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

Armstrong, Adam Inglis

    Related profiles found in government register
  • Armstrong, Adam Inglis
    British accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 9
    • icon of address The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 12
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 13
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Uk

      IIF 14
    • icon of address 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 15
    • icon of address Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 16
  • Armstrong, Adam Inglis
    British administrator born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 17
  • Armstrong, Adam Inglis
    British chartered accountant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 18
    • icon of address 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 19 IIF 20
    • icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 25
    • icon of address Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 26
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 27
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Armstrong, Adam Inglis
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 33
    • icon of address Victoria, Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 34 IIF 35
  • Armstrong, Adam Inglis
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, Strathclyde, G1 2RQ, United Kingdom

      IIF 36
  • Armstrong, Adam Inglis
    born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

      IIF 37
  • Armstrong, Adam Inglis
    British

    Registered addresses and corresponding companies
  • Armstrong, Adam Inglis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 74
    • icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EB

      IIF 75 IIF 76
  • Armstrong, Adam Inglis
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Adam Inglis Armstrong
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, KA22 8DB, Scotland

      IIF 80 IIF 81
    • icon of address 11, Marine Crescent, Glasgow, G51 1HD, Scotland

      IIF 82
    • icon of address 150, Drumcavel Road, Muirhead, Glasgow, G69 9ES, Scotland

      IIF 83
    • icon of address 155, Hillside Road, Glasgow, G43 1BT, Scotland

      IIF 84
    • icon of address 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 85 IIF 86 IIF 87
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 88
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 89
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire, G1 2RQ

      IIF 90
    • icon of address The Offices Of Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 91
    • icon of address Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 92
    • icon of address Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, United Kingdom

      IIF 93
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ

      IIF 94
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 116, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, United Kingdom

      IIF 99
    • icon of address Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX, Scotland

      IIF 100
  • Armstrong, Adam Inglis

    Registered addresses and corresponding companies
    • icon of address 142, West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 101 IIF 102
    • icon of address 142, West Nile Street, Victoria Chambers, Glasgow, Lanarkshire, G1 2RQ, United Kingdom

      IIF 103
    • icon of address 7, Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB, Scotland

      IIF 104
    • icon of address C/o Armstrongs, Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 105
    • icon of address Thornton Lodge, East Kilbride Road, Clarkston, Glasgow, G76 9HW, Scotland

      IIF 106
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, Scotland

      IIF 107 IIF 108 IIF 109
    • icon of address Victoria Chambers, 142 West Nile Street, Glasgow, G1 2RQ, United Kingdom

      IIF 110
    • icon of address Mid Gavin Farm, By Howwood, Johnstone, PA9 1DL, Scotland

