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

Mr William Turner Mcaneney

    Related profiles found in government register
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 1
    • 112a, Cowcaddens Road, Glasgow, G4 0HL, Scotland

      IIF 2
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 3
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 4 IIF 5
    • 227, West George Street, Glasgow, G2 2ND

      IIF 6
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 7
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 8 IIF 9
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 10 IIF 11
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 12
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 13
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 14 IIF 15
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 16
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 17
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 18
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 19
    • Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 20
  • Mr William Turner Macaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 21
  • Mr William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 22
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 23
  • William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 27
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 28
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaneney, William Turner
    British company director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 36
    • 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 37
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 38 IIF 39
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 40
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 41
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 42
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 43
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 44
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 45
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 46
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 50
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 51
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 52 IIF 53
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 54
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 55
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 56
    • 292, St. Vincent Street, Glasgow, G2 5TQ, Scotland

      IIF 57 IIF 58
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, Scotland

      IIF 59
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, United Kingdom

      IIF 60
    • 3, Robert Drive, Glasgow, Strathclyde, G51 3HE

      IIF 61
    • 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 62 IIF 63
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 64
    • 48, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 65 IIF 66
    • 48, Cleveden Drive, Kelvinside, Glasgow, G12 0NU, United Kingdom

      IIF 67 IIF 68
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 69
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 70
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 71 IIF 72 IIF 73
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, Scotland

      IIF 80 IIF 81 IIF 82
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, United Kingdom

      IIF 84
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 85
  • Mcaneney, William Turner
    British restauratuer born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 86
  • Macaneney, William Turner
    British publican born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Robert Drive, Glasgow, G51 3HE, Scotland

      IIF 87
  • Mcaneney, William Turner
    British self employed born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 88
  • Mcangney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 89
  • Mcangney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 90
  • Mcaneney, William
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 91 IIF 92
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 93
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 94
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Registered addresses and corresponding companies
    • 122 Wilton Street, Glasgow, Lanarkshire, G20 6QZ

      IIF 95
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 96
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 103
  • Mcaneney, William Turner
    British resturanteur born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 104
  • Mcaneney, William Turner
    British

