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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Irvin, John

    Related profiles found in government register
  • Irvin, John
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Be C/o Clarity Accounting, 20 To 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 1
  • Irvin, John
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Union Street, Aberdeen, AB10 1JJ, United Kingdom

      IIF 2
    • Mall Cafe, The Antonine Shopping Centre, Tryst Road, Cumbernauld, G67 1JW, United Kingdom

      IIF 3
    • 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 4 IIF 5
    • 169, Elderslie Street, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 6
    • 243, Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 7
    • 369, Sauchiehall St, Glasgow, G2 3HU, Scotland

      IIF 8
    • 369, Sauchiehall Street, Glasgow, G2 3HU, Scotland

      IIF 9
    • 369, Sauchiehall Street, Glasgow, G2 3HU, United Kingdom

      IIF 10
    • 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 11 IIF 12 IIF 13
    • 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 17
    • 78, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 18
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 19
    • 98, Holm Street, Glasgow, G2 6SY, United Kingdom

      IIF 20
    • Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 21
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 22 IIF 23
    • Unit K3, Centre West Shopping Centre, East Kilbride, Glasgow, G74 1LL, Scotland

      IIF 24
    • Unit X7, Silverburn Shopping Centre, Barrhead Road, Glasgow, G53 6AF, Scotland

      IIF 25
    • C/o O'briens, Mall Cafe Oakmall Shopping Centre, 18a Hamilton Way, Greenock, Renfrewshire, PA15 1RH

      IIF 26
    • 4, White Court, Largs, KA30 8TL, Scotland

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
    • Kiosk 6, Food Court, Braehead Shopping Centre Kingsinch Road, Renfrew, G51 4BP, Scotland

      IIF 31
    • Plot 8, Mall Cafe, Xscape Centre Kings Inch Road, Renfrew, PA4 8XQ, Scotland

      IIF 32
  • Irvin, John
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 33
    • 145-157 St. John Street, London, EC1V 4PW, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Irvin, John
    British company director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23, C/o Clarity Accounting, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 36
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 37
    • The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 38
  • Irvin, John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Irvin, John
    born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 40
  • Irvin, John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irvin, John
    British co director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Stakehill, Largs, Ayrshire, KA30 9NH

      IIF 45
  • Irvin, John
    British co. director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Optimal Compliance, 81 The Cut, London, England

      IIF 46
  • Irvin, John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 47
    • 14 Stakehill, Largs, Ayrshire, KA30 9NH

      IIF 48
  • Mr John Irvin
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Be C/o Clarity Accounting, 20 To 23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Irving, John
    British co. director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, White Court, Largs, Ayrshire, KA30 8TL, Scotland

      IIF 51
  • Mr John Irvin
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 52
  • Irvin, John
    British

    Registered addresses and corresponding companies
    • 2 Woodbank Gardens, Largs, North Ayrshire, KA30 8NZ

      IIF 53
  • Irvin, John
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 54
  • Mr John Irvin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Irvin, John

    Registered addresses and corresponding companies
    • 20-23, C/o Clarity Accounting, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 56
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 57
  • Mr John Irvin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 58 IIF 59 IIF 60
    • C/o Optimal Compliance, 81 The Cut, London, England

