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 Hugh Kyle Orr

    Related profiles found in government register
  • Mr Hugh Kyle Orr
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, Scotland

      IIF 1 IIF 2
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland

      IIF 3 IIF 4
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, Scotland, G73 2RX, United Kingdom

      IIF 5
    • icon of address 16, Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR, United Kingdom

      IIF 6
    • icon of address 37, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE, Scotland

      IIF 12
  • Mr Hugh Kyle Orr
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland

      IIF 13
  • Mr Hugh Kyle Orr
    Scottish born in May 1965

    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, Scotland

      IIF 14
  • Mr Hugh Orr
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, Scotland

      IIF 15 IIF 16
  • Hugh Orr
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address A Brown (chair Frames) Ltd, 37 Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 17
  • Orr, Hugh Kyle
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, Scotland

      IIF 18
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland

      IIF 19
    • icon of address 37, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 20 IIF 21 IIF 22
  • Orr, Hugh Kyle
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland

      IIF 23
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, Scotland, G73 2RX, United Kingdom

      IIF 24
    • icon of address 16, Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR, Scotland

      IIF 25 IIF 26
    • icon of address 16, Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR, United Kingdom

      IIF 27
    • icon of address 16 Kintyre Crescent, Newton Mearns, Glasgow, Renfrewshire, G77 6SR

      IIF 28
    • icon of address 37, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 29
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE, Scotland

      IIF 30
  • Orr, Hugh Kyle
    British managing director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, Scotland

      IIF 31
    • icon of address 16, Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR, United Kingdom

      IIF 32
  • Orr, Hugh Kyle
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland

      IIF 33
  • Mr Hugh Kyle Orr
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, United Kingdom

      IIF 34
    • icon of address 37, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 35 IIF 36
  • Orr, Hugh Kyle
    Scottish company director born in May 1965

    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, Scotland

      IIF 37
  • Orr, Hugh
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address A Brown (chair Frames) Ltd, 37 Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 38
  • Orr, Hugh
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, Scotland

      IIF 39 IIF 40
  • Orr, Hugh Kyle
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Byrestone Avenue, Newton Mearns, Glasgow, G77 5SH, United Kingdom

      IIF 41
    • icon of address 37, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 11 Bouverie Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Bouverie Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Bouverie Street, Rutherglen, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AUTOBAHN TECHNIK LTD - 2017-10-03
    icon of address C/o Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,445 GBP2023-09-29
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Murray Stewart Fraser Limited, 2.2 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -238,409 GBP2023-09-30
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,763 GBP2021-03-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    BESPOKE SOFA AND SOFABEDS LIMITED - 2023-04-03
    icon of address A Brown (chair Frames) Ltd, 37 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,239 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37 Garturk Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37 Gartuck Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -66,075 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Byrestone Avenue, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Byrestone Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Byrestone Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 16 Kintyre Crescent, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 16 Kintyre Crescent, Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 11 Bouverie Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 37 Garturk Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 37 Garturk Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,164 GBP2017-03-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Kintyre Crescent, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Potters Way, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 37 Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-03 ~ dissolved
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.