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

Mcniven, Paul George

    Related profiles found in government register
  • Mcniven, Paul George
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378, C/o Wdm, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 1
  • Mcniven, Paul George
    British developer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Northburn Avenue, Airdrie, ML6 6QD, Scotland

      IIF 2
    • icon of address 16, Northburn Avenue, Airdrie, North Lanarkshire, ML6 6QD, Scotland

      IIF 3
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Uk

      IIF 4
  • Mcniven, Paul George
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Northburn Avenue, Airdrie, ML6 6QD, Scotland

      IIF 5
    • icon of address 16 Northburn Avenue, Airdrie, ML6 6QD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 22b, West Canal Street, Coatbridge, ML5 1PR, Scotland

      IIF 10
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 11 IIF 12
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, United Kingdom

      IIF 13 IIF 14
    • icon of address Enhance Office Barncluith Business Centre, Hamilton, ML3 7DP, United Kingdom

      IIF 15
  • Mcniven, Paul George
    British estate agent born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 16
  • Mcniven, Paul George
    British property investor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, West Canal Street, Coatbridge, Lanarkshire, ML5 1PR, Scotland

      IIF 17
  • Mcniven, Paul George
    British self employed born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Northburn Avenue, Northburn Avenue, Airdrie, Lanarkshire, ML6 6QD, Scotland

      IIF 18
  • Mcniven, Paul George
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 19 IIF 20
  • Mcniven, Paul George
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcniven, Paul George
    British company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 49
  • Mcniven, Paul George
    British director born in November 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 50 IIF 51
  • Mr Paul George Mcniven
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Northburn Avenue, Airdrie, ML6 6QD, United Kingdom

      IIF 52
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, G2 1AP, Scotland

      IIF 53
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, West Regent Street, Glasgow, G2 1AP, Scotland

      IIF 54
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, United Kingdom

      IIF 59 IIF 60
    • icon of address Enhance Office Barncluith Business Centre, Hamilton, ML3 7DP, United Kingdom

      IIF 61
    • icon of address 378, C/o Wdm, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 62
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 63 IIF 64 IIF 65
  • Paul George Mcniven
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 66 IIF 67 IIF 68
  • Mcniven, Paul
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcniven, Paul
    British director born in November 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 82
  • Mr Paul Mcniven
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 83
  • Mr Paul George Mcniven
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Paul Mcniven
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Paul Mcniven
    British born in November 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 102
  • Mr Paul George Mcniven
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Northburn Avenue, Airdrie, ML6 6QD, United Kingdom

      IIF 103
  • Mcniven, Paul

    Registered addresses and corresponding companies
    • icon of address 16 Northburn Avenue, Airdrie, ML6 6QD, Scotland

      IIF 104 IIF 105
    • icon of address Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 106
    • icon of address 378, C/o Wdm, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 107
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    78,775 GBP2020-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-04-17 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -115,151 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -24,848 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 63 Link Lane, Wallington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Enhance Office Barncluith Business Centre, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,137 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    424,317 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,270,231 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 70 - Director → ME
  • 15
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,091,504 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 74 - Director → ME
  • 17
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -76,886 GBP2024-05-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,942,571 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    348,076 GBP2024-12-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 57 - Has significant influence or controlOE
  • 20
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 77 - Director → ME
  • 21
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    4,669,797 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 75 - Director → ME
  • 24
    CLAN CARE DRUMPELLIER LODGE LTD - 2018-02-26
    ENHANCE HEALTHCARE DRUMPELLIER LODGE LTD - 2017-05-25
    ENHANCE HEALTHCARE BRAE COTTAGE LTD - 2017-02-15
    ENHANCE HEALTHCARE LOCHSIDE MANOR LTD LIMITED - 2018-02-28
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,973,159 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 71 - Director → ME
  • 26
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -803,341 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    149,379 GBP2024-12-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 73 - Director → ME
  • 30
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 72 - Director → ME
  • 31
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    442,100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 19 - Director → ME
  • 32
    ENHANCE PROPERTIES (BALARNOCK) LTD - 2021-10-26
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,967,139 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,992 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100,836 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    103,649 GBP2024-12-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    270,761 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 10 - Director → ME
  • 41
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,241,023 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 43 - Director → ME
  • 42
    ASH MUA LTD - 2021-03-26
    icon of address C/o Mackrell Solicitors, 60 St Martin's Lane, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,058 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 21 - Director → ME
  • 43
    icon of address One, Claremount View, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 44
    icon of address Suite 4/1 19, Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 106 - Secretary → ME
  • 45
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,008,046 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-12-04 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,246 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Oakfield House, 376 - 378 Brandon Street, Motherwell, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    481,920 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 45 - Director → ME
  • 51
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    863,103 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 23 - Director → ME
  • 52
    icon of address 378 C/o Wdm, Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,136 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-06-17 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Oakfield House 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    FIRS NURSING HOME (SCOTLAND) LIMITED - 1999-08-12
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 50 - Director → ME
  • 55
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    246,997 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 31 - Director → ME
  • 56
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    977,706 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 44 - Director → ME
  • 57
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    776,073 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    136,489 GBP2019-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-07-14
    IIF 84 - Has significant influence or control OE
  • 2
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,270,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,091,504 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-02-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,942,571 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-02-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLAN CARE DRUMPELLIER LODGE LTD - 2018-02-26
    ENHANCE HEALTHCARE DRUMPELLIER LODGE LTD - 2017-05-25
    ENHANCE HEALTHCARE BRAE COTTAGE LTD - 2017-02-15
    ENHANCE HEALTHCARE LOCHSIDE MANOR LTD LIMITED - 2018-02-28
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,973,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-02-01
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    451,540 GBP2024-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2014-04-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -803,341 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2022-02-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    31,317 GBP2020-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-11-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-11-16
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    132,562 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2021-11-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2021-11-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    4,290,131 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-05-23
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    6,236,871 GBP2022-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-11-16
    IIF 42 - Director → ME
  • 12
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    270,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 64 - Has significant influence or control OE
  • 13
    CLANCARE LTD. - 2023-07-26
    icon of address 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,234 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-07-25
    IIF 49 - Director → ME
  • 14
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-08-30
    IIF 8 - Director → ME
  • 15
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,246 GBP2020-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2019-03-15
    IIF 69 - Director → ME
  • 16
    icon of address 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2013-12-13
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.