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

Ms Linda Mcluskie

    Related profiles found in government register
  • Ms Linda Mcluskie
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 325 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 4 IIF 5
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 6 IIF 7
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Scotland

      IIF 8 IIF 9
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 10
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 11 IIF 12
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 13
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 14
  • Mcluskie, Linda
    British co director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 15 IIF 16
  • Mcluskie, Linda
    British company director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Scotland

      IIF 17
  • Mcluskie, Linda
    British director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 18
    • icon of address Merchant House, 365 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 19
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 20
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 21
  • Mcluskie, Linda
    British none born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Merchant House, 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE

      IIF 22
  • Mcluskie, Linda
    British sales director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 325 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 23 IIF 24
    • icon of address Merchant House, Watermark Business Park, 365 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 25 IIF 26
  • Mcluskie, Linda
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 27
  • Mcluskie, Linda
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 34 Third Avenue, Glasgow, G44 4TH

      IIF 28
  • Mcluskie, Linda
    British sales director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 34 Third Avenue, Glasgow, G44 4TH

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    MERCHANT HOMES ESTATES LLP - 2023-07-17
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    83,272 GBP2024-04-05
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    MERCHANT HOMES REGENERATION LIMITED - 2024-02-12
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,233 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GEORGE WILSON (STONEHOUSE) LIMITED - 2001-07-12
    icon of address Pricewaterhousecoopers, Erskine House, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STAMPERLAND DEVELOPMENTS LIMITED - 2008-03-11
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -600 GBP2024-01-31
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    MORSHELF 151 LIMITED - 2008-10-17
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CLOCH SPV LIMITED - 2018-11-01
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    JM SKIN TRAINING ACADEMY LIMITED - 2022-11-08
    icon of address 325 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,888 GBP2024-04-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    JM SKIN LIMITED - 2022-11-16
    icon of address 325 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    MERCHANT PARTNERSHIPS LIMITED - 2023-05-10
    STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED - 2010-06-24
    icon of address Merchant House 365 Govan Road, Watermark Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    TILBURY DOUGLAS HOMES LIMITED - 2000-02-23
    TILBURY HOMES LIMITED - 1992-01-23
    TILBURY DEVELOPMENTS LIMITED - 1985-01-29
    T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2000-04-04
    IIF 28 - Director → ME
  • 2
    CLOCH SPV LIMITED - 2018-11-01
    icon of address Merchant House Watermark Business Park, 365 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JM SKIN LIMITED - 2022-11-16
    icon of address 325 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2024-01-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-03-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.