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

Anderson, John

    Related profiles found in government register
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 1
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 2
    • 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 3
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Alexander Street, Airdrie, ML6 0BD

      IIF 6
    • 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 7
    • 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 8
    • 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 9
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 10
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 11
    • Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 12
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 13
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 14
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 15
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, John
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, County Durham, DH8 6HR, England

      IIF 19 IIF 20
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, DH8 6HR, England

      IIF 21
  • Anderson, John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 22
  • Anderson, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 23
  • Anderson, John
    British driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 24
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Titwood Road, Glasgow, Lanarkshire, G41 2DD, Scotland

      IIF 25
  • Anderson, John
    British director

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 26
  • Anderson, John
    British manager

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 27
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 28
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 29
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 30
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 31
    • 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 32
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 35
  • Anderson, John

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 36
    • 89, Titwood Road, Glasgow, G41 2DD

      IIF 37
  • Mr John Anderson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sherburn Terrace, Consett, DH8 6ND

      IIF 38
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 39
  • Mr John Anderson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 40
    • 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 41
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Campbells Lane, Portadown, Craigavon, County Armagh, BT62 4EN

      IIF 42
  • Gamble, Mitchel Stanley
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 43
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 44
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 45
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 46
  • Gamble, Mitchel Stanley
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 47 IIF 48
  • Gamble, Mitchel Stanley
    British general manager born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 49
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 50
  • Macaskill, Moya Mary
    British

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 51
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 52
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 53
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/3 145, Greenhead Street, 145 Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 54
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 55
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 56 IIF 57
    • Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 58 IIF 59
  • Macaskill, Malcolm Ross
    British

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, South Lanarkshrie, G72 8BT, Scotland Uk

      IIF 60
  • Macaskill, Malcolm Ross
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland Uk

      IIF 61
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 62
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 63
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 64
    • Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 65
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 66
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 70
    • Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 71
    • Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 72
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 73
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 74
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 75
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78 IIF 79
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 80
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 81
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 82
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 83
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, G72 8BT, United Kingdom

