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

Macaskill, Malcolm Ross

    Related profiles found in government register
  • Macaskill, Malcolm Ross
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland Uk

      IIF 1
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 2
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 3
    • Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 4
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 5
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 6 IIF 7 IIF 8
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 9
    • Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 10
    • Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 11
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 12 IIF 13
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 14
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 15
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 20
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 21
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 22
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 23
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, G72 8BT, United Kingdom

      IIF 24
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 25
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 26
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 27
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 28
  • Macaskill, Malcolm Ross
    British

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, South Lanarkshrie, G72 8BT, Scotland Uk

      IIF 29
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 30 IIF 31
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 32
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 33
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Titwood Road, Glasgow, Lanarkshire, G41 2DD, Scotland

      IIF 39
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 40
  • Burns, David Myles Tossnie
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 41
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 42 IIF 43
    • 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 44
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 45
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 46
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 47
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 48
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 49
  • Macaskill, Moya Mary
    British

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 50
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 51
  • Anderson, John
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, County Durham, DH8 6HR, England

      IIF 52 IIF 53
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, DH8 6HR, England

      IIF 54
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 55
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 56
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 57
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 58
    • 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 59
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Alexander Street, Airdrie, ML6 0BD

      IIF 62
    • 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 63
    • 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 64
    • 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 65
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 66
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 67
    • Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 68
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 69
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 70
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Anderson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sherburn Terrace, Consett, DH8 6ND

      IIF 74
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 75
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 76
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 77
    • 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 78
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Anderson, John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 81
  • Anderson, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 82
  • Anderson, John
    British driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 83
  • Gamble, Mitchel Stanley
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 84
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 85
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 86
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 87
  • Gamble, Mitchel Stanley
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 88 IIF 89
  • Gamble, Mitchel Stanley
    British general manager born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 90
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 91
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/3 145, Greenhead Street, 145 Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 92
  • Mr John Anderson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 93
    • 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 94
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 95
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 96 IIF 97
    • Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 98 IIF 99
  • Anderson, John
    British director

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 100
  • Anderson, John
    British manager

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 101
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 102
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Campbells Lane, Portadown, Craigavon, County Armagh, BT62 4EN

      IIF 103
  • Anderson, John

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 104
    • 89, Titwood Road, Glasgow, G41 2DD

