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

O'malley, John

    Related profiles found in government register
  • O'malley, John
    United Kingdom director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trafalgar Street, Edinburgh, EH6 4DG, United Kingdom

      IIF 1
  • Omalley, John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Eastwoodmains Road, Glasgow, G76 7HG, United Kingdom

      IIF 2
  • John O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Woodlands Road, Glasgow, G3 8HR, United Kingdom

      IIF 3
  • O'malley, John Gerard
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address -, Braehead Farm, Strathaven, Glasgow, ML10 6PN, United Kingdom

      IIF 4
  • O'malley, John Gerard
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 10
  • O'malley, John Gerard
    British commercial director born in March 1966

    Resident in United Kingdom

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

      IIF 11
  • O'malley, John Gerard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • O'malley, John Gerard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Left, 17, Palmerston Place, Aberdeen, AB11 5QP, United Kingdom

      IIF 15
    • icon of address 105 Eastwood Mains Road, Clarkston, Glasgow, Lanarkshire, G76 7HG

      IIF 16
    • icon of address 14, Park Circus, Glasgow, G36AX, United Kingdom

      IIF 17
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
    • icon of address Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 19
    • icon of address Park, Circus, Glasgow, G3 6AX, United Kingdom

      IIF 20
    • icon of address 95, Newlands Road, Grangemouth, FK38NT, United Kingdom

      IIF 21
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 3-5, The Cross, Prestwick, KA91AJ, United Kingdom

      IIF 27
    • icon of address Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 28
  • O'malley, John Gerard
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Causieside Street, Paisley, PA1 1YP

      IIF 29
  • O'malley, John Gerrad
    Uk director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7/3, 98 Lancefield Quay, Glasgow, G3 8JN, Scotland

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
  • O'malley, John Gerrad
    Uk director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trafalgar St, Edinburgh, EH6 4DG, Scotland

      IIF 33
  • O'malley, John Gerrad
    United Kingdom director born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr John Gerrad O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 35
    • icon of address Suite 322 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • O'malley, John Gerard
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • O'malley, John Gerard
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 39
    • icon of address 145, Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 40
  • O'malley, John Gerard
    British operations director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 41
  • O'malley, John Gerrad
    British director born in March 1966

    Resident in Scotland

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

      IIF 42
  • Mr John Gerrad O'malley
    Uk born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Omalley, John Gerard
    British commercial director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44
  • Omalley, John Gerard
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Omalley, John Gerard
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Omalley, John Gerrad
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 48
  • Omalley, John Gerrard
    British managing director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 105, Eastwoodmains Road, Clarkston, East Renfrewshire, G76 7HG, United Kingdom

      IIF 49
  • Mr John Gerard O'malley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 50
    • icon of address Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address Tea Gardens Tavern, 69, Causeyside Street, Paisley, Renfrewshire, PA1 1YT, United Kingdom

      IIF 56
    • icon of address Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 61
  • Mr John Gerrad O'malley
    United Kingdom born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr John Gerard Omalley
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 14 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address Braehead Farm Braehead Farm, Sandford, Strathaven, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,806 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,129 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,728 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 98 Lauchope Street, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,712 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    QUAY & LAND SECURITY LTD - 2015-08-11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 251 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,468 GBP2024-06-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2012-10-19
    IIF 27 - Director → ME
  • 2
    icon of address 4385, 11621116 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    43,741 GBP2023-10-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-06-06
    IIF 11 - Director → ME
    icon of calendar 2023-08-02 ~ 2023-08-13
    IIF 46 - Director → ME
    icon of calendar 2020-01-03 ~ 2021-01-20
    IIF 13 - Director → ME
    icon of calendar 2018-10-12 ~ 2019-10-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2023-06-06
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 10711205: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2023-04-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-01-17
    IIF 38 - Director → ME
    icon of calendar 2022-05-06 ~ 2023-06-06
    IIF 39 - Director → ME
    icon of calendar 2017-04-05 ~ 2019-04-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-06-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address 70 Causieside Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2012-10-16
    IIF 29 - Director → ME
  • 5
    icon of address 46 Riverside Gardens, Clarkston, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-06-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-06-06
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 4385, 11408131: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2023-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2021-02-01
    IIF 40 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-06-06
    IIF 48 - Director → ME
  • 7
    TWO BIT COMPANY LIMITED(THE) - 1993-01-26
    icon of address C/o Begbies Traynor 4th Floor, 78 Saint Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-18 ~ 2002-10-31
    IIF 41 - Director → ME
  • 8
    icon of address 2/8 Waterloo Chambers 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-14 ~ 2015-03-16
    IIF 15 - Director → ME
  • 9
    APPLEGROVE (SCOTLAND) LIMITED - 2009-01-23
    icon of address C/o Fern Associates, 93 Hope Street Suite 48/50, 1st Floor, Central Chambers, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-18 ~ 2009-12-17
    IIF 16 - Director → ME
  • 10
    icon of address 14 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2014-10-10
    IIF 21 - Director → ME
  • 11
    icon of address Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2022-07-31
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-11
    IIF 44 - Director → ME
    icon of calendar 2020-07-31 ~ 2023-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-02-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-07-05
    IIF 1 - Director → ME
    icon of calendar 2019-09-09 ~ 2023-06-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4385, 11907970 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,571 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2021-01-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2023-02-01
    IIF 54 - Has significant influence or control OE
  • 14
    icon of address 542 Scotland Street West, Kinning Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-01-11
    IIF 49 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-09-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4385, 10957137: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-07-17
    IIF 23 - Director → ME
    icon of calendar 2018-09-12 ~ 2018-09-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-09-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,299 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-09-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4385, 11177683: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2021-01-31
    Officer
    icon of calendar 2019-08-04 ~ 2019-10-16
    IIF 14 - Director → ME
    icon of calendar 2018-02-02 ~ 2019-07-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-12-01
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    icon of address Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2017-02-27
    IIF 33 - Director → ME
  • 20
    icon of address C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-05-23
    IIF 20 - Director → ME
  • 21
    icon of address 133 98 Woodlands Road, Galsgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2016-03-01
    IIF 30 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2017-04-04
    IIF 24 - Director → ME
    icon of calendar 2017-06-13 ~ 2017-09-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-09-07
    IIF 37 - Ownership of shares – 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.