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

Mitchell, Robert

    Related profiles found in government register
  • Mitchell, Robert
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 1 IIF 2 IIF 3
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 6
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 7
    • icon of address 45, Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, North Lanarkshire, G69 8AB, United Kingdom

      IIF 8
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 9
  • Mitchell, Robert
    British associate managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British company officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 15
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 16
  • Mitchell, Robert
    British company secretary born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 24 IIF 25
    • icon of address Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 26
    • icon of address Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 27
    • icon of address Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 28
    • icon of address 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 29
  • Mitchell, Robert
    British director/agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 30
  • Mitchell, Robert
    British finance born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 31
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 32
  • Mitchell, Robert
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 33
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 34
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mitchell, Robert
    Irish company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mitchell, Robert
    British accountant born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas Go, First Floor, 36 North Hanover Street, Glasgow, Lanarkshire, G1 2AD, Scotland

      IIF 40 IIF 41
    • icon of address Albasas, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 42
    • icon of address Albasas- Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 43
    • icon of address Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 44
    • icon of address Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, United Kingdom

      IIF 45
    • icon of address Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 46 IIF 47
    • icon of address Regent Court, Albasas - The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 48
    • icon of address The Caledonian Suite, Albasas, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 49 IIF 50 IIF 51
  • Mitchell, Robert
    British accountant / business advice born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 53
    • icon of address Mercantile Chambers, Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 54
  • Mitchell, Robert
    British associate director (non-salaried) born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 55
  • Mitchell, Robert
    British finance born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas, 53 Bothwell Street, 2nd Floor, Suite 37, Glasgow, Lanarkshire, G2 6TS, United Kingdom

      IIF 56
  • Mitchell, Robert
    British managing director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 57
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Scotland, G69 8AB, United Kingdom

      IIF 58
    • icon of address Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 59
  • Mitchell, Robert
    British director born in April 1962

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British managing director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 62
  • Mr Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, G21 1BP, Scotland

      IIF 63
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 64 IIF 65
    • icon of address 45, Lochend Road, Glasgow, G69 8AB, Scotland

      IIF 66
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 67 IIF 68
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 77 IIF 78 IIF 79
    • icon of address 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 82
  • Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 83
    • icon of address Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 84 IIF 85
    • icon of address Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 86
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 87
  • Mitchell, Robert James
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14266589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mitchell, Robert James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Church Road South, Woolton Village, Liverpool, L25 7RJ, England

      IIF 89
  • Mitchell, Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 90
  • Mr Robert Mitchell
    Irish born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Mr Robert Mitchell
    British,scottish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 92
  • Mitchell, Robert

    Registered addresses and corresponding companies
    • icon of address Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 93
    • icon of address 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 94
  • Mr Robert Mitchell
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 95 IIF 96
  • Mr Robert Mitchell
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, G64 1ED, Scotland

      IIF 97
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, North Lanarkshire, G69 8AB, Scotland

      IIF 98
    • icon of address 1, Planetree Place, Johnstone, Renfrewshire, PA5 0BT, Scotland

      IIF 99
  • Mr Robert Mitchell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road South, Liverpool, L25 7RJ, England