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,999 GBP2019-03-31
    Officer
    2025-01-22 ~ now
    IIF 4 - Director → ME
  • 2
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 3
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,178 GBP2024-11-30
    Officer
    2013-05-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 66 - Director → ME
  • 5
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,891 GBP2019-06-30
    Officer
    2018-04-19 ~ now
    IIF 84 - Director → ME
  • 7
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2017-07-31
    Officer
    2018-04-19 ~ dissolved
    IIF 88 - Director → ME
  • 8
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,707 GBP2020-06-30
    Officer
    2018-04-19 ~ dissolved
    IIF 89 - Director → ME
  • 9
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 10
    DELIVITA CATERING LIMITED - 2025-10-06
    Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,566 GBP2023-12-31
    Officer
    2025-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    TMM CAFE LTD - 2019-04-03
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 68 - Director → ME
  • 13
    WEATHERTIGHT WINDOWS AND DOORS LTD - 2017-07-25
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,350 GBP2016-02-29
    Officer
    2017-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 14
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2007-11-21 ~ dissolved
    IIF 71 - Director → ME
  • 16
    260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 82 - Director → ME
    2013-04-22 ~ dissolved
    IIF 104 - Secretary → ME
  • 18
    JOHN ANDERSON RAIL CONSULTANTS LTD - 2020-10-05
    21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2022-03-31
    Officer
    2013-09-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 65 - Director → ME
  • 20
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    2016-12-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 21
    89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 67 - Director → ME
  • 22
    262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 76 - Director → ME
    2009-03-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 24
    Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2019-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 39 - Director → ME
    2012-06-01 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 30
    91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2004-05-01 ~ dissolved
    IIF 70 - Director → ME
    2004-05-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 31
    91 Alexander Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 59 - Director → ME
  • 32
    2012 SCS LTD - 2014-08-15
    24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 23 - Director → ME
    2014-03-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 33
    Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,855 GBP2019-09-30
    Officer
    2016-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 20 - Director → ME
    2012-05-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 35
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    2024-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 37
    Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 38
    RM CAFE LTD - 2019-04-03
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ 2013-11-07
    IIF 15 - Director → ME
  • 2
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 61 - Director → ME
  • 3
    Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2012-05-30 ~ 2015-09-01
    IIF 22 - Director → ME
  • 4
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ 2018-11-12
    IIF 43 - Director → ME
  • 5
    Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2013-03-13
    IIF 52 - Director → ME
  • 6
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2008-11-30
    IIF 72 - Director → ME
    2008-11-30 ~ 2009-04-01
    IIF 73 - Director → ME
  • 7
    INATCT PROPERTY MANAGEMENT LTD - 2020-12-04
    INTACT PROPERTY MANAGMENT LTD - 2020-11-10
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,004 GBP2024-06-30
    Officer
    2020-06-23 ~ 2024-05-29
    IIF 91 - Director → ME
    Person with significant control
    2020-06-23 ~ 2024-05-29
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 8
    ALPHA CATERING HOLDINGS LTD - 2019-01-11
    21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,856 GBP2024-09-30
    Officer
    2018-10-01 ~ 2024-05-29
    IIF 86 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-05-29
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 9
    17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,739 GBP2024-12-31
    Officer
    2008-12-13 ~ 2018-11-24
    IIF 103 - Director → ME
  • 10
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,528 GBP2024-08-31
    Officer
    2020-08-24 ~ 2024-05-20
    IIF 90 - Director → ME
    Person with significant control
    2020-08-24 ~ 2024-05-20
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 11
    Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2013-03-13
    IIF 53 - Director → ME
  • 12
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    2016-11-02 ~ 2016-12-01
    IIF 27 - Director → ME
  • 13
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,390 GBP2024-09-30
    Officer
    2018-01-11 ~ 2024-05-20
    IIF 85 - Director → ME
    2017-09-13 ~ 2018-01-11
    IIF 6 - Director → ME
    Person with significant control
    2018-01-11 ~ 2024-05-20
    IIF 98 - Has significant influence or control OE
    2017-09-13 ~ 2018-01-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    HMS (762) LIMITED - 2008-12-11
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    2014-09-20 ~ 2017-03-06
    IIF 1 - Director → ME
  • 15
    RESOLUTION CRISIS MANAGEMENT LTD - 2021-07-29
    R&T PROPERTY MAINTENANCE LTD - 2021-05-11
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-05-10 ~ 2021-05-19
    IIF 13 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-07-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    2021-04-06 ~ 2024-05-19
    IIF 87 - Director → ME
    Person with significant control
    2021-04-06 ~ 2024-05-29
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 58 - Director → ME
    Person with significant control
    2016-09-06 ~ 2020-08-10
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    2020-06-01 ~ 2022-05-06
    IIF 25 - Director → ME
    2019-04-02 ~ 2024-12-31
    IIF 26 - Director → ME
    2023-11-01 ~ 2024-12-31
    IIF 14 - Director → ME
    Person with significant control
    2019-04-02 ~ 2025-05-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-07-15 ~ 2017-03-31
    IIF 24 - Director → ME
  • 20
    3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ 2024-05-24
    IIF 12 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-05-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,570 GBP2024-08-30
    Officer
    2015-09-25 ~ 2016-11-02
    IIF 62 - Director → ME
    2016-11-01 ~ 2017-12-15
    IIF 9 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 69 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 100 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-12-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ 2014-12-01
    IIF 21 - Director → ME
  • 23
    Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ 2016-08-29
    IIF 16 - Director → ME
    2016-08-26 ~ 2018-07-10
    IIF 60 - Director → ME
    Person with significant control
    2016-08-26 ~ 2017-03-31
    IIF 51 - Ownership of shares – 75% or more OE
    2018-01-24 ~ 2018-08-01
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.