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 Adam Inglis Armstrong

    Related profiles found in government register
  • Mr Adam Inglis Armstrong
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Marina, The Harbour, Ardrossan, Ayrshire, KA22 8DB, Scotland

      IIF 1 IIF 2
    • 11, Marine Crescent, Glasgow, G51 1HD, Scotland

      IIF 3
    • 150, Drumcavel Road, Muirhead, Glasgow, G69 9ES, Scotland

      IIF 4
    • 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 5
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 6 IIF 7 IIF 8
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 9
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 10
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 11
    • The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 12
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 13
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 14
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 15
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 20
    • Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 21
  • Armstrong, Adam Inglis
    British accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 22 IIF 23 IIF 24
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 30
    • The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 31 IIF 32
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 33
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 34
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Uk

      IIF 35
    • 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 36
    • Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 37
  • Armstrong, Adam Inglis
    British administrator born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 38
  • Armstrong, Adam Inglis
    British chartered accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 39
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 40 IIF 41
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 42 IIF 43 IIF 44
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 46
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 47
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 48
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Armstrong, Adam Inglis
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 54
    • Victoria, Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 55 IIF 56
  • Armstrong, Adam Inglis
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria Chambers, 142 West Nile Street, Glasgow, Strathclyde, G1 2RQ, United Kingdom

      IIF 57
  • Armstrong, Adam Inglis
    born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

      IIF 58
  • Armstrong, Adam Inglis
    British

    Registered addresses and corresponding companies
  • Armstrong, Adam Inglis
    British accountant

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 95
    • 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 96 IIF 97
  • Armstrong, Adam Inglis
    British chartered accountant

    Registered addresses and corresponding companies
  • Armstrong, Adam Inglis

    Registered addresses and corresponding companies
    • 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 101 IIF 102
    • 142, West Nile Street, Victoria Chambers, Glasgow, Lanarkshire, G1 2RQ, United Kingdom

      IIF 103
    • 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 104
    • C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 105
    • Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 106
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 107 IIF 108 IIF 109
    • Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 110
    • Mid Gavin Farm, By Howwood, Johnstone, PA9 1DL, Scotland