      IIF 100
  • Robert James Mitchell
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14266589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    RABBIT HOLE CITY LTD - 2024-01-25
    icon of address 48 Revoch Drive Knightswood, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,061 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Church Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,059 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-20 ~ dissolved
    IIF 7 - Director → ME
  • 7
    MWOOD WHOLEFOODS LIMITED - 2024-06-25
    icon of address 4385, 14266589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    604,874 GBP2024-08-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Church Road South, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,873 GBP2025-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mr R Mitchell - Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,526 GBP2024-11-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address 9 Barbadoes Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,662 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2003-07-30
    IIF 90 - Secretary → ME
  • 2
    AHSOM LTD
    - now
    RTL ENTERTAIMENTS LTD - 2013-05-24
    icon of address Mr Henderson, 16 Nith Street, Riddrie, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -37,430 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 47 - Director → ME
  • 3
    P C WELDING INSPECTION SERVICES LTD - 2019-06-11
    icon of address 4 Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,765 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 97 - Has significant influence or control OE
  • 4
    DAVID CANNEY (SCO) LTD - 2022-08-05
    icon of address 57 Logan Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-05-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    DT63 (GREENOCK) LTD - 2020-10-21
    icon of address 20 Rankine Place, Quarrelton, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,634 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-04-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 6
    ACTIVE SOLAR PV INSTALLATIONS LTD - 2012-12-21
    icon of address 101 Main Street, Newmains, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    94,407 GBP2024-10-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 31 - Director → ME
  • 7
    icon of address Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -222,648 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-16
    IIF 59 - Director → ME
  • 8
    icon of address 98 Cathcart Road, Rutherglen, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,522 GBP2021-02-28
    Officer
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 55 - Director → ME
    icon of calendar 2011-10-13 ~ 2011-10-13
    IIF 56 - Director → ME
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 94 - Secretary → ME
  • 9
    BACKSTOP SERVICES LTD - 2020-07-10
    icon of address Tannahill, 5 Bute Avenue, Port Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,541 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2020-04-02
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    RABBIT HOLE CITY LTD - 2024-01-25
    icon of address 48 Revoch Drive Knightswood, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,061 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2023-04-06
    IIF 17 - Director → ME
  • 11
    INNER CLYDE LTD - 2019-12-06
    icon of address Mr Cillian Morgan Avondale, Knockamillie Terrace, Dunoon, Argyll, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,975 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Poplar Avenue, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,666 GBP2022-04-30
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    IIF 3 - Director → ME
  • 13
    WEAR & TEAR LTD - 2013-04-30
    icon of address 105 Jackson Drive, Stepps, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -228,445 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-16
    IIF 46 - Director → ME
  • 14
    GDB BRICKWORK LIMITED - 2007-05-23
    BELLTEX LIMITED - 2005-06-09
    icon of address C Mclelland, 7 Birniehill Court, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    45,152 GBP2024-11-30
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    IIF 2 - Director → ME
  • 15
    icon of address 24 Wattlow Avenue, Rutherglen, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    IIF 30 - Director → ME
  • 16
    BACK OFFICE SERVCO LTD - 2025-04-09
    icon of address 14 Rockall Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    PENOCT SERVICES LTD - 2006-03-03
    icon of address 283 St. Georges Road, Woodside, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    76 GBP2024-04-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    IIF 4 - Director → ME
  • 18
    RR ROOFING LTD - 2011-08-15
    SPRING COLLECTION LTD - 2008-08-26
    DEDICATED 2 RECRUITMENT LTD - 2007-02-23
    icon of address Mr I Thomson, 9 Woodlands Crescent, Johnstone, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,465 GBP2019-02-28
    Officer
    icon of calendar 2008-11-28 ~ 2009-12-01
    IIF 6 - Director → ME
  • 19
    N LEWANDOWSKI LTD - 2020-12-16
    B. MILLICAN LTD - 2023-02-24
    icon of address Lake View, Port Of Menteith, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,156 GBP2023-11-30
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 20
    OOPS! I DID IT AGAIN LTD. - 2006-03-27
    MALHOTRA PARTNERSHIP LTD - 2006-01-05
    icon of address Company Secretary, 8 Gilmour Drive, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2005-12-23
    IIF 61 - Director → ME
  • 21
    RIGHT BACK AT YOU LTD - 2020-07-10
    icon of address 14 Linn Walk, Garelochhead, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,879 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    MACBRICKIES LTD. - 2007-05-23
    OPTIMA FABRICATION LIMITED - 2006-05-03
    icon of address Mr R Muir, 47 Oak Wynd, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,396 GBP2024-01-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-04-06
    IIF 60 - Director → ME
  • 23
    WMCI SCAFFOLDING LTD - 2018-04-05
    icon of address 41 Birkhill Avenue, Bishopbriggs, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -52,965 GBP2024-11-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-06
    IIF 62 - Director → ME
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Director → ME
  • 24
    24/7 SEVCO LTD - 2023-09-28
    icon of address 17 Briargrove Gardens, Inshes, Inverness, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2024-09-30
    Officer
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    HIGH END FLOORING (SCO) LTD - 2015-09-22
    icon of address 4/2, 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2018-10-31
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    IIF 45 - Director → ME
  • 26
