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 James Robert Mitchell

    Related profiles found in government register
  • Mr James Robert Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 1 IIF 2
  • James Robert Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 3 IIF 4
  • Mr James Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, Solander Gardens, Shadwell, London, E1 0DF, England

      IIF 5
  • Mr Robert Mitchell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road South, Liverpool, L25 7RJ, England

      IIF 6
  • Mr James Robert Mitchell
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Commercial Street, Malton, YO17 9HN, United Kingdom

      IIF 7
  • Mr Robert Mitchell
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 8 IIF 9
  • Mr Robert Mitchell
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, G64 1ED, Scotland

      IIF 10
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, North Lanarkshire, G69 8AB, Scotland

      IIF 11
    • 1, Planetree Place, Johnstone, Renfrewshire, PA5 0BT, Scotland

      IIF 12
  • Jamie Mitchell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gordon Road, Dartford, Kent, DA1 2LG, England

      IIF 13
    • 109, Leesons Hill, Orpington, BR5 2NG, England

      IIF 14
  • Mr James Mitchell
    British born in April 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 15
  • Robert James Mitchell
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glenarm Road, Lower Clapton, London, E5 0LZ

      IIF 16
  • Mitchell, James Robert
    British driver born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Old Mill House, Edward Street, Westbury, Wiltshire, BA13 3BL, England

      IIF 17
  • Mitchell, James Robert
    British facilitator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 18
  • Mitchell, James Robert
    British operations manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 19
  • Mitchell, Robert James
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glenarm Road, Lower Clapton, London, E5 0LZ

      IIF 20
  • Mitchell, Robert James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Church Road South, Woolton Village, Liverpool, L25 7RJ, England

      IIF 21
  • Mr Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 22 IIF 23
    • 45, Lochend Road, Glasgow, G69 8AB, Scotland

      IIF 24
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 25 IIF 26
    • Albasas, Robert Mitchell, 45 Lochend Road, Glasgow, North Lanarkshire, G69 8AB, Scotland

      IIF 27
    • Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 36 IIF 37 IIF 38
    • 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 41
  • Mitchell, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, Solander Gardens, Shadwell, London, E1 0DF, England

      IIF 42
  • Mr Robert Mitchell
    Irish born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 44
    • Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 45 IIF 46
    • Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 47
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 48
  • Mitchell, Jamie
    British cable jointer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gordon Road, Dartford, Kent, DA1 2LG, England

      IIF 49
  • Mitchell, Jamie
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 109, Leesons Hill, Orpington, BR5 2NG, England

      IIF 50
  • Mitchell, Robert
    British accountant born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Albasas Go, First Floor, 36 North Hanover Street, Glasgow, Lanarkshire, G1 2AD, Scotland

      IIF 51 IIF 52
    • Albasas, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 53
    • Albasas- Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 54
    • Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 55
    • Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, United Kingdom

      IIF 56
    • Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 57 IIF 58
    • Regent Court, Albasas - The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 59
    • The Caledonian Suite, Albasas, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 60 IIF 61 IIF 62
  • Mitchell, Robert
    British accountant / business advice born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Albasas, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 64
    • Mercantile Chambers, Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 65
  • Mitchell, Robert
    British associate director (non-salaried) born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 66
  • Mitchell, Robert
    British finance born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Albasas, 53 Bothwell Street, 2nd Floor, Suite 37, Glasgow, Lanarkshire, G2 6TS, United Kingdom

      IIF 67
  • Mitchell, Robert
    British managing director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 68
    • 45, Lochend Road, Gartcosh, Glasgow, Scotland, G69 8AB, United Kingdom

      IIF 69
    • Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 70
  • Mitchell, Robert
    British managing director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 71
  • Mitchell, Robert
    British director born in April 1962

    Registered addresses and corresponding companies
  • Mitchell, James
    British driver born in April 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 74
  • Mitchell, James Robert
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 75
  • Mitchell, James Robert
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Commercial Street, Malton, YO17 9HN, United Kingdom

      IIF 76
  • Mitchell, James Robert
    British taxi driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 77
  • Mr Robert Mitchell
    British,scottish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 78
  • Mitchell, Robert
    British accountant