      IIF 111
child relation
Offspring entities and appointments
Active 21
  • 1
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 106 - secretary → ME
  • 2
    LANSVILLE LIMITED - 2014-03-06
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    16,370 GBP2023-07-31
    Officer
    2003-06-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -19,151 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    Flat 4 10 Kirklee Gate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -376 GBP2021-03-31
    Officer
    2003-03-25 ~ dissolved
    IIF 85 - secretary → ME
  • 5
    C/o Prg, 12a Bridgewater Shopping Centre, Erskine
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,196 GBP2016-07-31
    Officer
    2008-07-11 ~ dissolved
    IIF 75 - secretary → ME
  • 6
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    2018-06-12 ~ now
    IIF 110 - secretary → ME
  • 7
    CHARDON HOTELS LIMITED - 2018-06-21
    Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2005-01-10 ~ now
    IIF 82 - secretary → ME
  • 8
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ now
    IIF 101 - secretary → ME
  • 9
    DMWS 255 LIMITED - 1995-05-23
    The Harbour, Ardrossan, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    1,187,496 GBP2024-09-30
    Officer
    2015-03-18 ~ now
    IIF 107 - secretary → ME
  • 10
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ now
    IIF 102 - secretary → ME
  • 11
    48 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    927,754 GBP2023-06-30
    Officer
    2009-05-13 ~ now
    IIF 72 - secretary → ME
  • 12
    Highwood Craigmaddie, Milngavie, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 88 - secretary → ME
  • 13
    Mid Gavin Farm, By Howwood, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2007-07-02 ~ now
    IIF 76 - secretary → ME
  • 14
    Laigh Brownmuir House, Glassford, Strathaven, Scotland
    Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 104 - secretary → ME
  • 15
    Pilmuir House Pilmuir Road, Newton Mearns, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    1,521 GBP2024-02-29
    Officer
    2012-02-27 ~ now
    IIF 103 - secretary → ME
  • 16
    ROBERTSON FRAME HOMES LIMITED - 2007-10-30
    MICHI LIMITED - 2005-02-03
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 60 - secretary → ME
  • 17
    Eastfield House, Cleghorn, Lanark, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -206,323 GBP2023-10-31
    Officer
    2004-05-31 ~ now
    IIF 66 - secretary → ME
  • 18
    DMWS 59 LIMITED - 1987-10-02
    Clyde Marina, The Harbour, Ardrossan, Ayrshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,204 GBP2024-08-31
    Officer
    2015-03-18 ~ now
    IIF 109 - secretary → ME
  • 19
    DMWS 1037 LIMITED - 2014-05-02
    Clyde Mariina, The Harbour, Ardrossan, Ayrshire, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -317,550 GBP2022-08-31
    Officer
    2015-03-18 ~ dissolved
    IIF 108 - secretary → ME
  • 20
    C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-02-03 ~ dissolved
    IIF 105 - secretary → ME
  • 21
    29 Winton Lane, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 58 - llp-designated-member → ME
Ceased 54
  • 1
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-12-14 ~ 2024-01-11
    IIF 40 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 63 - secretary → ME
  • 3
    Laverockhall Cottage Old Glasgow Road, Stewarton, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,248 GBP2019-11-30
    Officer
    2013-11-29 ~ 2017-02-13
    IIF 54 - director → ME
    Person with significant control
    2016-11-28 ~ 2017-02-13
    IIF 9 - Has significant influence or control OE
  • 4
    LANSVILLE LIMITED - 2014-03-06
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    16,370 GBP2023-07-31
    Officer
    1998-06-26 ~ 2005-11-30
    IIF 91 - secretary → ME
  • 5
    ASBESTOS REMOVAL TECHNOLOGY LIMITED - 2002-10-01
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-09-14 ~ 1998-12-20
    IIF 26 - director → ME
    1998-09-14 ~ 2000-09-28
    IIF 97 - secretary → ME
  • 6
    40 40 High Street, Banff, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-04 ~ 2024-02-12
    IIF 38 - director → ME
    Person with significant control
    2023-04-04 ~ 2024-02-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    4 Romulus Court, Meridian Business Park, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    5,244,343 GBP2022-02-13
    Officer
    2008-06-30 ~ 2013-08-30
    IIF 22 - director → ME
    2008-06-30 ~ 2022-02-14
    IIF 95 - secretary → ME
  • 8
    7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    2021-01-26 ~ 2021-05-14
    IIF 41 - director → ME
    Person with significant control
    2021-01-26 ~ 2021-05-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    14 Park Crescent, Inchinnan, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    91,690 GBP2024-01-31