    icon of address Aves Business Centre 11 Jamaica Street, Fao Ghm & Co Ltd, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-04-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-28
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    OF JOINERY (SCO) LTD - 2023-01-30
    icon of address 51 Langdale, Moodiesburn, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,932 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 27 - Director → ME
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 28
    icon of address 51 Langdale Road, Moodiesburn, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    RUBY TILING LTD - 2018-12-13
    icon of address 28 Craigrownie Gardens, Kilcreggan, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,888 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 30
    JRS SEISS LTD - 2021-10-06
    icon of address 32 Dalriada Road, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,735 GBP2023-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-05-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 31
    icon of address Flat, 2/2 9 Overdale Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,711 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 32
    icon of address Harkness 7 Flatterton Lane, Braeside, Greenock, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,527 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ 2019-11-05
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    icon of address Mr R. Brannen, 113 Broompark Crescent, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-10-31
    IIF 1 - Director → ME
  • 34
    THE LOCKHEARTS BAND LIMITED - 2022-05-05
    icon of address 10 Gowanlea Place, Brookfield, Johnstone, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,195 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-04-06
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 35
    JRS SEISS (GLW) LTD - 2022-10-18
    icon of address 351 Cumbernauld Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2020-04-03 ~ 2022-04-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    J M HOME IMPROVEMENTS LTD - 2015-10-07
    icon of address Unit 19, 68/70 Strathclyde Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,913 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    IIF 43 - Director → ME
  • 37
    JRS SEISS (SCO) LTD - 2023-12-04
    icon of address The Stable Flat Finlaystone Country Estate, Langbank, Port Glasgow, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2020-04-03 ~ 2022-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 38
    SUPERCILIOUS LTD - 2015-12-23
    icon of address S B Irvine, 52 Quarryknowe, Rutherglen, Glasgow, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,612 GBP2024-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2014-04-06
    IIF 53 - Director → ME
  • 39
    icon of address Mr F Wallace, 5 Springcroft Grove, Baillieston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-06
    IIF 40 - Director → ME
  • 40
    icon of address Mr S. Mackay, 38 Brambling Road, Carnbroe, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,224 GBP2015-09-30
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-06
    IIF 41 - Director → ME
  • 41
    SNMT LTD
    - now
    THE LOCKHEARTS BAND (2020) LIMITED - 2022-05-18
    icon of address 117 Ellon Way, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,746 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2021-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2021-04-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 42
    AUTO TAX & ACCOUNTANCY (FUSION) LTD - 2025-07-30
    icon of address Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-04-06 ~ 2024-04-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2024-04-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 43
    SYNERGY DECOMMISSIONING SOLUTIONS LTD - 2016-04-12
    SUPERSILLIALIAS LTD - 2015-02-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,668 GBP2017-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-05-30
    IIF 44 - Director → ME
  • 44
    JAMES KNIGHT ENTERTAINMENTS LTD - 2021-01-25
    ALBAKIRKQUE LTD - 2015-01-27
    THE INSTALLATION CENTRE LTD - 2022-11-21
    icon of address Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -56,054 GBP2024-02-29
    Officer
    icon of calendar 2013-11-01 ~ 2014-04-06
    IIF 51 - Director → ME
    icon of calendar 2019-04-06 ~ 2021-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2021-03-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 45
    PRECISE WORLD LIMITED - 2005-06-06
    JOHN MILLER SHOPFITTING SERVICES LTD. - 2008-02-09
    SO ENTERPRISES (SCO) LTD - 2018-12-31
    icon of address Wayt, Flat 1/1, 46 Kersland Street, Hillhead, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,080 GBP2022-07-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    IIF 5 - Director → ME
  • 46
    THE BRIGHT SIDE PARTY BAND LTD - 2015-02-10
    THE BRIGHT SIDE (PARTY BAND) LTD - 2014-01-31
    icon of address G. Johnstone 89 Avenue End Drive, Gilbertfield, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -189,013 GBP2024-02-28
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    IIF 50 - Director → ME
  • 47
    SUPERCILIOUS IDEALS LTD - 2023-09-28
    icon of address 7 Miller Avenue, Innellan, Dunoon, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,866 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 48
    12407 LTD - 2012-06-11
    GORDONS WELDING INSPECTION SERVICES LTD - 2023-09-28
    AQUA & MARITIME INSPECTIONS LTD - 2024-03-14
    icon of address 2nd Floor, Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,432 GBP2024-05-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-14
    IIF 54 - Director → ME
    icon of calendar 2019-06-01 ~ 2022-05-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-06-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 49
    ALEX WIGHTMAN LTD. - 2006-08-10
    A W MAINTENANCE LIMITED - 2005-05-18
    icon of address 34 Newmarket Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2019-06-30
    Officer
    icon of calendar 2005-01-05 ~ 2005-01-05
    IIF 24 - Director → ME
    IIF 25 - Director → ME
  • 50
    SELINA AUTUMN LTD - 2015-02-10
    icon of address 70 Kingarth Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,207 GBP2024-05-31
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-18
    IIF 52 - Director → ME
  • 51
    GW COLLIER (SCO) LTD - 2023-01-31
    icon of address Flat 2/3 5 Templeton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,995 GBP2024-11-30
    Officer
    icon of calendar 2019-06-12 ~ 2021-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2021-12-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    VELVET FIVE LTD - 2015-04-30
    icon of address Mr J A Wright, 29 Whiting Road, Wemyss Bay, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,837 GBP2016-02-29
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    IIF 49 - 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.