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

Mulgrew, Hugh

    Related profiles found in government register
  • Mulgrew, Hugh
    Irish fitness born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Road, Ayr, KA88DG, Scotland

      IIF 1 IIF 2
    • icon of address 12a, Silk Street, Paisley, PA1 1HG, United Kingdom

      IIF 3
  • Mulgrew, Hugh
    Irish gym born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Robertson Street, Greenock, PA16, Scotland

      IIF 4
  • Mulgrew, Hugh
    British property born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Thorn Road, Bramhall, Stockport, SK7 1HG, England

      IIF 5
  • Mulgrew, Hugh Edward
    Irish company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Dalrymple, KA6 6DF, United Kingdom

      IIF 6
  • Mulgrew, Hugh Edward
    Irish director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Dalrymple, Ayr, KA6 6DF, Scotland

      IIF 7
    • icon of address Avondale, 13 Main Street, Dalrymple, KA6 6DF, United Kingdom

      IIF 8
    • icon of address Westgate House, Seedhill, Paisley, PA1 1JE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mulgrew, Hugh Edward
    Irish leisure services manager born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Finlay House 10-14, West Nile Street, Glasgow, G1 2PP

      IIF 13
  • Mulgrew, Hugh Edward
    Irish property born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Dalrymple, Ayrshire, KA66DF, Scotland

      IIF 14
    • icon of address 13, Main Street, Dalrymple, KA66DF, Scotland

      IIF 15
    • icon of address 13 Main Street, 13 Main Street, Darymple, KA6 6DF, United Kingdom

      IIF 16
  • Mulgrew, Hugh Edward
    Irish property developer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westgate House, Seedhill, Paisley, Renfrewshire, PA1 1JE, Scotland

      IIF 17
  • Mulgrew, Hugh Edward
    Irish property investor born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Bann Hill, Dromore, Co. Down, BT25 1SS, United Kingdom

      IIF 18
  • Mulgrew, Hugh
    Irish company director born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dept 2952, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 19
    • icon of address Montgomerie House, Byrehill Drive, West Byrehill Industrial Estate, Kilwinning, KA13 6HN, Scotland

      IIF 20
    • icon of address 13, Thorn Road, Bramhall, Stockport, SK7 1HG, England

      IIF 21
  • Mulgrew, Hugh
    Irish director born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Thorn Road, Bramhall, Stockport, SK7 1HG, England

      IIF 22
  • Mulgrew, Hugh
    Irish fitness born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, High Street, Irvine, KA12 8AD, United Kingdom

      IIF 23
  • Mulgrew, Hugh
    Irish property born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Monkton Road, Prestwick, KA9 2PB, United Kingdom

      IIF 24
  • Mulgrew, Hugh Edward

    Registered addresses and corresponding companies
    • icon of address 6 Bann Hill, Dromore, Co Down, BT25 1SS

      IIF 25
  • Mulgrew, Hugh

    Registered addresses and corresponding companies
    • icon of address 12 Limekilns Road, Ayr, Ayrshire, KA8 8DG

      IIF 26
    • icon of address Finlay House 10-14, West Nile Street, Glasgow, G1 2PP

      IIF 27
  • Mulgrew, Hugh Edward
    British company director born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Barbieston Road, Dalrymple, Ayr, KA6 6DZ, Scotland

      IIF 28
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, United Kingdom

      IIF 29 IIF 30
  • Mulgrew, Hugh Edward
    British director born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Limekiln Road, Ayr, KA8 8DG, Scotland

      IIF 31
    • icon of address 62, Corespace, Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 32
    • icon of address 62, Corespace, Viewfield Road, Ayr, KA8 8HH, United Kingdom

      IIF 33
    • icon of address 62, Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 34 IIF 35
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, United Kingdom

      IIF 40 IIF 41
    • icon of address Corespace, 62viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 42
    • icon of address Corespace, Unit 3, 62 Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 43
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44
  • Mulgrew, Hugh Edward
    British none born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Corespace, 62 Viewfield Rd, Ayr, South Ayrshire, KA8 8HH, Scotland

      IIF 45
  • Mr Hugh Mulgrew
    Irish born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Montgomerie House, Byrehill Drive, West Byrehill Industrial Estate, Kilwinning, KA13 6HN, Scotland

      IIF 46
  • Mr Hugh Edward Mulgrew
    British born in June 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Barbieston Road, Dalrymple, Ayr, KA6 6DZ, Scotland

      IIF 47
    • icon of address 62, Corespace, Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 48
    • icon of address 62, Corespace, Viewfield Road, Ayr, KA8 8HH, United Kingdom

      IIF 49
    • icon of address 62, Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 50 IIF 51
    • icon of address Corespace, 62 Viewfield Rd, Ayr, South Ayrshire, KA8 8HH

      IIF 52
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address Corespace, 62 Viewfield Road, Ayr, KA8 8HH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Corespace, 62viewfield Road, Ayr, KA8 8HH, Scotland

      IIF 59
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 60
    • icon of address Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address Westgate House, Seedhill, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Corespace, 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-12-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fountain Business Center, Ellis Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 13 Main Street, Dalrymple
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Corespace, 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address Corespace, Unit 3, 62 Viewfield Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Westgate House, Seedhill, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address 153 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 6 Bann Hill, Dromore, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 10 Robertson Street, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Corespace, 62 Viewfield Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88,359 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address Corespace, 62 Viewfield Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -193,999 GBP2024-06-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Corespace, 62 Viewfield Rd, Ayr, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -100,074 GBP2023-01-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Corespace, 62 Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address 62 Corespace, Viewfield Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    icon of address 62 Corespace, Viewfield Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 6 Bann Hill, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 28
    icon of address Hugh Mulgrew, 12 Limekiln Road, Ayr
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 26 - Secretary → ME
  • 29
    icon of address 12 Limekiln Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -283,820 GBP2024-02-28
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 31 - Director → ME
  • 30
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-06-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 31
    icon of address 12a Silk Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 13
  • 1
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-05-01
    IIF 24 - Director → ME
  • 2
    icon of address Montgomerie House Byrehill Drive, West Byrehill Industrial Estate, Kilwinning, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2025-03-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ 2015-10-06
    IIF 1 - Director → ME
  • 4
    icon of address 153 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-24 ~ 2016-04-04
    IIF 11 - Director → ME
  • 5
    icon of address Corespace, 62 Viewfield Road, Ayr, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2023-01-09 ~ 2025-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2025-03-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    icon of address 28 Barbieston Road, Dalrymple, Ayr, Scotland
    Active Corporate
    Total liabilities (Company account)
    201,740 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2025-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2025-03-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    icon of address Corespace, 62 Viewfield Road, Ayr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -193,999 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-03-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    icon of address Corespace, 62viewfield Road, Ayr, Scotland
    Active Corporate
    Officer
    icon of calendar 2024-01-19 ~ 2025-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    icon of address 13 Thorn Road, Bramhall, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 22 - Director → ME
  • 10
    icon of address 153 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-21 ~ 2016-04-11
    IIF 10 - Director → ME
  • 11
    icon of address 153 High Street, Irvine
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-07 ~ 2016-06-01
    IIF 15 - Director → ME
  • 12
    icon of address 12 Limekiln Road, Ayr, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-12 ~ 2016-05-01
    IIF 14 - Director → ME
  • 13
    RH14 LTD
    - now
    FAMOUS BUSINESS SERVICES LIMITED - 2020-05-12
    icon of address 4385, 12215937: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-02
    IIF 19 - 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.