27
    Company number 05932970
    Non-active corporate
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-12-05 ~ now
    IIF 43 - Secretary → ME
Ceased 13
  • 1
    NAPCO104 LIMITED - 2017-01-26
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,353,000 GBP2020-02-01
    Officer
    icon of calendar 2015-07-17 ~ 2015-09-14
    IIF 18 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-09-14
    IIF 51 - Secretary → ME
  • 2
    ASPECTO (HOLDINGS) LIMITED - 2017-01-26
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,322,000 GBP2020-02-01
    Officer
    icon of calendar 2015-07-31 ~ 2015-09-14
    IIF 17 - Director → ME
  • 3
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-15 ~ 1998-09-11
    IIF 41 - Director → ME
  • 4
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-15 ~ 1998-09-11
    IIF 37 - Director → ME
  • 5
    PUNCHROB 112 LIMITED - 1998-10-08
    CASTLE EDEN BREWERY LIMITED - 2002-08-05
    icon of address Main Gate House, Waldon Street, Hartlepool, Cleveland
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,960,668 GBP2024-01-01 ~ 2025-01-05
    Officer
    icon of calendar 2002-05-28 ~ 2003-09-06
    IIF 34 - Director → ME
  • 6
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-03-07
    IIF 44 - Secretary → ME
  • 7
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2010-03-16
    IIF 6 - Director → ME
  • 8
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-26 ~ 1998-09-11
    IIF 36 - Director → ME
  • 9
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 1998-09-11
    IIF 38 - Director → ME
  • 10
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-15 ~ 1998-09-11
    IIF 40 - Director → ME
  • 11
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-26 ~ 1998-09-10
    IIF 39 - Director → ME
  • 12
    THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITED - 2012-05-11
    MARINE TECHNOLOGY (HOUSTON) LIMITED - 1987-12-14
    icon of address 6th Floor Portland House, 17 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-13
    IIF 42 - Director → ME
  • 13
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2016-07-15
    IIF 33 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.