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 Brian Stephen Mcguire

    Related profiles found in government register
  • Mr Brian Stephen Mcguire
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Edinburgh, EH26 0PG, Scotland

      IIF 1 IIF 2
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Cambuslang, Glasgow, G32 8NB

      IIF 3 IIF 4 IIF 5
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB, Scotland

      IIF 6 IIF 7
    • icon of address Unit M7, Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 8
    • icon of address 43, Beach Road, Troon, KA10 6SU, Scotland

      IIF 9
  • Mcguire, Brian Stephen
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Beach Road, Troon, KA10 6SU, Scotland

      IIF 10
    • icon of address 85 South Beach, Troon, Ayrshire, KA10 6EQ

      IIF 11 IIF 12
  • Mcguire, Brian Stephen
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcguire, Brian Stephen
    British none born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, South Lanarkshire, ML3 6JT

      IIF 42
    • icon of address 85, South Beach, Troon, Ayrshire, KA10 6EQ, Scotland

      IIF 43
  • Mcguire, Brian Stephen
    British optometrist born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcguire, Brian Stephen
    British optician born in May 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    IOLLA GROUP LTD - 2015-09-29
    icon of address 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 32 - Director → ME
  • 3
    VISIONCALL PROPERTIES HOLDINGS LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,444 GBP2024-03-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    VISIONCALL PROPERTIES LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    829,663 GBP2024-03-30
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 44 - Director → ME
  • 5
    ANDPAR (126) LIMITED - 2005-07-29
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 34 - Director → ME
  • 11
    BRAIDMONT LIMITED - 2015-09-29
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    368,812 GBP2024-03-30
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 33 - Director → ME
  • 13
    CARSON REED LTD - 2015-06-04
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    17,947 GBP2024-03-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 43 Beach Road, Troon, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    VISIONCALL 121 LIMITED - 2008-02-09
    icon of address 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 37 - Director → ME
  • 16
    HMS (998) LIMITED - 2014-05-20
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 46 - Director → ME
Ceased 23
  • 1
    E-SPARK (SCOTLAND) LIMITED - 2019-02-22
    ENTREPRENEURIAL-SPARK LIMITED - 2018-04-11
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    458,711 GBP2019-07-30
    Officer
    icon of calendar 2012-01-12 ~ 2014-09-24
    IIF 42 - Director → ME
  • 2
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 2001-05-11
    IIF 48 - Director → ME
  • 3
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-02-01 ~ 2001-05-11
    IIF 47 - Director → ME
  • 4
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 20 - Director → ME
  • 5
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 18 - Director → ME
  • 6
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 21 - Director → ME
  • 7
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 17 - Director → ME
  • 8
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2021-09-03
    IIF 16 - Director → ME
  • 9
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 19 - Director → ME
  • 10
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 27 - Director → ME
  • 11
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 26 - Director → ME
  • 12
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 25 - Director → ME
  • 13
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 24 - Director → ME
  • 14
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 22 - Director → ME
  • 15
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 13 - Director → ME
  • 16
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2021-09-03
    IIF 23 - Director → ME
  • 17
    VISIONCALL PROPERTIES LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    829,663 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MARITIME SHELFCO 20 LIMITED - 2010-05-19
    icon of address C/o Alexander Sloan, 38 Cadogan Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2011-03-02
    IIF 29 - Director → ME
  • 19
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2021-09-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-09-03
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address 28 Northland Row, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -67,175 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ 2022-03-28
    IIF 43 - Director → ME
  • 21
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2021-09-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-09-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    ANDPAR (125) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2021-09-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ANDPAR (124) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2021-09-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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.