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

Nutini, Angela

    Related profiles found in government register
  • Nutini, Angela
    Scottish director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 1
    • 13, Granville Street, United Kingdom, Glasgow, United Kingdom, G3 7EE, United Kingdom

      IIF 2
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Mrs Angela Nutini
    Scottish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 4
    • 13, Granville Street, Glasgow, City Of Glasgow, G37EE, Scotland

      IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Nutini, Angela
    British company director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 7
  • Kean, John Anthony
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 8
  • Kean, John Anthony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, King Street, Glasgow, Glasgow, G73 1BZ, Scotland

      IIF 9
  • Mr John Anthony Kean
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 11
    • 43, Ilford Hill, Flat 9, Ilford, IG1 2ZJ, England

      IIF 12
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 13
    • Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Nutini, Angela

    Registered addresses and corresponding companies
    • 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 16
  • Kean, John Anthony
    British commercial director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 17 IIF 18
  • Kean, John Anthony
    British company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 9, Technology Centre, East Kilbride, G75 0QD, United Kingdom

      IIF 19
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 20 IIF 21
    • 23, Shetland, Kilmarnock, KA3 2HW, Scotland

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Kean, John Anthony
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 24
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 28
  • Kean, John Anthony
    British engineer born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 29
  • Kean, John Anthony
    British project manager born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Shetland Drive, Kilmarnock, Ayrshire, KA3 2HW

      IIF 30
  • Mr John Anthony Kean
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr John Anthony Kean
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 32
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 33
    • 23, Shetland Drive, Kilmarnock, KA32HW, Scotland

      IIF 34 IIF 35
    • 23, Shetland, Kilmarnock, KA32HW, Scotland

      IIF 36
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 26, Armour Place, Stewarton, KA3 5EZ, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    37 Bonnymuir Crescent, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TOLLCROSS SERVICES LTD - 2021-08-31
    13 Granvile Steet, Glasgow, Uk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,996 GBP2023-07-31
    Officer
    2024-10-08 ~ now
    IIF 24 - director → ME
    2021-08-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    2021-08-27 ~ now
    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
  • 3
    159 King Street, Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 9 - director → ME
  • 4
    13 Granville Street, United Kingdom, Glasgow, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-01 ~ now
    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
  • 5
    C/o Lockhart Amin Accountants 159 King Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    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
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    Sunvic Building 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    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
  • 8
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    No 9 Technology Centre, East Kilbride, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 19 - director → ME
  • 10
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    23 Shetland, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    23 Shetland Drive, Kilmarnock, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 30 - director → ME
  • 13
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,738 GBP2021-05-31
    Officer
    2019-10-08 ~ 2023-08-25
    IIF 18 - director → ME
    Person with significant control
    2019-10-08 ~ 2023-08-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    22/5, 25 Dougrie Place, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,694 GBP2021-05-31
    Officer
    2016-05-06 ~ 2018-01-08
    IIF 7 - director → ME
    2016-05-06 ~ 2020-05-14
    IIF 16 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2019-10-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 3
    C6 TECHNICAL LIMITED - 2023-11-28
    EPICURE INTERNATIONAL LIMITED - 2021-09-02
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144 GBP2024-01-31
    Officer
    2021-09-01 ~ 2024-06-10
    IIF 28 - director → ME
    Person with significant control
    2021-09-01 ~ 2024-06-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.