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

Anderson, Scott

    Related profiles found in government register
  • Anderson, Scott
    British developer born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Johnstone, PA5 8BA, United Kingdom

      IIF 1
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 2
  • Anderson, Scott
    British managing director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchequer, 78 Union Street, Glasgow, G1 3QS, Scotland

      IIF 3
    • icon of address Hogs Head, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 4 IIF 5 IIF 6
  • Anderson, Scott
    British operations director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 7
  • Anderson, Scott
    Scottish director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 8
  • Anderson, Scott
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 9
    • icon of address 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 10
    • icon of address Candy Bar, 185 Hope Street, Glasgow, G2 2UL

      IIF 11
    • icon of address Office Suite 169, 11 Bothwell Street, Central Chambers, Glasgow, G2 6LY, United Kingdom

      IIF 12
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 13
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 14
    • icon of address Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 15
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 16
    • icon of address Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 17
    • icon of address 45, High Street, Paisley, PA1 2AH, Scotland

      IIF 18
  • Anderson, Scott
    British development born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 19
  • Anderson, Scott
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick Cellars, 239 Sauchiehall Street, Glasgow, G2 3JD, United Kingdom

      IIF 20
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 21
    • icon of address 13/19, Causeyside Street, Paisley, Renfrewshire, PA1 1UW, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address Hogshead, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 25 IIF 26
    • icon of address Unit 7, North Street Industrial Estate, North Street, Paisley, PA3 2BS, Scotland

      IIF 27
  • Anderson, Scott
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Sauchiehall Street, Glasgow, G2 3HQ, Scotland

      IIF 28
    • icon of address Office Suite 169, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 29
    • icon of address Unit 7, North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 2BS, Scotland

      IIF 30
  • Anderson, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, United Kingdom

      IIF 31
  • Mr Scott Anderson
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 32
  • Mr Scott Anderson
    British born in November 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, 16 - 18 Macdowall Street, Johnstone, Renfrewshire, PA5 8QL, Scotland

      IIF 33
  • Mr Scott Anderson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, John Street, Glasgow, G1 1JQ, Scotland

      IIF 34
    • icon of address 51-53, Cochrane Street, Glasgow, G1 2HL, United Kingdom

      IIF 35
    • icon of address 64b, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 36
    • icon of address Business Solutions, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 37
    • icon of address Business Solutions Limited, 64a High Street, Johnstone, PA5 8SN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Office Suite 169 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 283 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Little Fat Buddha (lower Ground), 4b John Finnie Street, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Pub Stuff 16 Canal Street, Elderslie, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 John Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 8
    LIQUOR STORE LIC LIMITED - 2014-04-17
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Business Solutions, 64a High Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Units 9 & 10 The Cambus, 77/79 Main Street, Glasgow, Cambuslang, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 283 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address The Exchequer, 78 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 3 - Director → ME
  • 20
    CORE INTEREST LTD - 2020-10-23
    icon of address 64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 51-53 Cochrane Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address Unit 7 North Street Ind, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address Central Chambers Office Suit 169, 11 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 5
  • 1
    icon of address 204 Howard Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,241 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-10-30
    IIF 7 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-20 ~ 2019-10-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Mama Bella, 45 High Street, Paisley, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-07 ~ 2012-09-12
    IIF 18 - Director → ME
  • 3
    URBAN NIGHTLIFE KILMARNOCK LIMITED - 2011-03-29
    icon of address Patch Property, 35-37 High Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-01-27
    IIF 17 - Director → ME
  • 4
    icon of address Office Suite 169- 171, 11 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-23
    IIF 13 - Director → ME
  • 5
    CORE INTEREST LTD - 2020-10-23
    icon of address 64b High Street, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-16
    IIF 36 - 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.