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 Dario Gerardo Guidi

    Related profiles found in government register
  • Mr Dario Gerardo Guidi
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1016, Cathcart Road, Glasgow, G42 9XL

      IIF 1
    • icon of address 1016, Cathcart Road, Glasgow, G42 9XL, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 5 IIF 6
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 7
  • Mr Dario Gerardo Guidi
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 8
  • Guidi, Dario Gerardo
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1016, Cathcart Road, Glasgow, G42 9XL, Scotland

      IIF 9
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 10
  • Guidi, Dario Gerardo
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Inchmurrin Crescent, Glasgow, Lanarkshire, G73 5RU

      IIF 11
    • icon of address Citywide Estates 1016, Cathcart Road, Mount Florida, Glasgow, G42 9XL

      IIF 12
  • Guidi, Dario Gerardo
    British estate agent born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1016, Cathcart Road, Glasgow, G42 9XL, Scotland

      IIF 13 IIF 14
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 8 Inchmurrin Crescent, Glasgow, Lanarkshire, G73 5RU

      IIF 18 IIF 19 IIF 20
    • icon of address 8, Inchmurrin Gardens, Rutherglen, Glasgow, G73 5RU, Scotland

      IIF 21
  • Guidi, Dario Gerardo
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1016, Cathcart Road, Glasgow, G42 9XL, Scotland

      IIF 22
  • Mr Dario Gerardo Guidi
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 23
  • Guidi, Dario Gerardo
    British estate agent born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 35, Baker Street, Glasgow, G41 3YA, Scotland

      IIF 24
  • Guidi, Dario Gerardo
    British property manager born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 25
  • Guidi, Dario Gerardo
    British

    Registered addresses and corresponding companies
    • icon of address 8 Inchmurrin Crescent, Glasgow, Lanarkshire, G73 5RU

      IIF 26
  • Guidi, Dario Gerardo
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 8 Inchmurrin Crescent, Glasgow, Lanarkshire, G73 5RU

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2023-11-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,824 GBP2016-09-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-09-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Citywide Estates & Letting, 1016 Cathcart Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    RESIDENTIAL LETTINGS GLASGOW LIMITED - 2018-05-01
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,197 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -65,358 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    WEST END DEVELOPERS LIMITED - 2017-09-19
    icon of address 1016 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2023-11-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,824 GBP2016-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2013-11-01
    IIF 19 - Director → ME
  • 2
    icon of address Strathclyde Business Centre, 120 Carstairs Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,551 GBP2024-07-31
    Officer
    icon of calendar 2021-08-27 ~ 2025-02-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2025-02-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address 1016 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-04-10 ~ 2013-11-01
    IIF 20 - Director → ME
    icon of calendar 1996-03-12 ~ 2020-03-05
    IIF 27 - Secretary → ME
  • 4
    RESIDENTIAL LETTINGS GLASGOW LIMITED - 2018-05-01
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,197 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 24 - Director → ME
  • 5
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2013-11-01
    IIF 12 - Director → ME
  • 6
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -65,358 GBP2023-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2013-11-01
    IIF 11 - Director → ME
  • 7
    icon of address Citywide Estates 1016 Cathcart Road, Mount Florida, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,102 GBP2016-09-30
    Officer
    icon of calendar 1995-11-01 ~ 2013-11-01
    IIF 18 - Director → ME
  • 8
    icon of address 1016 Cathcart Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,943 GBP2017-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2013-11-01
    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.