logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

O'malley, John Gerard

    Related profiles found in government register
  • O'malley, John Gerard
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 1
    • Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 12
  • O'malley, John Gerard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • O'malley, John Gerard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Left, 17, Palmerston Place, Aberdeen, AB11 5QP, United Kingdom

      IIF 14
    • 105 Eastwood Mains Road, Clarkston, Glasgow, Lanarkshire, G76 7HG

      IIF 15
    • 14, Park Circus, Glasgow, G36AX, United Kingdom

      IIF 16
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • Park, Circus, Glasgow, G3 6AX, United Kingdom

      IIF 18
    • 95, Newlands Road, Grangemouth, FK38NT, United Kingdom

      IIF 19
    • 130, Old Street, London, EC1V 9BD, England

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

      IIF 21 IIF 22 IIF 23
    • 3-5, The Cross, Prestwick, KA91AJ, United Kingdom

      IIF 24
  • O'malley, John Gerard
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Causieside Street, Paisley, PA1 1YP

      IIF 25
  • O'malley, John Gerard
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • -, Braehead Farm, Strathaven, Glasgow, ML10 6PN, United Kingdom

      IIF 26
  • Omalley, John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eastwoodmains Road, Glasgow, G76 7HG, United Kingdom

      IIF 27
  • O'malley, John Gerrad
    Uk director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7/3, 98 Lancefield Quay, Glasgow, G3 8JN, Scotland

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
  • O'malley, John Gerrad
    Uk director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trafalgar St, Edinburgh, EH6 4DG, Scotland

      IIF 31
  • O'malley, John Gerard
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 32
    • 145, Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Omalley, John Gerard
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
    • Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Omalley, John Gerard
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • O'malley, John Gerrad
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • O'malley, John Gerard
    British operations director born in March 1966

    Registered addresses and corresponding companies
    • 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 40
  • Omalley, John Gerrad
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 41
  • Omalley, John Gerrard
    British managing director born in March 1966

    Registered addresses and corresponding companies
    • 105, Eastwoodmains Road, Clarkston, East Renfrewshire, G76 7HG, United Kingdom

      IIF 42
  • Mr John Gerard O'malley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 43
    • Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • Tea Gardens Tavern, 69, Causeyside Street, Paisley, Renfrewshire, PA1 1YT, United Kingdom

      IIF 49
    • Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 54
  • O'malley, John
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trafalgar Street, Edinburgh, EH6 4DG, United Kingdom

      IIF 55
  • O'malley, John Gerrad
    United Kingdom born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr John Gerrad O'malley
    Uk born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr John Gerard Omalley
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • John O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Woodlands Road, Glasgow, G3 8HR, United Kingdom

