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

Hemple, Stuart

    Related profiles found in government register
  • Hemple, Stuart
    British advertising executive born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Hermiston Road, Springboig, Glasgow, Lanarkshire, G32 0LY, Scotland

      IIF 1 IIF 2
  • Hemple, Stuart
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 3
    • icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

      IIF 4
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 5 IIF 6
    • icon of address 8 Herminston Road, Glasgow, North Lanarkshire, G32 0LY, United Kingdom

      IIF 7
    • icon of address 70, Cadzow Street, Hamilton, ML3 6DS, Scotland

      IIF 8 IIF 9
  • Hemple, Stuart
    British manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 6, First Floor, 153 Queen Street, Glasgow, Lanarkshire, G1 3BJ

      IIF 10
  • Hemple, Stuart
    British salesman born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Hermiston Road, Springboig, Glasgow, Lanarkshire, G32 0LY, Scotland

      IIF 11
  • Hemple, Stuart
    Scottish company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Hagmill Road Shawhead Industrial Estate, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland

      IIF 12
  • Hemple, Stuart
    Scottish consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Harlequin Court, Hamilton, South Lanarkshire, ML3 8SW, Scotland

      IIF 13
  • Hemple, Stuart
    Scottish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 14
    • icon of address Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 15
  • Hemple, Stuart
    Scottish salesman born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stuart Hemple
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 20
    • icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

      IIF 21
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 22
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 23
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 24 IIF 25
    • icon of address Room 6, First Floor, 153 Queen Street, Glasgow, Lanarkshire, G1 3BJ

      IIF 26
    • icon of address 70, Cadzow Street, Hamilton, ML3 6DS, Scotland

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    329,105 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    OBG CONSTRUCTION LIMITED - 2019-11-04
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,062 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,743 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204,643 GBP2024-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2018-07-24
    IIF 9 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-12-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-07-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1257 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    421,299 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-07-24
    IIF 8 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-11-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-07-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    LANARKSHIRE MAINTENANCE LIMITED - 2013-02-05
    icon of address 209 Block 6 Unit 15, Mossend Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2012-01-25
    IIF 16 - Director → ME
  • 4
    icon of address 2 Parklands Way, Eurocentral, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-01-25
    IIF 17 - Director → ME
  • 5
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ 2018-05-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2012-01-25
    IIF 18 - Director → ME
  • 7
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2014-09-15
    IIF 13 - Director → ME
  • 8
    OBG CONSTRUCTION LIMITED - 2019-11-04
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,062 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-06-21
    IIF 6 - Director → ME
  • 9
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,743 GBP2020-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2022-06-21
    IIF 19 - Director → ME
  • 10
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-23
    IIF 15 - Director → ME
  • 11
    PRINCIPLE ESTATES (UK) LIMITED - 2015-03-04
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -34,483 GBP2019-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-07-24
    IIF 4 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-07-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HOME WARM SCOTLAND LIMITED - 2017-01-25
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    470 GBP2017-09-30
    Officer
    icon of calendar 2013-05-16 ~ 2014-12-23
    IIF 12 - Director → ME
  • 13
    icon of address Room 6, First Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2015-11-12
    IIF 11 - 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.