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

Formisano, Mario Alexander

    Related profiles found in government register
  • Formisano, Mario Alexander
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 1
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 2
  • Formisano, Mario Alexander
    British commercial director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Commando X Fit, Lorne Rd, Hillington, Renfrewshire, G52 4HG, Scotland

      IIF 3
  • Formisano, Mario Alexander
    British company director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Old Street, Clydebank, G81 6DE, Scotland

      IIF 4
    • icon of address 27 Ingram Street, 27 Ingram Street, Glasgow, G1 1HA, Scotland

      IIF 5
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 7
    • icon of address The Old Woodyard, Newland, Ulverston, Cumbria, LA12 7QQ, England

      IIF 8
  • Formisano, Mario Alexander
    British director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 9
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, United Kingdom

      IIF 10
    • icon of address One Call, 586 Glasgow Road, Clydebank, Dumbartonshire, G81 1NH, Scotland

      IIF 11
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 12 IIF 13
    • icon of address 118 Cathcart Street, Cathcart Street, Greenock, PA15 1BB, Scotland

      IIF 14
  • Formisano, Mario Alexander
    British managing director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 15
  • Formisano, Mario
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 16
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 17
  • Formisano, Mario
    British company director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Queensberry Avenue, Hillington Park, Glasgow, G52 4NL, Scotland

      IIF 18
  • Formisano, Mario
    British director born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 19
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address Enterkin, Glencairn Road, Kilmacolm, PA13 4NR, Scotland

      IIF 23
  • Formisano, Mario
    Scottish born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mario Formisano
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Ingram Street, Glasgow, G1 1HA, Scotland

      IIF 29
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Enterkin, Glencairn Road, Kilmacolm, PA13 4NR, Scotland

      IIF 34
  • Mr Mario Alexander Formisano
    British born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, United Kingdom

      IIF 35
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 36
    • icon of address One Call, 586 Glasgow Road, Clydebank, Dumbartonshire, G81 1NH, Scotland

      IIF 37
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 38
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address Commando X Fit, Lorne Rd, Hillington, Renfrewshire, G52 4HG, Scotland

      IIF 44
  • Formisano, Mario
    British company owner born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 45
  • Formisano, Mario
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingliston, Old Greenock Road, Bishopton, PA7 5PA, United Kingdom

      IIF 46
    • icon of address 582, Glasgow Road, Clydebank, Dunbartonshire, G81 1NH, United Kingdom

      IIF 47
    • icon of address 586, Glasgow Road, Clydebank, G81 3NH, Scotland

      IIF 48
  • Formisano, Mario
    British engineer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitesails, 15 Eglinton Terrace, Upper Skelmorlie, Ayrshire, PA17 5EW

      IIF 49
  • Mr Mario Formisano
    Scottish born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 50 IIF 51
  • Formisano, Mario
    British born in July 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 52
  • Mr Mario Formisano
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingliston, Old Greenock Road, Bishopton, PA7 5PA, United Kingdom

      IIF 53
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 54
    • icon of address 586, Glasgow Road, Clydebank, G81 3NH, Scotland

      IIF 55
    • icon of address 27, Ingram Street, Glasgow, G1 1HA, Scotland

      IIF 56
  • Formisano, Mario

    Registered addresses and corresponding companies
    • icon of address 586, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 57
  • Mr Mario Formisano
    British born in July 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Commando X Fit, Lorne Rd, Hillington, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 27 30 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    NICARIO PROP CO LIMITED - 2024-04-29
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,486 GBP2024-01-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 25 - Director → ME
  • 4
    BIG ZERO REFRESHMENTS LTD - 2024-03-08
    MUSTARD PROCUREMENT LIMITED - 2013-10-14
    icon of address Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,190 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 5
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address 586 Glasgow Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 7
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,949 GBP2018-08-31
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 586 Glasgow Road, Clydebank, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    CAFFE MONZA LTD - 2017-09-05
    CAFFE MONZA PARTICK LTD - 2020-05-29
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -106,462 GBP2023-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-19 ~ now
    IIF 51 - Has significant influence or controlOE
  • 15
    icon of address Unit 27 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address Davidson & Workman, 16 Royal Terrace, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address One Call, 586 Glasgow Road, Clydebank, Dumbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 27 30 Edison Street, Hillington Park, Kilmacolm, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -550,971 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Unit 27 30 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -68,085 GBP2022-09-30
    Officer
    icon of calendar 2011-09-05 ~ 2023-10-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2023-09-10
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    NICARIO PROP CO LIMITED - 2024-04-29
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,486 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-10-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-02-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Ingram Street 27 Ingram Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-09-14
    IIF 5 - Director → ME
    icon of calendar 2017-07-21 ~ 2020-07-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2020-07-30
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    CAFFE MONZA LTD - 2017-09-05
    CAFFE MONZA PARTICK LTD - 2020-05-29
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -106,462 GBP2023-10-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-10-30
    IIF 4 - Director → ME
    icon of calendar 2016-05-24 ~ 2020-07-30
    IIF 45 - Director → ME
    icon of calendar 2016-05-24 ~ 2020-07-30
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2020-06-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    icon of calendar 2020-09-10 ~ 2021-02-18
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    LUPO RESIDENTIAL LTD - 2019-12-06
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,276 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-09-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-07-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-10-30
    IIF 12 - Director → ME
  • 7
    icon of address 118 Cathcart Street Cathcart Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,610 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2023-08-13
    IIF 14 - Director → ME
  • 8
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-09-14
    IIF 39 - Right to appoint or remove directors OE
  • 9
    ONE CALL CATERING ENGINEERS LIMITED - 2015-01-15
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100,789 GBP2020-07-10
    Officer
    icon of calendar 2011-09-05 ~ 2023-05-30
    IIF 16 - Director → ME
    icon of calendar 2023-05-31 ~ 2023-09-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2023-09-10
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Unit 27 30 Edison Street, Hillington Park, Kilmacolm, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-18
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -550,971 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-02-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 27 30 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ 2020-06-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-06-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    icon of address 6 Queensberry Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,330 GBP2024-05-31
    Officer
    icon of calendar 2020-12-22 ~ 2023-05-01
    IIF 23 - Director → ME
    icon of calendar 2023-05-24 ~ 2023-08-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-02-18
    IIF 34 - Right to appoint or remove directors OE
  • 14
    ELECTROBOARD LIMITED - 2015-06-17
    icon of address The Old Woodyard, Newland, Ulverston, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2015-11-04
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.