      IIF 62
    • C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 63
child relation
Offspring entities and appointments 49
  • 1
    1XZ HOLDINGS LTD
    - now 13585173
    ATHERTON CORPORATE HOLDINGS LTD
    - 2025-06-03 13585173
    C/o Optimal Compliance, 81 The Cut, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    1XZ LTD
    - now SC816839
    ATHERTON CORPORATE GROUP LTD
    - 2025-05-23 SC816839
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    AD CREATIVE LTD
    SC485084
    169 Elderslie Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ALIENATION DIGITAL 2014 LTD
    SC483953
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-08 ~ 2014-09-13
    IIF 4 - Director → ME
  • 5
    ALIENATION DIGITAL LIMITED
    SC340295
    7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ALIENATION DIGITAL PARTNERSHIP LLP
    SO304986
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 7
    ALMONDVALE FOODS LIMITED
    - now SC366874
    SCREENDRIVE LIMITED
    - 2009-12-17 SC366874
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ 2011-11-18
    IIF 14 - Director → ME
  • 8
    ANTONINE FOODS LIMITED
    - now SC359956
    COASTMUNRO LIMITED - 2009-07-16
    Mall Cafe The Antonine Shopping Centre, Tryst Road, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 9
    ATHERTON CORPORATE LIMITED
    - now SC384722
    NEVISGROVE LIMITED
    - 2011-03-02 SC384722
    11/12 Newton Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 37 - Director → ME
    2010-09-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    ATHERTON CORPORATE PARTNERS LLP
    OC419270
    Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2017-09-29 ~ 2024-09-03
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2017-09-29 ~ 2024-09-03
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BAGUETTE EXPRESS (HOLDINGS) LTD
    10177921
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ 2017-06-23
    IIF 30 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-06-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 12
    BRAEHEAD CENTRAL FOODS LIMITED
    - now SC359725
    STRATHSILVER LIMITED - 2009-07-16
    Kiosk 6, Food Court, Braehead Shopping Centre Kingsinch Road, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 13
    CALDERSTREAM LIMITED
    SC392273
    98 Holm Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-26 ~ 2011-11-18
    IIF 20 - Director → ME
  • 14
    CENTREWEST FOODS LIMITED
    - now SC359958
    BETABRAND LIMITED - 2009-07-16
    Unit K3 Centre West Shopping Centre, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 15
    CLEAR EXIT LIMITED
    SC842240
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 60 - Has significant influence or control OE
  • 16
    CUBIT HOLDINGS LTD
    15535086
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    ELDON SQUARE FOODS LIMITED
    - now 07370963
    BUILDCYCLE LIMITED
    - 2010-12-06 07370963
    C/o Obriens, 6 High Friars, Eldon Square, Newcastle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-01 ~ 2011-11-18
    IIF 23 - Director → ME
  • 18
    ELEMENTS FOODS LIMITED
    - now SC366875
    ISLAWAVE LIMITED
    - 2009-12-17 SC366875
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ 2011-11-18
    IIF 12 - Director → ME
  • 19
    GLOUCESTER QUAYS FOODS LIMITED
    - now SC367617
    EASTGATE FOODS LIMITED
    - 2010-06-18 SC367617
    STREETBAND LIMITED
    - 2009-12-18 SC367617
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ 2011-11-18
    IIF 16 - Director → ME
  • 20
    GREENOCK FOODS LIMITED
    - now SC359728
    SUMMERBUILD LIMITED - 2009-07-16
    C/o O'briens Mall Cafe Oakmall Shopping Centre, 18a Hamilton Way, Greenock, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 21
    GRETNA FOODS LIMITED
    - now SC363002
    MEDIACHANCE LIMITED
    - 2009-12-17 SC363002
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-09-22 ~ 2011-11-18
    IIF 17 - Director → ME
  • 22
    HOLMVIEW LIMITED
    SC358866
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2009-08-21 ~ 2011-11-18
    IIF 45 - Director → ME
  • 23
    HOME INTERIORS PORTRACK LIMITED
    09549556
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 51 - Director → ME
  • 24
    INGRAM STREET FOODS LIMITED
    - now SC359070
    ECOSSESTREAM LIMITED - 2009-07-16
    243 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ 2011-11-18
    IIF 7 - Director → ME
  • 25
    KENDAL FOODS LIMITED
    - now SC366164
    DERBY FOODS LIMITED
    - 2010-06-11 SC366164
