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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcculloch, Kenneth Wilfred

    Related profiles found in government register
  • Mcculloch, Kenneth Wilfred
    British director born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcculloch, Kenneth Wilfred
    British hotelier born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcculloch, Kenneth Wilfred
    British restauranteur born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Kelvin Court, Glasgow, G12 0AG

      IIF 22
  • Mr Kenneth Wilfred Mcculloch
    British born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 199, Bath Street, Glasgow, G2 4HU, Scotland

      IIF 23
    • 6, Kelvin Court, Glasgow, G12 0AG, Scotland

      IIF 24
    • 6, Orchard Drive, Giffnock, Glasgow, G46 7NR, Scotland

      IIF 25 IIF 26 IIF 27
    • 6, Orchard Drive, Glasgow, G46 7NR

      IIF 28
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 29
    • 1-3 Parklands Avenue, Eurocentral Business Park, Motherwell, North Lanarkshire, ML1 4WQ

      IIF 30
  • Mr Kenneth Wilfred Mccullocjh
    British born in November 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Orchard Drive, Glasgow, G46 7NR

      IIF 31
  • Mr Kenneth Wilfred Mcculloch
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Orchard Drive, Giffnock, Glasgow, G46 7NR, Scotland

      IIF 32 IIF 33
child relation
Offspring entities and appointments 22
  • 1
    CONNOISSEURS SCOTLAND
    SC152243
    1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (44 parents)
    Equity (Company account)
    42,673 GBP2024-12-31
    Officer
    1994-08-01 ~ 2002-10-08
    IIF 10 - Director → ME
  • 2
    DAK EDINBURGH LIMITED
    - now SC280144
    DAKOTA HOTEL (EDINBURGH) LIMITED
    - 2015-01-27 SC280144
    199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DAK EURO LIMITED
    - now SC281614
    DAKOTA EUROCENTRAL LTD.
    - 2015-03-26 SC281614
    6 Orchard Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    DAK HOTEL MAN LIMITED
    - now SC272785
    DAKOTA HOTEL MANAGEMENT LIMITED
    - 2015-01-27 SC272785
    6 Orchard Drive, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DAK ONE LIMITED
    - now SC272786
    DAKOTA ONE LIMITED
    - 2015-01-26 SC272786
    6 Orchard Drive, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAKOTA FORTH BRIDGE LIMITED
    - now 05364898
    57 CHANNELS LIMITED - 2007-01-29
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2009-08-01 ~ 2017-06-30
    IIF 3 - Director → ME
  • 7
    DAKOTA HOTEL (EUROCENTRAL) LIMITED
    - now SC272789
    DAKOTA HOTELS LIMITED
    - 2006-06-26 SC272789
    1-3 Parklands Avenue Eurocentral Business Park, Motherwell, North Lanarkshire
    Dissolved Corporate (12 parents)
    Officer
    2004-09-01 ~ 2017-06-30
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FUSION ASSETS LIMITED
    - now SC299690
    NORTH LANARKSHIRE REGENERATION COMPANY LIMITED
    - 2007-03-13 SC299690
    Civic Centre, Windmillhill Street, Motherwell, North Lanarkshire
    Active Corporate (42 parents, 4 offsprings)
    Equity (Company account)
    4,729,470 GBP2024-03-31
    Officer
    2006-08-17 ~ 2008-12-15
    IIF 18 - Director → ME
  • 9
    MALMAISON LIMITED
    03141385
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (39 parents, 9 offsprings)
    Officer
    1996-11-19 ~ 1998-04-08
    IIF 13 - Director → ME
  • 10
    MHM LIMITED
    - now SC162345
    M M & S (2293) LIMITED
    - 1996-11-18 SC162345 SC162342... (more)
    6 Orchard Drive, Giffnock, Glasgow
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,720 GBP2016-10-31
    Officer
    1996-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    MS1 GLASGOW LIMITED
    SC501137
    6 Orchard Drive, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416,898 GBP2021-03-31
    Officer
    2015-03-23 ~ 2020-12-23
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MS2 LEEDS LIMITED
    SC501134
    6 Orchard Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MUH LIMITED
    - now SC251005
    MCCULLOCH UNIQUE HOTELS LIMITED
    - 2009-01-27 SC251005
    UNIQUE HOTEL CORPORATION LIMITED
    - 2005-08-16 SC251005
    FAMOUS HOTEL DEVELOPMENTS LIMITED
    - 2004-10-21 SC251005
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    336,075 GBP2016-12-31
    Officer
    2004-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MWB MALMAISON BRAND LIMITED - now
    MALMAISON BRAND LIMITED
    - 2002-10-11 SC166218 04024442
    M M & S (2312) LIMITED - 1996-11-11
    Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (33 parents)
    Officer
    1996-11-17 ~ 1998-04-08
    IIF 17 - Director → ME
  • 15
    ODG REALISATIONS LIMITED
    SC096179
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (18 parents)
    Officer
    ~ 2000-02-21
    IIF 22 - Director → ME
  • 16
    THE MALMAISON COMPANY (EDINBURGH) LIMITED
    - now 03437534
    MYLOHILL LIMITED
    - 1998-01-05 03437534
    15 Appold Street, London
    Dissolved Corporate (32 parents)
    Officer
    1997-11-14 ~ 1998-04-08
    IIF 11 - Director → ME
  • 17
    THE MALMAISON HOTEL (GLASGOW) LIMITED
    - now SC143071
    THE MALMAISON HOTEL LIMITED
    - 1994-03-02 SC143071
    COMLAW NO. 319 LIMITED - 1993-06-17
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (32 parents)
    Officer
    1994-02-10 ~ 1998-04-08
    IIF 20 - Director → ME
  • 18
    THE MALMAISON HOTEL (LEEDS) LIMITED
    03323049
    15 Appold Street, London
    Dissolved Corporate (30 parents)
    Officer
    1997-03-10 ~ 1998-04-08
    IIF 12 - Director → ME
  • 19
    THE MALMAISON HOTEL (MANCHESTER) LIMITED
    - now 02934866
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED
    - 1997-10-16 02934866
    LONGITUDE LIMITED - 1995-11-14
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (37 parents)
    Officer
    1996-11-19 ~ 1998-04-08
    IIF 16 - Director → ME
  • 20
    THE MALMAISON HOTEL (NEWCASTLE) LIMITED
    03276263
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (36 parents)
    Officer
    1996-11-19 ~ 1998-04-08
    IIF 21 - Director → ME
  • 21
    TS1 GLASGOW LIMITED
    SC501141
    6 Orchard Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TS2 LEEDS LIMITED
    SC501142
    6 Orchard Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.