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

Boyle, John

    Related profiles found in government register
  • Boyle, John
    British company director born in February 1952

    Registered addresses and corresponding companies
    • icon of address 55 Kenilworth Square, Rathmines, Dublin 6, Eire

      IIF 1
    • icon of address 44 Westbourne Gardens, Kelvinside, Glasgow, G12 9XQ

      IIF 2 IIF 3
  • Boyle, John
    British director born in February 1952

    Registered addresses and corresponding companies
  • Boyle, John
    British mechanical technician born in February 1952

    Registered addresses and corresponding companies
    • icon of address 24 Kaim Crescent, Bathgate, West Lothian, EH48 1ER

      IIF 24
  • Boyle, John
    British operations director born in February 1952

    Registered addresses and corresponding companies
    • icon of address 24 Kaim Crescent, Bathgate, West Lothian, EH48 1ER

      IIF 25
  • Boyle, John
    British overseas director born in February 1952

    Registered addresses and corresponding companies
    • icon of address 55 Kenilworth Square, Rathmines, Dublin 6, Eire

      IIF 26
  • Boyle, John
    British manager born in February 1953

    Registered addresses and corresponding companies
  • Boyle, John
    British blacksmith born in October 1979

    Registered addresses and corresponding companies
    • icon of address 19 Clova Street, Thornliebank, Glasgow, G46 8LX

      IIF 30
    • icon of address 95 Inglefield Street, Govanhill, Glasgow, G42 7PP

      IIF 31
  • Boyle, John
    British

    Registered addresses and corresponding companies
    • icon of address 3, Marlborough Road, Woodthorpe, Nottingham, NG5 4FG, England

      IIF 32
  • Boyle, John
    born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS

      IIF 33 IIF 34
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, Scotland

      IIF 35
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 42
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 43
    • icon of address Sterling House, 3rd Floor, 20 Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 44
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 45
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 46 IIF 47
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 48 IIF 49 IIF 50
    • icon of address The Hamilton Portfolio Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 51 IIF 52
  • Boyle, John
    British company director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

      IIF 53
    • icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 54
  • Boyle, John
    British director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR, Scotland

      IIF 55
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 56
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 57 IIF 58
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 59
    • icon of address 1a, Dolphin Way, Shoreham-by-sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 60
  • Boyle, John
    British entrepeneur born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 61
  • Boyle, John
    British none born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 62
    • icon of address The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 63
  • Boyle, John
    British property agent and manager born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42 Edgehill Road, Glasgow, Lanarkshire, G11 7JD

      IIF 64
  • Boyle, John
    British property manager born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42 Edgehill Road, Glasgow, Lanarkshire, G11 7JD

      IIF 65
  • Boyle, John
    British retired born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 182, Bath Street, Glasgow, G2 4HG

      IIF 66
    • icon of address C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 67
  • Boyle, John
    born in February 1952

    Resident in United Kingdom

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

      IIF 68
    • icon of address 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 69
    • icon of address 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 76
  • Boyle, John
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 77
  • Boyle, John
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 78
    • icon of address 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 79
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 80
    • icon of address Bell House, Altia-abm, Nottingham Science & Technology Park, Nottingham, NG7 2RL

      IIF 81
    • icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 82 IIF 83
    • icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 84
    • icon of address Unit 1a Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 85
  • Boyle, John
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsborough Gardens, Glasgow, G12 9NH, United Kingdom

      IIF 86
    • icon of address 5, Kingsborough Gardens, Glasgow, G129NH, Scotland

      IIF 87
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 88
    • icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 89
  • Boyle, John
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, West Regent Street, Glasgow, Scotland, G2 2RQ, United Kingdom

      IIF 90
    • icon of address 176, St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 91
  • Boyle, John
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stourton Park, Trowbridge, Wiltshire, BA14 7TY, United Kingdom

      IIF 92
  • Boyle, John Patrick
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Four Seasons Centre, Mansfield, NG18 1SN, England

      IIF 93
  • Boyle, John Patrick
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marlborough Road, Woodthorpe, Nottingham, NG5 4FG, England

      IIF 94
    • icon of address 37 Bridlesmith Gate, Nottingham, Notts, NG1 2GN

      IIF 95
  • Mr John Boyle
    British born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, West Regent Street, Glasgow, G2 2RQ

      IIF 96
    • icon of address 53, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 97
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 98
    • icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 99
  • Mr John Boyle
    British born in February 1952

