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

Moulsdale, David Charles

    Related profiles found in government register
  • Moulsdale, David Charles
    British chief executive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 1
  • Moulsdale, David Charles
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 2
  • Moulsdale, David Charles
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    British dispencing optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road Westfield, Cumbernauld, Glasgow, North Lanarkshire, G68 9HF, United Kingdom

      IIF 9
  • Moulsdale, David Charles
    British dispensing optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 10
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 11
  • Moulsdale, David Charles
    British opthalmic optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF

      IIF 12
  • Moulsdale, David Charles
    British optician born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ben Cruach Lodge, Tarbet Arrochar, Glasgow, G83 7DG

      IIF 31 IIF 32
  • Moulsdale, David Charles
    British chief executive born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 33
  • Moulsdale, David Charles
    British commercial director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 34
  • Moulsdale, David Charles
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Moulsdale, David Charles
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG

      IIF 62
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 63
    • icon of address 5, Deerdykes Road, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 64
  • Moulsdale, David Charles
    British dispensing optician born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 65
    • icon of address Cromwell Road, Wisbech, Cambridgeshire, PE14 0SN

      IIF 66
  • Moulsdale, David Charles
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF, United Kingdom

      IIF 67
    • icon of address 5, Deerdykes Road, Cumbernauld, Glasgow, G68 9HF, United Kingdom

      IIF 68
  • Moulsdale, David Charles
    British optician born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF, United Kingdom

      IIF 69
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 70
  • Moulsdale, David Charles
    British company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 71
  • Moulsdale, David Charles
    British optician born in December 1968

    Registered addresses and corresponding companies
    • icon of address Fairhill House, Prospect Road, Dullatur, Glasgow, G68 0AN

      IIF 72
  • Moulsdale, David Charles
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Deerdykes Road, Westfield, Cumbernauld, North Lanarkshire, G68 9HF

      IIF 73 IIF 74 IIF 75
  • Mr David Charles Moulsdale
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, United Kingdom

      IIF 76
  • Moulsdale, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address Ben Cruach Lodge, Tarbet, G83 7DG

      IIF 77
  • Moulsdale, David Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Fairhill House, Prospect Road, Dullatur, Glasgow, G68 0AN

