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

Henney, Matthew

    Related profiles found in government register
  • Henney, Matthew
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, 2-3 Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 1
    • 87, Middlesex Street, Unit 2/3, Glasgow, G41 1EE, Scotland

      IIF 2
  • Henney, Matthew
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Glen Street, Barrhead, Glasgow, G78 1QA, United Kingdom

      IIF 3
  • Henney, Matthew
    British roofer born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 181, Edgefauld Road, Glasgow, G21 4LX, Scotland

      IIF 4
  • Henney, Matthew
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Glen Street, Barrhead, Glasgow, G78 1QA, Scotland

      IIF 5
  • Henney, Matthew
    Scottish commercial director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, 2/2 Smithycroft Court, Glasgow, G33 2RA, Scotland

      IIF 6
  • Henney, Matthew George
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54 John Knox St, John Knox Street, Clydebank, G81 1LG, Scotland

      IIF 7
    • 19, Prestwick Place, Newton Mearns, Glasgow, G77 5AY, Scotland

      IIF 8
    • 34 Anniesland Industrial Estate, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 9
    • 34, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 10
    • Unit 34, Anniesland Industrial Estate, Glasgow, G13 1EU, United Kingdom

      IIF 11
  • Henney, Matthew George
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine, PA8 7AA

      IIF 12
    • 19, Prestwick Place, Newton Mearns, Glasgow, G77 5AY, Scotland

      IIF 13
    • 2/2, 10 Smithycroft Court, Glasgow, G33 2RA, Scotland

      IIF 14
  • Mr Matthew Henney
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Glen Street, Barrhead, Glasgow, G78 1QA, United Kingdom

      IIF 15
    • 87, 2-3 Middlesex Street, Glasgow, G41 1EE, Scotland

      IIF 16
  • Mr Matthew Henney
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 34, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 17
  • Mr Matthew Henney
    Scottish born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, 2/2 Smithycroft Court, Glasgow, G33 2RA, Scotland

      IIF 18
  • Mr Matthew George Henney
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54 John Knox St, John Knox Street, Clydebank, G81 1LG, Scotland

      IIF 19
    • C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine, PA8 7AA

      IIF 20
    • 19, Prestwick Place, Newton Mearns, Glasgow, G77 5AY, Scotland

      IIF 21 IIF 22
    • 2/2, 10 Smithycroft Court, Glasgow, G33 2RA, Scotland

      IIF 23
    • 34 Anniesland Industrial Estate, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 24
    • 34, Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland

      IIF 25
    • Unit 34, Anniesland Industrial Estate, Glasgow, G13 1EU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    34 Anniesland Industrial Estate, Anniesland Industrial Estate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    19 Prestwick Place, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    87 2-3 Middlesex Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    87 Unit 2/3, Middlesex Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,538 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-21 ~ 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
  • 5
    54 John Knox St, John Knox Street, Clydebank, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    18 Glen Street, Barrhead, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    181 Edgefauld Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,572 GBP2016-01-31
    Officer
    2015-01-19 ~ dissolved
    IIF 4 - director → ME
  • 8
    6b Hunter Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    34 Anniesland Industrial Estate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    ROOF RENOVATIONS SCOTLAND LIMITED - 2017-06-09
    GORDON MACDOUGALL BUILDERS LTD - 2016-08-25
    ANGUS M. MACDOUGALL & CO. (ST. ANDREWS) LIMITED - 2010-11-09
    C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,232 GBP2018-09-30
    Officer
    2018-03-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    34 Anniesland Industrial Estate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    87 Middlesex Street, Unit 2/3, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-11 ~ 2025-02-12
    IIF 2 - director → ME
  • 2
    87 Unit 2/3, Middlesex Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    45,098 GBP2024-02-28
    Officer
    2021-02-08 ~ 2023-09-06
    IIF 13 - director → ME
    Person with significant control
    2021-02-08 ~ 2024-03-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    ROOF RENOVATIONS SCOTLAND LIMITED - 2017-06-09
    GORDON MACDOUGALL BUILDERS LTD - 2016-08-25
    ANGUS M. MACDOUGALL & CO. (ST. ANDREWS) LIMITED - 2010-11-09
    C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,232 GBP2018-09-30
    Officer
    2017-02-20 ~ 2018-03-26
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 17 - Ownership of shares – 75% or more 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.