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

Mcshane, Mark

    Related profiles found in government register
  • Mcshane, Mark
    British company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 17 Murray Street, Paisley, PA3 1QG, Scotland

      IIF 1
  • Mcshane, Mark
    British managing director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Murray House, 17 Murray Street, Paisley, PA3 1QG, Scotland

      IIF 3
  • Mcshane, Mark Bond
    British managing director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, 5 Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 4
  • Mr Mark Mcshane
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 8 Bowerwalls Place, Barrhead, G78 1BF, Scotland

      IIF 5
  • Mcshane, Mark Bond
    British entrepreneur born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcshane, Mark Bond
    British managing director born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Middleton House, Kilbirnie Road, Dalry, KA24 5JT, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 5, Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 16
    • icon of address 5, Murray Street, Units 1-3, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 17
    • icon of address Units 1 - 3, 5 Murray Street, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 18
    • icon of address Units 1-3, 5 Murray Street, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 19
  • Mcshane, Mark Bond
    Scottish director born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Middleton House, Dalry, KA24 5JT, United Kingdom

      IIF 20
  • Mcshane, Mark Bond
    Scottish managing director born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Murray House, 17 Murray Street, Paisley, PA3 1QG, Scotland

      IIF 21
  • Mcshane, Mark Bond
    Scottish none born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Murray House, 17 Murray Street, Paisley, PA3 1QG, United Kingdom

      IIF 22
  • Mcshane, Mark Bond

    Registered addresses and corresponding companies
    • icon of address 29a, Union Street, Greenock, Renfrewshire, PA16 8DD, United Kingdom

      IIF 23
  • Mark Bond Mcshane
    British born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, 5 Murray Street, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 24
    • icon of address Units 1-3, 5 Murray Street, Paisley, PA3 1QG, United Kingdom

      IIF 25
  • Mcshane, Mark

    Registered addresses and corresponding companies
    • icon of address Middleton House, Kilbirnie Road, Dalry, KA24 5JT, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address 5, Murray Street, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 30
  • Mr Mark Bond Mcshane
    British born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Middleton House, Kilbirnie Road, Dalry, KA24 5JT, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • icon of address 5, Murray Street, Paisley, PA3 1QG, Scotland

      IIF 36
    • icon of address 5, Murray Street, Units 1-3, Paisley, Renfrewshire, PA3 1QG, Scotland

      IIF 37
    • icon of address Skills Training Group, 5 Murray Street, Paisley, PA3 1QG, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address Units 1-3, 5 Murray Street, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Murray House, 17 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Middleton House, Kilbirnie Road, Dalry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2024-02-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-07-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 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
  • 6
    EBAY HEATING LTD. - 2010-10-18
    icon of address Murray House, 17 Murray Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Units 1-3 5 Murray Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    NATIONWIDE FIRST AID TRAINING LIMITED - 2022-03-01
    icon of address 5 Murray Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-10-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 5 Murray Street, Units 1-3, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    LIVERPOOL FIRST AID COURSES LIMITED - 2023-11-23
    icon of address Skills Training Group, 5 Murray Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Units 1 - 3 5 Murray Street, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Middleton House, Kilbirnie Road, Dalry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    GPE TRAINING SERVICES (SCOTLAND) LIMITED - 2011-06-06
    icon of address Units 1-3 5 Murray Street, Paisley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    578,902 GBP2025-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 20
    icon of address Murray House, 17 Murray Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 2
  • 1
    icon of address 24 Beresford Terrace, Ayr
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,499 GBP2016-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-02-23
    IIF 21 - Director → ME
  • 2
    GPE TRAINING SERVICES (SCOTLAND) LIMITED - 2011-06-06
    icon of address Units 1-3 5 Murray Street, Paisley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    578,902 GBP2025-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-01
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.