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 Gerard Connaughton

    Related profiles found in government register
  • Mr Gerard Connaughton
    Irish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballantyne & Co, 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, United Kingdom

      IIF 1
    • icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 2
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 3
  • Mr Gerry Connaughton
    Irish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 4
  • Mr Gerard Connaughton
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 5
  • Mr Gerard Micheal Connaughton
    Irish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Cresent, Holytown, Motherwell, North Lanarkshire, ML1 4YF, Scotland

      IIF 6
  • Mr Gerard Michael Connaughton
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Satellite Park, Macmerry, Tranent, EH33 1RY, Scotland

      IIF 7
  • Connaughton, Gerard
    Irish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 8
  • Connaughton, Gerry
    Irish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland

      IIF 9
  • Connaughton, Gerard Micheal
    Irish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballantyne & Co, 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, United Kingdom

      IIF 10
  • Connaughton, Gerard Micheal
    Irish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Maryston Road, Glasgow, G33 1NU, Scotland

      IIF 11
  • Connoughton, Gerard
    Scottish engineer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 12
  • Connaughton, Gerard Michael
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Satellite Park, Macmerry, Tranent, EH33 1RY, Scotland

      IIF 13
  • Connaughton, Gerard
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    CONNAUGHTON ENGINEERING CONSULTANCY LIMITED - 2020-09-30
    icon of address Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,344 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Q Court, 3 Quality Street, Edinburgh, Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Haines Watts Q Court, 3 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,861 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CONNAUGHTON SOURCING LTD - 2023-08-11
    LOCALHOMEBUYER LIMITED - 2020-04-23
    PROPERTY MULE LTD - 2020-02-12
    icon of address 20357 Office 20357, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,622 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2023-12-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2023-12-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ALL TRADE SOURCING LIMITED - 2025-08-06
    icon of address Office 1 Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,075 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-12-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-12-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CONNAUGHTON ENGINEERING CONSULTANCY LIMITED - 2020-09-30
    icon of address Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,344 GBP2022-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2024-07-25
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.