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 Ian David Malcolm Campbell

    Related profiles found in government register
  • Mr Ian David Malcolm Campbell
    British born in April 1963

    Resident in Scotland

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

      IIF 1
    • 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 2
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, Scotland

      IIF 3
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 4
  • Ian David Malcolm Campbell
    British born in April 1963

    Resident in United Kingdom

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

      IIF 5
  • Campbell, Ian David Malcolm
    British company director born in April 1963

    Resident in Scotland

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

      IIF 6
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 7
    • Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 8
  • Campbell, Ian David Malcolm
    British director born in April 1963

    Resident in Scotland

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

      IIF 9
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 10
    • 6, Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 11
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

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

      IIF 13
  • Campbell, Ian David Malcolm
    British managing director born in April 1963

    Resident in Scotland

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

      IIF 14
  • Campbell, Ian David Malcolm
    British none born in April 1963

    Resident in Scotland

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

      IIF 15
  • Mr Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in Scotland

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

      IIF 16
    • Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, Scotland

      IIF 17
    • Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, United Kingdom

      IIF 18 IIF 19
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

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

    Resident in Scotland

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

      IIF 21
    • Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD

      IIF 22
    • Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 23
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 24
  • Campbell, Graham Malcolm Mclaren
    British company executive born in March 1967

    Resident in Scotland

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

      IIF 25
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 26
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 27
  • Campbell, Graham Malcolm Mclaren
    British director born in March 1967

    Resident in Scotland

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

      IIF 28
  • Campbell, Graham Malcolm Mclaren
    British none born in March 1967

    Resident in Scotland

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

      IIF 29
  • Campbell, Ian David Malcolm
    British managing director born in April 1963

    Resident in United Kingdom

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

      IIF 30
  • Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in United Kingdom

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

      IIF 31
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

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

      IIF 32 IIF 33
  • Campbell, Malcolm
    British chairman born in January 1934

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

      IIF 34
  • Campbell, Malcolm
    British company director born in January 1934

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

      IIF 35
  • Campbell, Malcolm
    British food retailer born in January 1934

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

      IIF 36
  • Campbell, Graham Malcolm Mclaren
    British

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

      IIF 37
  • Campbell, Graham Malcolm Mclaren
    British company director

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

      IIF 38
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 39
  • Campbell, Graham Malcolm Mclaren
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 40
  • Campbell, Ian David Malcolm

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

      IIF 41
  • Campbell, Graham Malcolm Mclaren

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

      IIF 42
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    531,262 GBP2023-08-31
    Officer
    2013-11-25 ~ now
    IIF 9 - director → ME
  • 2
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    253,988 GBP2023-08-31
    Officer
    2019-11-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    4 Woodside Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 26 - director → ME
    IIF 11 - director → ME
    2012-02-08 ~ dissolved
    IIF 43 - secretary → ME
  • 4
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    882,116 GBP2023-08-31
    Officer
    2017-10-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    9,349,098 GBP2023-08-31
    Officer
    1993-09-01 ~ now
    IIF 27 - director → ME
    1998-12-15 ~ now
    IIF 37 - secretary → ME
  • 6
    43a High Street, Kirkcaldy, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2023-08-31
    Officer
    2017-08-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    30 Suite 2c, 30 Gordon Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    LYCIDAS (341) LIMITED - 2001-05-29
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    2001-06-11 ~ now
    IIF 6 - director → ME
Ceased 13
  • 1
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Corporate (3 parents)
    Officer
    1997-01-29 ~ 1999-04-26
    IIF 7 - director → ME
  • 2
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    531,262 GBP2023-08-31
    Officer
    2013-11-25 ~ 2017-11-17
    IIF 25 - director → ME
    2013-11-25 ~ 2017-11-17
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-12-16
    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
  • 3
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 1991-11-28
    IIF 36 - director → ME
  • 4
    Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire
    Corporate (9 parents)
    Officer
    2013-06-12 ~ 2020-07-31
    IIF 22 - director → ME
  • 5
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved corporate (3 parents)
    Officer
    2001-07-01 ~ 2005-04-06
    IIF 14 - director → ME
  • 6
    98/6 Eastfield Drive, Penicuik
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,046 GBP2023-12-31
    Officer
    2015-10-30 ~ 2024-10-25
    IIF 15 - director → ME
    IIF 29 - director → ME
  • 7
    Caroline Whyteside, Jobs & Business Glasgow, 231 George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1997-02-18 ~ 1999-09-02
    IIF 32 - director → ME
  • 8
    GLASGOW NORTH LIMITED - 2007-06-01
    GLASGOW NORTH CHARITIES LIMITED - 2007-05-04
    Jobs & Business Glasgow, 231 George St, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    1997-02-18 ~ 1999-09-02
    IIF 33 - director → ME
  • 9
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    9,349,098 GBP2023-08-31
    Officer
    ~ 2017-11-17
    IIF 10 - director → ME
    ~ 2004-08-31
    IIF 34 - director → ME
    ~ 1990-02-14
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,763 GBP2023-12-31
    Officer
    2014-06-02 ~ 2024-04-23
    IIF 40 - director → ME
    IIF 12 - director → ME
  • 11
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2023-08-31
    Person with significant control
    2017-08-09 ~ 2018-01-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    Unit 4 Pioneer Business Park, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    568,386 GBP2024-01-31
    Officer
    2014-01-09 ~ 2016-01-31
    IIF 23 - director → ME
    IIF 8 - director → ME
  • 13
    LYCIDAS (341) LIMITED - 2001-05-29
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    2001-06-11 ~ 2017-11-17
    IIF 39 - director → ME
    2001-06-11 ~ 2004-08-31
    IIF 35 - director → ME
    2001-06-11 ~ 2017-11-17
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.