    Registered addresses and corresponding companies
    • 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 79
  • Mitchell, Robert
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 80 IIF 81 IIF 82
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 85
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 86
    • 45, Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, North Lanarkshire, G69 8AB, United Kingdom

      IIF 87
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 88
  • Mitchell, Robert
    British associate managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British company officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 94
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 95
  • Mitchell, Robert
    British company secretary born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 103 IIF 104
    • Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 105
    • Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 106
    • Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 107
    • 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 108
  • Mitchell, Robert
    British director/agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 109
  • Mitchell, Robert
    British finance born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 110
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 111
  • Mitchell, Robert
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 112
    • Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 113
    • Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Mitchell, Robert
    Irish company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mitchell, Robert

    Registered addresses and corresponding companies
    • Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 119
    • 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 120
child relation
Offspring entities and appointments
Active 24
  • 1
    109 Leesons Hill, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,757 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    71-75 Shelton Street Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 113 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Albasas 45 Lochend Road Gartcosh, Gartcosh, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2020-04-06 ~ now
    IIF 117 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    RABBIT HOLE CITY LTD - 2024-01-25
    48 Revoch Drive Knightswood, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,857 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 69 - director → ME
  • 6
    Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2011-08-25 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    3 Buckrose Court Commercial Street, Norton, Malton, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    3 Buckrose Court, Commercial Street, Norton, Malton, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    106 Solander Gardens, Shadwell, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,200 GBP2019-01-31
    Officer
    2017-12-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    3 Commercial Street, Malton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    3 Buckrose Court Commercial Street, Norton, Malton, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    5 Norleaze, Heywood, Westbury, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    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
    IIF 15 - Has significant influence or controlOE
  • 13
    3 Buckrose Court Commercial Street, Norton, Malton, England
    Corporate (1 parent)
    Equity (Company account)
    -43,609 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-01-27 ~ 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
  • 14
    5 Church Road South, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    4,059 GBP2024-09-30
    Officer
    2015-09-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    1 Gordon Road, Dartford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    1999-10-20 ~ dissolved
    IIF 86 - director → ME
  • 17
    MWOOD WHOLEFOODS LIMITED - 2024-06-25
    16 Glenarm Road, Lower Clapton, London
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-04-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    Flat 22 Old Mill House, Edward Street, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 17 - director → ME
  • 19
    5 Church Road South, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    11,873 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 108 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat, 2/2 9 Overdale Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-12-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mr R Mitchell - Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    4,402 GBP2023-11-30
