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 Ian Close

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 1
    • 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 2
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 3
    • 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 4
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 5
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 6
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 9
  • 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 10
  • Mr Ian Close
    Scottish born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Braes Accountancy, Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 11 IIF 12
    • Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 13 IIF 14
    • Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 15
  • Close, Ian
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 16
    • Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 17
    • 11, Jamaica Street, Aves Business Centre, Greenock, PA15 1XX, Scotland

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

      IIF 19 IIF 20
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 21 IIF 22
    • 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Close, Ian
    British accountant born in October 1975

    Resident in Scotland

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

      IIF 25
  • 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 26 IIF 27
  • 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 28
    • Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 29 IIF 30
    • Trident House, 2nd Floor, P2.2, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 31
  • 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 32
  • 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 33
    • 301, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 34
    • 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 35
    • Flat 0/2, 42 Love Street, Paisley, PA3 2DY, Scotland

      IIF 36
    • Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 37
    • Flat 1/3, 21 Dunlop Street, Renfrew, PA4 8PG, United Kingdom

      IIF 38
  • 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 39
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 40
  • 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 41
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 42
  • Close, Ian
    Scottish born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Braes Accountancy, Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 43 IIF 44
    • Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, FK2 7XF, Scotland

      IIF 45 IIF 46
    • Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 47
  • Close, Ian
    British born in October 1975

    Resident in United Kingdom

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

      IIF 48
  • Close, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 49
  • 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 50
  • 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 51
    • Flat 11, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 52 IIF 53
    • Flat 1/1, 1 Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 54
    • 40, George Terrace, Balfron, Glasgow, Lanarkshire, G63 0PL, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    ICW MARKETING LTD - 2019-06-10
    Related registration: SC632730
    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 31 - Director → ME
  • 2
    Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    1/3 21, Dunlop Street, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    ICW CONSULTANTS LTD - 2024-09-05
    Related registrations: SC661146, SC821931
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW CONSULTANTS LTD - 2021-03-16
    Related registrations: SC661146, SC821931
    ICW MARKETING LIMITED - 2020-07-09
    Related registration: SC393862
    ICW CONSULTANTS LTD - 2020-05-05
    Related registrations: SC661146, SC821931
    ICW MARKETING LTD - 2019-09-06
    Related registration: SC393862
    FINDAPROFESSIONAL LTD - 2019-06-13
    Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    2025-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    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 33 - Director → ME
  • 6
    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 37 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    301 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 8
    Biram, 90 Newark Street, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-08-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2025-08-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    50 Hayocks Road, Stevenston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 11
    Other registered numbers: SC632730, SC661146
    162 Finnart Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Wilson Business Park Unit 22b, 1 Queen Elizabeth Avenue, Hillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    C/o Braes Accountancy Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    26 Macdowall Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 23 - Director → ME
  • 15
    C/o Braes Accountancy Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    97-99 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 17
    Flat 11 1 Clydeshore Road, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 52 - Director → ME
  • 18
    Flat 0/2 42 Love Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ dissolved
    IIF 36 - Director → ME
  • 19
    Other registered number: SC553110
    3/1 26 Esplanade, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 51 - Director → ME
  • 20
    Other registered number: SC499177
    3/1 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ICW CONSULTANTS LTD - 2024-09-05
    Related registrations: SC661146, SC821931
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW CONSULTANTS LTD - 2021-03-16
    Related registrations: SC661146, SC821931
    ICW MARKETING LIMITED - 2020-07-09
    Related registration: SC393862
    ICW CONSULTANTS LTD - 2020-05-05
    Related registrations: SC661146, SC821931
    ICW MARKETING LTD - 2019-09-06
    Related registration: SC393862
    FINDAPROFESSIONAL LTD - 2019-06-13
    Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    2020-07-08 ~ 2023-08-16
    IIF 17 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-08-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,233 GBP2024-03-31
    Officer
    2022-04-01 ~ 2024-09-05
    IIF 18 - Director → ME
  • 3
    83 West Regent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -49,895 GBP2024-08-31
    Officer
    2015-11-01 ~ 2016-06-15
    IIF 26 - 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 27 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Other registered number: SC661146
    DIRECT AIR SUPPORT LTD - 2025-02-13
    ICW CONSULTANTS SCOT LTD - 2025-02-12
    Related registration: SC661146
    Unit 22b Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,817 GBP2024-09-30
    Officer
    2022-09-21 ~ 2024-08-01
    IIF 22 - Director → ME
    2024-11-04 ~ 2024-12-12
    IIF 20 - Director → ME
    2024-08-01 ~ 2024-11-04
    IIF 19 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ 2024-11-04
    IIF 4 - Has significant influence or control OE
  • 6
    26 Macdowall Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Person with significant control
    2023-08-15 ~ 2025-02-01
    IIF 7 - 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 28 - Director → ME
  • 8
    6c Dryden Road, Bilston Glen Industrial Estate, Loanhead, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,804 GBP2024-10-31
    Officer
    2022-04-19 ~ 2022-09-12
    IIF 25 - Director → ME
  • 9
    Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-19
    IIF 29 - Director → ME
    2025-04-22 ~ 2025-09-17
    IIF 30 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-09-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-03-05 ~ 2025-03-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 32 - Director → ME
  • 11
    Other registered number: SC653967
    TCAT - HOME IMPROVEMENTS LTD - 2021-10-26
    Related registration: SC653967
    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 49 - Director → ME
    Person with significant control
    2021-03-12 ~ 2023-11-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - 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 53 - Director → ME
  • 13
    WOODBURN (SCOTLAND) LIMITED - 2015-01-23
    6 Weavers Yard, Douglas, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    132,973 GBP2024-05-31
    Officer
    2013-06-14 ~ 2013-06-14
    IIF 55 - Director → ME
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-04-30 ~ 2023-06-16
    IIF 24 - Director → ME
    Person with significant control
    2023-04-30 ~ 2023-06-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.