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

Darroch, Andrew

    Related profiles found in government register
  • Darroch, Andrew
    Other accountant born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 1
  • Darroch, Andrew
    Other publican born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 2
  • Darroch, Andrew
    British

    Registered addresses and corresponding companies
    • 10, Avondale Road, West Kilbride, Ayrshire, KA23 9BJ

      IIF 3
  • Darroch, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 4
  • Darroch, Andrew

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 5
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 6 IIF 7 IIF 8
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 11
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 12
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 13
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 17
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 18
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 19 IIF 20 IIF 21
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 22
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 23 IIF 24 IIF 25
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 27
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 28
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 37
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 38
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 39 IIF 40
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 41
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 42
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 43
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 44
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 45 IIF 46
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 47
  • Darroch, Andrew
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 48
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 49
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 50
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 51 IIF 52 IIF 53
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 54
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 55
  • Darroch, Andrew
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House Unit 3, Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 56
  • Darroch, Andrew
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/46, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 57
  • Darroch, Ryan

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 58
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 59
  • Darroch, Andrew
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 60 IIF 61
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 62
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 63
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 64
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 65
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 66 IIF 67
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissoch House, Ballantrae, Girvan, Ayrshire, KA26 0LP

      IIF 68
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 69 IIF 70
    • Balkissock House, Balkissock, Ballantrae, Girvan, KA26 0LP, United Kingdom

      IIF 71 IIF 72
    • Balkissock House, Balkissock, Girvan, KA26 0LP, United Kingdom

      IIF 73
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 74
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 75
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 76
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 77
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 78
    • Landek House, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 82 IIF 83
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 84
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX, Scotland

      IIF 85
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 86
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 95
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 96
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 97 IIF 98
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 99 IIF 100 IIF 101
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 102
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 103
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 104
  • Darroch, Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 105
  • Darroch, Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 106
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 107 IIF 108
    • 3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 109
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 110
  • Darroch, Ryan Andrew
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 111
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 112
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 113
  • Darroch, Ryan
    British transport manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 114
  • Mr Andrew Darroch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Darroch
    Scottish born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 126
  • Mr Andrew Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 127
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 128
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 129
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 130
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 131
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 138
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 139
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 140
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 141
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 142 IIF 143 IIF 144
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 149
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 150
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 151
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 152 IIF 153
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 154
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 155
  • Mr Andrew Ann Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 56
  • 1
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 2
    Unit 3 Transport House, Argyll Avenue, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 104 - Director → ME
    2020-03-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    RENFREW TRANSPORTATION SERVICES LIMITED - 2025-07-29
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 66 - Director → ME
    2024-03-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 4
    Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 103 - Director → ME
    2018-12-11 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 5
    NO.8 BAR & GRILL LTD - 2025-07-15
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 67 - Director → ME
    2023-10-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 6
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 71 - Director → ME
  • 7
    Transport House 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 8
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 60 - Director → ME
    2020-03-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 9
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 51 - Director → ME
    2019-08-05 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 10
    AKMH PROPERTY MAINTANCE CO LTD - 2010-08-18
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 73 - Director → ME
  • 11
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 75 - Director → ME
    2020-03-17 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 12
    Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 55 - Director → ME
    2020-03-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 64 - Director → ME
    2023-05-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 15
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 89 - Director → ME
    2020-10-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 16
    31 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 110 - Director → ME
    2020-03-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 105 - Director → ME
    2023-08-24 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 19
    26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 76 - Director → ME
    2021-03-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 88 - Director → ME
    2023-06-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 21
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 79 - Director → ME
    2023-09-14 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 22
    44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 23
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 94 - Director → ME
    2023-03-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 24
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-01 ~ dissolved
    IIF 107 - Director → ME
    2020-03-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 25
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 91 - Director → ME
    2023-03-13 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 26
    26 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 74 - Director → ME
    2021-04-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 27
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 92 - Director → ME
    2020-03-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 28
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 100 - Director → ME
    2020-03-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 29
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 48 - Director → ME
    2019-08-05 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 30
    Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 109 - Director → ME
    2020-03-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 31
    Transport House Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 65 - Director → ME
    2025-10-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 32
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 1 - Director → ME
  • 33
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 96 - Director → ME
    2020-06-16 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 34
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 49 - Director → ME
    2020-04-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 35
    Transport House Unit 3, Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 53 - Director → ME
    2019-07-24 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 36
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 61 - Director → ME
    2020-03-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 97 - Director → ME
    2018-11-26 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 38
    1 Redhurst Crescent, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 114 - Director → ME
    2013-05-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 39
    Transport House Unit 3, Argyll Avenue, Blysthwood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 111 - Director → ME
    2016-06-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 40
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-04-19 ~ dissolved
    IIF 90 - Director → ME
    2023-04-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 41
    3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 63 - Director → ME
    2020-03-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 42
    3 Transport House, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 77 - Director → ME
    2020-09-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 43
    3 Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 86 - Director → ME
    2019-06-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 44
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 98 - Director → ME
    2018-11-19 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 45
    Unit 12 Kelburn Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 62 - Director → ME
    2024-02-22 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 46
    Landek House Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 83 - Director → ME
    2023-11-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 48
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 49
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 106 - Director → ME
    2019-06-17 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 50
    NUTRINO CONSULTANTS LTD - 2005-11-04
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 2 - Director → ME
  • 51
    91/93 Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 84 - Director → ME
    2022-09-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 52
    3 Argyll Ave, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 108 - Director → ME
    2020-03-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 53
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 50 - Director → ME
    2019-11-25 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Transport House Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 102 - Director → ME
    2018-06-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 55
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 95 - Director → ME
    2018-08-24 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 52 - Director → ME
    2019-08-05 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ 2011-02-26
    IIF 113 - Director → ME
    2010-01-29 ~ 2012-01-25
    IIF 70 - Director → ME
  • 2
    10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ 2013-03-08
    IIF 3 - Secretary → ME
  • 3
    Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ 2024-03-01
    IIF 82 - Director → ME
    2025-01-01 ~ 2025-01-16
    IIF 56 - Director → ME
  • 4
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-05
    IIF 101 - Director → ME
  • 5
    PAISLEY BUS COMPANY LIMITED - 2009-02-04
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,243,771 GBP2015-12-31
    Officer
    2008-11-07 ~ 2010-04-14
    IIF 68 - Director → ME
  • 6
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-01-29 ~ 2012-01-31
    IIF 69 - Director → ME
  • 7
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ 2018-08-15
    IIF 99 - Director → ME
    IIF 112 - Director → ME
  • 8
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-03-02 ~ 2012-01-31
    IIF 72 - Director → ME
  • 9
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-02-12 ~ 2012-01-31
    IIF 85 - Director → ME
  • 10
    31 Burns Statue Square, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 81 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-10-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.