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

Cocozza, Paul

    Related profiles found in government register
  • Cocozza, Paul
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Atrium, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 1
    • 24, Speirs Wharf, Glasgow, G4 9TB, Scotland

      IIF 2
  • Cocozza, Paul
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Qi Claims, Regus Unit 8, Fairways Business Park, Livingston, West Lothian, EH54 8GA, United Kingdom

      IIF 3
  • Cocozza, Paul
    British company secretary/director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Westburn Road, Cambuslang, Glasgow, G72 7TB, Scotland

      IIF 4
  • Cocozza, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dundas Street, Bo'ness, EH51 0DG, United Kingdom

      IIF 5
    • Malhi & Company, 36 Nitsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 6
  • Cocozza, Paul
    British

    Registered addresses and corresponding companies
  • Mr Paul Cocozza
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, C/o Building Repair Solutions Ltd, Unit 2 Inchmuir Road, Whitehill Ind Est, Bathgate, West Lothian, EH48 2EP, Scotland

      IIF 13
    • The Atrium, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 14
  • Holden, James Nelson
    British director born in October 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 15
  • Holden, James Nelson
    British none born in October 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Gables, Redding Road, Brightons, Falkirk, FK2 0HG, United Kingdom

      IIF 16
  • Mr James Nelson Holden
    British born in October 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle Laurie, Bankside, Falkirk, Stirlingshire, FK2 7XF, Scotland

      IIF 17
  • Holden, James Nelson
    British

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 18
  • Mr Paul Cocozza
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malhi & Company, 36 Nitsdale Road, Glasgow, G41 2AN, Uk

      IIF 19
child relation
Offspring entities and appointments 13
  • 1
    AERIAL SERVICES SCOTLAND LIMITED
    SC296435
    1 Bowerwalls Place, Barrhead, Glasgow
    Active Corporate (8 parents)
    Equity (Company account)
    354,704 GBP2024-02-29
    Officer
    2006-02-27 ~ 2007-05-17
    IIF 8 - Secretary → ME
  • 2
    ATLANTIC INTERNATIONAL AIRWAYS LIMITED
    SC425031
    219 Westburn Road, Cambuslang, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-05-07 ~ 2018-07-26
    IIF 4 - Director → ME
    2012-08-10 ~ 2016-03-15
    IIF 7 - Secretary → ME
  • 3
    CHANNEL 15 MEDIA SERVICES LIMITED
    SC291032 05567467
    219 Westburn Road, Cambuslang, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    FOUR SEASONS PROPERTY (SCOTLAND) LTD
    SC403834 SC588334
    12 Dundas Street, Bo'ness
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 5
    FOUR SEASONS PROPERTY SERVICES (SCOTLAND) LTD
    SC588334 SC403834
    12 Dundas Street, Bo'ness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,156 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    FOUR SEASONS PROPERTY SERVICES LTD
    SC520734
    Malhi & Company, 36 Nitsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    JAMES STRANG LIMITED
    - now SC100720
    JAMES STRANG & SON LIMITED - 1986-12-03
    PACIFIC SHELF (FIFTY-NINE) LIMITED - 1986-10-07
    33 Winchester Avenue, Denny, Stirlingshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,045,128 GBP2024-03-31
    Officer
    1995-08-24 ~ 2002-11-01
    IIF 10 - Secretary → ME
  • 8
    LION & UNICORN HOTEL LIMITED - now
    R LINDSAY (SALES) LIMITED
    - 2011-03-15 SC202210
    FORTY EIGHT SHELF (59) LIMITED
    - 2000-02-01 SC202210 SC401005, 10401881, SC234470... (more)
    33 Winchester Avenue, Denny, Stirlingshire
    Active Corporate (7 parents)
    Equity (Company account)
    450,796 GBP2024-03-31
    Officer
    2000-01-26 ~ 2002-11-01
    IIF 11 - Secretary → ME
  • 9
    MTH GROUP LIMITED
    - now SC252367
    MTH AUTO SERVICES LIMITED
    - 2016-11-29 SC252367
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    54,367 GBP2016-07-31
    Officer
    2003-07-07 ~ dissolved
    IIF 15 - Director → ME
    2003-07-07 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED
    SC063657
    Winchester Avenue, Denny, Stirlingshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,831,179 GBP2024-03-31
    Officer
    1995-08-24 ~ 2002-11-01
    IIF 12 - Secretary → ME
  • 11
    REPAIR SOLUTIONS SCOTLAND LTD
    SC758737
    The Atrium, North Caldeen Road, Coatbridge, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,552 GBP2024-02-28
    Officer
    2023-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RSS DRYING SOLUTIONS LTD
    SC854526
    24 Speirs Wharf, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 2 - Director → ME
  • 13
    THE BUZZ SCOTLAND LIMITED
    - now SC315578
    LAZERPLAY LTD - 2007-07-19
    Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (7 parents)
    Officer
    2007-10-04 ~ 2010-08-04
    IIF 16 - Director → ME

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.