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 David Charles Moulsdale

    Related profiles found in government register
  • Mr David Charles Moulsdale
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr David Charles Moulsdale
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, United Kingdom

      IIF 37
  • Moulsdale, David Charles
    British chief executive born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 38
  • Moulsdale, David Charles
    British commercial director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 39
  • Moulsdale, David Charles
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG

      IIF 72
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 73
    • icon of address 5, Deerdykes Road, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 74
  • Moulsdale, David Charles
    British dispensing optician born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 75
    • icon of address Cromwell Road, Wisbech, Cambridgeshire, PE14 0SN

      IIF 76
  • Moulsdale, David Charles
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF, United Kingdom

      IIF 77
    • icon of address 5, Deerdykes Road, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 78
  • Moulsdale, David Charles
    British optician born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF, United Kingdom

      IIF 79
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 80
  • Moulsdale, David Charles
    British company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 81
  • Moulsdale, David Charles
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF

      IIF 82 IIF 83 IIF 84
  • Moulsdale, David Charles
    British optician born in December 1968

    Registered addresses and corresponding companies
    • icon of address Fairhill House, Prospect Road, Dullatur, Glasgow, G68 0AN

      IIF 85
  • Moulsdale, David Charles
    British chief executive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 86
  • Moulsdale, David Charles
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 87
  • Moulsdale, David Charles
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    British dispencing optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road Westfield, Cumbernauld, Glasgow, North Lanarkshire, G68 9HF, United Kingdom

      IIF 94
  • Moulsdale, David Charles
    British dispensing optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 95
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 96
  • Moulsdale, David Charles
    British opthalmic optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 97
  • Moulsdale, David Charles
    British optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address Ben Cruach Lodge, Tarbet, G83 7DG

      IIF 118
  • Moulsdale, David Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Fairhill House, Prospect Road, Dullatur, Glasgow, G68 0AN

