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 Claudio Antonio Baldassarra

    Related profiles found in government register
  • Mr Claudio Antonio Baldassarra
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, United Kingdom

      IIF 1
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 2
    • icon of address 140 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 3
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 4
    • icon of address 3, Somerset Place, Glasgow, G3 7JT

      IIF 5
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 6
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 7 IIF 8
  • Mr Claudio Baldassarra
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 9
  • Mr Claudio Baldassarra
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 10
  • Mr Claudio Antonio Baldassarra
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Remo Claudio Baldassarra
    British born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, Scotland

      IIF 16
    • icon of address 106, Cumbernauld Road, Glasgow, G69 9AA, United Kingdom

      IIF 17
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 18
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 19
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 20 IIF 21
  • Baldassara, Claudio Antonio
    British fish & chip shop owner born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Stirlingshire, FK4 2HN

      IIF 22
  • Baldassarra, Claudio Antonio
    British baker born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 23
  • Mr Remo Claudio Baldassarra
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 24
  • Baldassarra, Claudio
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Baldassarra, Remo Claudio
    British company director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 28
  • Baldassarra, Remo Claudio
    British director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, Scotland

      IIF 29
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 30
  • Baldassarra, Remo Claudio
    British manager born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, Lanarkshire, G69 9AA, United Kingdom

      IIF 31
  • Baldassara, Claudio Antonio
    British fish & chip shop owner born in July 1962

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 32
  • Baldassarra, Claudio Antonio
    British baker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldassarra, Claudio Antonio
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 42
    • icon of address Lilley House, Allandale, Bonnybridge, By Falkirk, FK4 2HN, United Kingdom

      IIF 43
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Lilley House, Allandale, Falkirk, FK4 2HN, Scotland

      IIF 47
    • icon of address 3, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 48
  • Baldassara, Claudio Antonio
    British

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 49
  • Baldassara, Claudio Antonio
    British fish & chip shop owner

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 50
  • Baldassarra, Claudio Antonio
    British director

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 51
  • Baldassarra, Remo Claudio
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, United Kingdom

      IIF 52
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, Scotland

      IIF 53
    • icon of address Lilley House, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    CAFFE C (MUIRHEAD) LIMITED - 2020-09-24
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BARINI LIMITED - 2006-02-28
    icon of address Grayson Corporate, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Care Of: The Houston Partnership, 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    CAFE VIA LIMITED - 2020-09-25
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,037 GBP2022-05-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Clyde Offices, 2nd Floor 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-09 ~ dissolved
    IIF 46 - Director → ME
  • 8
    C & M BALDASSARRA PROPERTY LIMITED - 2016-10-06
    icon of address 140 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    CONDORRAT BAKERS LIMITED - 2021-01-08
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,614 GBP2022-04-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,752 GBP2021-03-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Lilley House Allandale, Bonnybridge, By Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,513 GBP2023-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    BUNKERNUTS LIMITED - 2015-03-26
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,281 GBP2021-04-30
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 20
    GUYZ BARBERS CONDORRAT LIMITED - 2021-01-07
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    EAGLESHAM BAKERS LIMITED - 2022-11-04
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,451 GBP2022-08-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 33 - Director → ME
Ceased 9
  • 1
    BARINI LIMITED - 2006-02-28
    icon of address Grayson Corporate, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-03-01
    IIF 49 - Secretary → ME
  • 2
    CAFE VIA LIMITED - 2020-09-25
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,037 GBP2022-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-09-25
    IIF 34 - Director → ME
    icon of calendar 2020-09-25 ~ 2024-01-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2020-09-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2020-09-25 ~ 2021-09-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Clyde Offices, 2nd Floor 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2005-07-31
    IIF 51 - Secretary → ME
  • 4
    C & M BALDASSARRA PROPERTY LIMITED - 2016-10-06
    icon of address 140 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2016-09-26
    IIF 40 - Director → ME
  • 5
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-03-14
    IIF 30 - Director → ME
  • 6
    CONDORRAT BAKERS LIMITED - 2021-01-08
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,614 GBP2022-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2020-04-29
    IIF 47 - Director → ME
  • 7
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-08-01
    IIF 52 - Director → ME
  • 8
    MASSARRA LIMITED - 2005-08-31
    icon of address San Vivasara Peel Road, Thorntonhall, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,057 GBP2017-10-31
    Officer
    icon of calendar 1997-08-01 ~ 2005-07-31
    IIF 32 - Director → ME
    icon of calendar 1997-08-01 ~ 2005-07-31
    IIF 50 - Secretary → ME
  • 9
    EAGLESHAM BAKERS LIMITED - 2022-11-04
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,451 GBP2022-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2020-08-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-08-28
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-16 ~ 2021-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-01 ~ 2021-06-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.