logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Malcolm Mclaren Campbell

    Related profiles found in government register
  • Mr Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Suite 2c, 30 Gordon Street, Glasgow, G1 3PU, United Kingdom

      IIF 1
    • icon of address Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, Scotland

      IIF 2
    • icon of address Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, United Kingdom

      IIF 3 IIF 4
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 5
  • Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Craignethan Road, Giffnock, Glasgow, G46 6SQ, United Kingdom

      IIF 6
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Suite 2c, 30 Gordon Street, Glasgow, G1 3PU, United Kingdom

      IIF 7
    • icon of address Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD

      IIF 8
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 9
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 10
  • Campbell, Graham Malcolm Mclaren
    British company executive born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Great Britain

      IIF 11
    • icon of address 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 12
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 13
  • Campbell, Graham Malcolm Mclaren
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 14
  • Campbell, Graham Malcolm Mclaren
    British none born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 15
  • Mr Ian David Malcolm Campbell
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Redlands Terrace, Kelvinside, Glasgow, G12 0RW, Scotland

      IIF 16
    • icon of address 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 17
    • icon of address 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, Scotland

      IIF 18
    • icon of address 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 19
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 11 Castleton Drive, Newton Mearns, Glasgow, G77 5JU

      IIF 20 IIF 21
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Craignethan Road, Whitecraigs, Glasgow, Lanarkshire, G46 6SH, Scotland

      IIF 22
  • Campbell, Graham Malcolm Mclaren
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 23
  • Campbell, Ian David Malcolm
    British company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 24
    • icon of address 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 25
    • icon of address Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 26
  • Campbell, Ian David Malcolm
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Redlands Terrace, Kelvinside, Glasgow, G12 0RW, Scotland

      IIF 27
    • icon of address 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 28
    • icon of address 6, Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 29
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 30
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 31
  • Campbell, Ian David Malcolm
    British managing director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 32
  • Campbell, Ian David Malcolm
    British none born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 33
  • Ian David Malcolm Campbell
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 34
  • Campbell, Graham Malcolm Mclaren
    British

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 35
  • Campbell, Graham Malcolm Mclaren
    British company director

    Registered addresses and corresponding companies
    • icon of address 13, Craignethan Road, Whitecraigs, Glasgow, Lanarkshire, G46 6SH, Scotland

      IIF 36
  • Campbell, Graham Malcolm Mclaren

    Registered addresses and corresponding companies
    • icon of address 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Great Britain

      IIF 37
    • icon of address 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 38
  • Campbell, Malcolm
    British chairman born in January 1934

    Registered addresses and corresponding companies
    • icon of address 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 39
  • Campbell, Malcolm
    British company director born in January 1934

    Registered addresses and corresponding companies
    • icon of address 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 40
  • Campbell, Malcolm
    British food retailer born in January 1934

    Registered addresses and corresponding companies
    • icon of address 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 41
  • Campbell, Ian David Malcolm
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 42
  • Campbell, Ian David Malcolm

    Registered addresses and corresponding companies
    • icon of address F 18 Burnwood Court Buchanan Drive, Newton Mearns, Glasgow, G77 6

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    598,231 GBP2024-08-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    254,621 GBP2024-08-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 12 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    882,116 GBP2024-08-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    icon of calendar 1993-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1998-12-15 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address 43a High Street, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 30 Suite 2c, 30 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    LYCIDAS (341) LIMITED - 2001-05-29
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    icon of calendar 2001-06-11 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1997-01-29 ~ 1999-04-26
    IIF 25 - Director → ME
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    598,231 GBP2024-08-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-11-17
    IIF 11 - Director → ME
    icon of calendar 2013-11-25 ~ 2017-11-17
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-11-28
    IIF 41 - Director → ME
  • 4
    icon of address Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2020-07-31
    IIF 8 - Director → ME
  • 5
    icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2005-04-06
    IIF 32 - Director → ME
  • 6
    icon of address 98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,046 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-10-25
    IIF 15 - Director → ME
    IIF 33 - Director → ME
  • 7
    icon of address Caroline Whyteside, Jobs & Business Glasgow, 231 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-18 ~ 1999-09-02
    IIF 20 - Director → ME
  • 8
    GLASGOW NORTH LIMITED - 2007-06-01
    GLASGOW NORTH CHARITIES LIMITED - 2007-05-04
    icon of address Jobs & Business Glasgow, 231 George St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-18 ~ 1999-09-02
    IIF 21 - Director → ME
  • 9
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    icon of calendar ~ 2017-11-17
    IIF 28 - Director → ME
    icon of calendar ~ 2004-08-31
    IIF 39 - Director → ME
    icon of calendar ~ 1990-02-14
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,743 GBP2024-04-22
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    IIF 30 - Director → ME
    IIF 23 - Director → ME
  • 11
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-01-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Pioneer Business Park, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,386 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ 2016-01-31
    IIF 9 - Director → ME
    IIF 26 - Director → ME
  • 13
    LYCIDAS (341) LIMITED - 2001-05-29
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    icon of calendar 2001-06-11 ~ 2017-11-17
    IIF 22 - Director → ME
    icon of calendar 2001-06-11 ~ 2004-08-31
    IIF 40 - Director → ME
    icon of calendar 2001-06-11 ~ 2017-11-17
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.