    Officer
    2009-09-01 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AQUA & MARITIME INSPECTIONS LTD - 2024-03-14
    GORDONS WELDING INSPECTION SERVICES LTD - 2023-09-28
    12407 LTD - 2012-06-11
    Albasas Robert Mitchell, 45 Lochend Road, Glasgow, North Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,866 GBP2023-05-31
    Person with significant control
    2019-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    9 Barbadoes Road, Kilmarnock, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    -20,662 GBP2024-03-31
    Officer
    2003-07-30 ~ 2003-07-30
    IIF 79 - secretary → ME
  • 2
    AHSOM LTD
    - now
    RTL ENTERTAIMENTS LTD - 2013-05-24
    Mr Henderson, 16 Nith Street, Riddrie, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -39,459 GBP2023-12-31
    Officer
    2012-03-23 ~ 2012-03-23
    IIF 58 - director → ME
  • 3
    P C WELDING INSPECTION SERVICES LTD - 2019-06-11
    4 Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,765 GBP2021-05-31
    Officer
    2018-06-01 ~ 2018-06-01
    IIF 59 - director → ME
    Person with significant control
    2018-06-01 ~ 2018-06-01
    IIF 10 - Has significant influence or control OE
  • 4
    DAVID CANNEY (SCO) LTD - 2022-08-05
    57 Logan Gardens, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2019-04-03 ~ 2021-05-01
    IIF 89 - director → ME
    Person with significant control
    2019-04-03 ~ 2021-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    DT63 (GREENOCK) LTD - 2020-10-21
    20 Rankine Place, Quarrelton, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,234 GBP2021-04-30
    Officer
    2019-04-03 ~ 2020-04-03
    IIF 93 - director → ME
    Person with significant control
    2019-04-03 ~ 2019-04-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    ACTIVE SOLAR PV INSTALLATIONS LTD - 2012-12-21
    101 Main Street, Newmains, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    94,407 GBP2024-10-31
    Officer
    2011-05-12 ~ 2011-05-12
    IIF 110 - director → ME
  • 7
    Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -222,648 GBP2024-03-31
    Officer
    2012-03-16 ~ 2012-03-16
    IIF 70 - director → ME
  • 8
    98 Cathcart Road, Rutherglen, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    -35,522 GBP2021-02-28
    Officer
    2019-03-20 ~ 2019-03-20
    IIF 66 - director → ME
    2011-10-13 ~ 2011-10-13
    IIF 67 - director → ME
    2019-03-20 ~ 2019-03-20
    IIF 120 - secretary → ME
  • 9
    BACKSTOP SERVICES LTD - 2020-07-10
    Tannahill, 5 Bute Avenue, Port Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,423 GBP2021-04-30
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 91 - director → ME
    Person with significant control
    2019-04-02 ~ 2020-04-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    RABBIT HOLE CITY LTD - 2024-01-25
    48 Revoch Drive Knightswood, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,857 GBP2023-12-31
    Officer
    2022-12-13 ~ 2023-04-06
    IIF 96 - director → ME
  • 11
    INNER CLYDE LTD - 2019-12-06
    Mr Cillian Morgan Avondale, Knockamillie Terrace, Dunoon, Argyll, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,398 GBP2021-04-30
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 92 - director → ME
    Person with significant control
    2019-04-02 ~ 2019-04-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    1 Poplar Avenue, Johnstone, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,666 GBP2022-04-30
    Officer
    2005-09-13 ~ 2005-09-13
    IIF 82 - director → ME
  • 13
    WEAR & TEAR LTD - 2013-04-30
    105 Jackson Drive, Stepps, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -228,445 GBP2024-03-31
    Officer
    2012-03-16 ~ 2012-03-16
    IIF 57 - director → ME
  • 14
    GDB BRICKWORK LIMITED - 2007-05-23
    BELLTEX LIMITED - 2005-06-09
    C Mclelland, 7 Birniehill Court, Clydebank, Dunbartonshire
    Corporate (1 parent)
    Equity (Company account)
    13,430 GBP2023-11-30
    Officer
    2005-05-26 ~ 2005-05-26
    IIF 81 - director → ME
  • 15
    24 Wattlow Avenue, Rutherglen, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-21 ~ 2004-12-21
    IIF 109 - director → ME
  • 16
    BACK OFFICE SERVCO LTD - 2025-04-09
    14 Rockall Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-21 ~ 2024-12-01
    IIF 102 - director → ME
    Person with significant control
    2023-12-21 ~ 2024-12-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    PENOCT SERVICES LTD - 2006-03-03
    283 St. Georges Road, Woodside, Glasgow, Lanarkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    76 GBP2024-04-30
    Officer
    2005-02-10 ~ 2005-02-10