      IIF 111
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 106 - Secretary → ME
  • 2
    LANSVILLE LIMITED - 2014-03-06
    icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,862 GBP2024-07-31
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,151 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 87 - Has significant influence or controlOE
  • 4
    icon of address Flat 4 10 Kirklee Gate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -376 GBP2021-03-31
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    icon of address C/o Prg, 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,196 GBP2016-07-31
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    icon of address Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 110 - Secretary → ME
  • 7
    CHARDON HOTELS LIMITED - 2018-06-21
    icon of address Victoria Chambers, 3rd Floor, 142 West Nile Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 61 - Secretary → ME
  • 8
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 101 - Secretary → ME
  • 9
    DMWS 255 LIMITED - 1995-05-23
    icon of address The Harbour, Ardrossan, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,496 GBP2024-09-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 107 - Secretary → ME
  • 10
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 102 - Secretary → ME
  • 11
    icon of address 48 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    951,106 GBP2024-06-30
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 51 - Secretary → ME
  • 12
    icon of address Highwood Craigmaddie, Milngavie, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    icon of address Mid Gavin Farm, By Howwood, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 55 - Secretary → ME
  • 14
    icon of address Laigh Brownmuir House, Glassford, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -37,129 GBP2024-08-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 104 - Secretary → ME
  • 15
    icon of address Pilmuir House Pilmuir Road, Newton Mearns, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,812 GBP2025-02-28
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 103 - Secretary → ME
  • 16
    ROBERTSON FRAME HOMES LIMITED - 2007-10-30
    MICHI LIMITED - 2005-02-03
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address Eastfield House, Cleghorn, Lanark, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -206,323 GBP2023-10-31
    Officer
    icon of calendar 2004-05-31 ~ now
    IIF 45 - Secretary → ME
  • 18
    DMWS 59 LIMITED - 1987-10-02
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,204 GBP2024-08-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 109 - Secretary → ME
  • 19
    DMWS 1037 LIMITED - 2014-05-02
    icon of address Clyde Mariina, The Harbour, Ardrossan, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,550 GBP2022-08-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 20
    icon of address C/o Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    icon of address 29 Winton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 37 - LLP Designated Member → ME
Ceased 54
  • 1
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-01-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-01-11
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 2
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2004-11-12 ~ 2006-12-31
    IIF 42 - Secretary → ME
  • 3
    icon of address Laverockhall Cottage Old Glasgow Road, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,248 GBP2019-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2017-02-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-02-13
    IIF 88 - Has significant influence or control OE
  • 4
    LANSVILLE LIMITED - 2014-03-06
    icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,862 GBP2024-07-31
    Officer
    icon of calendar 1998-06-26 ~ 2005-11-30
    IIF 70 - Secretary → ME
  • 5
    ASBESTOS REMOVAL TECHNOLOGY LIMITED - 2002-10-01
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1998-12-20
    IIF 5 - Director → ME
    icon of calendar 1998-09-14 ~ 2000-09-28
    IIF 76 - Secretary → ME
  • 6
    icon of address 40 40 High Street, Banff, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-02-12
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 7
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,244,343 GBP2022-02-13
    Officer
    icon of calendar 2008-06-30 ~ 2013-08-30
    IIF 1 - Director → ME
    icon of calendar 2008-06-30 ~ 2022-02-14
    IIF 74 - Secretary → ME
  • 8
    icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-05-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-05-14
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    icon of address 14 Park Crescent, Inchinnan, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    91,690 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-21 ~ 2023-03-01
    IIF 72 - Secretary → ME
  • 11
    CHARDON (GARSCUBE) LIMITED - 2014-02-19
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    6,719,369 GBP2022-02-13
    Officer
    icon of calendar 2007-02-06 ~ 2022-02-14
    IIF 62 - Secretary → ME
  • 12
    CHARDON HOTELS LIMITED - 2022-03-08
    JUNIPERGLEN LIMITED - 2018-06-21
    icon of address Victoria Chambers, 142 West Nile Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -671,254 GBP2024-04-30
    Officer
    icon of calendar 2018-06-12 ~ 2021-06-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-06-12
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 13
    THISTLE CAR PARKING LTD - 2020-08-05
    icon of address Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,926 GBP2021-04-30
    Officer
    icon of calendar 2013-11-11 ~ 2020-03-13
    IIF 34 - Director → ME
  • 14
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    13,449,773 GBP2021-04-30
    Officer
    icon of calendar 1994-06-30 ~ 2022-02-14
    IIF 18 - Director → ME
    icon of calendar 1994-06-30 ~ 2022-02-14
    IIF 77 - Secretary → ME
  • 15
    BLP 947 LIMITED - 1994-11-25
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,194,700 GBP2022-02-13
    Officer
    icon of calendar 1994-11-18 ~ 2022-02-14
    IIF 24 - Director → ME
    icon of calendar 1994-11-18 ~ 2022-02-14
    IIF 78 - Secretary → ME
  • 16
    DORCHESTER COURT INVESTMENTS LIMITED - 2005-01-18
    GARFIELD HOTEL (GLASGOW) LIMITED,THE - 1988-07-14
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2022-02-14
    IIF 50 - Secretary → ME
  • 17
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 18
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 19
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,375 GBP2022-02-13
    Officer
    icon of calendar 2014-05-08 ~ 2022-02-14
    IIF 38 - Secretary → ME
    icon of calendar 2005-01-10 ~ 2006-12-19
    IIF 58 - Secretary → ME
  • 20
    icon of address Rhass, Ingliston House Royal Highland Centre, Ingliston, Newbridge, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2008-02-13 ~ 2019-07-31
    IIF 59 - Secretary → ME
  • 21
    icon of address Unit 3 C/o Kemp Construction, 3c Burnside Lane, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2018-04-13
