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

Mr Kenneth John Blair

    Related profiles found in government register
  • Mr Kenneth John Blair
    British born in January 1970

    Resident in Scotland

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

      IIF 1
    • icon of address C/o, Wylie & Bisset Llp, 168 Bath Street, Glasgow, G2 4TP

      IIF 2
    • icon of address Grange, House, 34 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 132, Main Street, Prestwick, Ayrshire, KA9 1PB

      IIF 6 IIF 7
  • Blair, Kenneth John
    British business owner born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grange House, 34 Grange Street, Kilmarnock, KA1 2DD, Scotland

      IIF 8
  • Blair, Kenneth John
    British company director born in January 1970

    Resident in Scotland

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

      IIF 9
    • icon of address Grange, House, 34 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 10 IIF 11 IIF 12
  • Blair, Kenneth John
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grange, House, 34 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 14 IIF 15
    • icon of address 27, Craigend Drive, Troon, Ayrshire, KA10 6HD, United Kingdom

      IIF 16
    • icon of address 27, Craigend Road, Troon, Ayrshire, KA10 6HD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Blair, Kenneth John
    British hotel manager born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grange, House, 34 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 20
  • Blair, Kenneth John
    British licensed trade manager born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Craigend Road, Troon, Ayrshire, KA10 6HD, United Kingdom

      IIF 21
  • Blair, Kenneth John
    British managing director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grange House, 34 Grange Street, Kilmarnock, KA1 2DD, Scotland

      IIF 22
  • Blair, Kenneth John
    British scotland born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, Wylie & Bisset Llp, 168 Bath Street, Glasgow, G2 4TP

      IIF 23
  • Blair, Kenneth John
    British

    Registered addresses and corresponding companies
    • icon of address Grange, House, 34 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 24
    • icon of address 27, Craigend Road, Troon, Ayrshire, KA10 6HD, United Kingdom

      IIF 25
  • Blair, Kenneth John

    Registered addresses and corresponding companies
    • icon of address 27, Craigend Road, Troon, Ayrshire, KA10 6HD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 18
  • 1
    MACNEWCO TWO HUNDRED AND EIGHTY FIVE LIMITED - 2009-12-09
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-03-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NEWCO HOLDINGS 2 LIMITED - 2018-09-07
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    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
    MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED - 2009-06-17
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,657 GBP2023-04-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 15 - Director → ME
  • 4
    BUZZWORKS CLAREMONT LIMITED - 2014-10-02
    SECURERISE LIMITED - 2001-02-26
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,160,986 GBP2023-04-30
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 13 - Director → ME
  • 5
    MAGGIE MORISONS LIMITED - 2001-02-26
    MACNEWCO THIRTY THREE LIMITED - 1999-10-08
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,721,610 GBP2023-04-30
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 20 - Director → ME
  • 6
    NEWCO HOLDINGS 1 LIMITED - 2018-09-07
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 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
  • 7
    SOMMERVILLE PROPERTY COMPANY LIMITED - 2001-02-26
    LOMOND VENTURES TWENTY SIX LIMITED - 1997-04-17
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    700,074 GBP2024-04-28
    Officer
    icon of calendar 2001-07-18 ~ now
    IIF 11 - Director → ME
  • 8
    CARRICK QUALITY BATHROOMS LIMITED - 2012-12-05
    icon of address 33 New Road, Ayr, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    386,190 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    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
  • 10
    BUZZWORKS LARGS MARINA LIMITED - 2017-11-08
    MACNEWCO TWO HUNDRED AND SIXTY ONE LIMITED - 2009-01-23
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 11
    BUZZWORKS ACADEMY LIMITED - 2017-11-07
    BUZZWORKS TRAINING LIMITED - 2004-12-13
    MACNEWCO ONE HUNDRED AND TWENTY TWO LIMITED - 2004-11-04
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 12
    BUZZWORKS HOTELS LIMITED - 2017-11-08
    LOMOND VENTURES THIRTY SEVEN LIMITED - 2001-02-26
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 13
    BUZZWORKS CAFE BARS LIMITED - 2017-11-08
    LIDO SCOTLAND LIMITED - 2001-01-22
    MACNEWCO FORTY THREE LIMITED - 2000-05-26
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-06 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address C/o Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    284 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 12 Braemore Wood, Troon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,737 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 26 - Secretary → ME
  • 16
    BUZZWORKS LEISURE LIMITED - 2017-05-15
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Grange House, 34 Grange Street, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Grange House, 34 Grange Street, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 22 - Director → ME
Ceased 2
  • 1
    MACNEWCO TWO HUNDRED AND SEVENTY THREE LIMITED - 2009-06-17
    icon of address Grange House, 34 Grange Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,657 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUZZWORKS CAFE BARS LIMITED - 2017-11-08
    LIDO SCOTLAND LIMITED - 2001-01-22
    MACNEWCO FORTY THREE LIMITED - 2000-05-26
    icon of address 132 Main Street, Prestwick, Ayrshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.