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

Cortellessa, Franco

    Related profiles found in government register
  • Cortellessa, Franco
    British

    Registered addresses and corresponding companies
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 1
  • Cortellessa, Franco
    British director

    Registered addresses and corresponding companies
    • 444 Lanark Road, Edinburgh, Midlothian, EH13 0NJ

      IIF 2
  • Cortellessa, Franco
    British restaurateur

    Registered addresses and corresponding companies
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 3
  • Cortellessa, Franco

    Registered addresses and corresponding companies
    • 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 4
    • Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 5
    • La Capanna, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Cortellessa, Franco
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 444 Lanark Road, Edinburgh, Midlothian, EH13 0NJ

      IIF 9
    • 56, Palmerston Place, Edinburgh, EH12 5AY, Scotland

      IIF 10 IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Cortellessa, Franco
    British hotelier born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 444, Lanark Road, Edinburgh, Midlothian, EH14 5BB

      IIF 14
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 15
  • Cortellessa, Franco
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, United Kingdom

      IIF 16
  • Cortellessa, Franco
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 17
    • Argyll House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 18
    • Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 19
    • La Capanna, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 20
  • Mr Franco Cortellessa
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, East Main Street, Blackburn, Bathgate, EH47 7QU, Scotland

      IIF 21
  • Mr Franco Cortellessa
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, East Main Street, Blackburn, EH47 7QU, Scotland

      IIF 22
    • 24, East Main Street, Blackburn, EH47 7QU, United Kingdom

      IIF 23
    • 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 24
    • 85, Glasgow Road, Edinburgh, EH12 8LJ, Scotland

      IIF 25
    • Argyll House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 26
    • Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    Argyll House, Quarrywood Court, Livingston, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -914 GBP2017-06-30
    Officer
    2015-11-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 14 - director → ME
    2007-06-22 ~ dissolved
    IIF 1 - secretary → ME
  • 3
    Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2004-07-06 ~ dissolved
    IIF 15 - director → ME
    2004-07-06 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    24 East Main Street, Blackburn, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-09-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    24 East Main Street, Blackburn, Bathgate, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    24 East Main Street, Blackburn, West Lothian, Scotland
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 17 - director → ME
    2023-12-04 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    La Capanna, Carmondean Road, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    2,512 GBP2016-06-30
    Officer
    2014-05-21 ~ dissolved
    IIF 20 - director → ME
    2014-05-21 ~ dissolved
    IIF 6 - secretary → ME
  • 8
    Grand Central, Carmondean Road, Livingston, West Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,633 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,052 GBP2017-02-28
    Officer
    2014-06-02 ~ dissolved
    IIF 12 - director → ME
    2014-06-02 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 19 - director → ME
    2013-12-09 ~ dissolved
    IIF 5 - secretary → ME
  • 11
    Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved corporate (2 parents)
    Equity (Company account)
    -114,935 GBP2021-01-31
    Officer
    2015-11-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Zen Consultants, 85 Glasgow Road, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,001 GBP2020-04-30
    Officer
    2015-11-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,925 GBP2019-09-30
    Officer
    2014-06-02 ~ dissolved
    IIF 13 - director → ME
    2014-06-02 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    24 East Main Street, Blackburn, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2023-10-02 ~ 2023-10-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    F & M CORTELLESSA LIMITED - 2006-05-04
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2001-05-09 ~ 2006-03-01
    IIF 9 - director → ME
    2001-05-09 ~ 2006-03-01
    IIF 2 - 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.