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

Mr Franco Cortellessa

    Related profiles found in government register
  • Mr Franco Cortellessa
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, East Main Street, Blackburn, Bathgate, EH47 7QU, Scotland

      IIF 1
  • Mr Franco Cortellessa
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, East Main Street, Blackburn, EH47 7QU, Scotland

      IIF 2
    • icon of address 24, East Main Street, Blackburn, EH47 7QU, United Kingdom

      IIF 3
    • icon of address 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 4
    • icon of address 85, Glasgow Road, Edinburgh, EH12 8LJ, Scotland

      IIF 5
    • icon of address Argyll House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 6
    • icon of address Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 10 IIF 11
  • Cortellessa, Franco
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 444 Lanark Road, Edinburgh, Midlothian, EH13 0NJ

      IIF 12
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY, Scotland

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
  • Cortellessa, Franco
    British hotelier born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 444, Lanark Road, Edinburgh, Midlothian, EH14 5BB

      IIF 17
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 18
  • Cortellessa, Franco
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Glasgow Road, Edinburgh, EH12 8LJ, Scotland

      IIF 19
    • icon of address Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, United Kingdom

      IIF 20
  • Cortellessa, Franco
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 21
    • icon of address Argyll House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 22
    • icon of address Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 23
    • icon of address La Capanna, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 24
  • Cortellessa, Franco
    British

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 25
  • Cortellessa, Franco
    British director

    Registered addresses and corresponding companies
    • icon of address 444 Lanark Road, Edinburgh, Midlothian, EH13 0NJ

      IIF 26
  • Cortellessa, Franco
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 27
  • Cortellessa, Franco

    Registered addresses and corresponding companies
    • icon of address 24, East Main Street, Blackburn, West Lothian, EH47 7QU, United Kingdom

      IIF 28
    • icon of address Grand Central, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 29
    • icon of address La Capanna, Carmondean Road, Livingston, West Lothian, EH54 8PT, Scotland

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Argyll House, Quarrywood Court, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -914 GBP2017-06-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-06-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-07-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 24 East Main Street, Blackburn, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 East Main Street, Blackburn, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 East Main Street, Blackburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address La Capanna, Carmondean Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,512 GBP2016-06-30
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Grand Central, Carmondean Road, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,770.46 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,052 GBP2017-02-28
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,935 GBP2021-01-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Zen Consultants, 85 Glasgow Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Per Asm Recovery Limited, Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,001 GBP2020-04-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,925 GBP2019-09-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 24 East Main Street, Blackburn, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-10-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    F & M CORTELLESSA LIMITED - 2006-05-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2006-03-01
    IIF 12 - Director → ME
    icon of calendar 2001-05-09 ~ 2006-03-01
    IIF 26 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.