    IIF 83 - director → ME
  • 18
    RR ROOFING LTD - 2011-08-15
    SPRING COLLECTION LTD - 2008-08-26
    DEDICATED 2 RECRUITMENT LTD - 2007-02-23
    Mr I Thomson, 9 Woodlands Crescent, Johnstone, Renfrewshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,465 GBP2019-02-28
    Officer
    2008-11-28 ~ 2009-12-01
    IIF 85 - director → ME
  • 19
    B. MILLICAN LTD - 2023-02-24
    N LEWANDOWSKI LTD - 2020-12-16
    Lake View, Port Of Menteith, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -20,156 GBP2023-11-30
    Officer
    2021-10-08 ~ 2021-11-01
    IIF 88 - director → ME
    Person with significant control
    2021-10-08 ~ 2021-11-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 20
    OOPS! I DID IT AGAIN LTD. - 2006-03-27
    MALHOTRA PARTNERSHIP LTD - 2006-01-05
    Company Secretary, 8 Gilmour Drive, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-23 ~ 2005-12-23
    IIF 73 - director → ME
  • 21
    RIGHT BACK AT YOU LTD - 2020-07-10
    14 Linn Walk, Garelochhead, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,879 GBP2021-04-30
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 90 - director → ME
    Person with significant control
    2019-04-02 ~ 2019-04-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 22
    MACBRICKIES LTD. - 2007-05-23
    OPTIMA FABRICATION LIMITED - 2006-05-03
    Mr R Muir, 47 Oak Wynd, Cambuslang, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    -25,396 GBP2024-01-31
    Officer
    2005-01-31 ~ 2005-04-06
    IIF 72 - director → ME
  • 23
    WMCI SCAFFOLDING LTD - 2018-04-05
    41 Birkhill Avenue, Bishopbriggs, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -36,504 GBP2023-11-30
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 68 - director → ME
    2015-01-22 ~ 2016-04-06
    IIF 71 - director → ME
  • 24
    24/7 SEVCO LTD - 2023-09-28
    17 Briargrove Gardens, Inshes, Inverness, Inverness-shire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-11-18 ~ 2022-11-18
    IIF 100 - director → ME
    Person with significant control
    2022-11-18 ~ 2022-11-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 25
    HIGH END FLOORING (SCO) LTD - 2015-09-22
    4/2, 100 West Regent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -329 GBP2018-10-31
    Officer
    2014-09-05 ~ 2014-09-05
    IIF 56 - director → ME
  • 26
    Aves Business Centre 11 Jamaica Street, Fao Ghm & Co Ltd, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-04-28
    IIF 105 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-04-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 27
    OF JOINERY (SCO) LTD - 2023-01-30
    51 Langdale, Moodiesburn, Glasgow, North Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,532 GBP2023-05-31
    Officer
    2019-06-18 ~ 2021-06-01
    IIF 106 - director → ME
    2019-06-18 ~ 2021-06-01
    IIF 119 - secretary → ME
    Person with significant control
    2019-06-18 ~ 2021-06-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    51 Langdale Road, Moodiesburn, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-31 ~ 2023-01-31
    IIF 101 - director → ME
    Person with significant control
    2023-01-31 ~ 2023-01-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 29
    RUBY TILING LTD - 2018-12-13
    28 Craigrownie Gardens, Kilcreggan, Helensburgh, Argyll & Bute, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -40,783 GBP2023-08-31
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    JRS SEISS LTD - 2021-10-06
    32 Dalriada Road, Greenock, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2020-04-03 ~ 2021-05-01
    IIF 115 - director → ME
    Person with significant control
    2020-04-03 ~ 2021-05-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    Flat, 2/2 9 Overdale Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-12-13 ~ 2023-12-13
    IIF 97 - director → ME
  • 32
    Harkness 7 Flatterton Lane, Braeside, Greenock, Inverclyde, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,527 GBP2022-11-30
    Person with significant control
    2019-11-05 ~ 2019-11-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 33
    Mr R. Brannen, 113 Broompark Crescent, Airdrie, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-10-31 ~ 2005-10-31
    IIF 80 - director → ME
  • 34
    THE LOCKHEARTS BAND LIMITED - 2022-05-05
    10 Gowanlea Place, Brookfield, Johnstone, Renfrewshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -44,481 GBP2023-05-31
    Officer
    2020-03-10 ~ 2020-04-06
    IIF 95 - director → ME
    Person with significant control
    2020-03-10 ~ 2020-04-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 35
    JRS SEISS (GLW) LTD - 2022-10-18
    351 Cumbernauld Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2020-04-03 ~ 2022-04-03
