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

David Wright

    Related profiles found in government register
  • David Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Commonhead Road, Baillieston, Glasgow, G69 6FA, United Kingdom

      IIF 1 IIF 2
    • 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • David Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 5
  • Mr David Wright
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 6
  • Mr David Wright
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr David John Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 10
  • Wright, David
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 11
  • Wright, David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 12
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 13
  • Wright, David John
    British dirtector born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 14
  • Wright, David John
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr David Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 18
  • David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Wright, David
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 20
  • Wright, David
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Wright, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Shaftesbury Road, Carshalton, Surrey, SM5 1HL, United Kingdom

      IIF 23
  • Wright, David
    British engineer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 24
  • Mr David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 25
    • 55, Broome Manor Lane, Swindon, SN3 1NB, United Kingdom

      IIF 26
  • Mr David John Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 27 IIF 28 IIF 29
    • 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 30
    • 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 31
    • 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 32
  • Mr David John Wright
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14, Landywood Lane, Cheslyn Hay, Staffordshire, WS6 7AH

      IIF 33
  • Mr David Wright
    New Zealander born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cart Lodge, Harps Farm, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 34 IIF 35
  • Wright, David John
    British director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 36 IIF 37 IIF 38
    • 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 40
    • 83 Cadzow Street, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 41
    • 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 42
  • Wright, David John
    British interior designer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30, Forge Court, Syston, Leicester, Leics, LE7 2DX, England

      IIF 43
  • Wright, David John
    British director born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 44
  • Wright, David
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bull Plain, Hertford, Hertfordshire, SG14 1DX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 48 IIF 49
    • Silver Fern Lodge, Green Tye, Much Hadham, Herts, SG10 6JP

      IIF 50
  • Wright, David
    New Zealander sal born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Wright, David
    New Zealander sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 52
    • 55, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB, United Kingdom

      IIF 53
  • Wright, David
    New Zealander sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Wright, David
    New Zealander sales secre born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, SG10 6JP, United Kingdom

      IIF 55
  • Wright, David John
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 14 Landywood Lane, Cheslyn Hay, Walsall, Staffordshire, WS6 7AH

      IIF 56
  • Wright, David John
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1194, Shettleston Road, Glasgow, G32 7PG, Scotland

      IIF 57
    • 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 58
    • 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, Scotland

      IIF 59
    • 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 60
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7NG, Scotland

      IIF 61
    • 64/68, Reidvale Street, Dennistoun, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 62 IIF 63 IIF 64
    • 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD, Scotland

      IIF 65
  • Wright, David John
    Scottish manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64, - 68, Reidvale Street, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 66
  • Wright, David John
    Scottish property developer born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 67
  • Wright, David John
    Scottish property manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP, Uk

      IIF 68
  • Wright, David James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crossweys House, Crossweys House, 28-30 High St, Guildford, Surrrey, GU1 3EL, England

      IIF 69
  • Wright, David, Mr.
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bull Plain, Hertford, SG14 1DX, United Kingdom

      IIF 70
  • Wright, David
    British haulage contractor born in March 1947

    Registered addresses and corresponding companies
    • 27 Moorthorpe Gardens, Owlthorpe, Sheffield, South Yorkshire, S19 6RY

      IIF 71
  • Wright, David John
    born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 72
    • 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 73
  • Wright, David John
    British

    Registered addresses and corresponding companies
    • 14 Landywood Lane, Cheslyn Hay, Walsall, Staffordshire, WS6 7AH

      IIF 74
  • Wright, David James, Mr.
    British double glazer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bickersteth Road, London, SW17 9SH, England

      IIF 75
  • Wright, David James, Mr.
    British glazier born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bickersteth Road, London, SW17 9SH, England

      IIF 76
  • Wright, David John
    Scottish letting agents

    Registered addresses and corresponding companies
    • 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, United Kingdom

      IIF 77
  • Wright, David

    Registered addresses and corresponding companies
    • 15, Lodge Court Staining, Blackpool, Lancashire, FY30EH, United Kingdom

