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

Mcaneney, William Turner

    Related profiles found in government register
  • Mcaneney, William Turner
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 1 IIF 2
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 3
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 4
    • 48, Cleveden Drive, Kelvinside, Glasgow, G12 0NU, United Kingdom

      IIF 5 IIF 6
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 7
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 8
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 9
    • Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 10
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 11
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 12
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 13
  • Mcaneney, William Turner
    British company director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 15
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 16
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 17
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 18
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 19 IIF 20
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 21
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 22 IIF 23
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 24
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 25
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 26
    • 292, St. Vincent Street, Glasgow, G2 5TQ, Scotland

      IIF 27 IIF 28
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, Scotland

      IIF 29
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, United Kingdom

      IIF 30
    • 3, Robert Drive, Glasgow, Strathclyde, G51 3HE

      IIF 31
    • 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 32 IIF 33
    • 48, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 34 IIF 35
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 36
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 37
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 38 IIF 39 IIF 40
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, Scotland

      IIF 47 IIF 48 IIF 49
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, United Kingdom

      IIF 51
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 52
  • Mcaneney, William Turner
    British restauratuer born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 53
  • Macaneney, William Turner
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Robert Drive, Glasgow, G51 3HE, Scotland

      IIF 54
  • Mcaneney, William Turner
    British self employed born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 55
  • Mcangney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 56
  • Mcangney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 57
  • Mcaneney, William
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 58 IIF 59
  • Mcaneney, William
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 60
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 61
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Registered addresses and corresponding companies
    • 122 Wilton Street, Glasgow, Lanarkshire, G20 6QZ

      IIF 62
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 63
  • Mcaneney, William Turner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 64
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 65 IIF 66 IIF 67
    • Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 71
  • Mcaneney, William Turner
    British

    Registered addresses and corresponding companies
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 72 IIF 73
  • Mr William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 74
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 75
  • William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 79
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 80
    • 112a, Cowcaddens Road, Glasgow, G4 0HL, Scotland

      IIF 81
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 82
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 83 IIF 84
    • 227, West George Street, Glasgow, G2 2ND

      IIF 85
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 86
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 87 IIF 88
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 89
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 90 IIF 91
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 92
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 93
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 94 IIF 95
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 96
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 97
    • Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 98
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 99
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 100
    • Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 101
  • Mr William Turner Macaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 102
  • Mcaneney, William Turner