      IIF 59
  • Mr John Gerrad O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 60
    • Suite 322 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr John Gerrad O'malley
    United Kingdom born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments 33
  • 1
    14PC LIMITED
    SC395706
    14 Park Circus, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ATRIM LIMITED
    SC395715
    57 Wellington Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ 2012-10-19
    IIF 24 - Director → ME
  • 3
    BLACKSON LIMITED
    11621116
    4385, 11621116 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-07-20 ~ 2023-06-06
    IIF 6 - Director → ME
    2023-08-02 ~ 2023-08-13
    IIF 37 - Director → ME
    2018-10-12 ~ 2019-10-20
    IIF 5 - Director → ME
    2020-01-03 ~ 2021-01-20
    IIF 4 - Director → ME
    Person with significant control
    2018-10-12 ~ 2023-06-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    BRUBERG LTD
    10711205
    4385, 10711205: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-04-05 ~ 2019-04-03
    IIF 56 - Director → ME
    2022-05-06 ~ 2023-06-06
    IIF 32 - Director → ME
    2019-09-09 ~ 2020-01-17
    IIF 34 - Director → ME
    Person with significant control
    2017-04-05 ~ 2023-06-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    C.S.S.G. LTD.
    SC392748 SC374278
    70 Causieside Street, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2011-05-01 ~ 2012-10-16
    IIF 25 - Director → ME
  • 6
    CADRESA LIMITED
    SC707753
    46 Riverside Gardens, Clarkston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-26 ~ 2023-06-06
    IIF 11 - Director → ME
    Person with significant control
    2021-08-26 ~ 2023-06-06
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    CAPSUNN LTD
    11408131
    4385, 11408131: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-06-11 ~ 2021-02-01
    IIF 33 - Director → ME
    2022-05-12 ~ 2023-06-06
    IIF 41 - Director → ME
  • 8
    CARNEGIE'S LEISURE GROUP LIMITED
    - now SC077311
    TWO BIT COMPANY LIMITED(THE) - 1993-01-26
    C/o Begbies Traynor 4th Floor, 78 Saint Vincent Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2002-02-18 ~ 2002-10-31
    IIF 40 - Director → ME
  • 9
    CEADER LIMITED
    SC464696
    2/8 Waterloo Chambers 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-06-14 ~ 2015-03-16
    IIF 14 - Director → ME
  • 10
    CLEAR SOLUTIONS SG (SCOTLAND) LIMITED
    - now SC310259
    APPLEGROVE (SCOTLAND) LIMITED
    - 2009-01-23 SC310259
    C/o Fern Associates, 93 Hope Street Suite 48/50, 1st Floor, Central Chambers, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2006-10-18 ~ 2009-12-17
    IIF 15 - Director → ME
  • 11
    CSLS (SCOTLAND) LIMITED
    SC395711
    14 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-03-17 ~ 2014-10-10
    IIF 19 - Director → ME
  • 12
    FALLSTAFF LTD
    SC669466
    Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ 2023-08-11
    IIF 35 - Director → ME
    2020-07-31 ~ 2023-02-01
    IIF 2 - Director → ME
    Person with significant control
    2020-07-31 ~ 2023-02-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    FIELDSCAPE LIMITED
    SC496883
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2019-09-09 ~ 2023-06-06
    IIF 36 - Director → ME
    2016-02-11 ~ 2019-07-05
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    GREYSIDE LTD
    11907970
    4385, 11907970 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2019-03-27 ~ 2021-01-28
    IIF 20 - Director → ME
    Person with significant control
    2019-03-27 ~ 2023-02-01
    IIF 47 - Has significant influence or control OE
  • 15
    JIMS PROPERTIES LLP
    SO301620
    12 Carden Place, Aberdeen
    Active Corporate (4 parents)
    Officer
    2007-11-21 ~ now
    IIF 26 - LLP Designated Member → ME
  • 16
    LEVENVIEW LTD
    SC775204
    Braehead Farm Braehead Farm, Sandford, Strathaven, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    LOCAL PUBS LTD
    SC352514
    542 Scotland Street West, Kinning Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-12-15 ~ 2010-01-11
    IIF 42 - Director → ME
  • 18
    LOM MANAGEMENT LIMITED
    SC384208
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 19
    MANAGEMENT SERVICES SOLUTIONS LTD
    11905728 12031786
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    MARCHHILL LTD
    14026505
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-10-01
    IIF 38 - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    MARTVILLE LTD
    10957137
    4385, 10957137: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-09-11 ~ 2018-07-17
    IIF 21 - Director → ME
    2018-09-12 ~ 2018-09-28
    IIF 13 - Director → ME
    Person with significant control
    2017-09-11 ~ 2018-09-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    MERCHANT CITY INNS LTD
    SC720286
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-10-01
    IIF 17 - Director → ME
    Person with significant control
    2022-01-19 ~ 2023-09-11
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    NKLD LTD
    13467254
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    OAKWEY LIMITED
    11177683
    4385, 11177683: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-08-04 ~ 2019-10-16
    IIF 7 - Director → ME
    2018-02-02 ~ 2019-07-25
    IIF 39 - Director → ME
    Person with significant control
    2018-01-30 ~ 2019-12-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    PLATFORM97 LTD
    SC775203 17020713... (more)
    98 Lauchope Street, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    PUBNET LTD
    SC519701
    Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-08 ~ 2017-02-27
    IIF 31 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 27
    QUAY & LAND LTD
    - now 09700912
    QUAY & LAND SECURITY LTD
    - 2015-08-11 09700912
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 28
    SILVERMS LIMITED
    SC773287
    251 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 29
    SJI MANAGEMENT LTD
    SC383889
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ 2014-05-23
    IIF 18 - Director → ME
  • 30
    SOMERGATE LTD
    SC494780
    133 98 Woodlands Road, Galsgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-01-12 ~ 2016-03-01
    IIF 28 - Director → ME
  • 31
    TALSHIAR LTD
    15234794
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 32
    THE POS TEAM LTD
    10485706
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WINSTON FOOD COMPANY LTD
    09636995
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-12 ~ 2017-04-04
    IIF 22 - Director → ME
    2017-06-13 ~ 2017-09-07
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-09-07
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.