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

Mccabe, Tavis Tennent

    Related profiles found in government register
  • Mccabe, Tavis Tennent
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 2
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 4 IIF 5
    • icon of address Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 6
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Blythswood Street, Glasgow, G2 4EG, United Kingdom

      IIF 8
    • icon of address 272, Bath St, Glasgow, G2 4JR

      IIF 9
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10 IIF 11
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, United Kingdom

      IIF 12 IIF 13
    • icon of address Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 14
  • Mccabe, Tavis Tennent
    British regional manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, Scotland

      IIF 15
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scotland

      IIF 16
    • icon of address Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 17
    • icon of address 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 18
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 19
    • icon of address Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • icon of address Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 21 IIF 22
    • icon of address Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 23
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 24
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 25
    • icon of address 37, North Grange Road, Bearsden, Glasgow, East Dunbartonshire, G61 3AG, Scotland

      IIF 26
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 27
    • icon of address Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
    • icon of address Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 29 IIF 30
    • icon of address Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 31
  • Mr Tavis Tennent Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 32
    • icon of address 116, Blythswood Street, Glasgow, G2 4EG

      IIF 33
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 34
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 36
    • icon of address Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 37
    • icon of address 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 38
  • Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 39
    • icon of address 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 40
  • Shaw, Martin
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 41
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 42
    • icon of address Muir Road, Houston Ind Est, Livingston, W Lothian, EH54 5DR

      IIF 43
  • Shaw, Martin
    British manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 44
  • Shaw, Martin
    British vehicle repairer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Singers Place, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1FD, Scotland

      IIF 45
  • Mr Martin Shaw
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 46
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 47
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Dundyvan Road, Coatbridge, North Lanarkshire, ML5 1EA, Scotland

      IIF 48
    • icon of address 35-41, Queen Street, Glasgow, G1 3EF, Scotland

      IIF 49
    • icon of address 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 50
  • Mccabe, Tavis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton View Craigton, Craigton, Milngavie, Glasgow, Lanarkshire, G62 7HQ, Scotland

      IIF 51
    • icon of address Glenside Farm, Tower Road, Torrance, G64 4DS

      IIF 52
  • Shaw, Martin
    Scottish company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 53
  • Shaw, Martin
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Singers Place, Dennyloanhead, Bonnybridge, FK4 1FD, United Kingdom

      IIF 54
  • Mr Martin Shaw
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carrongrange Park, Skinflats, Falkirk, FK2 8NH, Scotland

      IIF 55
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 56
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton View Craigton, Craigton, Milngavie, Glasgow, G62 7HQ, Scotland

      IIF 57
  • Tavis Tennent Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 58
  • Shaw, Martin
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alltruck Commercial, 44-46 Broomhill Road, Bonnybridge, Stirlingshire, FK4 2AN, Scotland

      IIF 59
  • Mr Martin Shaw
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alltruck Commercial, 44-46 Broomhill Road, Stirlingshire, FK4 2AN, Scotland

      IIF 60
  • Shaw, Martin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Riverview Place, Glasgow, G5 8EB, United Kingdom

      IIF 61
  • Shaw, Martin

    Registered addresses and corresponding companies
    • icon of address 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Carrongrange Park, Skinflats, Falkirk, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,139,278 GBP2024-10-31
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 42 Stirling Street, Denny, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,850 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address 42 Stirling Street, Denny, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address Adren North Lodge, Arden, Loch Lomond, Loch Lomond, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 87 Dundyvan Road, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hagmill Cresent, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 272 Blue Square Business Centre, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address Hilton View Craigton Craigton, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Alltruck Commercial 44-46 Broomhill Road, Bonnybridge, Stirlingshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of address 16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Arden North Lodge, Arden, Alexandria, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 22
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 23
    icon of address Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 55 Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    TRIBECA Q STREET LIMITED - 2015-02-24
    icon of address 35-41 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    icon of address Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Hjs Recovery Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-10-22
    IIF 8 - Director → ME
  • 2
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-11-25
    IIF 11 - Director → ME
    icon of calendar 2013-10-31 ~ 2013-12-05
    IIF 13 - Director → ME
  • 3
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2017-06-13
    IIF 3 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Officer
    icon of calendar 2014-11-27 ~ 2017-10-11
    IIF 10 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-11-25
    IIF 12 - Director → ME
  • 5
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,043 GBP2016-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2015-02-06
    IIF 15 - Director → ME
  • 6
    icon of address 1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2018-01-01
    IIF 50 - Director → ME
  • 7
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2017-06-13
    IIF 7 - Director → ME
  • 8
    icon of address 1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-01-01
    IIF 1 - Director → ME
  • 9
    GBS LEISURE LIC LIMITED - 2017-10-20
    icon of address 163 Honeywell Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 33 - Has significant influence or control OE
  • 10
    icon of address 16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-08-01
    IIF 21 - Director → ME
  • 11
    icon of address Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-15
    IIF 23 - Director → ME
  • 12
    icon of address 16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2021-01-01
    IIF 16 - Director → ME
  • 13
    MV SELF DRIVE LTD. - 2005-04-26
    EURO HIREDRIVE LIMITED - 2002-08-19
    AUTOSELECT (GB) LIMITED - 2002-01-21
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    SPELLWAY LIMITED - 1991-11-26
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2012-10-31
    IIF 43 - Director → ME
  • 14
    icon of address Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-05
    IIF 22 - 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.