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

Colhoun, Francis

    Related profiles found in government register
  • Colhoun, Francis
    British

    Registered addresses and corresponding companies
    • icon of address 3c, Orbital Court, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 4
  • Colhoun, Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14a Carmunnock Road, Busby, Glasgow, G76 8SZ

      IIF 5
    • icon of address 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 6
  • Colhoun, Francis
    British accountant born in April 1973

    Registered addresses and corresponding companies
    • icon of address 14a Carmunnock Road, Busby, Glasgow, G76 8SZ

      IIF 7 IIF 8 IIF 9
    • icon of address 8 Belmont Crescent, Glasgow, Lanarkshire, G12 8ET

      IIF 10
  • Colhoun, Francis
    British chief finance officer born in April 1973

    Registered addresses and corresponding companies
    • icon of address 14a Carmunnock Road, Busby, Glasgow, G76 8SZ

      IIF 11
  • Colhoun, Francis
    British chief financial officer born in April 1973

    Registered addresses and corresponding companies
  • Colhoun, Francis
    British company director born in April 1973

    Registered addresses and corresponding companies
    • icon of address 14a Carmunnock Road, Busby, Glasgow, G76 8SZ

      IIF 16
  • Colhoun, Francis

    Registered addresses and corresponding companies
    • icon of address 14a Carmunnock Road, Busby, Glasgow, G76 8SZ

      IIF 17
    • icon of address 8 Belmont Crescent, Glasgow, Lanarkshire, G12 8ET

      IIF 18
  • Colhoun, Francis
    British accountant born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Colhoun, Francis
    British company director born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 15, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 30
    • icon of address 15, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 31
  • Colhoun, Francis
    British director born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Colhoun, Francis
    British accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, Orbital Court, Peel Park, East Kilbride, G74 5PH, Scotland

      IIF 44
  • Mr Francis Colhoun
    British born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 15, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 45
  • Francis Colhoun
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 15 North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 46
  • Mr Francis Colhoun
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 15 North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 47
    • icon of address 1/1, 15 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -111,683 GBP2023-09-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address C/o Mazars Llp, Restructuring Services, Apex 2 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,334,458 GBP2022-09-08 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    2,334,458 GBP2022-09-08 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,063,277 GBP2022-09-08 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -763,277 GBP2022-09-08 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -6,332,110 GBP2022-12-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,304,297 GBP2022-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,062,536 GBP2022-12-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 29 Warwick Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 17 - Secretary → ME
  • 14
    icon of address 29 Warwick Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-08-18 ~ now
    IIF 5 - Secretary → ME
  • 15
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,038,548 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -748,374 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    PSP LIMITED - 1993-06-14
    HAT PROPERTY LIMITED - 1989-05-30
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 25 - Director → ME
  • 18
    LAKE DISTRICT DRYER COMPANY LIMITED - 2018-11-26
    CORALPEAK LIMITED - 2016-02-12
    ESKDALE PROPERTIES LTD - 2013-04-19
    icon of address 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,458,408 GBP2022-12-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 53 Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    SURPLUS PROPERTY SOLUTIONS LIMITED - 2022-07-28
    SPARKLESTONE LIMITED - 2008-09-09
    SHELFCO (NO. 3226) LIMITED - 2006-05-02
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -977,090 GBP2022-12-31
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (5 parents, 16 offsprings)
    Profit/Loss (Company account)
    421,277 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    icon of address 1/1, 15 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,904 GBP2022-12-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address 1/1, 15 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,392,778 GBP2022-12-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 1/1, 15 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,352 GBP2022-12-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 41 - Director → ME
  • 25
    FIRSTFORM (124) LIMITED - 2010-03-23
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,206 GBP2022-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 14
  • 1
    icon of address Forvis Mazars, 100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -736 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2024-10-16
    IIF 37 - Director → ME
  • 2
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,099,784 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2024-10-16
    IIF 39 - Director → ME
  • 3
    PVP CONSTRUCTION (SCOTLAND) LIMITED - 2013-11-26
    PARADIGM VENTURE PARTNERS LTD. - 2008-09-22
    icon of address C/o Task Ip Services Limited Suite 320a, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2013-04-22
    IIF 1 - Secretary → ME
  • 4
    MARITIME SHELFCO 5 LIMITED - 2006-05-26
    icon of address 3c Orbital Court, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2008-04-09
    IIF 9 - Director → ME
  • 5
    EBBSFLEET DEVELOPMENT LIMITED - 2001-06-25
    TRUSHELFCO (NO.2814) LIMITED - 2001-06-19
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    32,790 GBP2021-03-31
    Officer
    icon of calendar 2009-01-31 ~ 2013-04-24
    IIF 11 - Director → ME
  • 6
    TRUSHELFCO (NO.2842) LIMITED - 2001-11-26
    icon of address Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-31 ~ 2012-10-25
    IIF 13 - Director → ME
  • 7
    icon of address 155 Hillside Road, Mansewood, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2005-01-12
    IIF 10 - Director → ME
    icon of calendar 2003-11-21 ~ 2005-01-12
    IIF 18 - Secretary → ME
  • 8
    PVP CONSTRUCTION (SCOTLAND) LIMITED - 2019-04-17
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,927 GBP2022-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2024-03-11
    IIF 22 - Director → ME
  • 9
    TRUSHELFCO (NO.2695) LIMITED - 2000-12-01
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-31 ~ 2013-04-17
    IIF 12 - Director → ME
  • 10
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    PSP LIMITED - 1993-06-14
    HAT PROPERTY LIMITED - 1989-05-30
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Officer
    icon of calendar 2006-08-18 ~ 2013-04-22
    IIF 3 - Secretary → ME
  • 11
    SURPLUS PROPERTY SOLUTIONS LIMITED - 2022-07-28
    SPARKLESTONE LIMITED - 2008-09-09
    SHELFCO (NO. 3226) LIMITED - 2006-05-02
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -977,090 GBP2022-12-31
    Officer
    icon of calendar 2006-05-04 ~ 2013-04-22
    IIF 4 - Secretary → ME
  • 12
    LAFARGE (UK) SERVICES LIMITED - 2015-08-03
    MANAGEPOWER LIMITED - 1998-05-14
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2013-04-05
    IIF 15 - Director → ME
  • 13
    TARMAC CEMENT AND LIME LIMITED - 2024-05-23
    LAFARGE TARMAC CEMENT AND LIME LIMITED - 2015-08-03
    LAFARGE CEMENT UK LIMITED - 2013-09-02
    LAFARGE CEMENT UK PLC - 2011-07-06
    BLUE CIRCLE INDUSTRIES PUBLIC LIMITED COMPANY - 2007-11-08
    ASSOCIATED PORTLAND CEMENT MANUFACTURERS LIMITED (THE) - 1978-12-31
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2009-01-31 ~ 2013-04-05
    IIF 14 - Director → ME
  • 14
    FIRSTFORM (124) LIMITED - 2010-03-23
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,206 GBP2022-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2009-02-20
    IIF 16 - Director → ME
    icon of calendar 2006-11-13 ~ 2011-11-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE

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.