    IIF 14 - Director → ME
  • 22
    icon of address 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-18
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 23
    CARLTON HAYWARD (CORPORATE CONSULTANTS) LIMITED - 1998-07-01
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1998-06-19
    IIF 22 - Director → ME
    icon of calendar 1996-05-03 ~ 1998-06-19
    IIF 79 - Secretary → ME
  • 24
    icon of address Royal Highland Centre, Ingliston, Edinburgh
    Active Corporate (10 parents)
    Equity (Company account)
    60,847 GBP2018-11-30
    Officer
    icon of calendar 2004-03-22 ~ 2018-01-30
    IIF 41 - Secretary → ME
  • 25
    FORTHSUDDEN LIMITED - 1997-02-17
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,407,416 GBP2022-02-13
    Officer
    icon of calendar 2003-12-01 ~ 2022-02-14
    IIF 3 - Director → ME
    icon of calendar 1999-02-24 ~ 2022-02-14
    IIF 65 - Secretary → ME
  • 26
    CHARDON MANAGEMENT LIMITED - 2014-01-08
    LA BONNE AUBERGE LIMITED - 2001-10-24
    BLP 963 LIMITED - 1996-03-29
    icon of address Turnberry House, 175 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,635 GBP2023-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2007-01-15
    IIF 7 - Director → ME
    icon of calendar 2001-08-31 ~ 2007-01-15
    IIF 75 - Secretary → ME
  • 27
    LUXURY HOME CLEANING LIMITED - 2024-01-18
    L & J LAND & PROPERTY LTD - 2023-03-08
    GLOBAL LUXURY RAFFLES LTD - 2019-07-01
    JWEBDESIGNERS LTD - 2018-07-18
    icon of address Highwood Cottage, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,126 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Highwood Cottage Craigmaddie, Milngavie, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,309 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 21 Charlotte Street, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 10 - Director → ME
    icon of calendar 2017-01-24 ~ 2024-10-02
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 30
    TURNKEY BUSINESS SOFTWARE LIMITED - 2022-11-01
    JENNINGS COMPETITION SERVICES LIMITED - 2009-06-26
    icon of address Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16 GBP2024-09-30
    Officer
    icon of calendar 2001-07-10 ~ 2021-08-05
    IIF 6 - Director → ME
    icon of calendar 1999-05-10 ~ 2001-07-10
    IIF 49 - Secretary → ME
  • 31
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED - 2022-11-01
    ABCD DEVELOPMENTS LTD. - 2009-06-26
    MILLBRY 218 LTD. - 1999-05-10
    icon of address Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -14 GBP2024-09-30
    Officer
    icon of calendar 2001-07-10 ~ 2021-08-05
    IIF 8 - Director → ME
    icon of calendar 1999-04-30 ~ 2001-07-10
    IIF 46 - Secretary → ME
  • 32
    icon of address Bank Chambers, 31 The Square, Cumnock, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,206,084 GBP2023-09-30
    Officer
    icon of calendar ~ 1998-06-19
    IIF 23 - Director → ME
    icon of calendar ~ 1998-06-19
    IIF 44 - Secretary → ME
  • 33
    icon of address Drumcavel House 150 Drumcavel Road, Muirhead, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    202 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 96 - Has significant influence or control OE
  • 34
    icon of address 14 Park Crescent, Inchinnan, Renfrew, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    64,375 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2020-01-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-13
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 35
    icon of address Laigh Brownmuir House, Glassford, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -37,129 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-01-15
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 36
    icon of address 69 The Village, Archerfield, Dirleton, East Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,884 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address Eastfield House, Cleghorn, Lanark, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -206,323 GBP2023-10-31
    Officer
    icon of calendar 2001-01-05 ~ 2003-09-15
    IIF 48 - Secretary → ME
  • 38
    PDL PROJECTS (SCOTLAND) LIMITED - 2010-05-26
    SRS PROJECTS (SCOTLAND) LIMITED - 2009-12-21
    MICH LIMITED - 2005-03-04
    icon of address C/o Prg, 8 Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -395,460 GBP2018-03-31
    Officer
    icon of calendar 2003-06-09 ~ 2005-03-31
    IIF 57 - Secretary → ME
  • 39
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 56 - Secretary → ME
  • 40
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 53 - Secretary → ME
  • 41
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 63 - Secretary → ME
  • 42
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 47 - Secretary → ME
  • 43
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 43 - Secretary → ME
  • 44
    icon of address Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 69 - Secretary → ME
  • 45
    icon of address Holiday Inn East Kilbride Stewartfield Way, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2012-12-01
    IIF 68 - Secretary → ME
  • 46
    IBIS (908) LIMITED - 2005-02-24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2012-12-01
    IIF 66 - Secretary → ME
  • 47
    TKY GROUP 2 LTD - 2023-07-20
    TKY GROUP 2 LTD LTD - 2023-07-05
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-07-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-07-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 48
    THE TURNKEY GROUP LIMITED - 2023-07-20
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,050,002 GBP2023-06-30
    Officer
    icon of calendar 2001-07-10 ~ 2024-07-17
    IIF 4 - Director → ME
    icon of calendar 1999-05-10 ~ 2001-07-10
    IIF 52 - Secretary → ME
  • 49
    TURNKEY HOLDINGS (SCOTLAND) LTD - 2023-07-05
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    17,897,055 GBP2024-06-30
    Officer
    icon of calendar 2011-08-19 ~ 2024-07-17
    IIF 73 - Secretary → ME
  • 50
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    151,000 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-07-17
    IIF 21 - Director → ME
    icon of calendar ~ 2024-07-17
    IIF 60 - Secretary → ME
  • 51
    TURNKEY (GLOBAL) LIMITED - 2023-07-05
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-06-28
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 52
    icon of address Thornton Lodge East Kilbride Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-12-16 ~ 2024-07-17
    IIF 36 - Director → ME
    icon of calendar 2011-12-16 ~ 2024-07-17
    IIF 40 - Secretary → ME
  • 53
    icon of address 11 Marine Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    64,157 GBP2024-08-31
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-11-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 54
    CHARDON INDUSTRIALS LTD - 2020-10-01
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    icon of calendar 2013-10-01 ~ 2020-10-08
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.