      IIF 78
    • 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 79
    • 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    104 Quarry Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 77 - secretary → ME
  • 2
    83 Cadzow Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    19,628 GBP2023-02-28
    Officer
    2020-08-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 12 - director → ME
  • 4
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 66 - director → ME
  • 5
    1257 Shettleston Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    390,219 GBP2023-05-31
    Officer
    2020-09-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    1257 247 Property Letting Glasgow, Shettleston Rd, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    22,660 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 16 - director → ME
    2021-03-30 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    14 Landywood Lane, Cheslyn Hay, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-06-30
    Officer
    2009-06-11 ~ dissolved
    IIF 56 - director → ME
    2009-06-11 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 17 - director → ME
    2023-12-19 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2023-12-19 ~ 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
  • 9
    80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,036 GBP2023-05-31
    Officer
    2022-05-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    72 Fairview Drive, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    23 Bull Plain, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 46 - director → ME
  • 12
    HERITAGE WINDOWS & CONSTRUCTION LTD. - 2006-09-15
    GLOBAL WINDOWS & CONSTRUCTION LTD - 2006-01-16
    Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-06-17 ~ dissolved
    IIF 76 - director → ME
  • 13
    1257 Shettleston Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -151,114 GBP2023-06-30
    Officer
    2020-09-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    55 Broome Manor Lane, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    Crossweys House Crossweys House, 28-30 High St, Guildford, Surrrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 69 - director → ME
  • 16
    Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    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
  • 17
    4385, 12527095: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 51 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 54 - director → ME
    2023-06-06 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    196 Shaftesbury Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    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
  • 21
    196 Shaftesbury Road, Carshalton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    PITCH PROS LTD - 2018-06-11
    Silver Fern Lodge, Green Tye, Much Hadham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 52 - director → ME
  • 24
    23 Bull Plain, Hertford, Hertford
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 47 - director → ME
  • 25
    Wilkins Kennedy Bridge House, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 50 - director → ME
  • 26
    83 Cadzow Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    407,308 GBP2023-05-31
    Officer
    2020-09-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    1194 Shettleston Road, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 57 - director → ME
  • 28
    SILVER FERN PRODUCTIONS LIMITED - 2012-02-21
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 45 - director → ME
  • 29
    SILVER FERN DIRECT LIMITED - 2012-02-21
    SILVER FERN SHOWTIME LIMITED - 2010-01-22
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    89 Proaccountsuk, Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 75 - director → ME
  • 31
    1 The Old Church Bute Terrace, Millport, Isle Of Cumbrae, Scotland
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 11 - director → ME
    2024-10-22 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2024-10-22 ~ 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
  • 32
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 72 - llp-designated-member → ME
Ceased 21
  • 1
    Wri Associates Limited, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-09-17 ~ 2011-02-18
    IIF 59 - director → ME
  • 2
    24.7 COMMERCIAL LETTING LIMITED - 2010-02-12
    24 Heather Avenue, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-06-11 ~ 2012-12-06
    IIF 60 - director → ME
  • 3
    CONNECT LETTING AGENTS LTD. - 2011-02-24
    24.7 PROPERTY LETTING (PAISLEY) LIMITED - 2011-02-04
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate
    Officer
    2011-02-17 ~ 2013-03-06
    IIF 61 - director → ME
  • 4
    4d Auchingramont Road, Hamilton
    Dissolved corporate
    Equity (Company account)
    -703 GBP2017-09-30
    Officer
    2018-07-24 ~ 2019-03-26
    IIF 39 - director → ME
    2018-07-24 ~ 2018-07-25
    IIF 44 - director → ME
    Person with significant control
    2018-11-17 ~ 2019-03-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    83 Cadzow Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    19,628 GBP2023-02-28
    Person with significant control
    2020-08-26 ~ 2024-08-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ 2014-12-23
    IIF 13 - director → ME
  • 7
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ 2011-04-20
    IIF 63 - director → ME
  • 8
    64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-01-18 ~ 2011-08-09
    IIF 68 - director → ME
  • 9
    64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ 2011-08-09
    IIF 64 - director → ME
  • 10
    28 John Finnie Street, Kilmarnock, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,632 GBP2020-10-31
    Officer
    2008-10-27 ~ 2011-02-16
    IIF 65 - director → ME
  • 11
    64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-03-28
    IIF 62 - director → ME
  • 12
    1257 Shettleston Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    20,339 GBP2022-09-30
    Officer
    2023-02-13 ~ 2024-02-14
    IIF 14 - director → ME
    2020-05-28 ~ 2022-06-21
    IIF 37 - director → ME
    Person with significant control
    2020-05-28 ~ 2022-06-21
    IIF 18 - Ownership of shares – 75% or more OE
    2023-02-13 ~ 2024-02-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    24.7 PROPERTY LETTING (SOUTHSIDE) LIMITED - 2011-12-15
    Exchange Place 3, Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,926 GBP2017-03-31
    Officer
    2009-06-11 ~ 2011-11-30
    IIF 58 - director → ME
  • 14
    Unit 1, Regent Works, Burton Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    7,027 GBP2024-03-31
    Officer
    ~ 1992-12-21
    IIF 71 - director → ME
  • 15
    28 John Finnie Street, Kilmarnock, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ 2011-05-13
    IIF 73 - llp-designated-member → ME
  • 16
    35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -15,573 GBP2023-07-31
    Officer
    1997-07-28 ~ 2012-05-18
    IIF 24 - director → ME
  • 17
    30 Forge Court, Syston, Leicester, Leics, England
    Dissolved corporate
    Officer
    1999-05-28 ~ 2013-03-06
    IIF 43 - director → ME
  • 18
    32 The Lodge Dunlin, Drive Cypress Point, Lytham St Annes, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ 2010-03-07
    IIF 78 - secretary → ME
  • 19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ 2015-03-20
    IIF 70 - director → ME
  • 20
    PRINCIPLE ESTATES (UK) LIMITED - 2015-03-04
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -34,483 GBP2019-12-31
    Officer
    2018-07-24 ~ 2021-02-12
    IIF 38 - director → ME
    Person with significant control
    2018-07-24 ~ 2021-02-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    RENTSURE LETTING LIMITED - 2010-11-30
    GLASGOW SOUTH PROPERTY CENTRE LIMITED - 2009-03-13
    1313 Argyle Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-12-20 ~ 2009-03-04
    IIF 67 - 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.