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

Mcguiness, Elizabeth

    Related profiles found in government register
  • Mcguiness, Elizabeth
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aviat House, 4 Bell Drive, Blantyre, G72 0FB

      IIF 1
    • 35, Quarry Street, Coatbridge, ML5 3PY, Scotland

      IIF 2
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 3
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 4
  • Mcguiness, Elizabeth
    British general manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Coatbridge, ML5 4NS, Scotland

      IIF 5
  • Mcguiness, Elizabeth
    British manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 6
  • Mcguinness, Elizabeth
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 7
  • Mcguinness, Elizabeth
    British company director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 8
  • Mcguinness, Elizabeth
    British pharmacovigilance consultant born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Lithgow Crescent, Paisley, Renfrewshire, PA2 6UN, Scotland

      IIF 9
  • Mcguinness, Elizabeth
    Irish civil engineering contractor born in October 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardmore House, Rathconnell, Mullingar, Westmeath N91krc5, Ireland

      IIF 10
  • Mcguinness, Elizabeth
    Irish company director born in October 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardmore House, Rathconnell, Mullingar, West Meath, Ireland

      IIF 11
  • Mcguiness, Elizabeth
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Airlie Road, Bailiston, Glasgow, G69 7AS, United Kingdom

      IIF 12
  • Mcguinness, Elizabeth
    British

    Registered addresses and corresponding companies
    • Foxhaven, Rose Dale, North Kilworth, Lutterworth, Leicestershire, LE17 6HT

      IIF 13
  • Mcguinness, Elizabeth Ann
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Boars Head, Kinderton Street, Middlewich, CW10 0JE, England

      IIF 14
    • The Boars Head, Kinderton Street, Middlewich, Cheshire, CW10 0JE, United Kingdom

      IIF 15
  • Mcguinness, Elizabeth Ann
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boars Head Hotel, Kinderton Street, Middlewich, Cheshire, CW10 0JE, United Kingdom

      IIF 16
  • Mrs Elizabeth Mcguiness
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aviat House, 4 Bell Drive, Blantyre, G72 0FB

      IIF 17
    • 4, Shawhead Industrial Estate, Coatbridge, ML5 4NS, Scotland

      IIF 18
    • Radleigh House, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 19
  • Miss Elizabeth Mcguinness
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Airlie Road, Baillieston, Glasgow, G69 7AS, Scotland

      IIF 20
  • Mrs Elizabeth Mcguiness
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, ML5 4NS, Scotland

      IIF 21
  • Mrs Elizabeth Mcguinness
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 22
    • Radleigh House, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 23
  • Mcguiness, Elizabeth

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 24
  • Mcguinness, Elizabeth Mcguinness

    Registered addresses and corresponding companies
    • Ardmore House, Rathconnell, Mullingar, Westmeath N91 Krc5, Ireland

      IIF 25
  • Elizabeth Mcguiness
    Irish born in October 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardmore House, Rathconnell, Mullingar, West Meath, Ireland

      IIF 26
  • Mrs Elizabeth Ann Mcguinness
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Boars Head, Kinderton Street, Middlewich, Cheshire, CW10 0JE, United Kingdom

      IIF 27
    • Collingwood, Wrenbury Heath Road, Wrenbury, Nantwich, CW5 8EQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Collingwood, Wrenbury Heath Road, Wrenbury, Nantwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    24a Derry Road, Omagh, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    N
    Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 10 - director → ME
    2017-03-02 ~ now
    IIF 25 - secretary → ME
  • 4
    Aviat House, 4 Bell Drive, Blantyre
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    22 Backbrae Street, Kilsyth
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Tresco Wrenbury Heath Road, Wrenbury, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-16 ~ dissolved
    IIF 16 - director → ME
  • 7
    The Boars Head, Kinderton Street, Middlewich, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Radleigh House Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100,580 GBP2024-03-31
    Person with significant control
    2017-03-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    Paul Beech And Company Ltd, 1 The Terrace, Rugby Road, Lutterworth, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 13 - secretary → ME
  • 10
    18 Lithgow Crescent, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 9 - director → ME
Ceased 7
  • 1
    Radleigh House Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100,580 GBP2024-03-31
    Officer
    2017-03-30 ~ 2019-11-27
    IIF 2 - director → ME
    Person with significant control
    2018-12-31 ~ 2022-07-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    2018-06-08 ~ 2018-12-21
    IIF 4 - director → ME
  • 3
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    2018-09-25 ~ 2018-12-21
    IIF 3 - director → ME
  • 4
    2 Allerdyce Road, Great Western Retail Park, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2018-09-25 ~ 2018-12-21
    IIF 8 - director → ME
  • 5
    HAGMILL BAKERY LIMITED - 2019-05-17
    4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    2018-12-31 ~ 2019-05-15
    IIF 7 - director → ME
    Person with significant control
    2018-12-31 ~ 2019-05-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,005,349 GBP2024-03-31
    Officer
    2017-09-28 ~ 2019-05-15
    IIF 5 - director → ME
    Person with significant control
    2017-06-01 ~ 2019-05-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    TUBULA RASA DESIGN LIMITED - 2022-10-05
    TABULAR RASA (SCOTLAND) LIMITED - 2021-03-29
    LANARKSHIRE BAKERY LIMITED - 2021-03-11
    Units 8-10 Hindsland Road, Larkhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 6 - director → ME
    2017-11-09 ~ 2017-11-09
    IIF 24 - secretary → ME
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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.