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 Mark Houston

    Related profiles found in government register
  • Mr Mark Houston
    Scottish born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 1 IIF 2
  • Mr Mark Houston
    Scottish born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 3
  • Mr Mark Houston
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Amerton Place, Uttoxeter, Staffordshire, ST14 7RA, United Kingdom

      IIF 4
  • Mr Mark Hood Houston
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 5
    • icon of address 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 6
  • Houston, Mark Hood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 7
    • icon of address 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 8
  • Mr Mark Hood Houston
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 9
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 13
    • icon of address 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 14
    • icon of address 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 15
    • icon of address 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 16
  • Houston, Mark
    British publican born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, United Kingdom

      IIF 17
  • Houston, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houston, Jane
    British public house born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 23
  • Mrs Joan Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 24
  • Jane Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 25
    • icon of address 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 26
  • Houston, Mark Hood
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 27 IIF 28
  • Houston, Mark Hood
    Scottish director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Treasury, Graham Street, Airdrie, Lanarkshire, ML6 6AB, Scotland

      IIF 29
    • icon of address 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 30
    • icon of address 17, Step End Road, Cumnock, Ayrshire, KA18 1ES, United Kingdom

      IIF 31 IIF 32
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 33
    • icon of address 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 34
    • icon of address 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 35 IIF 36
    • icon of address 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 37
    • icon of address 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 38
    • icon of address 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 39
  • Mrs Jane Urquhart Houston
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 40
    • icon of address 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 41
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 42
    • icon of address 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 43
  • Mrs Jane Urquart Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 44
    • icon of address 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 45 IIF 46
    • icon of address 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 47
  • Mrs Jane Urquart Houston
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 48
  • Houston, Jane
    British teacher born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire, ML10 6JT, United Kingdom

      IIF 49
  • Houston, Jane Urquhart
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 50
  • Houston, Jane Urquhart
    Scottish company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 51
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 52
    • icon of address 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 53
  • Houston, Jane Urquhart
    Scottish general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 54
  • Houston, Jane Urquhart
    Scottish hospitality born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 55
  • Houston, Jane Urquhart
    Scottish manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, Scotland

      IIF 56
    • icon of address 15, Bank Avenue, Cumnock, KA18 1PQ, United Kingdom

      IIF 57
  • Houston, Jane
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 58
    • icon of address 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 59
  • Houston, Jane
    British public house born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 60
  • Houston, Jane
    British restaurant born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0EZ, Scotland

      IIF 61
  • Houston, Jane Urquart
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 62
    • icon of address 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 63
    • icon of address 26 Kings Drive, Kings Drive, Cumnock, KA18 1AG, United Kingdom

      IIF 64
  • Houston, Jane Urquart
    British general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 65
  • Houston, Jane Urquart
    British director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Top Floor, High Street, Irvine, KA12 8AN, Scotland

      IIF 66
  • Houston, Jane Urquhart
    Scottish

    Registered addresses and corresponding companies
    • icon of address 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 26 Kings Drive, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address 10 Portland Street, Troon, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Stepend Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 Brewlands Drive, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Treasury, Graham Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 162 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 800 Old Edinburgh Road, Bellshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 800 Old Edinburgh Road Old Edinburgh Road, Bellshill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    HG (CUMNOCK) LIMITED LIMITED - 2015-09-16
    icon of address Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address 22 Glaisnock Road, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address 26 Forbes Avenue, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 York Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,919 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 41 - Has significant influence or controlOE
  • 18
    icon of address 85-87 Main Street, Largs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address 24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-09-07 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address 24 York Street, Ayr.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 24 York Street, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 24 York Street, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 13 Glenramskill Avenue, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 162 High Street, Irvine, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address 22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    icon of address Grougar Bank Barn, Templeburn, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 162 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    icon of address 24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address 8 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2021-05-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2021-05-22
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 17 Stepend Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ 2021-05-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-05-22
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2021-05-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-05-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 800 Old Edinburgh Road Old Edinburgh Road, Bellshill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2017-04-02
    IIF 55 - Director → ME
  • 5
    HG (CUMNOCK) LIMITED LIMITED - 2015-09-16
    icon of address Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2015-08-01
    IIF 23 - Director → ME
  • 6
    icon of address 22 Glaisnock Road, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2016-05-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-27
    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
  • 8
    icon of address 100 Carnwath Road, Carluke, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    168,395 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2004-03-16
    IIF 67 - Secretary → ME
  • 9
    icon of address Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    29,468 GBP2024-03-31
    Officer
    icon of calendar 2013-06-13 ~ 2014-11-06
    IIF 49 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.