      IIF 119
child relation
Offspring entities and appointments
Active 70
  • 1
    SVP WIMBLEDON LIMITED - 2017-07-26
    HMS (819) LIMITED - 2010-03-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 91 - Director → ME
  • 2
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 2012-09-26
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-13 ~ now
    IIF 112 - Director → ME
  • 4
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    478,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    SVP HARROW LIMITED - 2017-07-21
    HMS (792) LIMITED - 2010-01-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 106 - Director → ME
  • 6
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WISBECH HEALTH LIMITED - 2009-07-02
    icon of address Cromwell Road, Wisbech, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-12-28
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -645,311 GBP2024-12-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 50 - Director → ME
  • 10
    DEERDYKES PLACE SPV LIMITED - 2024-04-02
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -60,147 GBP2024-12-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 80 - Director → ME
  • 13
    OPTICAL EXPRESS (BRIDGEWATER HOSPITAL) LIMITED - 2007-01-15
    HMS (683) LIMITED - 2006-12-14
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 92 - Director → ME
  • 14
    GROSVENOR PARK FILM PARTNERSHIP NO.4 LLP - 2002-03-13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 116 - LLP Member → ME
  • 15
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -99,130 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -661,709 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 53 - Director → ME
  • 19
    HMS (450) LIMITED - 2003-01-22
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,000 GBP2024-12-28
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 101 - Director → ME
  • 20
    HMS (677) LIMITED - 2006-11-10
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 88 - Director → ME
  • 21
    DAVID MOULSDALE LIMITED - 1994-04-22
    DAVID MOULSDALE (HOLDINGS) LIMITED - 2001-11-07
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 1994-04-13 ~ now
    IIF 107 - Director → ME
  • 22
    FLEETNESS 590 LIMITED - 2008-04-16
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 109 - Director → ME
  • 23
    HMS (511) LIMITED - 2004-02-16
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,249,183 GBP2024-12-31
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    HMS (463) LIMITED - 2003-04-25
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 87 - Director → ME
  • 25
    MERITJASPER PUBLIC LIMITED COMPANY - 2002-10-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 90 - Director → ME
  • 26
    NOTTINGHAM NG2 SPV LIMITED - 2022-12-07
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,567 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Deerdykes Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    GIBSON AND SONS MOTOR ENGINEERS LTD - 2022-12-15
    icon of address 79 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    69,448 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    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
  • 31
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 79 - Director → ME
  • 32
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -209,121 GBP2024-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    288,282 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 59 - Director → ME
  • 40
    LORENA INVESTMENTS LIMITED - 2025-08-28
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,530 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 94 - Director → ME
  • 43
    200 SVS LTD - 2021-02-19
    icon of address 200 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,409,211 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    NATURALVITAL LIMITED - 1988-01-12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    23,000 GBP2024-12-28
    Officer
    icon of calendar 1994-04-22 ~ now
    IIF 108 - Director → ME
  • 48
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 1997-05-23
    COMLAW NO. 419 LIMITED - 1996-11-21
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-28
    Officer
    icon of calendar 1996-11-21 ~ now
    IIF 110 - Director → ME
  • 49
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ dissolved
    IIF 103 - Director → ME
  • 50
    HMS (522) LIMITED - 2004-03-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 98 - Director → ME
  • 51
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,000 GBP2024-12-28
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 99 - Director → ME
  • 52
    OPTICAL EXPRESS (CENTRAL) LIMITED - 2001-04-09
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    62,000 GBP2024-12-28
    Officer
    icon of calendar 1995-11-03 ~ now
    IIF 105 - Director → ME
  • 53
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,141 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Ca 'd' Oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 55
    OPTICAL EXPRESS (OUTSIDE CLINIC) LIMITED - 2001-10-05
    PACIFIC SHELF 938 LIMITED - 2000-04-13
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 102 - Director → ME
  • 56
    icon of address Harper Macleod Llp, 45 The Ca'd'oro, Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 77 - Director → ME
  • 57
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,710 GBP2024-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (32 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 117 - LLP Member → ME
  • 60
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 67 - Director → ME
  • 62
    COMLAW NO.438 LIMITED - 1997-05-30
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 113 - Director → ME
  • 63
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,138,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    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
  • 65
    HMS (791) LIMITED - 2009-12-30
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 104 - Director → ME
  • 66
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 73 - Director → ME
  • 67
    LENSAVERS LIMITED - 1999-08-12
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-28
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 86 - Director → ME
  • 68
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -98,798 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 48 - Director → ME
  • 70
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 18
  • 1
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,807,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-12-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    MERITJASPER PUBLIC LIMITED COMPANY - 2002-10-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-23
    IIF 119 - Secretary → ME
  • 3
    icon of address 5 Deerdykes Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1999-05-19
    IIF 114 - Director → ME
  • 4
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -70,570 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2025-10-17
    IIF 74 - Director → ME
  • 5
    LARKHALL TRACK LIMITED - 2019-04-24
    INTERNATIONAL CIRCUIT SCOTLAND LIMITED - 2019-02-28
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    486,011 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-12-04
    IIF 93 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-02-27
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2013-10-04
    IIF 95 - Director → ME
  • 7
    200 SVS LTD - 2021-02-19
    icon of address 200 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-06
    IIF 72 - Director → ME
  • 8
    SURFON LIMITED - 2000-10-16
    icon of address 159 King Street, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-12-11
    IIF 115 - Director → ME
  • 9
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-26
    IIF 42 - Director → ME
  • 10
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,138,674 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-23
    IIF 58 - Director → ME
  • 11
    LENSAVERS LIMITED - 1999-08-12
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-28
    Officer
    icon of calendar 2000-12-07 ~ 2003-02-05
    IIF 118 - Secretary → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 83 - LLP Member → ME
  • 13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 82 - LLP Member → ME
  • 14
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,080 GBP2022-04-05
    Officer
    icon of calendar 2006-03-02 ~ 2023-04-03
    IIF 84 - LLP Member → ME
  • 15
    THE SCORES ST ANDREWS LIMITED - 2023-03-08
    NAPIER DEVELOPMENT HOLDING SPV LIMITED - 2021-12-09
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    NAPIER DEVELOPMENT SPV LIMITED - 2021-12-09
    ST ANDREWS THE SCORE SPV LIMITED - 2023-03-08
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -389,585 GBP2024-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 40 - Director → ME
  • 17
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2006-11-09
    IIF 85 - Director → ME
  • 18
    PORT WAY SPV LIMITED - 2022-10-19
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -85,754 GBP2024-09-30
    Officer
    icon of calendar 2021-10-08 ~ 2022-10-19
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.