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, Graham Malcolm Mclaren

    Related profiles found in government register
  • Campbell, Graham Malcolm Mclaren

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Great Britain

      IIF 1
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 2
  • Campbell, Graham Malcolm Mclaren
    British

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 3
  • Campbell, Graham Malcolm Mclaren
    British company director

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Whitecraigs, Glasgow, Lanarkshire, G46 6SH, Scotland

      IIF 4
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Registered addresses and corresponding companies
    • 11 Castleton Drive, Newton Mearns, Glasgow, G77 5JU

      IIF 5 IIF 6
  • Campbell, Ian David Malcolm
    British

    Registered addresses and corresponding companies
    • F 18 Burnwood Court Buchanan Drive, Newton Mearns, Glasgow, G77 6

      IIF 7
  • Campbell, Malcolm
    British born in January 1934

    Registered addresses and corresponding companies
    • 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 8
  • Campbell, Malcolm
    British company director born in January 1934

    Registered addresses and corresponding companies
    • 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 9
  • Campbell, Malcolm
    British food retailer born in January 1934

    Registered addresses and corresponding companies
    • 7 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JG

      IIF 10
  • Campbell, Graham Malcolm Mclaren
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Great Britain

      IIF 11
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 12 IIF 13
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Suite 2c, 30 Gordon Street, Glasgow, G1 3PU, United Kingdom

      IIF 14
    • Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD

      IIF 15
    • Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 16
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 17
  • Campbell, Graham Malcolm Mclaren
    British company executive born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SH, Scotland

      IIF 18
  • Campbell, Graham Malcolm Mclaren
    British none born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 19
  • Campbell, Graham Malcolm Mclaren
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 20
  • Campbell, Graham Malcolm Mclaren
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Whitecraigs, Glasgow, Lanarkshire, G46 6SH, Scotland

      IIF 21
  • Campbell, Ian David Malcolm
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redlands Terrace, Kelvinside, Glasgow, G12 0RW, Scotland

      IIF 22
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 23
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 24
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 25
  • Campbell, Ian David Malcolm
    British company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 26
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 27
    • Unit 4, Pioneer Business Park, Lincoln, Lincolnshire, LN6 3DH, England

      IIF 28
  • Campbell, Ian David Malcolm
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 29
  • Campbell, Ian David Malcolm
    British managing director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP

      IIF 30
  • Campbell, Ian David Malcolm
    British none born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98/6, Eastfield Drive, Penicuik, EH26 8HJ

      IIF 31
  • Campbell, Ian David Malcolm
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 32
  • Mr Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Suite 2c, 30 Gordon Street, Glasgow, G1 3PU, United Kingdom

      IIF 33
    • Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, Scotland

      IIF 34
    • Homeston, 13 Craignethan Road, Whitecraigs, Glasgow, G46 6SH, United Kingdom

      IIF 35 IIF 36
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 37
  • Mr Ian David Malcolm Campbell
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redlands Terrace, Kelvinside, Glasgow, G12 0RW, Scotland

      IIF 38
    • 4 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 39
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, Scotland

      IIF 40
    • 6 Broom Road, Newton Mearns, Glasgow, G77 5DP, United Kingdom

      IIF 41
  • Ian David Malcolm Campbell
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 42
  • Graham Malcolm Mclaren Campbell
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Craignethan Road, Giffnock, Glasgow, G46 6SQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    598,231 GBP2024-08-31
    Officer
    2013-11-25 ~ now
    IIF 22 - Director → ME
  • 2
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    254,621 GBP2024-08-31
    Officer
    2019-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 18 - Director → ME
    IIF 29 - Director → ME
    2012-02-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    882,116 GBP2024-08-31
    Officer
    2017-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    1993-09-01 ~ now
    IIF 13 - Director → ME
    1998-12-15 ~ now
    IIF 3 - Secretary → ME
  • 6
    43a High Street, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2024-08-31
    Officer
    2017-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    30 Suite 2c, 30 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 9
    LYCIDAS (341) LIMITED - 2001-05-29
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    2001-06-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    1997-01-29 ~ 1999-04-26
    IIF 27 - Director → ME
  • 2
    Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    598,231 GBP2024-08-31
    Officer
    2013-11-25 ~ 2017-11-17
    IIF 11 - Director → ME
    2013-11-25 ~ 2017-11-17
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-11-17
    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
  • 3
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    ~ 1991-11-28
    IIF 10 - Director → ME
  • 4
    Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire
    Active Corporate (10 parents)
    Officer
    2013-06-12 ~ 2020-07-31
    IIF 15 - Director → ME
  • 5
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    2001-07-01 ~ 2005-04-06
    IIF 30 - Director → ME
  • 6
    98/6 Eastfield Drive, Penicuik
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,046 GBP2023-12-31
    Officer
    2015-10-30 ~ 2024-10-25
    IIF 31 - Director → ME
    IIF 19 - Director → ME
  • 7
    Caroline Whyteside, Jobs & Business Glasgow, 231 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    1997-02-18 ~ 1999-09-02
    IIF 5 - Director → ME
  • 8
    GLASGOW NORTH LIMITED - 2007-06-01
    GLASGOW NORTH CHARITIES LIMITED - 2007-05-04
    Jobs & Business Glasgow, 231 George St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    1997-02-18 ~ 1999-09-02
    IIF 6 - Director → ME
  • 9
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    9,240,121 GBP2024-08-31
    Officer
    ~ 2017-11-17
    IIF 23 - Director → ME
    ~ 2004-08-31
    IIF 8 - Director → ME
    ~ 1990-02-14
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,743 GBP2024-04-22
    Officer
    2014-06-02 ~ 2024-04-23
    IIF 24 - Director → ME
    IIF 20 - Director → ME
  • 11
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,302,616 GBP2024-08-31
    Person with significant control
    2017-08-09 ~ 2018-01-09
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    Unit 4 Pioneer Business Park, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,386 GBP2024-01-31
    Officer
    2014-01-09 ~ 2016-01-31
    IIF 16 - Director → ME
    IIF 28 - Director → ME
  • 13
    LYCIDAS (341) LIMITED - 2001-05-29
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662,379 GBP2023-08-31
    Officer
    2001-06-11 ~ 2017-11-17
    IIF 21 - Director → ME
    2001-06-11 ~ 2004-08-31
    IIF 9 - Director → ME
    2001-06-11 ~ 2017-11-17
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.