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

Mr Colin George Barral (deceased)

    Related profiles found in government register
  • Mr Colin George Barral (deceased)
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, PA1 3QS

      IIF 1
  • Mr Colin George Barral Deceased
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 2
  • Mr Colin George Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Glasgow Road, Paisley, PA1 3QS

      IIF 3
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 4
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 5
    • icon of address 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 6 IIF 7
  • Mr Colin Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mercantile Building, @sipp Ltd 6 Floor, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 8
  • Mr Coin Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 9
  • Barral, Colin George, Mr.
    British director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 10
  • Barral, Colin George
    British accountant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Newton Terrace, Glasgow, G3 7PJ, United Kingdom

      IIF 11
  • Barral, Colin George
    British company director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 12
    • icon of address 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 13
  • Barral, Colin George
    British director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 14
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 15
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ

      IIF 16
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 17
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 18
    • icon of address 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 19
  • Barral, Colin George
    British management consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 20
  • Barral, Colin George
    British pensions consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, G76 0PL, Scotland

      IIF 21 IIF 22
  • Mr Colin Barral
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 23
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 24
  • Barral Deceased, Colin George
    British managing director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 25
  • Barral (deceased), Colin George
    British consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, PA1 3QS

      IIF 26
  • Barral, Colin George
    born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 27
  • Barral, Colin George
    British

    Registered addresses and corresponding companies
  • Barral, Colin George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 48
  • Barral, Colin George
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 49 IIF 50
  • Barral, Colin George
    British ifa

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 51 IIF 52
  • Barral, Colin
    British business consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 53
  • Barral, Colin George

    Registered addresses and corresponding companies
    • icon of address 13 Glasgow Road, Paisley, PA1 3QS

      IIF 54
    • icon of address 13, Glasgow Road, Paisley, Glasgow, PA1 3QS, United Kingdom

      IIF 55
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 56 IIF 57
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 58
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    @SSAS (PENSION TRUSTEES) LTD - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BARRAL SHEPPARD FINANCIAL SERVICES LTD. - 2015-04-17
    THE FULL BHOONA LTD. - 2009-02-24
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 13 Glasgow Road, Paisley, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,054 GBP2019-02-28
    Officer
    icon of calendar 1999-05-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    BARRAL SHEPPARD MARKETING LTD. - 2017-04-12
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    806,186 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,640 GBP2017-09-30
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    INTELLIGENT-INVESTMENT LIMITED - 2019-05-07
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 32
  • 1
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2023-03-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    @SIPP PLC - 2015-02-12
    icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,722,711 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2023-03-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    @SSAS LTD. - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2024-01-03
    IIF 15 - Director → ME
    icon of calendar 2001-07-12 ~ 2012-04-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-03
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,634,736 GBP2015-04-29
    Officer
    icon of calendar 2003-04-10 ~ 2005-11-14
    IIF 49 - Secretary → ME
  • 5
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-15
    IIF 27 - LLP Member → ME
  • 6
    icon of address 5 Newton Terrace, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,226 GBP2023-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2023-03-01
    IIF 11 - Director → ME
  • 7
    icon of address Pavilion 4b Moorpark Court, 17 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2,597,419 GBP2024-06-30
    Officer
    icon of calendar 1998-08-23 ~ 1999-06-17
    IIF 33 - Secretary → ME
  • 8
    LIFE DIRECT LTD. - 2009-03-19
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2009-03-18
    IIF 32 - Secretary → ME
  • 9
    HMS (896) LIMITED - 2012-04-04
    icon of address Berkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    306,254 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2023-03-01
    IIF 16 - Director → ME
  • 10
    icon of address Berkeley House, 5 Newton Terrace, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    540,102 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2023-03-01
    IIF 17 - Director → ME
  • 11
    POWER TECHNOLOGY SOLUTIONS LTD. - 2010-10-27
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-11-23
    IIF 51 - Secretary → ME
  • 12
    icon of address 55 Bridgewater Road, Mosley Common, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,344,494 GBP2025-04-30
    Officer
    icon of calendar 2015-11-21 ~ 2023-03-01
    IIF 59 - Secretary → ME
  • 13
    FAST FORWARD BUILDING SERVICES LTD. - 2001-03-06
    icon of address 21-33 Tobago Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    764,119 GBP2025-02-28
    Officer
    icon of calendar 2015-11-21 ~ 2023-03-01
    IIF 19 - Director → ME
    icon of calendar 2001-02-05 ~ 2023-03-01
    IIF 46 - Secretary → ME
  • 14
    icon of address 21-33 Tobago Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-11-17 ~ 2023-03-01
    IIF 41 - Secretary → ME
  • 15
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2015-11-21 ~ 2016-08-05
    IIF 12 - Director → ME
  • 16
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    HOUSTON CO-PACK LIMITED - 2010-04-09
    BLP 977 LIMITED - 1997-06-18
    icon of address 95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2015-02-18
    IIF 13 - Director → ME
  • 17
    icon of address 284 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    326 GBP2024-06-30
    Officer
    icon of calendar 2005-06-20 ~ 2023-03-01
    IIF 29 - Secretary → ME
  • 18
    GRANGELANE LIMITED - 2011-06-08
    icon of address 19 Redwood Crescent, Bishopton, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-01
    IIF 44 - Secretary → ME
  • 19
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2008-09-05
    IIF 34 - Secretary → ME
  • 20
    MCGARVIE PR LTD. - 2006-02-22
    icon of address 16-18 Weir Street, Falkirk, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,028 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2007-01-08
    IIF 56 - Secretary → ME
  • 21
    icon of address 25 Daisy Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,512 GBP2024-02-27
    Officer
    icon of calendar 2006-06-16 ~ 2021-02-28
    IIF 37 - Secretary → ME
  • 22
    icon of address The Hub, Pacific Quay, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,311 GBP2015-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2005-12-22
    IIF 50 - Secretary → ME
  • 23
    MILLER COACHES LIMITED - 2004-06-09
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    49,446 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2008-09-30
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SECURITYMAINTENANCE.COM LTD. - 2004-01-27
    SECURITY MAINTENANCE COMPANY LTD. - 2003-02-27
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,155 GBP2024-02-29
    Officer
    icon of calendar 2003-02-25 ~ 2023-03-01
    IIF 48 - Secretary → ME
  • 25
    RENT RENTS LTD. - 2006-05-24
    THE SALES PEOPLE LIMITED - 2006-05-10
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -66,475 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2023-03-01
    IIF 42 - Secretary → ME
  • 26
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,228 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ 2023-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-03-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300,892 GBP2024-03-31
    Officer
    icon of calendar 2015-11-21 ~ 2016-06-20
    IIF 18 - Director → ME
  • 28
    icon of address Berkeley House, 5 Newton Terrace, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-07-21 ~ 2023-03-03
    IIF 10 - Director → ME
  • 29
    INTELLIGENT-INVESTMENT LIMITED - 2019-05-07
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2021-03-31
    Officer
    icon of calendar 2001-03-20 ~ 2019-05-03
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    348,989 GBP2024-12-31
    Officer
    icon of calendar 1998-12-31 ~ 2005-02-11
    IIF 52 - Secretary → ME
    icon of calendar 2007-12-01 ~ 2023-03-01
    IIF 45 - Secretary → ME
  • 31
    icon of address Deloitte, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2002-06-27
    IIF 35 - Secretary → ME
  • 32
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    383,552 GBP2024-01-31
    Officer
    icon of calendar 2015-11-21 ~ 2022-02-10
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.