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 36 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-01-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-21 ~ 2023-03-01
    IIF 93 - secretary → ME
  • 11
    CHARDON (GARSCUBE) LIMITED - 2014-02-19
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    6,719,369 GBP2022-02-13
    Officer
    2007-02-06 ~ 2022-02-14
    IIF 83 - secretary → ME
  • 12
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    2018-06-12 ~ 2021-06-14
    IIF 48 - director → ME
    Person with significant control
    2018-06-12 ~ 2018-06-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    THISTLE CAR PARKING LTD - 2020-08-05
    Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,926 GBP2021-04-30
    Officer
    2013-11-11 ~ 2020-03-13
    IIF 55 - director → ME
  • 14
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    1994-06-30 ~ 2022-02-14
    IIF 39 - director → ME
    1994-06-30 ~ 2022-02-14
    IIF 98 - secretary → ME
  • 15
    BLP 947 LIMITED - 1994-11-25
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    1994-11-18 ~ 2022-02-14
    IIF 45 - director → ME
    1994-11-18 ~ 2022-02-14
    IIF 99 - secretary → ME
  • 16
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 6 offsprings)
    Officer
    2005-03-31 ~ 2022-02-14
    IIF 71 - secretary → ME
  • 17
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ 2020-03-24
    IIF 52 - director → ME
    Person with significant control
    2020-03-24 ~ 2020-03-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-03-24 ~ 2020-03-24
    IIF 51 - director → ME
    Person with significant control
    2020-03-24 ~ 2020-03-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    2014-05-08 ~ 2022-02-14
    IIF 59 - secretary → ME
    2005-01-10 ~ 2006-12-19
    IIF 79 - secretary → ME
  • 20
    Rhass, Ingliston House Royal Highland Centre, Ingliston, Newbridge, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2008-02-13 ~ 2019-07-31
    IIF 80 - secretary → ME
  • 21
    Unit 3 C/o Kemp Construction, 3c Burnside Lane, Hamilton, South Lanarkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-04-15 ~ 2018-04-13
    IIF 35 - director → ME
  • 22
    150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-08-02 ~ 2021-08-19
    IIF 32 - director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    CARLTON HAYWARD (CORPORATE CONSULTANTS) LIMITED - 1998-07-01
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1996-05-03 ~ 1998-06-19
    IIF 43 - director → ME
    1996-05-03 ~ 1998-06-19
    IIF 100 - secretary → ME
  • 24
    Royal Highland Centre, Ingliston, Edinburgh
    Corporate (10 parents)
    Equity (Company account)
    60,847 GBP2018-11-30
    Officer
    2004-03-22 ~ 2018-01-30
    IIF 62 - secretary → ME
  • 25
    FORTHSUDDEN LIMITED - 1997-02-17
    58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    2003-12-01 ~ 2022-02-14
    IIF 24 - director → ME
    1999-02-24 ~ 2022-02-14
    IIF 86 - secretary → ME
  • 26
    CHARDON MANAGEMENT LIMITED - 2014-01-08
    LA BONNE AUBERGE LIMITED - 2001-10-24
    BLP 963 LIMITED - 1996-03-29
    Turnberry House, 175 West George Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -73,756 GBP2021-12-31
    Officer
    2001-08-31 ~ 2007-01-15
    IIF 28 - director → ME
    2001-08-31 ~ 2007-01-15
    IIF 96 - secretary → ME
  • 27
    LUXURY HOME CLEANING LIMITED - 2024-01-18
    L & J LAND & PROPERTY LTD - 2023-03-08
    GLOBAL LUXURY RAFFLES LTD - 2019-07-01
    JWEBDESIGNERS LTD - 2018-07-18
    Highwood Cottage, Milngavie, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,126 GBP2023-06-30
    Officer
    2017-06-15 ~ 2017-06-15
    IIF 50 - director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 28
    Highwood Cottage Craigmaddie, Milngavie, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    111,226 GBP2023-10-31
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 56 - director → ME
    Person with significant control
    2017-10-18 ~ 2017-10-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 29
    21 Charlotte Street, Ayr, Scotland
    Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2024-01-31
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 31 - director → ME
    2017-01-24 ~ 2024-10-02
    IIF 111 - secretary → ME
    Person with significant control
    2017-01-24 ~ 2017-01-24
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    TURNKEY BUSINESS SOFTWARE LIMITED - 2022-11-01
    JENNINGS COMPETITION SERVICES LIMITED - 2009-06-26
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2001-07-10 ~ 2021-08-05
    IIF 27 - director → ME
    1999-05-10 ~ 2001-07-10
    IIF 70 - secretary → ME
  • 31
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED - 2022-11-01
    ABCD DEVELOPMENTS LTD. - 2009-06-26
    MILLBRY 218 LTD. - 1999-05-10