    Registered addresses and corresponding companies
  • Mcaneney, William Turner

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 107
child relation
Offspring entities and appointments
Active 46
  • 1
    227 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2021-12-31
    Officer
    2022-07-28 ~ now
    IIF 36 - director → ME
  • 2
    ASHTON RESTAURANTS LIMITED - 2011-07-21
    LYCIDAS (241) LIMITED - 1995-07-11
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1995-07-20 ~ dissolved
    IIF 52 - director → ME
  • 3
    292 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 82 - director → ME
  • 4
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -19,747 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -22,446 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 92 - director → ME
  • 7
    227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2012-11-26 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LYCIDAS (364) LIMITED - 2003-09-08
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    2002-08-14 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,684 GBP2022-03-31
    Officer
    2017-04-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    BLUE DOG TRADING LIMITED - 2012-02-03
    LYCIDAS (394) LIMITED - 2003-09-10
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 74 - director → ME
  • 13
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 84 - director → ME
  • 14
    Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -28,266 GBP2021-03-31
    Officer
    2006-03-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -69,150 GBP2020-12-30
    Officer
    2019-12-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BABY 2013 LIMITED - 2014-10-21
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 62 - director → ME
  • 20
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 59 - director → ME
  • 21
    NYADS FOUR LIMITED - 2021-04-12
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-05-25 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,979 GBP2020-12-30
    Person with significant control
    2017-06-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    C/o Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    325 Hope Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -80,187 GBP2021-10-31
    Officer
    2015-10-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    112a Cowcaddens Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    203 GBP2023-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -12,362 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LYCIDAS (480) LIMITED - 2009-04-24
    Tpl Business Services, 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 72 - director → ME
  • 29
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    2003-01-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2020-09-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 31
    227 West George Street Glasgow, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -19,580 GBP2023-05-31
    Officer
    2018-05-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 78 - director → ME
  • 36
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 63 - director → ME
  • 37
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -165,349 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Has significant influence or controlOE
  • 39
    Titanium 1 Kings Inch Road, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2002-08-14 ~ dissolved
    IIF 53 - director → ME
  • 40
    25 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 83 - director → ME
  • 41
    BASE HOSPITALITY CONSULTANCY LTD - 2023-08-31
    227 West George Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,140 GBP2023-01-31
    Officer
    2020-08-19 ~ now
    IIF 97 - director → ME
  • 42
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -2,451 GBP2023-10-31
    Person with significant control
    2020-10-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 43
    ECCO VINO LIMITED - 2011-07-25
    ST. VINCENT STREET (357) LIMITED - 2002-03-04
    French Duncan, 375 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 77 - director → ME
  • 44
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2023-01-17 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    145 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    E V 2011 LIMITED - 2017-10-30
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,818 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    227 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2021-12-31
    Officer
    2019-12-18 ~ 2020-03-24
    IIF 40 - director → ME
    Person with significant control
    2019-12-18 ~ 2020-03-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LYCIDAS (246) LIMITED - 1996-04-16
    Itison House, 29 Cochrane Street, Glasgow
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,111,869 GBP2023-12-31
    Officer
    1996-05-21 ~ 2013-06-26
    IIF 73 - director → ME
  • 4
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 65 - director → ME
  • 5
    227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2011-08-10 ~ 2012-02-27
    IIF 81 - director → ME
  • 6
    ST. VINCENT STREET (476) LIMITED - 2008-11-24
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-21 ~ 2010-01-19
    IIF 105 - secretary → ME
  • 7
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ 2011-10-01
    IIF 60 - director → ME
  • 8
    BMTEA LTD
    - now
    NYADS TWO LIMITED - 2021-06-04
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-26 ~ 2021-06-04
    IIF 39 - director → ME
    Person with significant control
    2021-03-26 ~ 2021-06-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    1 Sword Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ 2020-04-15
    IIF 88 - director → ME
    2020-04-10 ~ 2020-04-10
    IIF 55 - director → ME
  • 10
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-04-29
    IIF 61 - director → ME
  • 11
    ST. VINCENT STREET (442) LIMITED - 2006-10-04
    Itison House 29 Cochrane Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    967,149 GBP2023-12-31
    Officer
    2006-05-17 ~ 2010-05-21
    IIF 79 - director → ME
  • 12
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-09-23 ~ 2010-07-01
    IIF 89 - director → ME
    2007-03-12 ~ 2009-06-30
    IIF 106 - secretary → ME
  • 13
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-09 ~ 2010-04-26
    IIF 71 - director → ME
  • 14
    GRAND ADMINISTRATION SERVICES LIMITED - 2019-02-05
    OPPOSITE TWO SPEAKERS LIMITED - 2012-03-08
    Titanium 1, King's Inch Place, Renfrew
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2009-10-23 ~ 2010-07-01
    IIF 54 - director → ME
  • 15
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-06-19 ~ 2014-02-02
    IIF 58 - director → ME
  • 16
    3 Robert Drive, Govan, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    349,596 GBP2024-03-31
    Officer
    1991-06-05 ~ 1999-05-29
    IIF 95 - director → ME
  • 17
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,979 GBP2020-12-30
    Officer
    2017-06-15 ~ 2022-03-14
    IIF 47 - director → ME
  • 18
    CHEESE PROPERTY 2005 LIMITED - 2009-06-26
    LYCIDAS (419) LIMITED - 2005-01-06
    104 Quarry Street, Hamilton
    Dissolved corporate (1 parent)
    Officer
    2005-01-12 ~ 2011-01-13
    IIF 76 - director → ME
  • 19
    3 Robert Drive, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    -45,488 GBP2024-03-31
    Officer
    2006-06-13 ~ 2009-06-30
    IIF 107 - secretary → ME
  • 20
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    2009-11-27 ~ 2011-12-02
    IIF 90 - director → ME
  • 21
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-12-14
    IIF 80 - director → ME
  • 22
    BASEFOUR (SCOTLAND) LTD - 2023-10-27
    227 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,924 GBP2023-08-31
    Officer
    2019-11-24 ~ 2022-08-12
    IIF 41 - director → ME
  • 23
    EXCHANGELAW (NO.234) LIMITED - 2000-02-09
    William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -234,048 GBP2021-02-28
    Officer
    2000-02-09 ~ 2010-08-31
    IIF 86 - director → ME
  • 24
    FACT TWO LIMITED - 2017-02-14
    ST. VINCENT STREET (129) LIMITED - 1988-04-12
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    1989-12-13 ~ 2013-08-30
    IIF 75 - director → ME
  • 25
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-06-10
    IIF 48 - director → ME
  • 26
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 66 - director → ME
  • 27
    960 Maryhill Road, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    183,690 GBP2023-07-28
    Officer
    2013-07-03 ~ 2021-05-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ 2015-06-22
    IIF 57 - director → ME
  • 29
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -165,349 GBP2023-06-30
    Officer
    1998-10-28 ~ 2021-05-14
    IIF 70 - director → ME
  • 30
    C/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-04-20 ~ 2005-03-10
    IIF 96 - director → ME
  • 31
    City Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    2005-12-20 ~ 2007-08-21
    IIF 94 - director → ME
  • 32
    VEGAN LEASES LIMITED - 2022-10-20
    2 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    33,446 GBP2021-03-30
    Officer
    2009-09-23 ~ 2010-02-12
    IIF 85 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.