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 Gordon George Cowan

    Related profiles found in government register
  • Mr Gordon George Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bentinck Drive, Troon, KA10 6HY, Scotland

      IIF 1
  • Mr George Gordon Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 2
    • 184, Main Street, Prestwick, KA9 1PG, Scotland

      IIF 3
  • George Gordon Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 4
  • Cowan, Gordon George
    British commercial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Bentinck Drive, Troon, South Ayrshire, KA10 6HY

      IIF 5
  • Cowan, Gordon George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bentinck Drive, Troon, Ayrshire, KA10 6HY, Scotland

      IIF 6
  • Cowan, Gordon George
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bentinck Drive, Troon, KA10 6HY, Scotland

      IIF 7
  • Cowan, George Gordon
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 8
    • 184, Main Street, Prestwick, KA9 1PG, Scotland

      IIF 9 IIF 10
  • Cowan, George Gordon
    British commercial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 11
  • Cowan, George Gordon
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 12
  • Cowan, George Gordon
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 13
    • 56, Bentinck Drive, Troon, KA10 6HY, United Kingdom

      IIF 14
  • Cowan, George Gordon
    British sales director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 15
  • Mr Gordon Cowan
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 16
  • Mr George Gordon Cowan
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compton House, Parliament Square, 9 Castle Street, Castletown, IM9 1LF, Isle Of Man

      IIF 17
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 18
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, United Kingdom

      IIF 19
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 20 IIF 21
    • 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 22
  • Cowan, George Gordon
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 23 IIF 24
    • 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 25
  • Cowan, George Gordon
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 26
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 27
    • Avid House, 56 Bentinck Drive, Troon, Ayrshire, KA10 6HY

      IIF 28
  • Cowan, George Gordon
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, United Kingdom

      IIF 29
    • C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD

      IIF 30
    • 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 31
  • Cowan, George Gordon
    British entrepreneur born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Portland Road, Kilmarnock, KA1 2EB

      IIF 32
    • 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 33 IIF 34
    • C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 35
    • Avid House, 56 Bentinck Drive, Troon, Ayrshire, KA10 6HY

      IIF 36
  • Cowan, George Gordon
    British company director born in June 1963

    Registered addresses and corresponding companies
    • 153 Wellbeck Crescent, Troon, Ayrshire, KA10 6AP

      IIF 37
  • Cowan, Gordon
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 38
  • Cowan, George Gordon
    British

    Registered addresses and corresponding companies
    • 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 39
  • Cowan, George Gordon
    British sales director

    Registered addresses and corresponding companies
    • 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 40
  • Cowan, George Gordon

    Registered addresses and corresponding companies
    • 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 41
  • Cowan, Gordon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    184 Main Street, Prestwick, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,318 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    2 Fitzroy Place, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    60 Bank Street, Kilmarnock, Ayrshire
    Liquidation Corporate (1 parent)
    Officer
    2009-06-12 ~ now
    IIF 36 - Director → ME
  • 7
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,505 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    INTERGR8ITC LTD - 2012-05-17
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191,736 GBP2016-05-31
    Officer
    2015-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 10 - Director → ME
Ceased 16
  • 1
    Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2011-06-01
    IIF 34 - Director → ME
  • 2
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-10-30
    IIF 11 - Director → ME
    Person with significant control
    2024-07-11 ~ 2024-10-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ 2019-03-12
    IIF 7 - Director → ME
    2017-08-01 ~ 2019-03-21
    IIF 42 - Secretary → ME
  • 4
    INTEGR8ITC LIMITED - 2011-03-09
    Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2011-07-05
    IIF 13 - Director → ME
  • 5
    BROKEN CHAINS (UK) - 2013-05-30
    The Dirran's Pavillion, Dirran's Terrace, Kilwinning, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-08-17 ~ 2011-06-01
    IIF 33 - Director → ME
    2009-08-17 ~ 2011-06-01
    IIF 41 - Secretary → ME
  • 6
    DASHBOARD SOLUTIONS LIMITED - 2012-01-16
    Commsworld House, Peffer Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-07-27
    IIF 30 - Director → ME
  • 7
    FLETCHER CORPORATE FIT LIMITED - 2006-03-21
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-04-03
    IIF 5 - Director → ME
  • 8
    27 Harling Drive, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,044 GBP2020-03-31
    Officer
    1995-06-19 ~ 1999-02-12
    IIF 37 - Director → ME
  • 9
    GR8FIX LIMITED - 2008-08-20
    26 Portland Road, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ 2011-06-01
    IIF 32 - Director → ME
  • 10
    Argyll House, Quarrywood Court, Livingston, United Kingdom
    Dissolved Corporate
    Officer
    2010-10-13 ~ 2011-07-05
    IIF 14 - Director → ME
  • 11
    Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-07-24 ~ 2011-06-01
    IIF 31 - Director → ME
  • 12
    Units 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1999-01-01 ~ 2006-11-24
    IIF 15 - Director → ME
    1999-01-01 ~ 2006-11-24
    IIF 40 - Secretary → ME
  • 13
    TUTELA (SCOTLAND) LTD - 2015-09-07
    1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ 2015-12-02
    IIF 6 - Director → ME
  • 14
    6 Grosvenor Road, Banbury, England
    Active Corporate (8 parents)
    Officer
    2005-02-18 ~ 2011-07-13
    IIF 12 - Director → ME
  • 15
    31 Cooper Drive, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-14 ~ 2012-04-18
    IIF 28 - Director → ME
    2008-08-14 ~ 2012-04-18
    IIF 39 - Secretary → ME
  • 16
    INTERGR8ITC LTD - 2012-05-17
    126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191,736 GBP2016-05-31
    Officer
    2010-11-22 ~ 2011-06-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.