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

John Brown

    Related profiles found in government register
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 1
  • Mr John Brown
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Kelton St, Glasgow, G32 7UY, United Kingdom

      IIF 2
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 3
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 4
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5
    • 3153, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 6
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Kelton St, Glasgow, G32 7UY, United Kingdom

      IIF 10
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 11
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Brown, John
    British compa born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 13
  • Brown, John
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 3153, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 14
  • Brown, John
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 15
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 16
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 17 IIF 18
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 19
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 20
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 21
  • Brown, John
    Scottish com born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3153, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 22
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 23
  • Brown, John
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 24
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 25
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 26
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 27 IIF 28
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 29
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 30
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 31
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 32
    • Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 33
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 34
    • 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 35
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 36
    • West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 37
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Panoramic House, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 38
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 39
    • 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 40
    • 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 41
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 42
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 43
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 44
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 45
  • Mr John Winton Brown
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Castle Street, 2nd Floor, Edinburgh, EH2 3DN, Scotland

      IIF 46
    • Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 47
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 48
  • Mr John Brown
    Scottish born in November 2023

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 49
  • Brown, John Winton
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 50
  • Brown, John Winton
    British consultant born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 51
  • Brown, John Winton
    British retired born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Castle Street, Edinburgh, EH2 3DN, Scotland

      IIF 52
  • Brown, John Winton
    British retired solicitor and broadcaster born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 West King Street, Helensburgh, Dunbartonshire, G84 8UL, United Kingdom

      IIF 53
  • Brown, John Winton
    British retired solicitor, broadcaster born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 West King Street, Helensburgh, Argyll & Bute, G84 8UL, United Kingdom

      IIF 54
  • Brown, John Winton
    British solicitor born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG

      IIF 55 IIF 56 IIF 57
    • 8, Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG, Scotland

      IIF 59
    • 8, Brigside Gardens, Hamilton, South Lanarkshire, ML3 7BG

      IIF 60
  • Brown, John
    British

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 61
  • Brown, John Winton

    Registered addresses and corresponding companies
    • Green Fish Resource Centre, C/o Slade & Cooper, 46-50 Oldham Street, Manchester, M4 1LE, England

      IIF 62
  • Brown, John Winton
    born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Royal Bank Place, Glasgow, G1 3AA, United Kingdom

