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

Darroch, Andrew

    Related profiles found in government register
  • Darroch, Andrew

    Registered addresses and corresponding companies
    • icon of address 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 1
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 7
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 8
    • icon of address Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 9
    • icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 15
    • icon of address 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 16
    • icon of address Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 20
    • icon of address 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 21 IIF 22 IIF 23
    • icon of address 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 25
    • icon of address 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 26
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 35
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 36 IIF 37
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 38
    • icon of address Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 39
    • icon of address Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 40
    • icon of address Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 41
    • icon of address Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 42
  • Darroch, Ryan

    Registered addresses and corresponding companies
    • icon of address 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 43
    • icon of address 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 44
  • Darroch, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 10, Avondale Road, West Kilbride, Ayrshire, KA23 9BJ

      IIF 45
  • Darroch, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 46
  • Darroch, Andrew
    Other accountant born in February 1954

    Registered addresses and corresponding companies
    • icon of address Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 47
  • Darroch, Andrew
    Other publican born in February 1954

    Registered addresses and corresponding companies
    • icon of address Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 48
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 49 IIF 50
    • icon of address Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 51
    • icon of address Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 55
    • icon of address Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 56
  • Darroch, Andrew
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House Unit 3, Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 57
  • Darroch, Andrew
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44/46, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 58
  • Darroch, Ryan Andrew
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 59
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 60
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balkissoch House, Ballantrae, Girvan, Ayrshire, KA26 0LP

      IIF 61
    • icon of address Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 62 IIF 63
    • icon of address Balkissock House, Balkissock, Ballantrae, Girvan, KA26 0LP, United Kingdom

      IIF 64 IIF 65
    • icon of address Balkissock House, Balkissock, Girvan, KA26 0LP, United Kingdom

      IIF 66
    • icon of address 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 67
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 68 IIF 69 IIF 70
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 71
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 72
    • icon of address Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 73
    • icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Landek House, Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 79
    • icon of address Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 80 IIF 81
    • icon of address 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 82
    • icon of address 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX, Scotland

      IIF 83
    • icon of address Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 84
    • icon of address 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 85
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 95
    • icon of address Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 96
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 97 IIF 98
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 99 IIF 100 IIF 101
    • icon of address Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 102
    • icon of address Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 103
    • icon of address Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 104
  • Darroch, Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 105
  • Darroch, Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 106
    • icon of address 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 107 IIF 108
    • icon of address 3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 109
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 110
  • Darroch, Ryan
    British transport manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 111
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 112
  • Mr Andrew Darroch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Darroch
    Scottish born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 124
  • Mr Andrew Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 125
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 126
    • icon of address 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 127
    • icon of address Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 128
    • icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 135
    • icon of address 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 136
    • icon of address Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 137
    • icon of address 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 138
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 146
    • icon of address Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 147
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 148 IIF 149
    • icon of address Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 150
    • icon of address Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 151
    • icon of address Unit 3, 3 Argyll Ave, Renfrew, PA4 9EB, United Kingdom

      IIF 152
  • Mr Andrew Ann Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 2
    icon of address Unit 3 Transport House, Argyll Avenue, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2018-12-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 4
    icon of address Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address Transport House 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 69 - Director → ME
    icon of calendar 2020-03-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-08-05 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 8
    AKMH PROPERTY MAINTANCE CO LTD - 2010-08-18
    icon of address Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 92 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 13
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2020-03-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2023-08-24 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 17
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2021-03-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-06-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 19
    icon of address Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2023-09-14 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 20
    icon of address 44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 22
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2020-03-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 24
    icon of address 26 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2021-04-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2020-03-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 27
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 49 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2020-03-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 29
    icon of address Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-10-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 31
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2020-06-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-04-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Transport House Unit 3, Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2019-07-24 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 70 - Director → ME
    icon of calendar 2020-03-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2018-11-26 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 36
    icon of address 1 Redhurst Crescent, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 37
    icon of address Transport House Unit 3, Argyll Avenue, Blysthwood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-06-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 38
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 89 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 39
    icon of address 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 85 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 40
    icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 74 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 41
    icon of address 3 Transport House, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2019-06-21 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2018-11-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 3 3 Argyll Ave, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 79 - Director → ME
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 45
    icon of address Landek House Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2023-11-13 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 47
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 48
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 49
    NUTRINO CONSULTANTS LTD - 2005-11-04
    icon of address Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-08 ~ dissolved
    IIF 48 - Director → ME
  • 50
    icon of address 91/93 Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2022-09-01 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    icon of address 3 Argyll Ave, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2020-03-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 52
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2019-11-25 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Transport House Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2018-06-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2018-08-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-08-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-01-25
    IIF 63 - Director → ME
    icon of calendar 2010-01-29 ~ 2011-02-26
    IIF 112 - Director → ME
  • 2
    icon of address 10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-03-08
    IIF 45 - Secretary → ME
  • 3
    icon of address Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-03-01
    IIF 80 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-01-16
    IIF 57 - Director → ME
  • 4
    icon of address Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-05
    IIF 101 - Director → ME
  • 5
    PAISLEY BUS COMPANY LIMITED - 2009-02-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,243,771 GBP2015-12-31
    Officer
    icon of calendar 2008-11-07 ~ 2010-04-14
    IIF 61 - Director → ME
  • 6
    icon of address 70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-29 ~ 2012-01-31
    IIF 62 - Director → ME
  • 7
    icon of address Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-15
    IIF 99 - Director → ME
    IIF 60 - Director → ME
  • 8
    icon of address 70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-02 ~ 2012-01-31
    IIF 65 - Director → ME
  • 9
    icon of address 70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-12 ~ 2012-01-31
    IIF 83 - Director → ME
  • 10
    icon of address Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE

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.