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 103
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2022-12-31
    Officer
    2022-07-28 ~ now
    IIF 2 - Director → ME
  • 2
    ASHTON RESTAURANTS LIMITED - 2011-07-21
    LYCIDAS (241) LIMITED - 1995-07-11
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1995-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 49 - Director → ME
  • 4
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,747 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,626 GBP2024-11-30
    Officer
    2020-11-19 ~ now
    IIF 59 - Director → ME
  • 7
    227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2012-11-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LYCIDAS (364) LIMITED - 2003-09-08
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    2002-08-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,684 GBP2022-03-31
    Officer
    2017-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BLUE DOG TRADING LIMITED - 2012-02-03
    LYCIDAS (394) LIMITED - 2003-09-10
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 13
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 51 - Director → ME
  • 14
    Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,266 GBP2021-03-31
    Officer
    2006-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 18
    Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -69,150 GBP2021-12-31
    Officer
    2019-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BABY 2013 LIMITED - 2014-10-21
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 20
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 21
    NYADS FOUR LIMITED - 2021-04-12
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,979 GBP2020-12-30
    Person with significant control
    2017-06-15 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 24
    C/o Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    325 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -80,187 GBP2021-10-31
    Officer
    2015-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    112a Cowcaddens Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55,629 GBP2024-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,362 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LYCIDAS (480) LIMITED - 2009-04-24
    Tpl Business Services, 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 39 - Director → ME
  • 29
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    2003-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2020-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 31
    227 West George Street Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -139,039 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,090 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 33
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 45 - Director → ME
  • 36
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 33 - Director → ME
  • 37
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    Titanium 1 Kings Inch Road, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2002-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 40
    25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 50 - Director → ME
  • 41
    BASE HOSPITALITY CONSULTANCY LTD - 2023-08-31
    227 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,489 GBP2025-07-31
    Officer
    2020-08-19 ~ now
    IIF 64 - Director → ME
  • 42
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,445 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ECCO VINO LIMITED - 2011-07-25
    ST. VINCENT STREET (357) LIMITED - 2002-03-04
    French Duncan, 375 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 44 - Director → ME
  • 44
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Flat 4 Stoneleigh, 48 Cleveden Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 46
    21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 47
    145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    E V 2011 LIMITED - 2017-10-30
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,818 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2022-12-31
    Officer
    2019-12-18 ~ 2020-03-24
    IIF 16 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-03-24
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LYCIDAS (246) LIMITED - 1996-04-16
    Itison House, 29 Cochrane Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,425,857 GBP2024-12-31
    Officer
    1996-05-21 ~ 2013-06-26
    IIF 40 - Director → ME
  • 4
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 34 - Director → ME
  • 5
    227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2011-08-10 ~ 2012-02-27
    IIF 48 - Director → ME
  • 6
    ST. VINCENT STREET (476) LIMITED - 2008-11-24
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-21 ~ 2010-01-19
    IIF 72 - Secretary → ME
  • 7
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ 2011-10-01
    IIF 30 - Director → ME
  • 8
    BMTEA LTD
    - now
    NYADS TWO LIMITED - 2021-06-04
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ 2021-06-04
    IIF 15 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-06-04
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    1 Sword Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-10 ~ 2020-04-10
    IIF 25 - Director → ME
    2020-04-15 ~ 2020-04-15
    IIF 55 - Director → ME
  • 10
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-04-29
    IIF 31 - Director → ME
  • 11
    ST. VINCENT STREET (442) LIMITED - 2006-10-04
    Itison House 29 Cochrane Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    866,234 GBP2024-12-31
    Officer
    2006-05-17 ~ 2010-05-21
    IIF 46 - Director → ME
  • 12
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-09-23 ~ 2010-07-01
    IIF 56 - Director → ME
    2007-03-12 ~ 2009-06-30
    IIF 73 - Secretary → ME
  • 13
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ 2010-04-26
    IIF 38 - Director → ME
  • 14
    GRAND ADMINISTRATION SERVICES LIMITED - 2019-02-05
    OPPOSITE TWO SPEAKERS LIMITED - 2012-03-08
    Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2009-10-23 ~ 2010-07-01
    IIF 24 - Director → ME
  • 15
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ 2014-02-02
    IIF 28 - Director → ME
  • 16
    3 Robert Drive, Govan, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    349,596 GBP2024-03-31
    Officer
    1991-06-05 ~ 1999-05-29
    IIF 62 - Director → ME
  • 17
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,979 GBP2020-12-30
    Officer
    2017-06-15 ~ 2022-03-14
    IIF 19 - Director → ME
  • 18
    CHEESE PROPERTY 2005 LIMITED - 2009-06-26
    LYCIDAS (419) LIMITED - 2005-01-06
    104 Quarry Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    2005-01-12 ~ 2011-01-13
    IIF 43 - Director → ME
  • 19
    3 Robert Drive, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -45,488 GBP2024-03-31
    Officer
    2006-06-13 ~ 2009-06-30
    IIF 103 - Secretary → ME
  • 20
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    2009-11-27 ~ 2011-12-02
    IIF 57 - Director → ME
  • 21
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-12-14
    IIF 47 - Director → ME
  • 22
    BASEFOUR (SCOTLAND) LTD - 2023-10-27
    227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,460 GBP2024-08-31
    Officer
    2019-11-24 ~ 2022-08-12
    IIF 17 - Director → ME
  • 23
    EXCHANGELAW (NO.234) LIMITED - 2000-02-09
    William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234,048 GBP2021-02-28
    Officer
    2000-02-09 ~ 2010-08-31
    IIF 53 - Director → ME
  • 24
    FACT TWO LIMITED - 2017-02-14
    ST. VINCENT STREET (129) LIMITED - 1988-04-12
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    1989-12-13 ~ 2013-08-30
    IIF 42 - Director → ME
  • 25
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-06-10
    IIF 20 - Director → ME
  • 26
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 35 - Director → ME
  • 27
    960 Maryhill Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    161,877 GBP2024-07-31
    Officer
    2013-07-03 ~ 2021-05-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2015-06-22
    IIF 27 - Director → ME
  • 29
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Officer
    1998-10-28 ~ 2021-05-14
    IIF 37 - Director → ME
  • 30
    C/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-04-20 ~ 2005-03-10
    IIF 63 - Director → ME
  • 31
    City Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    2005-12-20 ~ 2007-08-21
    IIF 61 - Director → ME
  • 32
    VEGAN LEASES LIMITED - 2022-10-20
    2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    33,446 GBP2021-03-30
    Officer
    2009-09-23 ~ 2010-02-12
    IIF 52 - Director → ME

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.