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, John Padraig

    Related profiles found in government register
  • Colhoun, John Padraig
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

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

      IIF 2 IIF 3 IIF 4
  • Colhoun, John Padraig
    British manager born in April 1972

    Resident in Scotland

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

      IIF 5
  • Colhoun, John Padraig
    British none born in April 1972

    Resident in Scotland

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

      IIF 6
  • Colhoun, John Padraig
    British property developer born in April 1972

    Resident in Scotland

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

      IIF 7 IIF 8
    • icon of address 15, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 9
  • Colhoun, John Padraig
    British publican born in April 1972

    Resident in Scotland

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

      IIF 10
    • icon of address C/o Task Ip Services Limited, Suite 320a, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ

      IIF 11
  • Colhoun, John Padraig
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 12
  • Colhoun, John Padraig
    British

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

      IIF 13
  • Colhoun, John
    British none born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Central Avenue, Cambuslang, Glasgow, G72 8AY, United Kingdom

      IIF 14
  • Colhoun, John
    British property developer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 74 Langside Drive, Glasgow, G43 2ST

      IIF 15
  • Colhoun, John
    British self employed born in April 1972

    Registered addresses and corresponding companies
    • icon of address 74 Langside Drive, Glasgow, G43 2ST

      IIF 16
  • Mr John Padraig Colhoun
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 17
    • icon of address 1/1, 15 North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 18 IIF 19
  • John Padraig Colhoun
    British born in April 1972

    Resident in Scotland

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

      IIF 20
  • Mr John Padraig Colhoun
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    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 2015-08-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1/1 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 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 ~ dissolved
    IIF 11 - Director → 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 2008-04-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    ENSCO 819 LIMITED - 2011-01-17
    icon of address 53 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    259,427 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    WOODSIDE TAVERNS LTD - 2018-12-18
    icon of address 1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    247,628 GBP2024-03-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    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 2013-11-26 ~ now
    IIF 10 - Director → ME
  • 10
    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 2015-04-15 ~ now
    IIF 9 - Director → 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 2013-04-22 ~ now
    IIF 7 - Director → ME
  • 12
    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 2024-06-17 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    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 ~ 2007-07-16
    IIF 15 - Director → ME
  • 2
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-12
    IIF 14 - Director → ME
  • 3
    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 2005-08-25 ~ 2006-11-13
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.