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 Clive Ramsay

    Related profiles found in government register
  • Mr Clive Ramsay
    British born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Longdales Place, Falkirk, FK2 7HN, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Longdales Place, Falkirk, FK2 7HN, United Kingdom

      IIF 4 IIF 5
    • icon of address 1 Longdales Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 6 IIF 7 IIF 8
  • Ramsay, Clive
    British administrator born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 9
  • Ramsay, Clive
    British businessman born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1a, The Falkirk Stadium, 4 Stadium Way, Falkirk, FK2 9EE

      IIF 10
  • Ramsay, Clive
    British deli manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, FK2 7HN, United Kingdom

      IIF 11
  • Ramsay, Clive
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Longdales Place, Falkirk, FK2 7HN, Scotland

      IIF 12 IIF 13
  • Ramsay, Clive
    British managing director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, FK2 7HN, United Kingdom

      IIF 14 IIF 15
    • icon of address 1 Longdales Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 16
  • Ramsay, Clive
    British operations manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Longdales Place, Falkirk, FK2 7HN, Scotland

      IIF 17
  • Ramsay, Clive
    British restauranteur born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 18
    • icon of address 1, Longdales Place, Falkirk, Stirlingshire, FK2 7HN

      IIF 19
    • icon of address 1, Longdales Place, Falkirk, Stirlingshire, FK2 7HN, United Kingdom

      IIF 20
    • icon of address 1, Longsdale Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 21
  • Ramsay, Clive
    British self employed shop/cafe owner born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlton Town House, 54b Henderson Street, Bridge Of Allan, Stirlingshire, FK9 4HS

      IIF 22
  • Ramsay, Clive
    British restaurateur born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, FK2 7HN, United Kingdom

      IIF 23
  • Ramsay, Clive
    British

    Registered addresses and corresponding companies
    • icon of address 1, Longsdale Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 24
  • Ramsay, Clive
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 1 Longdales Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 25
    • icon of address 1, Longsdale Place, Falkirk, Stirling, FK2 7HN, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Longdales Place, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,649 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,301 GBP2023-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    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
  • 3
    icon of address 23 Pleasance Square, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ 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
  • 5
    icon of address Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Unit 5 Millar Court Alloa Business Park, The Whins, Alloa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,650 GBP2020-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Titanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address Unit 5 Millar Square Alloa Business Park, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,664 GBP2020-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 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
  • 10
    icon of address 11 Kirkwynd, Falkirk, Central
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,980 GBP2016-03-31
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 16 Melville Terrace, Stirling, Central
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,099 GBP2015-08-31
    Officer
    icon of calendar 2006-12-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-12-10 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 5
  • 1
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,301 GBP2023-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2017-08-01
    IIF 15 - Director → ME
  • 2
    icon of address 16 Melville Terrace, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2017-09-30
    IIF 11 - Director → ME
  • 3
    icon of address Suite 1a The Falkirk Stadium, 4 Stadium Way, Falkirk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-02-23
    IIF 10 - Director → ME
  • 4
    ST. VINCENT STREET (440) LIMITED - 2006-05-05
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2009-02-20
    IIF 22 - Director → ME
  • 5
    icon of address Titanium 1 Kings Inch Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2010-07-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.