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

Irving, John

    Related profiles found in government register
  • Irving, John
    British co. director born in January 1967

    Resident in United Kingdom

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

      IIF 1
  • Irvin, John
    British born in January 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 6
  • Irvin, John
    British co. director born in January 1967

    Resident in United Kingdom

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

      IIF 7
  • Irvin, John
    British company director born in January 1967

    Resident in United Kingdom

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

      IIF 8
    • 14 Stakehill, Largs, Ayrshire, KA30 9NH

      IIF 9
  • Irvin, John
    born in January 1967

    Resident in United Kingdom

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

      IIF 10
  • Mr John Irvin
    British born in January 1967

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • C/o Optimal Compliance, 81 The Cut, London, England

      IIF 15
    • C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 16
  • Irvin, John
    British born in January 1967

    Resident in England

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

      IIF 17
  • Irvin, John
    British born in January 1967

    Resident in Scotland

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

      IIF 18
  • Irvin, John
    British company director born in January 1967

    Resident in Scotland

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

      IIF 19
    • Mall Cafe, The Antonine Shopping Centre, Tryst Road, Cumbernauld, G67 1JW, United Kingdom

      IIF 20
    • 169, Elderslie St, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 21 IIF 22
    • 169, Elderslie Street, Glasgow, Glasgow, G3 7JR, Scotland

      IIF 23
    • 243, Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 24
    • 369, Sauchiehall St, Glasgow, G2 3HU, Scotland

      IIF 25
    • 369, Sauchiehall Street, Glasgow, G2 3HU, Scotland

      IIF 26
    • 369, Sauchiehall Street, Glasgow, G2 3HU, United Kingdom

      IIF 27
    • 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 28 IIF 29 IIF 30
    • 65, Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 34
    • 78, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 35
    • 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 36
    • 98, Holm Street, Glasgow, G2 6SY, United Kingdom

      IIF 37
    • Churchill & Co, C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 38
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2BX, United Kingdom

      IIF 39 IIF 40
    • Unit K3, Centre West Shopping Centre, East Kilbride, Glasgow, G74 1LL, Scotland

      IIF 41
    • Unit X7, Silverburn Shopping Centre, Barrhead Road, Glasgow, G53 6AF, Scotland

      IIF 42
    • C/o O'briens, Mall Cafe Oakmall Shopping Centre, 18a Hamilton Way, Greenock, Renfrewshire, PA15 1RH

      IIF 43
    • 4, White Court, Largs, KA30 8TL, Scotland

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

      IIF 45 IIF 46 IIF 47
    • Kiosk 6, Food Court, Braehead Shopping Centre Kingsinch Road, Renfrew, G51 4BP, Scotland

      IIF 48
    • Plot 8, Mall Cafe, Xscape Centre Kings Inch Road, Renfrew, PA4 8XQ, Scotland

      IIF 49
  • Irvin, John
    British director born in January 1967

    Resident in Scotland

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

      IIF 50
    • 145-157 St. John Street, London, EC1V 4PW, United Kingdom

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Irvin, John
    British company director born in March 1967

    Resident in Scotland

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

      IIF 53
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

      IIF 54
    • The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 55
  • Irvin, John
    born in January 1967

    Resident in Scotland

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

      IIF 56
  • Irvin, John
    British

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

      IIF 57
  • Mr John Irvin
    British born in January 1967

    Resident in England

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

      IIF 58
  • Mr John Irvin
    British born in January 1967

    Resident in Scotland

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

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr John Irvin
    British born in March 1967

    Resident in Scotland

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

      IIF 61
  • Irvin, John

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

      IIF 62
    • C/o Lavery & Co, 65 Bath Street, Glasgow, G2 2DD, United Kingdom

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

The content of this website is protected by AgonGuard.

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

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