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

Kevin Campbell

    Related profiles found in government register
  • Kevin Campbell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hope Street, Glasgow, G2 6LL, United Kingdom

      IIF 1
    • icon of address 1a, Dundas Street, Glasgow, G1 2AH, Scotland

      IIF 2
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 5
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 6
    • icon of address 28a, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 28a, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 10
  • Mr Kevin Campbell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 11
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 12 IIF 13
  • Mr Kevin Campbell
    Scottish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Haining Park, Selkirk, TD7 5AW, United Kingdom

      IIF 14
  • Kevin Campbell
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kevin James Campbell
    Irish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chipstead Lane, Tadworth, KT20 6RE, England

      IIF 23
  • Campbell, Kevin
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 24 IIF 25
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 26
  • Campbell, Kevin
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
  • Campbell, Kevin
    British restaurant manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Dundas Street, Glasgow, Lanarkshire, G1 2AH, Scotland

      IIF 30
    • icon of address 2/2, 2 Buckingham Street, Glasgow, Lanarkshire, G12 8DJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 28, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, Scotland

      IIF 33
    • icon of address 28, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, United Kingdom

      IIF 34
    • icon of address 28a, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address 28a, Tunnel Street, Glasgow, Lanarkshire, G3 8HL, United Kingdom

      IIF 38
  • Campbell, Kevin
    British restaurateur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hope Street, Glasgow, Lanarkshire, G2 6LL, United Kingdom

      IIF 39
  • Mr Kevin Campbell
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 40
    • icon of address 2, Partick Bridge Street, Glasgow, G11 6PL

      IIF 41
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 42 IIF 43
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, Scotland

      IIF 44
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 45
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, United Kingdom

      IIF 46
    • icon of address 3, West Nile Street, Glasgow, G1 2PR, Scotland

      IIF 47
    • icon of address 31, York Street, Glasgow, G2 8NJ

      IIF 48
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 49 IIF 50
    • icon of address 7, Bothwell Street, Glasgow, G2 6NN, United Kingdom

      IIF 51
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 57
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 58 IIF 59
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 60 IIF 61
    • icon of address Rioja 115, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 62
    • icon of address Suite 2, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 63 IIF 64 IIF 65
  • Mr Kevin Campbell
    British born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4/f 150 Wellington Street, Sheung Wan, Hong Kong, China

      IIF 66
  • Campbell, Kevin
    Scottish director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Haining Park, Selkirk, TD7 5AW, United Kingdom

      IIF 67
  • Campbell, Kevin James
    Irish quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 4-10 College Road, Harrow, Middlesex, HA1 1AY, United Kingdom

      IIF 68
  • Campbell, Kevin James
    Irish director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chipstead Lane, Tadworth, KT20 6RE, England

      IIF 69
  • Mr Kevin James Campbell
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 70 IIF 71
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 72
  • Campbell, Kevin
    British company director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 73
    • icon of address 5, Catrine Court, Glasgow, G53 7FH, Scotland

      IIF 74 IIF 75
    • icon of address 5, Catrine Court, Glasgow, G53 7FH, United Kingdom

      IIF 76
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 77 IIF 78
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 79
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 80
    • icon of address Suite 2, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 81
  • Campbell, Kevin
    British consultant born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 82
  • Campbell, Kevin
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Tunnel Street, Glasgow, G3 8HL, Scotland

      IIF 83
    • icon of address 3, West Nile Street, Glasgow, G1 2PR, Scotland

      IIF 84
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 85 IIF 86 IIF 87
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 88 IIF 89
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 90
    • icon of address Suite 2, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 91
  • Campbell, Kevin
    British general manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 92
    • icon of address 7, Bothwell Street, Glasgow, G2 6NN, United Kingdom

      IIF 93
  • Campbell, Kevin
    British manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 140, St. Vincent Street, Glasgow, G2 5LA, Scotland

      IIF 94
    • icon of address 2/2, 2 Buckingham Street, Glasgow, G12 8DJ, Scotland

      IIF 95
  • Campbell, Kevin
    British restaurant manager born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Kevin
    British restaurateur born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rioja 115, Hope Street, Glasgow, G2 6LL, Scotland