    BETAGROUND LIMITED
    - 2009-12-17 SC366164
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ 2011-11-18
    IIF 15 - Director → ME
  • 26
    MEADOWHALL FOODS LIMITED
    - now SC359727
    CYCLEGRADE LIMITED - 2009-07-16
    Churchill & Co C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 21 - Director → ME
  • 27
    MISTER BATHROOMS LIMITED
    - now SC394645
    CLOUDBUILD LIMITED
    - 2011-03-18 SC394645
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 28
    NEVISTOWER LIMITED
    SC379448
    Churchill & Co., C/o Lavery & Co., 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-11-18
    IIF 27 - Director → ME
  • 29
    NORTH GATE RETAIL LTD
    - now SC456563
    NY SLICE (CATERING) LTD
    - 2015-01-14 SC456563
    369 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 30
    NY SLICE (FRANCHISING) LTD
    09018811 SC590037
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 31
    NY SLICE GLASGOW LTD
    09382962
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-12 ~ 2015-05-15
    IIF 35 - Director → ME
  • 32
    NY SLICE HOLDINGS LTD
    09364717 SC589832
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-22 ~ 2015-03-06
    IIF 34 - Director → ME
  • 33
    NY SLICE RESTAURANTS LTD
    09366839
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-12-24 ~ 2015-03-06
    IIF 28 - Director → ME
  • 34
    NY SLICE WHOLESALE LTD
    09503034 SC590036
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-23 ~ 2015-05-15
    IIF 29 - Director → ME
  • 35
    O'BRIENS FRANCHISING (UK) LIMITED
    - now 06881947
    L&P 214 LIMITED - 2009-05-19
    The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-02-24 ~ 2011-11-18
    IIF 33 - Director → ME
    2010-09-09 ~ 2011-02-24
    IIF 38 - Director → ME
  • 36
    O'BRIENS FRANCHISING G.B. LIMITED
    - now SC363038
    VICTORIA SQUARE FOODS LIMITED
    - 2010-03-18 SC363038
    FLATVENTURE LIMITED
    - 2009-12-17 SC363038
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 37
    OKO (SCOTLAND) LTD
    SC412315
    78 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 38
    PAISLEY PARK GROUP LTD
    SC798623
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 39
    PARKRIDGE LIMITED
    SC181130
    C/o Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2000-04-05 ~ dissolved
    IIF 48 - Director → ME
    1997-12-12 ~ 1999-11-16
    IIF 53 - Secretary → ME
  • 40
    POC VENTURES LTD - now
    ATHERTON CORPORATE (UK) LTD
    - 2024-07-30 08693615
    Suite 0544, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (3 parents)
    Officer
    2013-09-17 ~ 2024-07-24
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-24
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 41
    PURPLE RAIN GROUP LTD
    SC798622
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 42
    QRG CONSULTING LTD
    - now SC384723
    ATHERTON CORPORATE RESCUE LIMITED
    - 2024-07-24 SC384723
    ARTO RETAIL RENT LIMITED
    - 2023-01-09 SC384723
    LOCHCYCLE LIMITED
    - 2010-12-13 SC384723
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2010-09-10 ~ 2024-07-23
    IIF 36 - Director → ME
    2010-09-10 ~ 2024-07-23
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 43
    SCAPE FOODS LIMITED
    - now SC359726
    XSCAPE FOODS LIMITED - 2009-10-28
    BUILDSHARE LIMITED - 2009-07-16
    Plot 8 Mall Cafe, Xscape Centre Kings Inch Road, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 44
    SILVERBURN FOODS LIMITED
    - now SC359074
    CYCLECAIRN LIMITED - 2009-07-16
    Unit X7 Silverburn Shopping Centre, Barrhead Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2011-02-11 ~ 2011-11-18
    IIF 25 - Director → ME
  • 45
    STRATHNEVIS (SHOPFITTING) LIMITED
    - now SC359960
    HEATHCLEAR LIMITED
    - 2010-02-04 SC359960
    Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 46
    TRI CAPITA LTD
    SC483260
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 5 - Director → ME
  • 47
    UNION STREET FOODS LIMITED
    - now SC359957
    SYNCHRORANGE LIMITED - 2009-07-16
    132 Union Street, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 2 - Director → ME
  • 48
    WESTGATE RETAIL LTD
    - now SC444186
    NY SLICE (SCOTLAND) LTD
    - 2015-01-14 SC444186
    369 Sauchiehall St, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ 2015-03-06
    IIF 8 - Director → ME
  • 49
    YOKOSO LTD
    SC444175
    Paxton House, 11 Woodside Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 47 - 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.