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 Irvin

    Related profiles found in government register
  • Mr John Irvin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Optimal Compliance, 81 The Cut, London, England

      IIF 5
    • icon of address C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 6
  • Irvin, John
    British co director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Stakehill, Largs, Ayrshire, KA30 9NH

      IIF 7
  • Irvin, John
    British co. director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Optimal Compliance, 81 The Cut, London, England

      IIF 8
  • Irvin, John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 9
    • icon of address 14 Stakehill, Largs, Ayrshire, KA30 9NH

      IIF 10
  • Irvin, John
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irving, John
    British co. director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, White Court, Largs, Ayrshire, KA30 8TL, Scotland

      IIF 15
  • Mr John Irvin
    British born in January 1967

    Resident in England

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

      IIF 16
  • Mr John Irvin
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Be C/o Clarity Accounting, 20 To 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr John Irvin
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 19
  • Irvin, John
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 20
  • Irvin, John
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Union Street, Aberdeen, AB10 1JJ, United Kingdom

      IIF 21
    • icon of address Mall Cafe, The Antonine Shopping Centre, Tryst Road, Cumbernauld, G67 1JW, United Kingdom

      IIF 22
    • icon of address 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 23 IIF 24
    • icon of address 169, Elderslie Street, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 25
    • icon of address 243, Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 26
    • icon of address 369, Sauchiehall St, Glasgow, G2 3HU, Scotland

      IIF 27
    • icon of address 369, Sauchiehall Street, Glasgow, G2 3HU, Scotland

      IIF 28
    • icon of address 369, Sauchiehall Street, Glasgow, G2 3HU, United Kingdom

      IIF 29
    • icon of address 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 36
    • icon of address 78, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 37
    • icon of address 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 38
    • icon of address 98, Holm Street, Glasgow, G2 6SY, United Kingdom

      IIF 39
    • icon of address Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 40
    • icon of address C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit K3, Centre West Shopping Centre, East Kilbride, Glasgow, G74 1LL, Scotland

      IIF 43
    • icon of address Unit X7, Silverburn Shopping Centre, Barrhead Road, Glasgow, G53 6AF, Scotland

      IIF 44
    • icon of address C/o O'briens, Mall Cafe Oakmall Shopping Centre, 18a Hamilton Way, Greenock, Renfrewshire, PA15 1RH

      IIF 45
    • icon of address 4, White Court, Largs, KA30 8TL, Scotland

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48 IIF 49
    • icon of address Kiosk 6, Food Court, Braehead Shopping Centre Kingsinch Road, Renfrew, G51 4BP, Scotland

      IIF 50
    • icon of address Plot 8, Mall Cafe, Xscape Centre Kings Inch Road, Renfrew, PA4 8XQ, Scotland

      IIF 51
  • Irvin, John
    British director born in January 1967

    Resident in England

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

      IIF 52
  • Irvin, John
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 53
    • icon of address Be C/o Clarity Accounting, 20 To 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 54
    • icon of address 145-157 St. John Street, London, EC1V 4PW, United Kingdom

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Irvin, John
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, C/o Clarity Accounting, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 57
    • icon of address C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 58
    • icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 59
  • Irvin, John
    born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 60
  • Irvin, John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Woodbank Gardens, Largs, North Ayrshire, KA30 8NZ

