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

Campbell, Kevin

    Related profiles found in government register
  • Campbell, Kevin
    British company director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 1
    • icon of address 5, Catrine Court, Glasgow, G53 7FH, Scotland

      IIF 2 IIF 3
    • icon of address 5, Catrine Court, Glasgow, G53 7FH, United Kingdom

      IIF 4
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 5
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 6 IIF 7
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 8
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 9
  • Campbell, Kevin
    British consultant born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 10
  • Campbell, Kevin
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 11
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 12 IIF 13
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 14 IIF 15
    • icon of address C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 16
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 17 IIF 18
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 19
  • Campbell, Kevin
    British general manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 20
    • icon of address 7, Bothwell Street, Glasgow, G2 6NN, United Kingdom

      IIF 21
  • Campbell, Kevin
    British manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 140, St. Vincent Street, Glasgow, G2 5LA, Scotland

      IIF 22
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, Scotland

      IIF 23
  • Campbell, Kevin
    British restaurant manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Kevin
    British restaurateur born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 240, Argyle Street, Glasgow, G2 8HA, Scotland

      IIF 36
    • icon of address 85, Woodcroft Drive, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 37
    • icon of address Rioja 115, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 38
  • Campbell, Kevin
    British it manager born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4/f 150 Wellington Street, Sheung Wan, Hong Kong, China

      IIF 39
  • Campbell, Kevin
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 40 IIF 41
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 42
  • Campbell, Kevin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 43 IIF 44 IIF 45
  • Campbell, Kevin
    British restaurant manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Dundas Street, Glasgow, Lanarkshire, G1 2AH, Scotland

      IIF 46
    • icon of address 2/2, 2 Buckingham Street, Glasgow, Lanarkshire, G12 8DJ, United Kingdom

      IIF 47 IIF 48
    • icon of address 28, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, Scotland

      IIF 49
    • icon of address 28, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, United Kingdom

      IIF 50
    • icon of address 28a, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address 28a, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, United Kingdom

      IIF 54
  • Campbell, Kevin
    British restaurateur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hope Street, Glasgow, Lanarkshire, G2 6LL, United Kingdom

      IIF 55
  • Campbell, Kevin James
    Irish civil engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 56
  • Campbell, Kevin James
    Irish commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 57
  • Campbell, Kevin James
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 58
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 59
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 60
  • Campbell, Kevin James
    Irish financial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, DL5 6AH, England

      IIF 61
  • Kevin Campbell
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Kevin
    Scottish director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Haining Park, Selkirk, TD7 5AW, United Kingdom

      IIF 70
  • Mr Kevin Campbell
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 71
    • icon of address 140, St. Vincent Street, Glasgow, G2 5LA, Scotland

      IIF 72
    • icon of address 2, Partick Bridge Street, Glasgow, G11 6PL

      IIF 73
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 74 IIF 75
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, Scotland

      IIF 76
    • icon of address 240, Argyle Street, Glasgow, G2 8HA, Scotland

      IIF 77
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 78
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 79
    • icon of address 31, York Street, Glasgow, G2 8NJ

      IIF 80
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 81 IIF 82
    • icon of address 7, Bothwell Street, Glasgow, G2 6NN, United Kingdom

      IIF 83
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 84 IIF 85 IIF 86
    • icon of address 85, Woodcroft Drive, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 87
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 88 IIF 89 IIF 90
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 92
    • icon of address C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 93
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 94 IIF 95
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 96 IIF 97
    • icon of address Rioja 115, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 98
    • icon of address Suite 2 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 99
  • Campbell, Kevin James
    Irish quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 4-10 College Road, Harrow, Middlesex, HA1 1AY, United Kingdom

      IIF 100
  • Campbell, Kevin James
    Irish director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 101
  • Kevin Campbell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hope Street, Glasgow, G2 6LL, United Kingdom

      IIF 102
    • icon of address 1a, Dundas Street, Glasgow, G1 2AH, Scotland

      IIF 103
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, United Kingdom

      IIF 104 IIF 105
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 106
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 107
    • icon of address 28a, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 108 IIF 109 IIF 110
    • icon of address 28a, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 111
  • Mr Kevin Campbell
    British born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4/f 150 Wellington Street, Sheung Wan, Hong Kong, China

      IIF 112
  • Mr Kevin Campbell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 113
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 114 IIF 115
  • Mr Kevin James Campbell
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 116 IIF 117
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 118
  • Mr Kevin Campbell
    Scottish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Haining Park, Selkirk, TD7 5AW, United Kingdom

      IIF 119
  • Kevin James Campbell
    Irish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 120
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bdo Llp, 2 Altantic Square, 31 York Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Bothwell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344,609 GBP2022-08-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 11
    icon of address 53 West Nile Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 96 - Has significant influence or controlOE
  • 12
    icon of address 1116 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 7 Queens Gardens, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Javid House, 115 Bath Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 15
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 88 Clewer Crescent, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 17
    icon of address 28a Tunnel Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,412 GBP2022-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Royal Crescent, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 183 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 22 Haining Park, Selkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,804 GBP2020-05-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Flat, 1116 Argyle Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 85 Woodcroft Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Partick Bridge Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    JAMHAG LIMITED - 2001-05-31
    icon of address Suite 2 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 28a Tunnel Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 8 The Vision Building, 20 Greenmarket, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,964 GBP2020-10-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 2 Chipstead Lane, Tadworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 35
    icon of address 28 Tunnel Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 40 - Director → ME
  • 36
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 9 4-10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 100 - Director → ME
  • 38
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Rioja 115 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 41
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,263 GBP2017-10-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 61 - Director → ME
  • 44
    icon of address 7 Bothwell Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 86 - Has significant influence or controlOE
  • 47
    icon of address 2 Partickbridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 1 - Director → ME
  • 48
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 49
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 17 Pennine Parade Pennine Drive, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,380 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-09-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-11-02
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KCRB (GLASGOW) LIMITED - 2017-10-19
    icon of address Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -734 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2022-06-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-04-13
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ 2016-11-16
    IIF 17 - Director → ME
  • 4
    icon of address 17 Pennine Parade Pennine Drive, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2025-07-07
    IIF 57 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,412 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ 2016-06-24
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 140 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ 2025-08-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-08-20
    IIF 72 - Has significant influence or control OE
  • 7
    icon of address Javid House 115, Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2014-11-25
    IIF 2 - Director → ME
  • 8
    icon of address 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-11-09
    IIF 3 - Director → ME
  • 9
    PML RESTUARANT LTD - 2018-10-03
    icon of address C/o Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2021-07-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-07-28
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 82 Berkeley Street, Glasgow, Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2025-06-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2025-06-10
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2016-10-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ 2020-09-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-11-02
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 28 Tunnel Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2012-02-16
    IIF 11 - Director → ME
  • 14
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2017-03-16
    IIF 6 - Director → ME
  • 15
    icon of address 240 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ 2025-08-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ 2025-08-20
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-30
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2 Partickbridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-03-27
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-13 ~ 2019-03-27
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TRI CONSTRUCTION (UK) LIMITED - 2015-07-10
    W12 PROPERTY SERVICES LIMITED - 2021-02-02
    W12 CONSTRUCTION LIMITED - 2020-10-01
    icon of address 20a-21 Mardol, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-10
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.