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 John Irvine

    Related profiles found in government register
  • Mr John Irvine
    Scottish born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Barassie Street, Troon, KA10 6LY, Scotland

      IIF 1 IIF 2
  • Mr John Irvine
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Studio 153, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 3
    • Studio 153, Embroidery Mill, Abbeymill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 4
    • Studion 153, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 5
  • Mr John Irvine
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 56, Love Lane, Cowes, PO31 7EU, England

      IIF 6
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 7
    • 2 King's Road, Hertford, Hertfordshire, SG13 7EY, England

      IIF 8
  • Irvine, John
    Scottish company director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Barassie Street, Troon, Ayrshire, KA10 6LY

      IIF 9
  • Irvine, John
    Scottish design engineer born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Barassie Street, Troon, KA10 6LY, United Kingdom

      IIF 10
    • 62, Barassie Street, Troon, South Ayrshire, KA10 6LY, Scotland

      IIF 11
  • Irvine, John
    Scottish manager born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Barassie Street, Troon, Ayrshire, KA10 6LY

      IIF 12
  • Irvine, John
    British retired born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elizabeth Hamilton Buildings Poldrate, Haddington, EH41 4DA, Scotland

      IIF 13
  • Irvine, John
    British company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Abbotsford Crescent, Paisley, Renfrewshire, PA2 0SD

      IIF 14
    • Studio 153, Embroidery Mill, Abbeymill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 15
  • Irvine, John
    British managing director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Studion 153, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 16
  • Irvine, John
    British director born in May 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Abbotsford Crescent, Paisley, Renfrewshire, PA2 0SD, Scotland

      IIF 17
  • Irvine, John
    British business manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 King's Road, Hertford, Hertfordshire, SG13 7EY

      IIF 18
  • Irvine, John
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 19
  • Irvine, John
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
    • Highfields, Hoe Lane, Ware, Hertfordshire, SG12 9NZ, United Kingdom

      IIF 21
  • Irvine, John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 22
    • 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 23
  • Irvine, John
    Scottish project manager

    Registered addresses and corresponding companies
    • 62 Barassie Street, Troon, Ayrshire, KA10 6LY

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    7 Bell Yard, London, England
    Corporate (6 parents)
    Equity (Company account)
    -172,965 GBP2023-12-31
    Officer
    2023-03-08 ~ now
    IIF 20 - director → ME
  • 2
    Elizabeth Hamilton Buildings, Poldrate, Haddington, Scotland
    Corporate (4 parents)
    Equity (Company account)
    12,268 GBP2023-12-31
    Officer
    2020-12-28 ~ now
    IIF 13 - director → ME
  • 3
    62 Barassie Street, Troon, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,436 GBP2019-02-28
    Officer
    2015-02-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    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
  • 4
    Studion 153 Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,655 GBP2018-03-31
    Officer
    2017-02-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Philip T Chave & Co, Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,285 GBP2017-08-31
    Officer
    2007-08-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    IRVINE PROPERTY MANAGMENT LIMITED - 2014-05-15
    Studio 153 Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    62 Barassie Street, Troon, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -38,999 GBP2023-08-31
    Person with significant control
    2018-08-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved corporate (6 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10
    56 Love Lane, Cowes, Isle Of Wight
    Corporate (6 parents)
    Officer
    2012-03-29 ~ now
    IIF 23 - director → ME
Ceased 8
  • 1
    Studio 153 Embroidery Mill, Abbeymill Business Centre, Paisley, Renfrewshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,440 GBP2023-12-31
    Officer
    2016-12-02 ~ 2017-11-14
    IIF 15 - director → ME
    Person with significant control
    2016-12-02 ~ 2017-11-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 2
    Highfields, Hoe Lane, Ware, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    243,853 GBP2024-04-30
    Officer
    2012-03-19 ~ 2014-01-20
    IIF 21 - director → ME
  • 3
    Studion 153 Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,655 GBP2018-03-31
    Officer
    2009-09-30 ~ 2017-02-13
    IIF 14 - director → ME
  • 4
    Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    2018-10-12 ~ 2024-10-04
    IIF 19 - director → ME
  • 5
    163 Bath Street, Glasgow, Lanarkshire, Scotland
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    221,172 GBP2016-02-29
    Officer
    2006-12-23 ~ 2008-07-01
    IIF 12 - director → ME
    2007-10-22 ~ 2008-07-01
    IIF 24 - secretary → ME
  • 6
    MSSAN LTD. - 2011-01-21
    MBM SHELFCO (33) LIMITED - 2007-01-16
    163 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,126 GBP2020-02-28
    Officer
    2007-01-10 ~ 2008-12-31
    IIF 9 - director → ME
  • 7
    62 Barassie Street, Troon, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -38,999 GBP2023-08-31
    Officer
    2018-08-23 ~ 2024-05-07
    IIF 11 - director → ME
  • 8
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10
    56 Love Lane, Cowes, Isle Of Wight
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 6 - Has significant influence or control OE
© 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.