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

Waters, Frank Vincent

    Related profiles found in government register
  • Waters, Frank Vincent
    British chartered accountant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thornton Cottage, Thornton Road, Thorntonhall, G74 5AL, Scotland

      IIF 1
  • Waters, Frank Vincent
    British chief financial officer born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Satellite House, 108 Churchill Road, Bicester, OX26 4XD, England

      IIF 2
  • Waters, Frank Vincent
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Pyramids Business Park, Easter Inch, Bathgate, West Lothian, EH48 2EH, Scotland

      IIF 3
    • icon of address 19, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL

      IIF 4
    • icon of address One, Wood Street, London, EC2V 7WS, United Kingdom

      IIF 5
    • icon of address Thornton Farm Cottage, Thornton Road, Thorntonhall, G74 5AL, United Kingdom

      IIF 6 IIF 7
  • Waters, Frank Vincent
    British finance director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadband House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Thornton Farm, Cottage, Thornton Road Thornton Hall, Glasgow, Lanarkshire, G74 5AL

      IIF 12
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 13 IIF 14
    • icon of address C/o Arch Law, Floor 2, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 15
    • icon of address C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 16
    • icon of address C/o Arch Law, Level 2 Huckletree, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 17 IIF 18
    • icon of address The Mill House, Albion Mills, Albion Lane, Willerby, HU10 6DN, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Waters, Frank Vincent
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mearns Castle Golf Academy, Waterfoot Road, Newton Mearns, Glasgow, G77 5RR, Scotland

      IIF 24
  • Waters, Frank Vincent
    born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mearns Castle Golf Academy, Waterfoot Road, Newton Mearns, Glasgow, G77 5RR, Scotland

      IIF 25
  • Waters, Frank Vincent
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Daldowie, 32 Langside Drive, Newlands, Glasgow, G43 2QQ

      IIF 26
  • Waters, Frank Vincent
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Daldowie, 32 Langside Drive, Newlands, Glasgow, G43 2QQ

      IIF 27
  • Waters, Frank Vincent
    British director/secretary born in June 1965

    Registered addresses and corresponding companies
    • icon of address Dunclutha, 15 Saint Johns Road, Glasgow, Lanarkshire, G41 5QP

      IIF 28
  • Waters, Frank Vincent
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadband House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, United Kingdom

      IIF 29
  • Waters, Frank Vincent
    British company director

    Registered addresses and corresponding companies
    • icon of address Daldowie, 32 Langside Drive, Newlands, Glasgow, G43 2QQ

      IIF 30
  • Waters, Frank Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address Daldowie, 32 Langside Drive, Newlands, Glasgow, G43 2QQ

      IIF 31
  • Waters, Francis Vincent
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 32 IIF 33
  • Waters, Francis
    British chartered accountant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 2 Moorburn Avenue, Giffnock, Glasgow, G46 7AL

      IIF 34
  • Waters, Francis
    British finance director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 2 Moorburn Avenue, Giffnock, Glasgow, G46 7AL

      IIF 35
  • Waters, Francis Vincent
    British

    Registered addresses and corresponding companies
    • icon of address Thornton Farm Cottage, Thornton Road, Thorntonhall, G74 5AL, United Kingdom

      IIF 36
  • Mr Francis Vincent Waters
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 37 IIF 38
  • Waters, Frank
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wood Street, London, EC2V 7WS, United Kingdom

      IIF 39
  • Waters, Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Moorburn Avenue, Giffnock, Glasgow, G46 7AL

      IIF 40
  • Waters, Francis Vincent

    Registered addresses and corresponding companies
    • icon of address One, Wood Street, London, EC2V 7WS, United Kingdom

