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 John Winton Brown

    Related profiles found in government register
  • 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 1
    • Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 2
  • 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 3
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 4 IIF 5
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13 IIF 14 IIF 15
    • 8, Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG, Scotland

      IIF 17
    • 8, Brigside Gardens, Hamilton, South Lanarkshire, ML3 7BG

      IIF 18
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

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

      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
    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 21
  • 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 22
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 23
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 24
  • 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 25 IIF 26
  • 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 27
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 28
  • 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 29
  • 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 30
    • Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 31
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 32
    • 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 33
  • 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 34
    • West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 35
  • 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 36
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 37
    • 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 38
    • 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 39
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 40
  • 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 41
  • 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 42
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 43
  • 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 44
  • 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 45
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 46
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 47
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 48
    • 3153, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • Brown, John
    British director born in June 1954

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

      IIF 52
  • Brown, John
    British

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

      IIF 53
  • 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 57
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 58
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 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
Active 19
  • 1
    Lindsays, 1 Royal Bank Place, Glasgow, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2005-06-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 2
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    JOCK BROWN ENTERPRISE LIMITED - 2014-01-16
    8 Brigside Gardens, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
  • 4
    Apt 3153 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 61 - Director → ME
    2016-06-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    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 23 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    63 Kelton St, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-08-31
    Officer
    2019-08-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    2003-08-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 12
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 13
    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 40 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    2016-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    2020-06-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-09-04 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 17
    PREMIUM DIETARY PRODUCTS LTD - 2021-06-28
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,173 GBP2024-05-31
    Officer
    2021-01-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 19
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 14 - Director → ME
  • 2
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (120 parents, 97 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 15 - Director → ME
  • 3
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (120 parents, 39 offsprings)
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 43 - LLP Designated Member → ME
  • 4
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents, 776 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-08-07 ~ 2010-04-30
    IIF 16 - Director → ME
  • 5
    CU TRUST - 2019-10-11
    C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-01-16 ~ 2019-09-24
    IIF 9 - Director → ME
    2015-06-10 ~ 2019-09-24
    IIF 63 - Secretary → ME
  • 6
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    CU TRUST SCOTLAND - 2021-02-23
    44 King Street, Stirling, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    2013-04-29 ~ 2019-03-07
    IIF 10 - Director → ME
    Person with significant control
    2017-05-22 ~ 2018-02-20
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 7
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2001-05-02 ~ 2001-06-15
    IIF 53 - Secretary → ME
  • 8
    Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2024-11-12 ~ 2025-11-03
    IIF 8 - Director → ME
    2017-12-15 ~ 2025-05-02
    IIF 32 - Director → ME
    Person with significant control
    2025-10-01 ~ 2025-11-03
    IIF 2 - Has significant influence or control OE
  • 9
    Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ 2018-06-15
    IIF 31 - Director → ME
  • 10
    HAFC STADIUM LIMITED - 2025-07-02
    DAISYFREE LIMITED - 1999-04-27
    The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-31
    IIF 44 - Director → ME
  • 11
    6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-03-22
    IIF 39 - Director → ME
  • 12
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    2018-12-18 ~ 2019-11-01
    IIF 24 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-11-01
    IIF 6 - Has significant influence or control OE
  • 13
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2010-04-01 ~ 2015-01-01
    IIF 27 - Director → ME
  • 14
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2003-02-28 ~ 2004-07-09
    IIF 52 - Director → ME
    2006-01-01 ~ 2009-04-15
    IIF 55 - Director → ME
  • 15
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-02-14 ~ 2009-07-01
    IIF 56 - Director → ME
  • 16
    NEW TRAINING LIMITED - 2018-10-17
    Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    180,326 GBP2024-09-28
    Officer
    2018-03-31 ~ 2019-11-14
    IIF 35 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-14
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-03 ~ 2019-06-04
    IIF 34 - Director → ME
  • 18
    17e East King Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ 2017-03-01
    IIF 11 - Director → ME
  • 19
    LCC ENTERPRISE LIMITED - 2016-01-18
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2012-10-18 ~ 2016-01-19
    IIF 26 - Director → ME
  • 20
    2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    2019-03-04 ~ 2019-12-04
    IIF 64 - Director → ME
    Person with significant control
    2019-11-15 ~ 2020-07-07
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2021-08-05 ~ 2022-05-01
    IIF 37 - Director → ME
  • 22
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2022-06-01 ~ 2022-11-01
    IIF 36 - Director → ME
  • 23
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    2021-08-02 ~ 2022-02-02
    IIF 22 - Director → ME
  • 24
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2007-08-23 ~ 2009-04-15
    IIF 54 - Director → ME
  • 25
    Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ 2017-03-01
    IIF 12 - Director → ME
  • 26
    GORDON SHERRY GOLF LIMITED - 2016-10-18
    Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-01-14 ~ 2017-03-01
    IIF 17 - Director → ME

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.