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

Pryor, Spencer Hugh

    Related profiles found in government register
  • Pryor, Spencer Hugh
    British company director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, G73 5NF, Scotland

      IIF 1
  • Pryor, Spencer Hugh
    British director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Ardbeg Avenue, Glasgow, G73 5NF

      IIF 2
    • icon of address Suite 1, 29, West Stewart Street, Greenock, PA15 1SH, Scotland

      IIF 3
    • icon of address Suite 25, Ladyburn Business Centre, Pottery Street, Greenock, Renfrewshire, PA15 2UH, Scotland

      IIF 4
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, United Kingdom

      IIF 5
  • Pryor, Spencer Hugh
    British it consultant born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, S Lanarkshire, G73 5NF, United Kingdom

      IIF 6
  • Pryor, Spencer Hugh
    British journalist born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, United Kingdom

      IIF 7 IIF 8
  • Pryor, Spencer Hugh
    British media manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 15 Meadowbank St, Dumbarton, G82 1SJ, Scotland

      IIF 9 IIF 10
  • Pryor, Spencer Hugh
    British radio management born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5NF, Scotland

      IIF 11
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5NF, United Kingdom

      IIF 12
  • Pryor, Spencer Hugh
    British telecoms manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, South Lanarkshire, G73 5NF, Scotland

      IIF 13
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, Scotland

      IIF 14
  • Pryor, Spencer Hugh
    British telecoms operator born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, South Lanarkshire, G73 5NF, Scotland

      IIF 15
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, Scotland

      IIF 16
  • Pryor, Spencer
    British media director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pryor, Spencer
    British media manager born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, G73 5NF, Scotland

      IIF 20
  • Mr Spencer Pryor
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Glasgow, G73 5NF, Scotland

      IIF 21
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, G73 5NF, Scotland

      IIF 22 IIF 23 IIF 24
  • Mr Spencer Hugh Pryor
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 15 Meadowbank St, Dumbarton, G82 1SJ, Scotland

      IIF 25
    • icon of address 15, Ardbeg Avenue, Glasgow, G73 5NF, Scotland

      IIF 26
    • icon of address 15, Ardbeg Avenue, Glasgow, G73 5NF, United Kingdom

      IIF 27
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, G73 5NF, Scotland

      IIF 28
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, G73 5NF, United Kingdom

      IIF 29
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 31
    • icon of address Suite 1, 29, West Stewart Street, Greenock, PA15 1SH, Scotland

      IIF 32
    • icon of address The Duplex, 29 West Stewart Street, Greenock, PA15 1SH, Scotland

      IIF 33 IIF 34
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, United Kingdom

      IIF 35
  • Pryor, Spencer Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 15 Ardbeg Avenue, Glasgow, G73 5NF

      IIF 36
  • Pryor, Spencer
    British broadcasting consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Glasgow, Rutherglen, South Lanarkshire, G73 5NF, United Kingdom

      IIF 37
  • Pryor, Spencer Hugh

    Registered addresses and corresponding companies
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, South Lanarkshire, G73 5NF, Scotland

      IIF 38 IIF 39
    • icon of address 15, Ardbeg Avenue, Rutherglen, S Lanarkshire, G73 5NF, United Kingdom

      IIF 40
  • Pryor, Spencer

    Registered addresses and corresponding companies
    • icon of address Third Floor, 15 Meadowbank St, Dumbarton, G82 1SJ, Scotland

      IIF 41
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5NF, Scotland

      IIF 42
    • icon of address 15, Ardbeg Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5NF, United Kingdom

      IIF 43
    • icon of address Suite 1, 29, West Stewart Street, Greenock, PA15 1SH, Scotland

      IIF 44
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, Scotland

      IIF 45 IIF 46
    • icon of address 15, Ardbeg Avenue, Rutherglen, G73 5NF, United Kingdom

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    YOUR RADIO EVENTS LTD - 2018-09-04
    icon of address 15 Ardbeg Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SCRIMSHAWS INFORMATION DIRECTORIES LTD - 2016-07-18
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,896 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Ardbeg Avenue, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,903 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    CLYDE COAST LTD - 2025-04-08
    icon of address Suite 1, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 1/1 29 West Stewart Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,308 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RADIO PAISLEY LTD - 2018-07-10
    icon of address 15 Ardbeg Avenue, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address The Duplex, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 15 Ardbeg Avenue, Rutherglen, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address 15 Ardbeg Avenue, High Burnside, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-03-01 ~ now
    IIF 36 - Secretary → ME
  • 10
    icon of address 15 Ardbeg Avenue, Rutherglen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-07-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    GLASGOW GRINDERS IHC LTD - 2012-10-01
    icon of address 15 Ardbeg Avenue, Rutherglen, S Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address 189 Mains Hill, Erskine, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address 15 Ardbeg Avenue, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LEGAL LINK SOLUTIONS LIMITED - 2011-09-13
    icon of address Suite 1, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address 30 Harris Grove, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Duplex, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-06-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 15 Ardbeg Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,608 GBP2016-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-10-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SCRIMSHAWS INFORMATION DIRECTORIES LTD - 2016-07-18
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,896 GBP2022-12-31
    Officer
    icon of calendar 2010-08-11 ~ 2018-09-06
    IIF 13 - Director → ME
    icon of calendar 2010-08-11 ~ 2018-09-06
    IIF 38 - Secretary → ME
  • 2
    icon of address 54 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2015-01-07
    IIF 14 - Director → ME
    icon of calendar 2013-05-01 ~ 2015-01-07
    IIF 45 - Secretary → ME
  • 3
    icon of address 97 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -6,036,970 GBP2024-04-30
    Officer
    icon of calendar 2015-06-08 ~ 2017-04-26
    IIF 7 - Director → ME
    icon of calendar 2015-06-08 ~ 2017-04-21
    IIF 47 - Secretary → ME
  • 4
    icon of address 19 Hogg Avenue, Johnstone, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-07
    IIF 11 - Director → ME
    icon of calendar 2024-07-08 ~ 2025-04-07
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 19 Hogg Avenue, Johnstone, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2025-04-13
    IIF 12 - Director → ME
    icon of calendar 2024-07-15 ~ 2025-04-13
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-01-10
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 6
    LEGAL LINK SOLUTIONS LIMITED - 2011-09-13
    icon of address Suite 1, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-09-12 ~ 2011-12-15
    IIF 4 - Director → ME
    icon of calendar 2020-04-14 ~ 2020-08-01
    IIF 1 - Director → ME
  • 7
    icon of address The Duplex, 29 West Stewart Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2019-08-01
    IIF 10 - 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.