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

Macleod, Iain Alexander

    Related profiles found in government register
  • Macleod, Iain Alexander
    British company director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macleod, Iain Alexander
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 470 Clarkston Road, Glasgow, Lanarkshire, G44 3QE

      IIF 8
  • Macleod, Iain Alexander
    British marketing consultant born in March 1958

    Registered addresses and corresponding companies
    • icon of address 470 Clarkston Road, Glasgow, Lanarkshire, G44 3QE

      IIF 9
  • Macleod, Iain
    British company director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macleod, Iain
    British director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Gower Street, Glasgow, G51 1PH, United Kingdom

      IIF 13
  • Macleod, Iain Alexander
    British compan director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-72, East High Street, Forfar, DD8 2EG, United Kingdom

      IIF 14
  • Macleod, Iain Alexander
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impress House, 35 Glenburn Road, College Milton North, East Kilbride, G74 5BA, Scotland

      IIF 15 IIF 16
    • icon of address Suite 124, Naysmith Building, Naysmith Avenue, East Kilbride, G75 0QR

      IIF 17
    • icon of address 20, Eaglesham Court, East Kilbride, Glasgow, G75 8GS, Scotland

      IIF 18
    • icon of address 4, Strathvithie Grove, East Kilbride, Glasgow, G75 8GL, Scotland

      IIF 19
    • icon of address 40, Gower Street, Glasgow, G51 1PH

      IIF 20
    • icon of address Impress House, 35 Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 21 IIF 22
    • icon of address Impress House, 35 Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 23
  • Macleod, Iain Alexander
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impress House, 35 Glenburn Road, College Milton North, East Kilbride, G74 5BA, Scotland

      IIF 24
    • icon of address 20, Eaglesham Court, East Kilbride, Glasgow, G75 8GS, Scotland

      IIF 25
    • icon of address Impress House, 35 Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 26
  • Mr Iain Alexander Macleod
    British born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Iain Macleod
    British born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macleod, Iain Alexander

    Registered addresses and corresponding companies
    • icon of address 470 Clarkston Road, Glasgow, Lanarkshire, G44 3QE

      IIF 43
  • Macleod, Iain

    Registered addresses and corresponding companies
    • icon of address 40, Gower Street, Glasgow, G51 1PH

      IIF 44
    • icon of address 40, Gower Street, Glasgow, G51 1PH, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Impress House 35 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Impress House 35 Glenburn Road, College Milton North, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    COFFEE SHOP GLASGOW LIMITED - 2011-08-18
    icon of address Impress House 35 Glenburn Road, College Milton North, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Impress House 35 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Impress House 35 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    CAFE M TRADING LIMITED - 2011-08-19
    icon of address Impress House 35 Glenburn Road, College Milton North, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address Impress House 35 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 20 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address Impress House 35 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 140 Woodhead Road, Unit 2/3, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 45 - Secretary → ME
  • 2
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2010-05-24
    IIF 13 - Director → ME
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 46 - Secretary → ME
  • 3
    icon of address 54-72 East High Street, Forfar, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-27 ~ 2011-07-15
    IIF 14 - Director → ME
  • 4
    icon of address Suite 124 Naysmith Building, Naysmith Avenue, East Kilbride
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-02 ~ 2010-08-27
    IIF 17 - Director → ME
  • 5
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1988-10-06 ~ 1990-12-06
    IIF 9 - Director → ME
    icon of calendar 1988-10-06 ~ 1990-12-06
    IIF 43 - Secretary → ME
  • 6
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-10-10 ~ 1991-11-01
    IIF 8 - Director → ME
  • 7
    icon of address 1-3 Helena Place, Busby Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2010-12-31
    IIF 20 - Director → ME
    icon of calendar 2009-12-08 ~ 2010-12-31
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.