      IIF 108
  • Campbell, Kevin
    British it manager born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4/f 150 Wellington Street, Sheung Wan, Hong Kong, China

      IIF 109
  • Campbell, Kevin James
    Irish civil engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 110
  • Campbell, Kevin James
    Irish commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 111
  • Campbell, Kevin James
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Clewer Crescent, Harrow, HA3 5PZ, England

      IIF 112
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT

      IIF 113
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 114
  • Campbell, Kevin James
    Irish financial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Work Place, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, DL5 6AH, England

      IIF 115
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 140 St Vincent St, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -37,554 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    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
  • 2
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 101 - Director → ME
  • 4
    icon of address 223 Byres Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,618 GBP2023-11-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bdo Llp, 2 Altantic Square, 31 York Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -256,881 GBP2023-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 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
  • 6
    icon of address 697 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,871 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 9 Bothwell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -344,607 GBP2022-08-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 11
    icon of address 53 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,540 GBP2022-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 12
    icon of address 1116 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address 17 Pennine Parade Pennine Drive, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 111 - Director → ME
  • 14
    icon of address 7 Queens Gardens, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Javid House, 115 Bath Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    972 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    icon of address 88 Clewer Crescent, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,489 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    icon of address 28a Tunnel Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47,410 GBP2022-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address 223 Byres Rd, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,189 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 9 Royal Crescent, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    icon of address 140 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 94 - Director → ME
  • 23
    icon of address 183 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,915 GBP2017-12-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    icon of address 22 Haining Park, Selkirk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,148 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    icon of address 111 West George Street, Suite 2, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -161,902 GBP2024-04-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,800 GBP2020-05-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    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
  • 28
    icon of address Flat, 1116 Argyle Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,736 GBP2021-05-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 2 Partick Bridge Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    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
  • 31
    icon of address 28 Tunnel Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    JAMHAG LIMITED - 2001-05-31
    icon of address Suite 2 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -379,541 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 33
    icon of address 28a Tunnel Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 8 The Vision Building, 20 Greenmarket, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,966 GBP2020-10-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 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
  • 35
    icon of address 2 Chipstead Lane, Tadworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 28 Tunnel Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 37
    icon of address 1a Dundas Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,588 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Suite 2, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 39
    icon of address Flat 9 4-10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 41
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Rioja 115 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 43
    icon of address 1a Dundas Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,115 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,261 GBP2017-10-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 45
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2024-09-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 115 - Director → ME
  • 46
    icon of address 7 Bothwell Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,409 GBP2018-09-30
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -27,719 GBP2023-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 47 - Has significant influence or controlOE
  • 49
    icon of address 2 Partickbridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 73 - Director → ME
  • 50
    icon of address Suite 2, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -75,880 GBP2024-08-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 51
    icon of address 2 Partick Bridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,109 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 17 Pennine Parade Pennine Drive, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,384 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-11-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    KCRB (GLASGOW) LIMITED - 2017-10-19
    icon of address Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -634 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2022-06-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-04-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,771 GBP2018-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2016-11-16
    IIF 88 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47,410 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ 2016-06-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    icon of address Javid House 115, Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2014-11-25
    IIF 74 - Director → ME
  • 6
    icon of address 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-11-09
    IIF 75 - Director → ME
  • 7
    PML RESTUARANT LTD - 2018-10-03
    icon of address C/o Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2021-07-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-07-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 2, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2016-10-22
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-09-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-11-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address 28 Tunnel Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2012-02-16
    IIF 83 - Director → ME
  • 11
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2017-03-16
    IIF 77 - Director → ME
  • 12
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,409 GBP2018-09-30
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-30
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    icon of address 2 Partickbridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-13 ~ 2019-03-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-27 ~ 2019-03-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    W12 PROPERTY SERVICES LIMITED - 2021-02-02
    W12 CONSTRUCTION LIMITED - 2020-10-01
    TRI CONSTRUCTION (UK) LIMITED - 2015-07-10
    icon of address 20a-21 Mardol, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,481 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-10
    IIF 114 - 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.