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

Boyle, John

    Related profiles found in government register
  • Boyle, John
    British company director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

      IIF 1
    • Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 2
  • Boyle, John
    British director born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR, Scotland

      IIF 3
    • 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 4
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 5 IIF 6
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 7
    • 1a, Dolphin Way, Shoreham-by-sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 8
  • Boyle, John
    British entrepeneur born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 9
  • Boyle, John
    British none born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 10
    • The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 11
  • Boyle, John
    British property agent and manager born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Edgehill Road, Glasgow, Lanarkshire, G11 7JD

      IIF 12
  • Boyle, John
    British property manager born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Edgehill Road, Glasgow, Lanarkshire, G11 7JD

      IIF 13
  • Boyle, John
    British retired born in March 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 182, Bath Street, Glasgow, G2 4HG

      IIF 14
    • C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 15
  • Boyle, John
    born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS

      IIF 16 IIF 17
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, Scotland

      IIF 18
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 25
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 26
    • Sterling House, 3rd Floor, 20 Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 27
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 28
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 29 IIF 30
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 31 IIF 32 IIF 33
    • The Hamilton Portfolio Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 34 IIF 35
  • Boyle, John
    British company director born in February 1952

    Registered addresses and corresponding companies
    • 55 Kenilworth Square, Rathmines, Dublin 6, Eire

      IIF 36
    • 44 Westbourne Gardens, Kelvinside, Glasgow, G12 9XQ

      IIF 37 IIF 38
  • Boyle, John
    British director born in February 1952

    Registered addresses and corresponding companies
  • Boyle, John
    British mechanical technician born in February 1952

    Registered addresses and corresponding companies
    • 24 Kaim Crescent, Bathgate, West Lothian, EH48 1ER

      IIF 59
  • Boyle, John
    British operations director born in February 1952

    Registered addresses and corresponding companies
    • 24 Kaim Crescent, Bathgate, West Lothian, EH48 1ER

      IIF 60
  • Boyle, John
    British overseas director born in February 1952

    Registered addresses and corresponding companies
    • 55 Kenilworth Square, Rathmines, Dublin 6, Eire

      IIF 61
  • Boyle, John
    British manager born in February 1953

    Registered addresses and corresponding companies
  • Boyle, John
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 65
    • 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 66
    • 55, Baker Street, London, W1U 7EU

      IIF 67
    • Bell House, Altia-abm, Nottingham Science & Technology Park, Nottingham, NG7 2RL

      IIF 68
    • Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 69 IIF 70
    • Unit A1, Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ, United Kingdom

      IIF 71
    • Unit 1a Dolphin Way, Shoreham By Sea, West Sussex, BN43 6NZ

      IIF 72
  • Boyle, John
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingsborough Gardens, Glasgow, G12 9NH, United Kingdom

      IIF 73
    • 5, Kingsborough Gardens, Glasgow, G129NH, Scotland

      IIF 74
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 75
    • C/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 76
  • Boyle, John
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, West Regent Street, Glasgow, Scotland, G2 2RQ, United Kingdom

      IIF 77
    • 176, St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 78
  • Mr John Boyle
    British born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, West Regent Street, Glasgow, G2 2RQ

      IIF 79
    • 53, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 80
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 81
    • C/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 82
  • Boyle, John
    British blacksmith born in October 1979

    Registered addresses and corresponding companies
    • 19 Clova Street, Thornliebank, Glasgow, G46 8LX

      IIF 83
    • 95 Inglefield Street, Govanhill, Glasgow, G42 7PP

      IIF 84
  • Boyle, John
    British

    Registered addresses and corresponding companies
    • 3, Marlborough Road, Woodthorpe, Nottingham, NG5 4FG, England

      IIF 85
  • Boyle, John
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St Vincent Street, Glasgow, G2 5SG

      IIF 86
    • 26, Rubislaw Drive, Bearsden, Glasgow, G61 1PS, United Kingdom

      IIF 87
    • 5, Kingsborough Gardens, Glasgow, G12 9NH

      IIF 88 IIF 89 IIF 90
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 94
  • Boyle, John
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stourton Park, Trowbridge, Wiltshire, BA14 7TY, United Kingdom

      IIF 95
  • Boyle, John
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 96
  • Boyle, John Patrick
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Four Seasons Centre, Mansfield, NG18 1SN, England

      IIF 97
  • Boyle, John Patrick
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marlborough Road, Woodthorpe, Nottingham, NG5 4FG, England

