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

Connolly, Michael John Paul

    Related profiles found in government register
  • Connolly, Michael John Paul
    British co director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Lochhead Avenue, Lochwinnoch, Glasgow, Renfrewshire, PA12 4AW

      IIF 1 IIF 2 IIF 3
  • Connolly, Michael John Paul
    British co. director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lochhead Avenue, Lochwinnoch, PA12 4AW, Scotland

      IIF 4
  • Connolly, Michael John Paul
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Lochhead Avenue, Lochwinnoch, Glasgow, Renfrewshire, PA12 4AW

      IIF 5 IIF 6
    • icon of address 73, Lochhead Avenue, Lochwinnoch, PA12 4AW, United Kingdom

      IIF 7
    • icon of address 73, Lochhead Avenue, Lochwinnoch, Renfrewshire, PA12 4AW

      IIF 8
  • Connolly, Michael John Paul
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lochhead Avenue, Lochwinnoch, PA12 4AW, United Kingdom

      IIF 9
  • Connolly, Michael John Paul
    British sales executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Connolly
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 First Floor, 39 Underwood Road, Paisley, PA3 1TQ, United Kingdom

      IIF 19
    • icon of address 73 Lochhead Avenue, Lochwinnoch, Renfrewshire, PA12 4AW, United Kingdom

      IIF 20 IIF 21
  • Mr Michael Connolly
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, Queens Grove Studios, Queens Grove, London, NW8 6EP

      IIF 22
  • Connolly, Michael

    Registered addresses and corresponding companies
    • icon of address 73, Lochhead Avenue, Lochwinnoch, PA12 4AW, United Kingdom

      IIF 23 IIF 24
    • icon of address 73, Lochhead Avenue, Lochwinnoch, Renfrewshire, PA12 4AW

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,177,619 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    239,192 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,452,606 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 73 Lochhead Avenue, Lochwinnoch
    Active Corporate (4 parents)
    Equity (Company account)
    269,720 GBP2023-10-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 4 - Director → ME
  • 6
    HAIR & BEAUTY (GLASGOW EAST) LTD. - 2013-04-25
    icon of address 73 Lochhead Avenue, Lochwinnoch
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-04-24 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address 73 Lochhead Avenue, Lochwinnoch, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    184,705 GBP2023-10-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-05-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    593,793 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,111,297 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 73 Lochhead Avenue, Lochwinnoch
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    505,439 GBP2023-10-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-10-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    886,709 GBP2023-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address 73 Lochhead Avenue, Lochwinnoch
    Active Corporate (4 parents)
    Equity (Company account)
    269,720 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    HAIRDRESSING MANUFACTURERS'AND WHOLESALERS ASSOCIATION LIMITED(THE) - 1997-10-10
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,540 GBP2024-12-31
    Officer
    icon of calendar 2007-04-21 ~ 2007-10-31
    IIF 2 - Director → ME
  • 3
    icon of address Flat 80 Wrest House, 27 Inglis Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,732 GBP2024-09-30
    Officer
    icon of calendar ~ 2008-02-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 Newmains Avenue, Inchinnan, Renfrew
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,867,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-12-29 ~ 2007-11-22
    IIF 15 - Director → ME
  • 5
    icon of address 3 Newmains Avenue, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Equity (Company account)
    40,507,289 GBP2024-09-30
    Officer
    icon of calendar 1999-10-01 ~ 2000-06-21
    IIF 3 - Director → ME
  • 6
    SALON SERVICES (HAIRDRESSING SUPPLIES) LIMITED - 1996-05-21
    icon of address 1 Rutland Court, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-02-15
    IIF 12 - Director → ME
  • 7
    THE HAIR COMPANY (SCOTLAND) LIMITED - 1996-04-25
    icon of address 1 Rutland Court, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2007-02-15
    IIF 1 - Director → ME
  • 8
    PREMIUM NETWORK LIMITED - 1993-02-22
    icon of address Capital Hair & Beauty Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,360,466 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-11-14
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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