    Resident in United Kingdom

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

      IIF 100
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 101
  • Mr John Boyle
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Stourton Park, Trowbridge, Wiltshire, BA14 7TY, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 34
  • 1
    SHELFCO 1234 LIMITED - 2023-11-14
    GEMINI PRESS LIMITED - 2014-05-14
    icon of address Pearl Assurance House, 319, Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-04-26 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 4
    icon of address Cornelius House, 178/180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 5
    icon of address The Lodge, Odell, Bedford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 6
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 11
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 12
    ENSCO 358 LIMITED - 2011-09-05
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 43 - LLP Designated Member → ME
  • 14
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 68 - LLP Designated Member → ME
  • 15
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,620 GBP2023-04-05
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    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
  • 16
    REDHOLM LLP - 2007-08-08
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 84 - Director → ME
  • 18
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 69 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 98 - Has significant influence or controlOE
  • 19
    icon of address Unit 15 Four Seasons Centre, Mansfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 93 - Director → ME
  • 20
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 34 - LLP Member → ME
  • 21
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 22
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 36 - LLP Member → ME
  • 24
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 42 - LLP Member → ME
  • 25
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BUSINESS PRINT CENTRE LIMITED - 1994-08-11
    CLOAKPOINT LIMITED - 1991-09-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 80 - Director → ME
  • 27
    G.BEARD & SON LIMITED - 2012-12-07
    icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 29
    EXCHANGELAW (NO.212) LIMITED - 1999-05-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 76 - LLP Designated Member → ME
  • 31
    icon of address Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 82 - Director → ME
  • 32
    HMS (695) LIMITED - 2007-04-27
    icon of address 53 Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 97 - Has significant influence or controlOE
  • 33
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 34
    icon of address Scottish Provident Building, 7, Donegal Square West, Belfast, Antrim
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 94 - Director → ME
Ceased 59
  • 1
    ABM UNITED KINGDOM LIMITED - 2016-09-16
    ZEDA ABM LIMITED - 2000-10-02
    ABM UNITED KINGDOM LIMITED - 2000-08-29
    ZEDA A.B.M. LIMITED - 2000-06-30
    ZEDA EASTERN LIMITED - 1998-07-14
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2020-11-23
    IIF 90 - Director → ME
  • 2
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,787 GBP2022-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 8 - Director → ME
  • 3
    BLP 2002-14 LIMITED - 2002-04-15
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2020-11-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDSTRAT (NO. 419) LIMITED - 2017-10-10
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    410 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-11-23
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-09-10
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2017-04-19
    IIF 86 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-09-23 ~ 2020-04-05
    IIF 37 - LLP Member → ME
  • 7
    CLOSE NUMBER 9 PLC - 2016-03-11
    DIRECT HOLIDAYS PLC. - 2013-07-18
    INSTONE TRAVEL PLC - 1991-12-16
    INSTONE TRAVEL SERVICES LIMITED - 1989-04-10
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-25
    IIF 26 - Director → ME
  • 8
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 11 - Director → ME
  • 9
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -35,115 GBP2024-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2005-04-30
    IIF 30 - Director → ME
    icon of calendar 1999-05-25 ~ 2000-04-07
    IIF 31 - Director → ME
  • 10
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 12 - Director → ME
  • 11
    DIFFERENT WORLD LIMITED - 2018-06-22
    PROPHURST LIMITED - 1980-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 18 - Director → ME
  • 12
    INSTONE TRAVEL (WEST ONE) LIMITED - 1996-01-31
    GENERAL & EXECUTIVE TRAVEL LIMITED - 1990-03-07
    GENERAL TOURS AGENCE GENERALE DE TOURISME (U. K.) LIMITED - 1988-07-01
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-06
    IIF 7 - Director → ME
  • 13
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    icon of address C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    icon of calendar 2013-05-15 ~ 2016-11-10
    IIF 60 - Director → ME
  • 14
    CEVAS DATA SYSTEMS LIMITED - 2002-11-11
    STRATEGIS DATA LTD - 2000-03-29
    icon of address 5 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2011-07-01
    IIF 87 - Director → ME
    icon of calendar 2000-08-21 ~ 2002-09-23
    IIF 21 - Director → ME
  • 15
    HACKING & PATERSON MANAGEMENT SERVICES - 2024-08-23
