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

Brown, John

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

    Resident in Scotland

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

      IIF 1
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 2
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

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

      IIF 3 IIF 4
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

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

      IIF 5
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

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

    Resident in Scotland

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

      IIF 7
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

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

      IIF 8
    • icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 9
    • icon of address New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 10
    • icon of address 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 11
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

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

      IIF 12
    • icon of address West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 13
  • Brown, John
    British director born in June 1954

    Resident in Scotland

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

      IIF 14 IIF 15
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 16
    • icon of address 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 17
    • icon of address 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 18
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 19
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

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

      IIF 20
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

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

      IIF 21
  • Brown, John
    British decorator born in June 1955

    Resident in England

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

      IIF 22
  • Brown, John
    British director born in June 1954

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

      IIF 23
  • Brown, John Winton
    British born in May 1946

    Resident in Scotland

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

      IIF 24
  • Brown, John Winton
    British consultant born in May 1946

    Resident in Scotland

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

      IIF 25
  • Brown, John Winton
    British retired born in May 1946

    Resident in Scotland

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

      IIF 26
  • Brown, John Winton
    British retired solicitor and broadcaster born in May 1946

    Resident in Scotland

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

      IIF 27
  • Brown, John Winton
    British retired solicitor, broadcaster born in May 1946

    Resident in Scotland

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

      IIF 28
  • Brown, John Winton
    British solicitor born in May 1946

    Resident in Scotland

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

      IIF 29 IIF 30 IIF 31
    • icon of address 8, Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG, Scotland

      IIF 33
    • icon of address 8, Brigside Gardens, Hamilton, South Lanarkshire, ML3 7BG

      IIF 34
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

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

      IIF 35
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 36 IIF 37
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 38
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

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

      IIF 42
  • Brown, John Winton
    born in May 1946

    Resident in Scotland

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

      IIF 43
    • icon of address 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 44
  • Brown, John
    British

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

      IIF 45
  • Brown, John
    British born in March 1979

    Resident in United Kingdom

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

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

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

      IIF 48
  • Brown, John
    British compa born in March 1979

    Resident in United Kingdom

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

      IIF 49
  • Brown, John
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 50
  • Brown, John
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 51
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

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

      IIF 52
  • Mr John Brown
    British born in June 1955

    Resident in England

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

      IIF 53
  • Brown, John Winton

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

      IIF 54
  • Brown, John
    Scottish com born in March 1979

    Resident in United Kingdom

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

      IIF 55
  • Mr John Winton Brown
    British born in May 1946

    Resident in Scotland

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

      IIF 56
    • icon of address Broadwood Stadium, 1 Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

      IIF 57
  • Brown, John

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

      IIF 58
  • John Brown
    British born in June 1954

    Resident in United Kingdom

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

      IIF 59
  • Mr John Brown
    Scottish born in November 2023

    Resident in Scotland

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

      IIF 60
  • Mr John Brown
    British born in March 1979

    Resident in United Kingdom

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

      IIF 61
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 62
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 63
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 64
    • icon of address 3153, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Lindsays, 1 Royal Bank Place, Glasgow, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 2
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 34 - Director → ME
  • 3
    JOCK BROWN ENTERPRISE LIMITED - 2014-01-16
    icon of address 8 Brigside Gardens, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Apt 3153 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 5
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    icon of address New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 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
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Kelton St, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 11
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 12
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 17
    PREMIUM DIETARY PRODUCTS LTD - 2021-06-28
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,173 GBP2024-05-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    icon of address 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
    icon of calendar 2015-12-04 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 26
  • 1
    icon of address 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
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 30 - Director → ME
  • 2
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (119 parents, 84 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 31 - Director → ME
  • 3
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (118 parents, 37 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 44 - LLP Designated Member → ME
  • 4
    icon of address Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents, 763 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-07 ~ 2010-04-30
    IIF 32 - Director → ME
  • 5
    CU TRUST - 2019-10-11
    icon of address C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2019-09-24
    IIF 25 - Director → ME
    icon of calendar 2015-06-10 ~ 2019-09-24
    IIF 54 - Secretary → ME
  • 6
    CU TRUST SCOTLAND - 2021-02-23
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    icon of address 44 King Street, Stirling, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2019-03-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-02-20
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 7
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-05-02 ~ 2001-06-15
    IIF 45 - Secretary → ME
  • 8
    icon of address Broadwood Stadium 1 Ardgoil Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2025-05-02
    IIF 10 - Director → ME
    icon of calendar 2024-11-12 ~ 2025-11-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ 2025-11-03
    IIF 57 - Has significant influence or control OE
  • 9
    icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-06-15
    IIF 9 - Director → ME
  • 10
    HAFC STADIUM LIMITED - 2025-07-02
    DAISYFREE LIMITED - 1999-04-27
    icon of address The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-31
    IIF 21 - Director → ME
  • 11
    icon of address 6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-03-22
    IIF 18 - Director → ME
  • 12
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 38 - Has significant influence or control OE
  • 13
    icon of address 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
    icon of calendar 2010-04-01 ~ 2015-01-01
    IIF 5 - Director → ME
  • 14
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-07-09
    IIF 23 - Director → ME
    icon of calendar 2006-01-01 ~ 2009-04-15
    IIF 40 - Director → ME
  • 15
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-07-01
    IIF 41 - Director → ME
  • 16
    NEW TRAINING LIMITED - 2018-10-17
    icon of address Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    180,326 GBP2024-09-28
    Officer
    icon of calendar 2018-03-31 ~ 2019-11-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-04
    IIF 12 - Director → ME
  • 18
    icon of address 17e East King Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-01
    IIF 27 - Director → ME
  • 19
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address 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
    icon of calendar 2012-10-18 ~ 2016-01-19
    IIF 4 - Director → ME
  • 20
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-12-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-07-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 21
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-01
    IIF 16 - Director → ME
  • 22
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-01
    IIF 15 - Director → ME
  • 23
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address 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
    icon of calendar 2021-08-02 ~ 2022-02-02
    IIF 14 - Director → ME
  • 24
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-04-15
    IIF 39 - Director → ME
  • 25
    icon of address Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-03-01
    IIF 28 - Director → ME
  • 26
    GORDON SHERRY GOLF LIMITED - 2016-10-18
    icon of address Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2017-03-01
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.