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'callaghan, Francis

    Related profiles found in government register
  • O'callaghan, Francis
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

      IIF 1
  • O'callaghan, Francis
    British ca born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

      IIF 2
  • O'callaghan, Francis
    British chartered accountant born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

      IIF 3 IIF 4
  • O'callaghan, Francis
    British company director born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'callaghan, Francis
    British director born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Francis O'callaghan
    British born in October 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED - 1994-12-15
    icon of address Celtic Park, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2000-06-01
    IIF 29 - Director → ME
  • 2
    DEEP-SEA WORLD LIMITED - 1996-09-27
    ROBINSON CRUSOE'S UNDERWATER WORLD LIMITED - 1992-07-27
    DUNWILCO (282) LIMITED - 1992-02-05
    icon of address North Queensferry, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-20 ~ 2000-06-06
    IIF 3 - Director → ME
  • 3
    NESS VALLEY LEISURE LIMITED - 2010-08-10
    LEDGE 280 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,394,422 GBP2023-09-26
    Officer
    icon of calendar 2008-11-03 ~ 2019-03-12
    IIF 1 - Director → ME
  • 4
    GLASGOW SOUTHERN SPORTS CLUB LIMITED - 2003-01-29
    CLARKSTON (BRAIDHOLM) LIMITED - 1996-07-30
    icon of address Braidholm Braidholm Road, Giffnock, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-07-09 ~ 1999-02-08
    IIF 33 - Director → ME
  • 5
    icon of address 49 Newall Terrace, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2007-06-28
    IIF 19 - Director → ME
  • 6
    LEDGE 304 LIMITED - 1996-12-13
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414,251 GBP2023-09-26
    Officer
    icon of calendar 1998-03-16 ~ 2019-03-12
    IIF 27 - Director → ME
    icon of calendar 1997-06-19 ~ 1998-02-22
    IIF 10 - Director → ME
  • 7
    STAKIS LIMITED - 2010-12-22
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 22 - Director → ME
  • 8
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Officer
    icon of calendar 1991-06-01 ~ 2003-12-04
    IIF 20 - Director → ME
  • 9
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2006-03-03 ~ 2019-02-14
    IIF 26 - Director → ME
  • 10
    DMWS 630 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-07-23 ~ 2019-02-14
    IIF 8 - Director → ME
  • 11
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1990-08-24 ~ 2003-12-04
    IIF 2 - Director → ME
  • 12
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2014-05-20
    IIF 6 - Director → ME
  • 13
    DMWS 631 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2003-07-23 ~ 2019-02-14
    IIF 7 - Director → ME
  • 14
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 1994-01-24 ~ 2019-02-14
    IIF 9 - Director → ME
  • 15
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 2001-04-02 ~ 2003-12-04
    IIF 23 - Director → ME
  • 16
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2003-12-04
    IIF 31 - Director → ME
  • 17
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    PRECIS (863) LIMITED - 1989-03-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2001-04-02 ~ 2019-02-14
    IIF 5 - Director → ME
  • 18
    icon of address 7 Glasgow Road, Paisley, Renfrewshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-11-19 ~ 1996-12-10
    IIF 24 - Director → ME
  • 19
    REHAB SCOTLAND - 2003-03-26
    icon of address Haven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-22 ~ 2002-05-08
    IIF 11 - Director → ME
  • 20
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Officer
    icon of calendar 2008-06-23 ~ 2018-09-10
    IIF 34 - Director → ME
  • 21
    LEDGE 279 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,629,425 GBP2023-09-26
    Officer
    icon of calendar 1996-09-25 ~ 2019-03-12
    IIF 18 - Director → ME
  • 22
    icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,674,889 GBP2023-09-26
    Officer
    icon of calendar 2010-01-21 ~ 2019-03-12
    IIF 28 - Director → ME
  • 23
    LEDGE 310 LIMITED - 1997-03-17
    icon of address Grange Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,000 GBP2023-09-27
    Officer
    icon of calendar 1997-02-17 ~ 2019-03-12
    IIF 16 - Director → ME
  • 24
    OUTREACH PLC - 2004-09-27
    icon of address Abbots Road, Middlefield Industrial Estate, Falkirk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1990-04-26 ~ 2004-12-17
    IIF 4 - Director → ME
  • 25
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,995,595 GBP2023-09-26
    Officer
    icon of calendar 2010-02-10 ~ 2019-03-12
    IIF 32 - Director → ME
  • 26
    icon of address Tlt Scotland Limited, 140 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-04 ~ 1997-06-09
    IIF 30 - Director → ME
  • 27
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 13 - Director → ME
  • 28
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2009-08-25 ~ 2019-02-14
    IIF 25 - Director → ME
  • 29
    LEDGE 308 LIMITED - 1997-02-05
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,348,650 GBP2023-09-27
    Officer
    icon of calendar 1997-01-31 ~ 2019-03-12
    IIF 14 - Director → ME
  • 30
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 12 - Director → ME
  • 31
    CASINO CHEVALIER LIMITED - 1990-04-11
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 17 - Director → ME
  • 32
    STAKIS FINANCIAL SERVICES LIMITED - 1983-09-15
    icon of address Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 15 - Director → ME
  • 33
    R. & C. MARTIN (CARRIAGE CLUB) LIMITED - 1990-04-11
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-04-06
    IIF 21 - Director → 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.