      IIF 84
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 85
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 86
  • Burns, David Myles Tossnie
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 87
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 88 IIF 89
    • 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 90
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 91
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 92
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 93 IIF 94
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 95
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 96
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 97 IIF 98
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99 IIF 100 IIF 101
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 102
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 103
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 104
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 105
child relation
Offspring entities and appointments 55
  • 1
    247 TRADESMEN (GLASGOW) LTD.
    SC432050
    Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ 2013-11-07
    IIF 75 - Director → ME
  • 2
    A.W.M ELECTRICAL LTD
    SC281345
    Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 65 - Director → ME
  • 3
    AMERSVALE LIMITED
    SC482973
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    APP CAN LIMITED
    07841006
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARDENPINE LIMITED
    SC442008
    89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 6
    AUTOSOLUTIONS GLASGOW LTD
    SC544707
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 5 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    BENSONS PANTRY 2 LIMITED
    SC426039 SC509955... (more)
    River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BENSONS PANTRY 3 LIMITED
    SC509955 SC426039... (more)
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 47 - Director → ME
  • 9
    BENSONS PANTRY LIMITED
    SC369855 SC426039... (more)
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 48 - Director → ME
  • 10
    BIGGA BITES LTD
    SC425265
    Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ 2015-09-01
    IIF 82 - Director → ME
  • 11
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    EDINBANE LTD
    - now SC576208
    TMM CAFE LTD
    - 2019-04-03 SC576208 SC576215
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    EILDON WAY LIMITED
    SC447293
    91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 14
    GLASGOW CAR AND VAN SALES LTD
    - now SC393040
    WEATHERTIGHT WINDOWS AND DOORS LTD
    - 2017-07-25 SC393040
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 92 - Director → ME
  • 15
    GLASGOW CARS AND VANS LTD
    SC592315
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ 2018-11-12
    IIF 89 - Director → ME
    2019-01-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    HARBOUR WALK NETWORKS LTD
    07974075
    Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (10 parents)
    Officer
    2012-12-12 ~ 2013-03-13
    IIF 19 - Director → ME
  • 17
    HIGHCROWN LIMITED
    SC334134
    91 Alexander Street, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2008-11-30
    IIF 17 - Director → ME
    2008-11-30 ~ 2009-04-01
    IIF 18 - Director → ME
    2007-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 18
    HMB SALES LTD
    SC824225
    260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 19
    INTACT PROPERTY MANAGEMENT LTD
    - now SC665079
    INATCT PROPERTY MANAGEMENT LTD
    - 2020-12-04 SC665079
    INTACT PROPERTY MANAGMENT LTD
    - 2020-11-10 SC665079
    55/21 Duror Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2024-05-29
    IIF 50 - Director → ME
    Person with significant control
    2020-06-23 ~ 2024-05-29
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    INTACT PROPERTY SOLUTIONS LTD
    - now SC576186
    ALPHA CATERING HOLDINGS LTD
    - 2019-01-11 SC576186
    21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-10-01 ~ 2024-05-29
    IIF 44 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-05-29
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    IRISH LONG DISTANCE RIDING ASSOCIATION LIMITED
    NI031155
    17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (51 parents)
    Officer
    2008-12-13 ~ 2018-11-24
    IIF 42 - Director → ME
  • 22
    J ANDERSON TRANSPORT LTD
    08497287 08702885
    157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 23 - Director → ME
    2013-04-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    JANDERSON TRANSPORT LTD
    - now 08702885 08497287
    JOHN ANDERSON RAIL CONSULTANTS LTD
    - 2020-10-05 08702885
    21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JMT CAFE LIMITED
    SC671930
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-08-24 ~ 2024-05-20
    IIF 49 - Director → ME
    Person with significant control
    2020-08-24 ~ 2024-05-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 25
    KIRKINTILLOCH CAR CENTRE LIMITED
    SC464034 SC432024
    64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 26
    KRYPTON SYSTEMS LTD
    07334943
    Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (10 parents)
    Officer
    2011-09-14 ~ 2013-03-13
    IIF 20 - Director → ME
  • 27
    MILLENNIUM FOODS LTD
    SC549302
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 90 - Director → ME
    2016-11-02 ~ 2016-12-01
    IIF 29 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    MITCHELL ANDERSON AUTOS LTD
    SC525117
    89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 11 - Director → ME
  • 29
    MITCHELLS FLEET SALES LTD
    - now 11109351
    DELIVITA CATERING LIMITED
    - 2025-10-06 11109351
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 30
    MITCHELLS HIRE DRIVE LTD
    SC654569
    262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 31
    MMT CAFE LTD
    SC576215 SC576208
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-09-13 ~ 2018-01-11
    IIF 67 - Director → ME
    2018-01-11 ~ 2024-05-20
    IIF 45 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-01-11
    IIF 30 - Ownership of shares – 75% or more OE
    2018-01-11 ~ 2024-05-20
    IIF 58 - Has significant influence or control OE
  • 32
    91 Alexander Street, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 15 - Director → ME
    2009-03-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 33
    PAYROLL AND HR SERVICES LTD
    SC657763
    Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 72 - Director → ME
  • 34
    PROACTIVE ENERGY LIMITED
    - now SC351381
    HMS (762) LIMITED - 2008-12-11
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2014-09-20 ~ 2017-03-06
    IIF 61 - Director → ME
  • 35
    R&T PROPERTY MAINTENANCE LTD
    - now SC646126
    RESOLUTION CRISIS MANAGEMENT LTD
    - 2021-07-29 SC646126
    R&T PROPERTY MAINTENANCE LTD
    - 2021-05-11 SC646126
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ 2021-05-19
    IIF 73 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-07-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 36
    RESOLUTION BUSINESS SUPPORT LTD
    11757581
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 37
    RESOLUTION SCOTLAND LTD
    10900222 SC620319
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 38
    RESOLUTION SCOTLAND LTD
    SC620319 10900222
    Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 39
    RIVERWYND LIMITED
    SC268669
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 25 - Director → ME
    2012-06-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    RTS CAFE LTD
    SC694387
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ 2024-05-19
    IIF 46 - Director → ME
    Person with significant control
    2021-04-06 ~ 2024-05-29
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 41
    RUTHERGLEN HIRE LTD
    SC544689
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 2 - Director → ME
    Person with significant control
    2016-09-06 ~ 2020-08-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    SABRE DIRECT LTD
    10202499
    157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    STRATHCROFT LIMITED
    SC195294
    91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 14 - Director → ME
    2004-05-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 44
    STRATHPEAK LIMITED
    SC355309
    91 Alexander Street, Airdrie
    Dissolved Corporate (4 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 3 - Director → ME
  • 45
    THE SANDWICH FACTORY (GB) LTD
    - now SC431047 SC544487... (more)
    2012 SCS LTD
    - 2014-08-15 SC431047
    24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 83 - Director → ME
    2014-03-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 46
    THE SANDWICH FACTORY (GB) LTD
    SC544487 SC431047... (more)
    Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 47
    THE SANDWICH FACTORY (GLW) LTD
    SC390511 SC431047... (more)
    Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 80 - Director → ME
    2012-05-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 48
    THE SANDWICH FACTORY (SCOTLAND) LTD
    SC626383
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ 2024-12-31
    IIF 74 - Director → ME
    2020-06-01 ~ 2022-05-06
    IIF 86 - Director → ME
    2024-12-31 ~ now
    IIF 66 - Director → ME
    2019-04-02 ~ 2024-12-31
    IIF 53 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    2019-04-02 ~ 2025-05-22
    IIF 105 - Ownership of shares – 75% or more OE
  • 49
    TREGENNA CONSTRUCTION LTD
    SC510839
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ 2017-03-31
    IIF 84 - Director → ME
    2017-03-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 50
    TREGENNA PROJECTS LTD
    SC493560
    Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 71 - Director → ME
  • 51
    WATERNISH LTD
    - now SC576199
    RM CAFE LTD
    - 2019-04-03 SC576199
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 52
    WEATHERSEAL ECO LTD
    SC784860
    3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ 2024-05-24
    IIF 64 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-05-28
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 53
    WILLOWROAD LIMITED
    SC342252
    O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (5 parents)
    Officer
    2008-06-12 ~ 2015-09-24
    IIF 13 - Director → ME
    2016-11-01 ~ 2017-12-15
    IIF 70 - Director → ME
    2015-09-25 ~ 2016-11-02
    IIF 6 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 26 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-12-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 54
    WOS MEDIA LTD
    SC436454 SC543787
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ 2014-12-01
    IIF 81 - Director → ME
  • 55
    WOS MEDIA LTD
    SC543787 SC436454
    Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ 2016-08-29
    IIF 76 - Director → ME
    2016-08-26 ~ 2018-07-10
    IIF 4 - Director → ME
    Person with significant control
    2016-08-26 ~ 2017-03-31
    IIF 39 - Ownership of shares – 75% or more OE
    2018-01-24 ~ 2018-08-01
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust 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 5 April 2026 and licensed under the Open Government Licence v3.0.