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

Cav Michele Pagliocca

    Related profiles found in government register
  • Cav Michele Pagliocca
    Italian born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cav. Michele Pagliocca
    Italian born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cav. Michele Pagliocca
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 17
  • Pagliocca, Michele, Cav.
    Italian born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151 Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 151, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 24
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 25
  • Pagliocca, Michele, Cav.
    Italian co. director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 26
  • Pagliocca, Michele, Cav.
    Italian company director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 27 IIF 28
  • Pagliocca, Michele, Cav.
    Italian director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151 Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 29 IIF 30
    • icon of address Netherplace House, Netherplace Road, Newton Mearns, Glasgow, Strathclyde, G77 6PP, United Kingdom

      IIF 31
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 32 IIF 33 IIF 34
  • Pagliocca, Michele, Cav.
    Italian managing director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pagliocca, Michele, Cav.
    Italian publican born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 43 IIF 44
  • Pagliocca, Michele, Cav.
    Italian publican/promoter born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 45 IIF 46
  • Pagliocca, Michele, Cav.
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151 Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 47
  • Pagliocca, Michele, Cav.
    Italian

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 48
  • Pagliocca, Michele, Cav.
    Italian co. director

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 49
  • Pagliocca, Michele, Cav.
    Italian publican

    Registered addresses and corresponding companies
    • icon of address Netherplace House, Nehterplace Road, Newton Mearns, Glasgow, G77 6PP

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 151 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 151 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,876 GBP2019-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 151 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 151 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,198 GBP2016-12-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    DALGLEN (NO. 930) LIMITED - 2004-11-17
    icon of address The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 151 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 10
    IL CAPONNONE LIMITED - 2022-03-09
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,027 GBP2023-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 24 - Director → ME
  • 12
    DABBER LIMITED - 2019-07-02
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -473,451 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 151 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 47 - Director → ME
  • 14
    DALGLEN (NO. 984) LIMITED - 2005-09-09
    icon of address Heigh Row Ltd, 151 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-08-29 ~ now
    IIF 25 - Director → ME
  • 15
    DALGLEN (NO. 938) LIMITED - 2004-12-15
    icon of address Scoozi Ltd, 151 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -153,882 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 151 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    DALGLEN (NO. 944) LIMITED - 2005-01-12
    icon of address The Prt Partnership, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,678 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 21 - Director → ME
  • 20
    DALGLEN (NO. 967) LIMITED - 2005-09-09
    icon of address The Prt Partnership, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-29 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 151 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -140,500 GBP2016-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    CPL ENTERTAINMENT GROUP LIMITED - 2014-03-05
    LETTUCE HOLDINGS LIMITED - 2004-02-13
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-02 ~ 2004-12-20
    IIF 43 - Director → ME
    icon of calendar 1997-09-02 ~ 2001-02-21
    IIF 50 - Secretary → ME
  • 2
    icon of address 151 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CONCRETE GRASS LIMITED - 2006-09-25
    COASTLOCH LIMITED - 2005-12-20
    COASTLOCH LIMITED - 2014-03-05
    icon of address 11/12 Newton Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2004-12-20
    IIF 27 - Director → ME
  • 4
    icon of address The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2001-02-21
    IIF 49 - Secretary → ME
  • 5
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,876 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PYRAMID HOLDINGS LIMITED - 2008-04-02
    icon of address 3rd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2004-12-20
    IIF 46 - Director → ME
  • 7
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    67,990 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-07-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2022-01-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ 2019-10-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Third Floor, 48 West George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2004-12-20
    IIF 28 - Director → ME
  • 10
    LETTUCE UP (NORTH) LIMITED - 2005-09-12
    DALGLEN (NO. 884) LIMITED - 2003-11-28
    CATHOUSE MANAGEMENT LIMITED - 2015-12-18
    icon of address Torridon House, Torridon, Wester Ross, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -412,936 GBP2024-11-30
    Officer
    icon of calendar 2003-11-21 ~ 2004-12-20
    IIF 35 - Director → ME
  • 11
    IL CAPONNONE LIMITED - 2022-03-09
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ 2022-01-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    icon of address 151 Bath Street, Glasgow
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    174,127 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2025-02-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    DABBER LIMITED - 2019-07-02
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -473,451 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-13 ~ 2022-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    LETTUCE INN (EAST) LIMITED - 2014-03-05
    icon of address 11/12 Newton Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-19 ~ 2004-12-20
    IIF 44 - Director → ME
  • 16
    DALGLEN (NO. 984) LIMITED - 2005-09-09
    icon of address Heigh Row Ltd, 151 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -153,882 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    THE CATHOUSE ROCK CLUB LIMITED - 2014-03-05
    icon of address 11/12 Newton Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-13 ~ 2004-12-20
    IIF 45 - Director → ME
    icon of calendar 1994-01-14 ~ 2001-02-21
    IIF 48 - Secretary → ME
  • 19
    icon of address 265 Renfrew Street, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-12-10
    IIF 31 - Director → ME
  • 20
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,678 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-20 ~ 2022-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.