    icon of address 1 Newton Terrace, Charing Cross, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2009-04-03
    IIF 64 - Director → ME
  • 16
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-02-03
    IIF 49 - LLP Designated Member → ME
  • 17
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2017-03-24
    IIF 48 - LLP Member → ME
  • 18
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2017-02-03
    IIF 62 - Director → ME
  • 19
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2022-02-23
    IIF 35 - LLP Member → ME
  • 20
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    107,344 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2022-03-28
    IIF 77 - LLP Designated Member → ME
  • 21
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 91 - Director → ME
  • 22
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-02-03
    IIF 50 - LLP Designated Member → ME
  • 23
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2018-08-08
    IIF 52 - LLP Member → ME
  • 24
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2015-03-02
    IIF 40 - LLP Designated Member → ME
  • 25
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2017-02-03
    IIF 51 - LLP Member → ME
  • 26
    ARGENTO OF NOTTINGHAM LIMITED - 2010-02-04
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    821,554 GBP2018-12-07
    Officer
    icon of calendar 2011-02-01 ~ 2017-05-31
    IIF 95 - Director → ME
    icon of calendar 2007-02-08 ~ 2017-05-31
    IIF 32 - Secretary → ME
  • 27
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 71 - LLP Member → ME
  • 28
    icon of address St. Georges Studios, 93-97 St. Georges Road, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2005-12-02
    IIF 19 - Director → ME
  • 29
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 14 - Director → ME
  • 30
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    101,935 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 3 - Director → ME
  • 31
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 17 - Director → ME
  • 32
    VISIONUP LIMITED - 2003-10-30
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2004-03-31
    IIF 22 - Director → ME
  • 33
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 1998-08-14 ~ 2013-04-08
    IIF 79 - Director → ME
  • 34
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-10 ~ 1996-08-21
    IIF 25 - Director → ME
  • 35
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    icon of calendar 2000-11-01 ~ 2017-02-03
    IIF 58 - Director → ME
  • 36
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2019-11-22
    IIF 41 - LLP Designated Member → ME
  • 37
    OWNERS SYNDICATE CV LIMITED - 2006-02-03
    HBJ 747 LIMITED - 2006-01-25
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 15 - Director → ME
  • 38
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE) - 1991-02-07
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE) - 1986-02-10
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2009-02-05
    IIF 65 - Director → ME
  • 39
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 13 - Director → ME
  • 40
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 2 - Director → ME
  • 41
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-03-18
    IIF 29 - Director → ME
  • 42
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2008-03-18
    IIF 27 - Director → ME
  • 43
    RANGERS POOLS LIMITED - 2002-10-08
    icon of address Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2008-03-18
    IIF 28 - Director → ME
  • 44
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-27 ~ 2006-11-02
    IIF 24 - Director → ME
  • 45
    DUNWILCO (1145) LIMITED - 2004-06-28
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2006-11-02
    IIF 4 - Director → ME
  • 46
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2006-11-02
    IIF 5 - Director → ME
  • 47
    RHL RECRUITMENT SERVICES LIMITED - 2006-03-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2007-02-21
    IIF 6 - Director → ME
  • 48
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2011-04-01
    IIF 73 - LLP Member → ME
  • 49
    GEMINI BRIGHTON LIMITED - 2014-05-14
    ANDUS PRINT LIMITED - 2013-04-30
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2015-03-20
    IIF 83 - Director → ME
  • 50
    GEMINI WEST LIMITED - 2014-05-14
    AMBASSADOR LITHO LIMITED - 2012-12-10
    FIRECREST LITHO LIMITED - 1997-07-11
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2015-03-20
    IIF 85 - Director → ME
  • 51
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 9 - Director → ME
  • 52
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 16 - Director → ME
  • 53
    THE FERGUSON BEQUEST FUND 2013 - 2015-05-15
    icon of address 182 Bath Street, Glasgow
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2021-01-22
    IIF 66 - Director → ME
  • 54
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2017-03-31
    IIF 46 - LLP Designated Member → ME
  • 55
    icon of address C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2021-02-17
    IIF 67 - Director → ME
  • 56
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-22
    IIF 23 - Director → ME
  • 57
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2004-01-23
    IIF 20 - Director → ME
  • 58
    icon of address St George's Studios, 93/97 St George's Road, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-15 ~ 2005-12-02
    IIF 10 - Director → ME
  • 59
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2020-11-23
    IIF 81 - 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.