    IIF 116 - director → ME
    Person with significant control
    2020-04-03 ~ 2022-04-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 36
    J M HOME IMPROVEMENTS LTD - 2015-10-07
    Unit 19, 68/70 Strathclyde Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    55,769 GBP2023-11-30
    Officer
    2014-11-27 ~ 2014-11-27
    IIF 54 - director → ME
  • 37
    JRS SEISS (SCO) LTD - 2023-12-04
    The Stable Flat Finlaystone Country Estate, Langbank, Port Glasgow, Inverclyde, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2020-04-03 ~ 2022-03-01
    IIF 114 - director → ME
    Person with significant control
    2020-04-03 ~ 2022-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 38
    SUPERCILIOUS LTD - 2015-12-23
    S B Irvine, 52 Quarryknowe, Rutherglen, Glasgow, South Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    -40,090 GBP2023-08-31
    Officer
    2012-08-29 ~ 2014-04-06
    IIF 64 - director → ME
  • 39
    Mr F Wallace, 5 Springcroft Grove, Baillieston, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ 2010-04-06
    IIF 51 - director → ME
  • 40
    Mr S. Mackay, 38 Brambling Road, Carnbroe, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,224 GBP2015-09-30
    Officer
    2010-03-11 ~ 2010-04-06
    IIF 52 - director → ME
  • 41
    SNMT LTD
    - now
    THE LOCKHEARTS BAND (2020) LIMITED - 2022-05-18
    117 Ellon Way, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -20,746 GBP2024-03-31
    Officer
    2020-03-24 ~ 2021-04-01
    IIF 94 - director → ME
    Person with significant control
    2020-03-24 ~ 2021-04-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 42
    SYNERGY DECOMMISSIONING SOLUTIONS LTD - 2016-04-12
    SUPERSILLIALIAS LTD - 2015-02-23
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,668 GBP2017-05-31
    Officer
    2014-05-30 ~ 2014-05-30
    IIF 55 - director → ME
  • 43
    THE INSTALLATION CENTRE LTD - 2022-11-21
    JAMES KNIGHT ENTERTAINMENTS LTD - 2021-01-25
    ALBAKIRKQUE LTD - 2015-01-27
    Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -56,054 GBP2024-02-29
    Officer
    2019-04-06 ~ 2021-03-01
    IIF 53 - director → ME
    2013-11-01 ~ 2014-04-06
    IIF 62 - director → ME
    Person with significant control
    2019-04-06 ~ 2021-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 44
    SO ENTERPRISES (SCO) LTD - 2018-12-31
    JOHN MILLER SHOPFITTING SERVICES LTD. - 2008-02-09
    PRECISE WORLD LIMITED - 2005-06-06
    Wayt, Flat 1/1, 46 Kersland Street, Hillhead, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -108,080 GBP2022-07-31
    Officer
    2005-05-26 ~ 2005-05-26
    IIF 84 - director → ME
  • 45
    THE BRIGHT SIDE PARTY BAND LTD - 2015-02-10
    THE BRIGHT SIDE (PARTY BAND) LTD - 2014-01-31
    G. Johnstone 89 Avenue End Drive, Gilbertfield, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -189,013 GBP2024-02-28
    Officer
    2013-10-31 ~ 2013-10-31
    IIF 61 - director → ME
  • 46
    SUPERCILIOUS IDEALS LTD - 2023-09-28
    7 Miller Avenue, Innellan, Dunoon, Argyll, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,361 GBP2023-12-31
    Officer
    2022-12-13 ~ 2022-12-13
    IIF 98 - director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 47
    AQUA & MARITIME INSPECTIONS LTD - 2024-03-14
    GORDONS WELDING INSPECTION SERVICES LTD - 2023-09-28
    12407 LTD - 2012-06-11
    Albasas Robert Mitchell, 45 Lochend Road, Glasgow, North Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,866 GBP2023-05-31
    Officer
    2012-05-14 ~ 2012-05-14
    IIF 65 - director → ME
    2019-06-01 ~ 2022-05-15
    IIF 87 - director → ME
  • 48
    ALEX WIGHTMAN LTD. - 2006-08-10
    A W MAINTENANCE LIMITED - 2005-05-18
    34 Newmarket Street, Ayr, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2019-06-30
    Officer
    2005-01-05 ~ 2005-01-05
    IIF 103 - director → ME
    IIF 104 - director → ME
  • 49
    SELINA AUTUMN LTD - 2015-02-10
    70 Kingarth Street, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    2,481 GBP2023-05-31
    Officer
    2013-12-18 ~ 2013-12-18
    IIF 63 - director → ME
  • 50
    GW COLLIER (SCO) LTD - 2023-01-31
    Flat 2/3 5 Templeton Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,884 GBP2023-11-30
    Officer
    2019-06-12 ~ 2021-12-01
    IIF 107 - director → ME
    Person with significant control
    2019-06-12 ~ 2021-12-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    VELVET FIVE LTD - 2015-04-30
    Mr J A Wright, 29 Whiting Road, Wemyss Bay, Renfrewshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,837 GBP2016-02-29
    Officer
    2013-10-31 ~ 2013-10-31
    IIF 60 - 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.