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

Mr Nicos Scholarios

    Related profiles found in government register
  • Mr Nicos Scholarios
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 1
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR

      IIF 2 IIF 3
  • Scholarios, Nicos
    British solicitor born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kildalton, Church Avenue, Cardross, Argyll & Bute, G82 5NS

      IIF 4
    • icon of address Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 5 IIF 6
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 7 IIF 8
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 9 IIF 10
  • Mr Nicos Nicholas
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Easdale Place, Glasgow, G77 6XD, Scotland

      IIF 11
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, G77 6XD

      IIF 12 IIF 13
    • icon of address 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 14
  • Nicholas, Nicos
    British business consultant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 17 Dumbreck Square, Glasgow, Lanarkshire, G41 5SY

      IIF 15
  • Nicholas, Nicos
    British

    Registered addresses and corresponding companies
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 16
  • Nicholas, Nicos
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 17
  • Scholarios, Nicos
    British

    Registered addresses and corresponding companies
    • icon of address 51 Moss Street, Paisley, PA1 1DR

      IIF 18
    • icon of address Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 19
    • icon of address 51, Moss Street, Paisley, PA1 1DR, Scotland

      IIF 20
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 21 IIF 22 IIF 23
  • Scholarios, Nicos
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 51 Moss Street, Paisley, PA1 1DR

      IIF 25
    • icon of address Kildalton, Church Avenue, Cardross, Argyll & Bute, G82 5NS

      IIF 26
    • icon of address Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 27 IIF 28 IIF 29
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 30
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address Abercorn House, 79, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 35
  • Nicholas, Nicos
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 36
  • Nicholas, Nicos
    British chartered accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lomond Crescent, Bridge Of Weir, PA11 3HJ, Scotland

      IIF 37
    • icon of address 8, Easdale Place, Glasgow, G77 6XD, Scotland

      IIF 38
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 39 IIF 40
    • icon of address 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 41
  • Mr Nicos Scholarios, As Executor Of Nicos Nicholas
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 42
  • Scholarios, Nicos

    Registered addresses and corresponding companies
    • icon of address The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 43
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 44 IIF 45
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, United Kingdom

      IIF 46
  • Mr James Allan Carrick, As Executor Of Nicos Nicholas
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    SCHOOL NEWS TV LIMITED - 2014-02-11
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Abercorn House 79, Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address 43 Crow Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -46,859 GBP2024-01-31
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-12-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-12-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-12-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 2 Bridgeton Cross, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 51 Moss Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    475,034 GBP2024-10-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    EXO INTERNATIONAL LIMITED - 2002-07-19
    icon of address 45 Grovepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address 43 Crow Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,218 GBP2020-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,634 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-06-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,151 GBP2023-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 45 - Secretary → ME
  • 15
    icon of address 51 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 17
  • 1
    icon of address 20 Lomond Crescent, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -66,908 GBP2023-12-30
    Officer
    icon of calendar 2018-12-11 ~ 2021-01-04
    IIF 37 - Director → ME
  • 2
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-03 ~ 2017-03-03
    IIF 31 - Secretary → ME
  • 3
    AXIOS SYSTEMS PUBLIC LIMITED COMPANY - 2021-07-08
    AXIOS SYSTEMS LTD. - 2007-04-27
    AXIOS SYSTEMS CONSULTANTS LIMITED - 1994-06-23
    icon of address Part 3rd Floor Quay 2, 135-139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2016-06-30
    IIF 39 - Director → ME
    icon of calendar 2004-03-25 ~ 2016-06-30
    IIF 16 - Secretary → ME
  • 4
    NEWINCCO 285 LIMITED - 2003-09-25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2009-03-12
    IIF 29 - Secretary → ME
  • 5
    MASTERTAN (FRANCHISING) LIMITED - 2008-12-09
    CLICKFORGE LIMITED - 2002-11-08
    icon of address Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2017-03-03
    IIF 18 - Secretary → ME
  • 6
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2017-03-03
    IIF 24 - Secretary → ME
  • 7
    icon of address Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,737 GBP2024-06-30
    Officer
    icon of calendar 2004-06-12 ~ 2017-03-03
    IIF 32 - Secretary → ME
  • 8
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,002 GBP2023-07-31
    Officer
    icon of calendar 2002-07-03 ~ 2017-03-03
    IIF 19 - Secretary → ME
  • 9
    icon of address 8 Easdale Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,353 GBP2019-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-01-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2021-01-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2009-03-12
    IIF 5 - Director → ME
    icon of calendar 2007-09-18 ~ 2009-03-12
    IIF 27 - Secretary → ME
  • 11
    EXO INTERNATIONAL LIMITED - 2002-07-19
    icon of address 45 Grovepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2001-07-23
    IIF 36 - Director → ME
  • 12
    icon of address 43 Crow Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,218 GBP2020-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2021-01-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2021-01-04
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-31 ~ 2018-09-13
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2023-01-28
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-06-12 ~ 2017-03-03
    IIF 33 - Secretary → ME
  • 14
    icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,145 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-01-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    VIKING TECHNOLOGY LIMITED - 2006-02-06
    HARDY HOSE LIMITED - 1995-06-23
    icon of address 45 Grovepark Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1999-02-22
    IIF 15 - Director → ME
  • 16
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2017-03-03
    IIF 43 - Secretary → ME
  • 17
    URTV PEOPLE LIMITED - 2013-08-23
    WOODLAND ENERGY SOLUTIONS LTD. - 2012-07-12
    icon of address 13b West King Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2017-03-03
    IIF 20 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.