      IIF 98
    • 37 Bridlesmith Gate, Nottingham, Notts, NG1 2GN

      IIF 99
  • Mr John Boyle
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 100
    • Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 101
  • Mr John Boyle
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Stourton Park, Trowbridge, Wiltshire, BA14 7TY, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 34
  • 1
    SHELFCO 1234 LIMITED - 2023-11-14
    GEMINI PRESS LIMITED - 2014-05-14
    Pearl Assurance House, 319, Ballards Lane, London
    Corporate (5 parents)
    Officer
    1993-04-26 ~ now
    IIF 1 - director → ME
  • 2
    Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-11-03 ~ dissolved
    IIF 16 - llp-designated-member → ME
  • 3
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 4
    Cornelius House, 178/180 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Officer
    ~ now
    IIF 36 - director → ME
  • 5
    The Lodge, Odell, Bedford
    Dissolved corporate (11 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 92 - llp-designated-member → ME
  • 6
    7-11 Melville Street, Edinburgh
    Dissolved corporate (18 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 93 - llp-designated-member → ME
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 7 - director → ME
  • 8
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 4 - director → ME
  • 9
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2010-09-14 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 11
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 12
    ENSCO 358 LIMITED - 2011-09-05
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 11 - director → ME
  • 13
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (14 parents, 1 offspring)
    Officer
    2014-07-01 ~ now
    IIF 26 - llp-designated-member → ME
  • 14
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (9 parents)
    Officer
    2017-05-16 ~ now
    IIF 86 - llp-designated-member → ME
  • 15
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,620 GBP2023-04-05
    Officer
    2017-08-24 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 16
    REDHOLM LLP - 2007-08-08
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-01 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 17
    Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 71 - director → ME
  • 18
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2005-10-28 ~ now
    IIF 87 - llp-member → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 81 - Has significant influence or controlOE
  • 19
    Unit 15 Four Seasons Centre, Mansfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2016-11-08 ~ dissolved
    IIF 97 - director → ME
  • 20
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2005-07-07 ~ dissolved
    IIF 17 - llp-member → ME
  • 21
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved corporate (14 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 90 - llp-designated-member → ME
  • 22
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 3 - director → ME
  • 23
    Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (13 parents)
    Officer
    2007-09-30 ~ dissolved
    IIF 19 - llp-member → ME
  • 24
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (14 parents)
    Officer
    2007-07-01 ~ dissolved
    IIF 25 - llp-member → ME
  • 25
    ANGLONAME LIMITED - 2000-08-23
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BUSINESS PRINT CENTRE LIMITED - 1994-08-11
    CLOAKPOINT LIMITED - 1991-09-17
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 67 - director → ME
  • 27
    G.BEARD & SON LIMITED - 2012-12-07
    Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 2 - director → ME
  • 28
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    2003-02-24 ~ dissolved
    IIF 88 - llp-designated-member → ME
  • 29
    EXCHANGELAW (NO.212) LIMITED - 1999-05-18
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    1999-05-18 ~ dissolved
    IIF 9 - director → ME
  • 30
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-03-31 ~ now
    IIF 94 - llp-designated-member → ME
  • 31
    Unit A1, Dolphin Way, Shoreham By Sea, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 69 - director → ME
  • 32
    HMS (695) LIMITED - 2007-04-27
    53 Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2007-04-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 80 - Has significant influence or controlOE
  • 33
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 34
    Scottish Provident Building, 7, Donegal Square West, Belfast, Antrim
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-09 ~ now
    IIF 98 - director → ME
Ceased 59
  • 1
    ABM UNITED KINGDOM LIMITED - 2016-09-16
