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

Bernardi, Dario, Mr.

    Related profiles found in government register
  • Bernardi, Dario, Mr.
    British self employed born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 1
  • Bernardi, Dario
    British bar/club owner born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, G1 3DB, Scotland

      IIF 2
  • Bernardi, Dario
    British company director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Camphill Avenue, Glasgow, G41 3AY, Scotland

      IIF 3
    • icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 4
  • Bernardi, Dario
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bernardi, Dario
    British self employed born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, G1 3DB, Scotland

      IIF 38 IIF 39
    • icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, G1 3DB, Scotland

      IIF 40 IIF 41
    • icon of address 18, Camphill Avenue, Glasgow, G41 3AY, United Kingdom

      IIF 42
    • icon of address 85b/c, Queen Street, 1 Royal Exchange Court, Glasgow, G1 3DB, Scotland

      IIF 43
  • Bernardi, Dario
    British self emplyed born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 44
  • Mr Dario Barnardi
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 45
  • Mr Dario Bernardi
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr. Dario Bernardi
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, G1 3DB, Scotland

      IIF 86
  • Dario Bernardi
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bernardi, Dario
    Scottish bar manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Queen Street, Glasgow, G1 3BZ, United Kingdom

      IIF 92
  • Bernardi, Dario
    Scottish director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Queen Street, Glasgow, G1 3BZ, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 41
  • 1
    ALLIED LEISURE LIMITED - 2023-05-10
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -93,794 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    ALLIED LEISURE GROUP LIMITED - 2023-05-10
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    ALLIED CARTEL LIMITED - 2019-09-06
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    AL DARIO LTD - 2019-02-08
    ARCANE LANE LIMITED - 2019-01-28
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -245,060 GBP2022-04-30
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 1 Royal Exchange Court, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,406 GBP2018-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-16 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Royal Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 8 Royal Terrace, Glasgow, State, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    GLASGOWEVENTCENTRE LIMITED - 2017-01-19
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 93 - Director → ME
  • 24
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,327 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 21 - Director → ME
  • 27
    DAM PAN ASIAN LIMITED - 2019-05-09
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    273,346 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 31
    PRIMARY MECHANICS LIMITED - 2018-06-29
    icon of address 85b/c Queen Street, 1 Royal Exchange Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 32
    RELIANCE SECURITY LIMITED - 2020-03-05
    icon of address G1 3db, 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 14 - Director → ME
  • 33
    IZAKAYA YOKOCHO LIMITED - 2019-12-18
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,474 GBP2020-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 85b/c Queen Street, 1 Royal Exchange Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,710 GBP2022-09-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,793 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Max's Bar & Grill, 73 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,648 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 41
    YOUM LTD
    - now
    UMAMI HOSPITALITY LTD. - 2020-03-13
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,530 GBP2020-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2025-03-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2025-02-20
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    ALLIED LEISURE LIMITED - 2023-05-10
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -93,794 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2025-02-19
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 3
    COBBLESTONE INDUSTRIES LIMITED - 2018-08-02
    icon of address Suite 411 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-15
    IIF 4 - Director → ME
  • 4
    icon of address 1 Royal Exchange Court 85 B/c Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-08-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2025-02-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2025-02-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    icon of address 73 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-03-09
    IIF 92 - Director → ME
  • 7
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-02-20
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 1 Royal Exchange Court, 85b/c Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -245,060 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-03-31
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-02-20
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    GLASGOWEVENTCENTRE LIMITED - 2017-01-19
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ 2023-04-19
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2025-02-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,327 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-02-17
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2025-02-17
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Royal Exchange Court, Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-10-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-10-19
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRIMARY MECHANICS LIMITED - 2018-06-29
    icon of address 85b/c Queen Street, 1 Royal Exchange Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-24
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    RELIANCE SECURITY LIMITED - 2020-03-05
    icon of address G1 3db, 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2025-02-17
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    icon of address 85b/c Queen Street, 1 Royal Exchange Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,710 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2023-04-13
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-30
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Royal Exchange Court, 85 B/c Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-04-13
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-26 ~ 2025-02-19
    IIF 51 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.