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

Archer, John William

    Related profiles found in government register
  • Archer, John William
    British chief executive born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Main Street, Drymen, Glasgow, Lanarkshire, G63 0BG

      IIF 1
  • Archer, John William
    British company director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Main Street, Drymen, Glasgow, Lanarkshire, G63 0BG

      IIF 2
  • Archer, John William
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, Scotland

      IIF 3
  • Archer, John William
    British film and television producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 'southernwood', 68 Main Street, Drymen, Glasgow, G63 0BG, United Kingdom

      IIF 4
  • Archer, John William
    British film producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 5
    • icon of address C/o Stewart Gilmour & Co C.a.s, 24 Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 6
    • icon of address 13 Plantation St, Plantation Street, Killyleagh, Downpatrick, County Down, BT30 9QW, United Kingdom

      IIF 7
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 'southernwood', 68 Main Street, Drymen, Glasgow, G63 0BG, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Archer, John William
    British producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 401, Govan Road, Glasgow, Lanarkshire, G51 2QJ, Scotland

      IIF 18
    • icon of address 401, Govan Road, Glasgow, Lanarkshire, G51 2QJ, United Kingdom

      IIF 19
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, Scotland

      IIF 20
  • Archer, John William
    British television and film producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 21 IIF 22
  • Archer, John William
    British television producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, Scotland

      IIF 23
    • icon of address Film City Glasgow, C/o Hopscotch Films, 401 Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 24
  • Archer, John William
    British tv producer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68 Main Street, Drymen, Glasgow, Lanarkshire, G63 0BG

      IIF 25 IIF 26
  • Archer, John William
    British television producer born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, United Kingdom

      IIF 27
  • Archer, John William
    British film producer born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stewart Gilmour & Co C.a.s, 24 Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 28
  • Mr John William Archer
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG, Scotland

      IIF 29
    • icon of address Film City Glasgow, C/o Hopscotch Films, 401 Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 30
  • Mr John William Archer
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Main Street, Drymen, Glasgow, G63 0BG

      IIF 31
  • Archer, John William

    Registered addresses and corresponding companies
  • Mr John William Archer
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 68 Main Street Drymen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,609 GBP2024-09-16
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    ROAD TO NATAL LIMITED - 2024-12-09
    icon of address "southernwood" 68 Main Street, Drymen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,114 GBP2023-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,632 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-06-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 68 Main Street Drymen, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,678 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 36 - Secretary → ME
  • 5
    icon of address 13 Plantation St Plantation Street, Killyleagh, Downpatrick, County Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -942 GBP2024-06-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 68 Main Street, Drymen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Hopscotch Films Limited Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -159,281 GBP2023-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    FÀGAIL LTD - 2023-11-16
    icon of address Taigh Chearsabhagh Museum & Arts Centre, Lochmaddy, Isle Of North Uist, Outer Hebrides, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,511 GBP2024-01-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -656,472 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address Studio 20 Lower Cairns Building, 1 Summerhall Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address C/o Hopscotch Films Limited Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116,223 GBP2023-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address 68 Main Street, Drymen, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,442 GBP2023-10-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 68 Main Street, Drymen, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,712 GBP2023-10-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-02-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -572,591 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address Glenn Leyburn, 49 Oakland Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,375 GBP2016-04-07
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Film City Glasgow, 401 Govan Road, Glasgow, Lanarkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -171 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    CROSS MY MIND LIMITED - 2017-11-29
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288,725 GBP2023-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-08-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Hopscotch Films Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -251,682 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-01-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    icon of address 29 Randan, Lynedoch Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -376 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    icon of address Film City Glasgow C/o Hopscotch Films, 401 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 22
    HITCHCOCK LIMITED - 2023-10-24
    icon of address 68 Main Street Drymen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -279,583 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-01-28 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o/ Hopscotch Films Limited Film City Glasgow, 401 Govan Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -332,067 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    icon of address 36 Tillie Street 2/3, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -87,991 GBP2023-10-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 12 Polwarth Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    Company number SC245470
    Non-active corporate
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 25 - Director → ME
Ceased 4
  • 1
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    221,307 GBP2023-12-31
    Officer
    icon of calendar 1997-02-03 ~ 1999-11-29
    IIF 1 - Director → ME
  • 2
    icon of address 68 Main Street Drymen, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,678 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    icon of address 13 Clairinch Way, Drymen, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    52,138 GBP2025-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2013-07-08
    IIF 26 - Director → ME
  • 4
    Company number SC171899
    Non-active corporate
    Officer
    icon of calendar 1997-07-03 ~ 1998-02-23
    IIF 2 - 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.