      IIF 78
  • Mr David Charles Moulsdale
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 1
    SVP WIMBLEDON LIMITED - 2017-07-26
    HMS (819) LIMITED - 2010-03-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 3
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 2012-09-26
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-13 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    474,664 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 5
    SVP HARROW LIMITED - 2017-07-21
    HMS (792) LIMITED - 2010-01-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    WISBECH HEALTH LIMITED - 2009-07-02
    icon of address Cromwell Road, Wisbech, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,559,000 GBP2023-12-30
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 9
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -280,779 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 43 - Director → ME
  • 10
    DEERDYKES PLACE SPV LIMITED - 2024-04-02
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 11
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 70 - Director → ME
  • 13
    OPTICAL EXPRESS (BRIDGEWATER HOSPITAL) LIMITED - 2007-01-15
    HMS (683) LIMITED - 2006-12-14
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 7 - Director → ME
  • 14
    GROSVENOR PARK FILM PARTNERSHIP NO.4 LLP - 2002-03-13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 31 - LLP Member → ME
  • 15
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -91,691 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 16
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 18
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -265,984 GBP2023-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 46 - Director → ME
  • 19
    HMS (450) LIMITED - 2003-01-22
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,370,000 GBP2023-12-30
    Officer
    icon of calendar 2003-01-21 ~ now
    IIF 16 - Director → ME
  • 20
    HMS (677) LIMITED - 2006-11-10
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 3 - Director → ME
  • 21
    DAVID MOULSDALE (HOLDINGS) LIMITED - 2001-11-07
    DAVID MOULSDALE LIMITED - 1994-04-22
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Turnover/Revenue (Company account)
    105,312,000 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 1994-04-13 ~ now
    IIF 22 - Director → ME
  • 22
    FLEETNESS 590 LIMITED - 2008-04-16
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 23
    HMS (511) LIMITED - 2004-02-16
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,248,976 GBP2023-12-31
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 24
    HMS (463) LIMITED - 2003-04-25
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 25
    MERITJASPER PUBLIC LIMITED COMPANY - 2002-10-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 26
    NOTTINGHAM NG2 SPV LIMITED - 2022-12-07
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -681 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 27
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 28
    icon of address 5 Deerdykes Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 29
    GIBSON AND SONS MOTOR ENGINEERS LTD - 2022-12-15
    icon of address 79 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    69,448 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 32
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -111,894 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 56 - Director → ME
  • 33
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    288,408 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -70,570 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 64 - Director → ME
  • 38
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 39
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 51 - Director → ME
  • 40
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    7,858,000 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -230 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 42
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 43
    200 SVS LTD - 2021-02-19
    icon of address 200 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 45
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -831,135 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 46
    NATURALVITAL LIMITED - 1988-01-12
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    20,734,000 GBP2023-12-30
    Officer
    icon of calendar 1994-04-22 ~ now
    IIF 23 - Director → ME
  • 48
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 1997-05-23
    COMLAW NO. 419 LIMITED - 1996-11-21
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,423,000 GBP2023-12-30
    Officer
    icon of calendar 1996-11-21 ~ now
    IIF 25 - Director → ME
  • 49
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 50
    HMS (522) LIMITED - 2004-03-29
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 51
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -13,721,000 GBP2023-12-30
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 14 - Director → ME
  • 52
    OPTICAL EXPRESS (CENTRAL) LIMITED - 2001-04-09
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    48,924,000 GBP2023-12-30
    Officer
    icon of calendar 1995-11-03 ~ now
    IIF 20 - Director → ME
  • 53
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 54
    icon of address The Ca 'd' Oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 55
    OPTICAL EXPRESS (OUTSIDE CLINIC) LIMITED - 2001-10-05
    PACIFIC SHELF 938 LIMITED - 2000-04-13
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 56
    icon of address Harper Macleod Llp, 45 The Ca'd'oro, Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 67 - Director → ME
  • 57
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,650 GBP2023-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 58
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 59
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (33 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 32 - LLP Member → ME
  • 60
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 61
    COMLAW NO.438 LIMITED - 1997-05-30
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 62
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 63
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -722,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 64
    HMS (791) LIMITED - 2009-12-30
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 19 - Director → ME
  • 65
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 63 - Director → ME
  • 66
    LENSAVERS LIMITED - 1999-08-12
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,089,000 GBP2023-12-30
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 1 - Director → ME
  • 67
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 68
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,383 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 41 - Director → ME
  • 69
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 33 - Director → ME
Ceased 17
  • 1
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,875,809 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-12-23
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 2
    MERITJASPER PUBLIC LIMITED COMPANY - 2002-10-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-23
    IIF 78 - Secretary → ME
  • 3
    icon of address 5 Deerdykes Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1999-05-19
    IIF 29 - Director → ME
  • 4
    LARKHALL TRACK LIMITED - 2019-04-24
    INTERNATIONAL CIRCUIT SCOTLAND LIMITED - 2019-02-28
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    653,829 GBP2023-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-12-04
    IIF 8 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-02-27
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 5
    icon of address Ground Floor, 32 Park Cross Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2013-10-04
    IIF 10 - Director → ME
  • 6
    200 SVS LTD - 2021-02-19
    icon of address 200 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-06
    IIF 62 - Director → ME
  • 7
    SURFON LIMITED - 2000-10-16
    icon of address 159 King Street, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-12-11
    IIF 30 - Director → ME
  • 8
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-26
    IIF 37 - Director → ME
  • 9
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -722,575 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-23
    IIF 50 - Director → ME
  • 10
    LENSAVERS LIMITED - 1999-08-12
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,089,000 GBP2023-12-30
    Officer
    icon of calendar 2000-12-07 ~ 2003-02-05
    IIF 77 - Secretary → ME
  • 11
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 74 - LLP Member → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 73 - LLP Member → ME
  • 13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,080 GBP2022-04-05
    Officer
    icon of calendar 2006-03-02 ~ 2023-04-03
    IIF 75 - LLP Member → ME
  • 14
    THE SCORES ST ANDREWS LIMITED - 2023-03-08
    NAPIER DEVELOPMENT HOLDING SPV LIMITED - 2021-12-09
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 15
    ST ANDREWS THE SCORE SPV LIMITED - 2023-03-08
    NAPIER DEVELOPMENT SPV LIMITED - 2021-12-09
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -225,626 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-09
    IIF 35 - Director → ME
  • 16
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2006-11-09
    IIF 72 - Director → ME
  • 17
    PORT WAY SPV LIMITED - 2022-10-19
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -85,754 GBP2024-09-30
    Officer
    icon of calendar 2021-10-08 ~ 2022-10-19
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.