    ZEDA ABM LIMITED - 2000-10-02
    ABM UNITED KINGDOM LIMITED - 2000-08-29
    ZEDA A.B.M. LIMITED - 2000-06-30
    ZEDA EASTERN LIMITED - 1998-07-14
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Officer
    2016-08-09 ~ 2020-11-23
    IIF 77 - director → ME
  • 2
    2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,787 GBP2022-12-31
    Officer
    2002-12-19 ~ 2004-03-26
    IIF 43 - director → ME
  • 3
    BLP 2002-14 LIMITED - 2002-04-15
    Tay House, 300 Bath Street, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-12-31 ~ 2020-11-23
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDSTRAT (NO. 419) LIMITED - 2017-10-10
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    410 GBP2023-12-31
    Officer
    2017-08-24 ~ 2020-11-23
    IIF 76 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-09-10
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-03-26 ~ 2017-04-19
    IIF 73 - director → ME
  • 6
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    2004-09-23 ~ 2020-04-05
    IIF 20 - llp-member → ME
  • 7
    CLOSE NUMBER 9 PLC - 2016-03-11
    DIRECT HOLIDAYS PLC. - 2013-07-18
    INSTONE TRAVEL PLC - 1991-12-16
    INSTONE TRAVEL SERVICES LIMITED - 1989-04-10
    1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-05-25
    IIF 61 - director → ME
  • 8
    96 Great Suffolk Street, London, England
    Corporate (4 parents)
    Officer
    2004-07-02 ~ 2007-06-21
    IIF 46 - director → ME
  • 9
    The Cooper Building, 505 Great Western Road, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -32,903 GBP2023-06-30
    Officer
    2001-03-01 ~ 2005-04-30
    IIF 83 - director → ME
    1999-05-25 ~ 2000-04-07
    IIF 84 - director → ME
  • 10
    16 The Havens, Ransomes Europark, Ipswich
    Dissolved corporate (2 parents)
    Officer
    2004-01-12 ~ 2007-06-21
    IIF 47 - director → ME
  • 11
    DIFFERENT WORLD LIMITED - 2018-06-22
    PROPHURST LIMITED - 1980-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2004-07-02 ~ 2007-06-21
    IIF 53 - director → ME
  • 12
    INSTONE TRAVEL (WEST ONE) LIMITED - 1996-01-31
    GENERAL & EXECUTIVE TRAVEL LIMITED - 1990-03-07
    GENERAL TOURS AGENCE GENERALE DE TOURISME (U. K.) LIMITED - 1988-07-01
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-01-06
    IIF 42 - director → ME
  • 13
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    2013-05-15 ~ 2016-11-10
    IIF 8 - director → ME
  • 14
    CEVAS DATA SYSTEMS LIMITED - 2002-11-11
    STRATEGIS DATA LTD - 2000-03-29
    5 New Street Square, London
    Dissolved corporate (5 parents)
    Officer
    2009-11-16 ~ 2011-07-01
    IIF 74 - director → ME
    2000-08-21 ~ 2002-09-23
    IIF 56 - director → ME
  • 15
    HACKING & PATERSON MANAGEMENT SERVICES - 2024-08-23
    1 Newton Terrace, Charing Cross, Glasgow
    Corporate (6 parents)
    Officer
    ~ 2009-04-03
    IIF 12 - director → ME
  • 16
    The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2015-01-27 ~ 2017-02-03
    IIF 32 - llp-designated-member → ME
  • 17
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2017-03-24
    IIF 31 - llp-member → ME
  • 18
    ENSCO 288 LIMITED - 2009-10-26
    176 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2009-11-06 ~ 2017-02-03
    IIF 10 - director → ME
  • 19
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-05-14 ~ 2022-02-23
    IIF 18 - llp-member → ME
  • 20
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    107,344 GBP2019-04-01 ~ 2020-03-31
    Officer
    2014-12-09 ~ 2022-03-28
    IIF 96 - llp-designated-member → ME
  • 21
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    2017-03-31 ~ 2017-03-31
    IIF 78 - director → ME
  • 22
    The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2015-01-27 ~ 2017-02-03
    IIF 33 - llp-designated-member → ME
  • 23
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2014-09-17 ~ 2018-08-08
    IIF 35 - llp-member → ME
  • 24
    The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-03-27 ~ 2015-03-02
    IIF 23 - llp-designated-member → ME
  • 25
    The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-03-17 ~ 2017-02-03
    IIF 34 - llp-member → ME
  • 26
    ARGENTO OF NOTTINGHAM LIMITED - 2010-02-04
    2 Lace Market Square, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    821,554 GBP2018-12-07
    Officer
    2011-02-01 ~ 2017-05-31
    IIF 99 - director → ME
    2007-02-08 ~ 2017-05-31
    IIF 85 - secretary → ME
  • 27
    HAMILTON INVERNESS LLP - 2004-07-27
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-09-23 ~ 2008-03-31
    IIF 89 - llp-member → ME
  • 28
    St. Georges Studios, 93-97 St. Georges Road, Glasgow
    Corporate (4 parents, 2 offsprings)
    Officer
    2004-05-19 ~ 2005-12-02