      IIF 63
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 64
  • Brown, John

    Registered addresses and corresponding companies
    • Apt 3153, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 42
  • 1
    ATHOLL INCORPORATIONS LIMITED
    SC210263
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (29 parents, 235 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 56 - Director → ME
  • 2
    BISHOPS SOLICITORS LLP
    SO300589
    Lindsays, 1 Royal Bank Place, Glasgow, United Kingdom
    Dissolved Corporate (10 parents, 64 offsprings)
    Officer
    2005-06-01 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 3
    BRODIES & CO. (TRUSTEES) LIMITED
    SC036854
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (231 parents, 131 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 57 - Director → ME
  • 4
    BRODIES LLP
    SO300334
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (211 parents, 46 offsprings)
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 64 - LLP Designated Member → ME
  • 5
    BRODIES SECRETARIAL SERVICES LIMITED
    SC210264
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (45 parents, 1289 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 58 - Director → ME
  • 6
    CHILDREN'S UNIVERSITY TRUST - now
    CU TRUST
    - 2019-10-11 06018900
    C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2013-01-16 ~ 2019-09-24
    IIF 51 - Director → ME
    2015-06-10 ~ 2019-09-24
    IIF 62 - Secretary → ME
  • 7
    COGNITO EVENTS LTD.
    SC375735
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 60 - Director → ME
  • 8
    CURIOSITY COLLECTIVE - now
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    CU TRUST SCOTLAND
    - 2021-02-23 SC448759
    44 King Street, Stirling, Scotland
    Converted / Closed Corporate (18 parents)
    Officer
    2013-04-29 ~ 2019-03-07
    IIF 52 - Director → ME
    Person with significant control
    2017-05-22 ~ 2018-02-20
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 9
    DIEGO ENTERPRISES LIMITED
    - now SC054598
    JOCK BROWN ENTERPRISE LIMITED
    - 2014-01-16 SC054598
    8 Brigside Gardens, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 55 - Director → ME
  • 10
    DMA GLOBAL METALS LIMITED - now
    WORKING SOLUTIONS (SCOTLAND) LIMITED
    - 2017-04-07 SC173220
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2001-05-02 ~ 2001-06-15
    IIF 61 - Secretary → ME
  • 11
    ESSENTIALLY PURE LIMITED
    10221318
    Apt 3153 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 14 - Director → ME
    2016-06-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    FLOORS TO YOUR DOOR LIMITED
    - now SC764218
    BROWN JA HOLDINGS LIMITED
    - 2024-07-24 SC764218
    New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FXM TRADING LTD
    SC767195
    48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    HAMILTON ACADEMICAL FOOTBALL CLUB LIMITED
    SC005420
    Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (47 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2024-11-12 ~ 2025-11-03
    IIF 50 - Director → ME
    2017-12-15 ~ 2025-05-02
    IIF 34 - Director → ME
    Person with significant control
    2025-10-01 ~ 2025-11-03
    IIF 47 - Has significant influence or control OE
  • 15
    HAMILTON CITIZENS ADVICE BUREAU
    SC370936
    Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (20 parents)
    Officer
    2015-06-12 ~ 2018-06-15
    IIF 33 - Director → ME
  • 16
    HAMILTON COMMUNITY STADIUM LTD - now
    HAFC STADIUM LIMITED
    - 2025-07-02 SC194721
    DAISYFREE LIMITED - 1999-04-27
    The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-31
    IIF 48 - Director → ME
  • 17
    JARROW CENTRE LIMITED
    - now 09489112
    LIFE SKILLS CENTRES UK LTD
    - 2018-10-16 09489112
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    JKR BIO LTD
    SC763257
    6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ 2024-03-22
    IIF 41 - Director → ME
  • 19
    JMLB PROPERTIES LTD
    SC639497
    63 Kelton St, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-08-31
    Officer
    2019-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    JOHN BROWN DECORATORS LIMITED
    04854626
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    2003-08-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    LANARKSHIRE CATERING SCHOOL
    SC159668
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    2018-12-18 ~ 2019-11-01
    IIF 26 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-11-01
    IIF 19 - Has significant influence or control OE
  • 22
    LANARKSHIRE CHAMBER OF COMMERCE
    SC250375
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2010-04-01 ~ 2015-01-01
    IIF 29 - Director → ME
  • 23
    LEAPMOOR CONSULTING LTD.
    SC399893
    50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 43 - Director → ME
  • 24
    LIFE SKILLS CARE
    - now SC244865 SC431504
    CREATIVE CHANGE CARE
    - 2008-01-15 SC244865
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2003-02-28 ~ 2004-07-09
    IIF 45 - Director → ME
    2014-04-15 ~ dissolved
    IIF 30 - Director → ME
    2006-01-01 ~ 2009-04-15
    IIF 8 - Director → ME
  • 25
    LIFE SKILLS CENTRAL LIMITED
    - now SC336157
    DALGLEN (NO. 1134) LIMITED
    - 2008-02-19 SC336157 SC178177, SC248922, SC156131... (more)
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 35 - Director → ME
    2008-02-14 ~ 2009-07-01
    IIF 9 - Director → ME
  • 26
    LIFE SKILLS CENTRES LIMITED
    - now SC528184 SC312979, SC410300, SC374187
    NEW TRAINING LIMITED
    - 2018-10-17 SC528184
    Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    180,326 GBP2024-09-28
    Officer
    2018-03-31 ~ 2019-11-14
    IIF 37 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-14
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 27
    LIFE SKILLS GENERAL PARTNER LIMITED
    SC575842
    West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    LIFE SKILLS N.E. LIMITED
    SC604866
    104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 29
    LIFESKILLS CENTRES NORTH WEST LTD
    11560680
    Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-03 ~ 2019-06-04
    IIF 36 - Director → ME
  • 30
    LINKS MANAGEMENT INTERNATIONAL LIMITED
    SC549243
    17e East King Street, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-02 ~ 2017-03-01
    IIF 53 - Director → ME
  • 31
    LSC REALISATIONS LIMITED
    - now SC410300
    LIFE SKILLS CENTRES SCOTLAND LIMITED
    - 2019-03-14 SC410300
    LIFE SKILLS CENTRES LIMITED
    - 2018-10-16 SC410300 SC312979, SC528184, SC374187
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    2016-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 32
    MERCANTILE FINANCIAL LIMITED
    - now SC435013
    LCC ENTERPRISE LIMITED
    - 2016-01-18 SC435013
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2012-10-18 ~ 2016-01-19
    IIF 28 - Director → ME
  • 33
    NUTRIVAL LTD
    11859338
    2 Frederick Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    2020-06-24 ~ now
    IIF 11 - Director → ME
    2019-03-04 ~ 2019-12-04
    IIF 22 - Director → ME
    Person with significant control
    2019-11-15 ~ 2020-07-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2021-09-04 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 34
    PANORAMIC SERVICES LIMITED
    - now 11750802
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (7 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2021-08-05 ~ 2022-05-01
    IIF 39 - Director → ME
  • 35
    PREMIUM FIRST SALES LTD
    - now 12592278
    PREMIUM DIETARY PRODUCTS LTD
    - 2021-06-28 12592278
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-05-31
    Officer
    2021-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 36
    SBA NATIONWIDE LIMITED
    - now 11771613
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (6 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2022-06-01 ~ 2022-11-01
    IIF 38 - Director → ME
  • 37
    SECURECRUIT LTD
    - now 13062306
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    2021-08-02 ~ 2022-02-02
    IIF 24 - Director → ME
  • 38
    SUPPORT TRAINING LIMITED
    - now SC324509 SC129029
    DALGLEN (NO. 1109) LIMITED
    - 2008-02-12 SC324509 SC178177, SC336157, SC248922... (more)
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (8 parents)
    Officer
    2007-08-23 ~ 2009-04-15
    IIF 7 - Director → ME
  • 39
    THE LINKS CLUB LIMITED
    SC547679
    Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-10-13 ~ 2017-03-01
    IIF 54 - Director → ME
  • 40
    THE LINKS GROUP LIMITED
    - now SC495316
    GORDON SHERRY GOLF LIMITED
    - 2016-10-18 SC495316
    Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-01-14 ~ 2017-03-01
    IIF 59 - Director → ME
  • 41
    UNIQUE TRAINING NORTH EAST LIMITED
    07578037
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 42
    VIFA UK LTD
    13421647
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.