      IIF 41
  • Frank Vincent Waters
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadband House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    GOLDEN BEAR GOLF LIMITED - 2020-12-02
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-11-30
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-11-30
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Director → ME
  • 7
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 15 - Director → ME
  • 8
    EASTWOOD GOLF HOLDINGS LIMITED - 2019-06-25
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mearns Castle Golf Academy Waterfoot Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 25 - LLP Designated Member → ME
  • 10
    icon of address Mearns Castle Golf Academy Waterfoot Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    121,813 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 22 - Director → ME
  • 12
    BB HOLDCO LIMITED - 2019-07-25
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    17,891,556 GBP2020-11-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Director → ME
  • 15
    QUICKLINE LOGISTICS LIMITED - 2007-09-26
    QUICKLIME LIMITED - 2005-05-27
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    600,164 GBP2020-11-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    AVONLINE SATELLITE SERVICES HOLDINGS LIMITED - 2018-08-31
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2021-12-01 ~ 2022-11-30
    Officer
    icon of calendar 2016-07-26 ~ 2020-09-30
    IIF 11 - Director → ME
  • 2
    AVONLINE SATELLITE SERVICES LIMITED - 2018-08-31
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-11-30
    Officer
    icon of calendar 2016-07-26 ~ 2020-09-30
    IIF 10 - Director → ME
  • 3
    BIGBLU OPERATIONS LIMITED - 2024-07-18
    SATELLITE SOLUTIONS WORLDWIDE LIMITED - 2018-08-31
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2022-11-30
    Officer
    icon of calendar 2014-10-31 ~ 2020-09-30
    IIF 9 - Director → ME
  • 4
    icon of address Satellite House, 108 Churchill Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -761 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2021-05-10
    IIF 2 - Director → ME
  • 5
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-01 ~ 1999-09-03
    IIF 34 - Director → ME
    icon of calendar 1999-09-03 ~ 2000-07-04
    IIF 28 - Director → ME
    icon of calendar 1998-08-01 ~ 1999-09-03
    IIF 40 - Secretary → ME
  • 6
    E M C (MIDLANDS) LIMITED - 2000-07-25
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 5 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 41 - Secretary → ME
  • 7
    TOTAL PDA LIMITED - 2016-10-26
    ST. VINCENT STREET (488) LIMITED - 2010-02-02
    icon of address 19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    562,396 GBP2024-05-31
    Officer
    icon of calendar 2010-02-01 ~ 2011-05-19
    IIF 4 - Director → ME
  • 8
    DX FINANCIAL SERVICES LIMITED - 2000-04-18
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-11 ~ 1999-11-05
    IIF 35 - Director → ME
  • 9
    TOTAL PDA LTD. - 2010-02-02
    EUROCOM MOBILE COMMUNICATIONS LIMITED - 2002-04-29
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,737,122 GBP2023-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2011-05-19
    IIF 12 - Director → ME
  • 10
    DMWS 409 LIMITED - 2001-07-20
    icon of address 95 Bothwell Street, (7th Floor East), Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2002-09-18
    IIF 27 - Director → ME
    icon of calendar 2000-05-25 ~ 2002-09-18
    IIF 31 - Secretary → ME
  • 11
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26
    icon of address 72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-09-18
    IIF 26 - Director → ME
    icon of calendar 2001-04-27 ~ 2002-09-18
    IIF 30 - Secretary → ME
  • 12
    POUNDWORLD (GLASGOW) LIMITED - 2011-02-11
    icon of address 162 Main Street, Barrhead, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-31 ~ 2014-07-17
    IIF 1 - Director → ME
  • 13
    BB HOLDCO LIMITED - 2019-07-25
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    17,891,556 GBP2020-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-08-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-07-04
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    QUICKLINE LOGISTICS LIMITED - 2007-09-26
    QUICKLIME LIMITED - 2005-05-27
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    600,164 GBP2020-11-30
    Officer
    icon of calendar 2017-08-17 ~ 2019-08-05
    IIF 8 - Director → ME
  • 15
    TBCHPP LIMITED - 2011-02-16
    REDEEM HOLDINGS LIMITED - 2020-11-05
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 7 - Director → ME
  • 16
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2012-05-24 ~ 2012-12-14
    IIF 39 - Director → ME
  • 17
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 6 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 36 - Secretary → ME
  • 18
    REDEEM PLC - 2010-07-01
    EURO SOURCE (EUROPE) LIMITED - 2004-10-28
    MERIDIAN (SCOTLAND) LIMITED - 2000-12-18
    icon of address The Pyramids Business Park, Easter Inch, Bathgate, West Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-12-14
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.