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

Kean, John Anthony

    Related profiles found in government register
  • Kean, John Anthony
    British commercial director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 1 IIF 2
  • Kean, John Anthony
    British company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 9, Technology Centre, East Kilbride, G75 0QD, United Kingdom

      IIF 3
    • icon of address 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 4 IIF 5
    • icon of address 23, Shetland, Kilmarnock, KA3 2HW, Scotland

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Kean, John Anthony
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 8
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 12
  • Kean, John Anthony
    British engineer born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 13
  • Kean, John Anthony
    British project manager born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Shetland Drive, Kilmarnock, Ayrshire, KA3 2HW

      IIF 14
  • Mr John Anthony Kean
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 15
    • icon of address 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 16
    • icon of address 23, Shetland Drive, Kilmarnock, KA32HW, Scotland

      IIF 17 IIF 18
    • icon of address 23, Shetland, Kilmarnock, KA32HW, Scotland

      IIF 19
    • icon of address 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 26, Armour Place, Stewarton, KA3 5EZ, Scotland

      IIF 22
  • Kean, John Anthony
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 23
  • Kean, John Anthony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, King Street, Glasgow, Glasgow, G73 1BZ, Scotland

      IIF 24
  • Mr John Anthony Kean
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Nutini, Angela
    British company director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 26
  • Mr John Anthony Kean
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • icon of address Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 28
    • icon of address 43, Ilford Hill, Flat 9, Ilford, IG1 2ZJ, England

      IIF 29
    • icon of address 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 30
    • icon of address Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Nutini, Angela
    Scottish director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 33
    • icon of address 13, Granville Street, United Kingdom, Glasgow, United Kingdom, G3 7EE, United Kingdom

      IIF 34
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
  • Mrs Angela Nutini
    Scottish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 36
    • icon of address 13, Granville Street, Glasgow, City Of Glasgow, G37EE, Scotland

      IIF 37
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
  • Nutini, Angela

    Registered addresses and corresponding companies
    • icon of address 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 37 Bonnymuir Crescent, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TOLLCROSS SERVICES LTD - 2021-08-31
    icon of address 13 Granvile Steet, Glasgow, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,831 GBP2024-07-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    icon of calendar 2021-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 159 King Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 13 Granville Street, United Kingdom, Glasgow, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Lockhart Amin Accountants 159 King Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sunvic Building 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address No 9 Technology Centre, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Shetland, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Shetland Drive, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,738 GBP2021-05-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-08-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2023-08-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22/5, 25 Dougrie Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,694 GBP2021-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-01-08
    IIF 26 - Director → ME
    icon of calendar 2016-05-06 ~ 2020-05-14
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-01
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 3
    C6 TECHNICAL LIMITED - 2023-11-28
    EPICURE INTERNATIONAL LIMITED - 2021-09-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-06-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2024-06-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE

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.