      IIF 61
  • Irvin, John

    Registered addresses and corresponding companies
    • icon of address 20-23, C/o Clarity Accounting, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 62
    • icon of address C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 4
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 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
  • 5
    icon of address C/o Optimal Compliance, 81 The Cut, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    885,224 GBP2023-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    NEVISGROVE LIMITED - 2011-03-02
    icon of address 11/12 Newton Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-09-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 10
    CLOUDBUILD LIMITED - 2011-03-18
    icon of address Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 11
    NY SLICE (CATERING) LTD - 2015-01-14
    icon of address 369 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 78 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    ATHERTON CORPORATE RESCUE LIMITED - 2024-07-24
    ARTO RETAIL RENT LIMITED - 2023-01-09
    LOCHCYCLE LIMITED - 2010-12-13
    icon of address C/o Grant Thornton Uk Llp 110 Queen Street, Level 8, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,054 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Paxton House, 11 Woodside Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 20
    Company number SC359725
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 50 - Director → ME
  • 21
    Company number SC359726
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 51 - Director → ME
  • 22
    Company number SC359727
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 40 - Director → ME
  • 23
    Company number SC359728
    Non-active corporate
    Officer
    icon of calendar 2010-05-15 ~ now
    IIF 45 - Director → ME
  • 24
    Company number SC359956
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 22 - Director → ME
  • 25
    Company number SC359957
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 21 - Director → ME
  • 26
    Company number SC359958
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 43 - Director → ME
  • 27
    Company number SC359960
    Non-active corporate
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 32 - Director → ME
  • 28
    Company number SC363038
    Non-active corporate
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 30 - Director → ME
Ceased 23
  • 1
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-13
    IIF 23 - Director → ME
  • 2
    icon of address Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2024-09-03
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2024-09-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2017-06-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-06-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address 98 Holm Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-11-18
    IIF 39 - Director → ME
  • 5
    BUILDCYCLE LIMITED - 2010-12-06
    icon of address C/o Obriens, 6 High Friars, Eldon Square, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-11-18
    IIF 42 - Director → ME
  • 6
    MEDIACHANCE LIMITED - 2009-12-17
    icon of address Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2011-11-18
    IIF 36 - Director → ME
  • 7
    icon of address Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2011-11-18
    IIF 7 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2015-05-15
    IIF 56 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2015-03-06
    IIF 55 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-24 ~ 2015-03-06
    IIF 47 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-05-15
    IIF 48 - Director → ME
  • 12
    L&P 214 LIMITED - 2009-05-19
    icon of address The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-02-24
    IIF 59 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-11-18
    IIF 53 - Director → ME
  • 13
    icon of address C/o Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1999-11-16
    IIF 61 - Secretary → ME
  • 14
    ATHERTON CORPORATE (UK) LTD - 2024-07-30
    icon of address Suite 0544, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    88 GBP2022-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2024-07-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    ATHERTON CORPORATE RESCUE LIMITED - 2024-07-24
    ARTO RETAIL RENT LIMITED - 2023-01-09
    LOCHCYCLE LIMITED - 2010-12-13
    icon of address C/o Grant Thornton Uk Llp 110 Queen Street, Level 8, Glasgow
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,054 GBP2022-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2024-07-23
    IIF 57 - Director → ME
    icon of calendar 2010-09-10 ~ 2024-07-23
    IIF 62 - Secretary → ME
  • 16
    CYCLECAIRN LIMITED - 2009-07-16
    icon of address Unit X7 Silverburn Shopping Centre, Barrhead Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2011-11-18
    IIF 44 - Director → ME
  • 17
    NY SLICE (SCOTLAND) LTD - 2015-01-14
    icon of address 369 Sauchiehall St, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2015-03-06
    IIF 27 - Director → ME
  • 18
    Company number SC359070
    Non-active corporate
    Officer
    icon of calendar 2011-02-11 ~ 2011-11-18
    IIF 26 - Director → ME
  • 19
    Company number SC366164
    Non-active corporate
    Officer
    icon of calendar 2009-11-13 ~ 2011-11-18
    IIF 34 - Director → ME
  • 20
    Company number SC366874
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ 2011-11-18
    IIF 33 - Director → ME
  • 21
    Company number SC366875
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ 2011-11-18
    IIF 31 - Director → ME
  • 22
    Company number SC367617
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ 2011-11-18
    IIF 35 - Director → ME
  • 23
    Company number SC379448
    Non-active corporate
    Officer
    icon of calendar 2010-07-29 ~ 2011-11-18
    IIF 46 - 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.