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2001-07-10 ~ 2021-08-05
    IIF 29 - director → ME
    1999-04-30 ~ 2001-07-10
    IIF 67 - secretary → ME
  • 32
    Bank Chambers, 31 The Square, Cumnock, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,206,084 GBP2023-09-30
    Officer
    ~ 1998-06-19
    IIF 44 - director → ME
    ~ 1998-06-19
    IIF 65 - secretary → ME
  • 33
    Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    43 GBP2023-09-30
    Officer
    2017-09-22 ~ 2017-09-22
    IIF 53 - director → ME
    Person with significant control
    2017-09-22 ~ 2017-09-22
    IIF 17 - Has significant influence or control OE
  • 34
    14 Park Crescent, Inchinnan, Renfrew, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    64,375 GBP2024-01-31
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 30 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 35
    Laigh Brownmuir House, Glassford, Strathaven, Scotland
    Corporate (3 parents)
    Officer
    2023-08-01 ~ 2023-12-28
    IIF 37 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-01-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 36
    69 The Village, Archerfield, Dirleton, East Lothian, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,884 GBP2020-05-31
    Officer
    2018-05-29 ~ 2018-05-29
    IIF 46 - director → ME
    Person with significant control
    2018-05-29 ~ 2018-05-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 37
    Eastfield House, Cleghorn, Lanark, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -206,323 GBP2023-10-31
    Officer
    2001-01-05 ~ 2003-09-15
    IIF 69 - secretary → ME
  • 38
    PDL PROJECTS (SCOTLAND) LIMITED - 2010-05-26
    SRS PROJECTS (SCOTLAND) LIMITED - 2009-12-21
    MICH LIMITED - 2005-03-04
    C/o Prg, 8 Bridgewater Place, Erskine
    Dissolved corporate (2 parents)
    Equity (Company account)
    -395,460 GBP2018-03-31
    Officer
    2003-06-09 ~ 2005-03-31
    IIF 78 - secretary → ME
  • 39
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Corporate (4 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 77 - secretary → ME
  • 40
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 74 - secretary → ME
  • 41
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 84 - secretary → ME
  • 42
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Corporate (4 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 68 - secretary → ME
  • 43
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Corporate (4 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 64 - secretary → ME
  • 44
    Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 90 - secretary → ME
  • 45
    Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Corporate (4 parents)
    Officer
    2005-04-30 ~ 2012-12-01
    IIF 89 - secretary → ME
  • 46
    IBIS (908) LIMITED - 2005-02-24
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-15 ~ 2012-12-01
    IIF 87 - secretary → ME
  • 47
    TKY GROUP 2 LTD - 2023-07-20
    TKY GROUP 2 LTD LTD - 2023-07-05
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-06-22 ~ 2024-07-17
    IIF 33 - director → ME
    Person with significant control
    2023-06-22 ~ 2023-07-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    THE TURNKEY GROUP LIMITED - 2023-07-20
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,050,002 GBP2023-06-30
    Officer
    2001-07-10 ~ 2024-07-17
    IIF 25 - director → ME
    1999-05-10 ~ 2001-07-10
    IIF 73 - secretary → ME
  • 49
    TURNKEY HOLDINGS (SCOTLAND) LTD - 2023-07-05
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    15,729,884 GBP2023-06-30
    Officer
    2011-08-19 ~ 2024-07-17
    IIF 94 - secretary → ME
  • 50
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    151,000 GBP2023-06-30
    Officer
    ~ 2024-07-17
    IIF 42 - director → ME
    ~ 2024-07-17
    IIF 81 - secretary → ME
  • 51
    TURNKEY (GLOBAL) LIMITED - 2023-07-05
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2022-09-27 ~ 2024-07-17
    IIF 47 - director → ME
    Person with significant control
    2022-09-27 ~ 2023-06-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 52
    Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Corporate (3 parents)
    Officer
    2011-12-16 ~ 2024-07-17
    IIF 57 - director → ME
    2011-12-16 ~ 2024-07-17
    IIF 61 - secretary → ME
  • 53
    11 Marine Crescent, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    75,712 GBP2023-08-31
    Officer
    2018-11-21 ~ 2018-11-21
    IIF 49 - director → ME
    Person with significant control
    2018-11-21 ~ 2018-11-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 54
    CHARDON INDUSTRIALS LTD - 2020-10-01
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    2013-10-01 ~ 2020-10-08
    IIF 92 - secretary → ME
© 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.