    IIF 54 - director → ME
  • 29
    2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    2002-12-19 ~ 2004-03-26
    IIF 49 - director → ME
  • 30
    2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    101,935 GBP2022-01-01 ~ 2022-12-31
    Officer
    2002-11-18 ~ 2004-03-26
    IIF 38 - director → ME
  • 31
    Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-07-02 ~ 2007-06-21
    IIF 52 - director → ME
  • 32
    VISIONUP LIMITED - 2003-10-30
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (5 parents)
    Officer
    2003-10-29 ~ 2004-03-31
    IIF 57 - director → ME
  • 33
    Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    1998-08-14 ~ 2013-04-08
    IIF 66 - director → ME
  • 34
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    10 Charlotte Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1993-05-10 ~ 1996-08-21
    IIF 60 - director → ME
  • 35
    ANGLONAME LIMITED - 2000-08-23
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    2000-11-01 ~ 2017-02-03
    IIF 6 - director → ME
  • 36
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-04-03 ~ 2019-11-22
    IIF 24 - llp-designated-member → ME
  • 37
    OWNERS SYNDICATE CV LIMITED - 2006-02-03
    HBJ 747 LIMITED - 2006-01-25
    16 The Havens, Ransomes Europark, Ipswich
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2007-06-21
    IIF 50 - director → ME
  • 38
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE) - 1991-02-07
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE) - 1986-02-10
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Corporate (12 parents)
    Officer
    2007-02-08 ~ 2009-02-05
    IIF 13 - director → ME
  • 39
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-09-20
    IIF 48 - director → ME
  • 40
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ 2006-09-20
    IIF 37 - director → ME
  • 41
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Corporate (2 parents)
    Officer
    2006-10-06 ~ 2008-03-18
    IIF 64 - director → ME
  • 42
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Corporate (1 parent)
    Officer
    2006-10-06 ~ 2008-03-18
    IIF 62 - director → ME
  • 43
    RANGERS POOLS LIMITED - 2002-10-08
    Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (1 parent)
    Officer
    2006-10-06 ~ 2008-03-18
    IIF 63 - director → ME
  • 44
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    Citypoint, 21 Tyndrum Street, Glasgow
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-27 ~ 2006-11-02
    IIF 59 - director → ME
  • 45
    DUNWILCO (1145) LIMITED - 2004-06-28
    Citypoint, 21 Tyndrum Street, Glasgow
    Corporate (3 parents)
    Officer
    2004-06-28 ~ 2006-11-02
    IIF 39 - director → ME
  • 46
    Citypoint, 21 Tyndrum Street, Glasgow
    Corporate (3 parents)
    Officer
    2000-07-25 ~ 2006-11-02
    IIF 40 - director → ME
  • 47
    RHL RECRUITMENT SERVICES LIMITED - 2006-03-17
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2003-09-12 ~ 2007-02-21
    IIF 41 - director → ME
  • 48
    Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-03-16 ~ 2011-04-01
    IIF 91 - llp-member → ME
  • 49
    GEMINI BRIGHTON LIMITED - 2014-05-14
    ANDUS PRINT LIMITED - 2013-04-30
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ 2015-03-20
    IIF 70 - director → ME
  • 50
    GEMINI WEST LIMITED - 2014-05-14
    AMBASSADOR LITHO LIMITED - 2012-12-10
    FIRECREST LITHO LIMITED - 1997-07-11
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ 2015-03-20
    IIF 72 - director → ME
  • 51
    5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    2005-12-19 ~ 2007-06-21
    IIF 44 - director → ME
  • 52
    Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-12-19 ~ 2007-06-21
    IIF 51 - director → ME
  • 53
    THE FERGUSON BEQUEST FUND 2013 - 2015-05-15
    182 Bath Street, Glasgow
    Corporate (14 parents)
    Officer
    2013-03-06 ~ 2021-01-22
    IIF 14 - director → ME
  • 54
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-19 ~ 2017-03-31
    IIF 29 - llp-designated-member → ME
  • 55
    C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2011-11-11 ~ 2021-02-17
    IIF 15 - director → ME
  • 56
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-11-22
    IIF 58 - director → ME
  • 57
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (7 parents)
    Officer
    1999-10-07 ~ 2004-01-23
    IIF 55 - director → ME
  • 58
    St George's Studios, 93/97 St George's Road, Glasgow
    Corporate (3 parents, 3 offsprings)
    Officer
    2000-08-15 ~ 2005-12-02
    IIF 45 - director → ME
  • 59
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-05-28 ~ 2020-11-23
    IIF 68 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.