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

Omalley, John Gerard

    Related profiles found in government register
  • Omalley, John Gerard
    British commercial director born in March 1966

    Resident in Scotland

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

      IIF 1
  • Omalley, John Gerard
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Omalley, John Gerard
    British director born in March 1966

    Resident in Scotland

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

      IIF 4
  • O'malley, John Gerard
    British company director born in March 1966

    Resident in Scotland

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

      IIF 5
  • O'malley, John Gerard
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 6
    • 145, Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 7
  • Omalley, John Gerrad
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 8
  • O'malley, John Gerrad
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • O'malley, John Gerard
    British operations director born in March 1966

    Registered addresses and corresponding companies
    • 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 10
  • Omalley, John Gerrard
    British managing director born in March 1966

    Registered addresses and corresponding companies
    • 105, Eastwoodmains Road, Clarkston, East Renfrewshire, G76 7HG, United Kingdom

      IIF 11
  • O'malley, John Gerard
    British commercial director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • O'malley, John Gerard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • O'malley, John Gerard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Left, 17, Palmerston Place, Aberdeen, AB11 5QP, United Kingdom

      IIF 17
    • 105 Eastwood Mains Road, Clarkston, Glasgow, Lanarkshire, G76 7HG

      IIF 18
    • 14, Park Circus, Glasgow, G36AX, United Kingdom

      IIF 19
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20 IIF 21 IIF 22
    • Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 23
    • Park, Circus, Glasgow, G3 6AX, United Kingdom

      IIF 24
    • 95, Newlands Road, Grangemouth, FK38NT, United Kingdom

      IIF 25
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 3-5, The Cross, Prestwick, KA91AJ, United Kingdom

      IIF 32
    • Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 33 IIF 34
    • Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 35
  • O'malley, John Gerard
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Causieside Street, Paisley, PA1 1YP

      IIF 36
  • O'malley, John Gerard
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • -, Braehead Farm, Strathaven, Glasgow, ML10 6PN, United Kingdom

      IIF 37
  • Mr John Gerard Omalley
    British born in March 1966

    Resident in Scotland

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

      IIF 38
  • O'malley, John Gerrad
    United Kingdom director born in March 1996

    Resident in Scotland

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

      IIF 39
  • O'malley, John Gerrad
    Uk director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7/3, 98 Lancefield Quay, Glasgow, G3 8JN, Scotland

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
  • Omalley, John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eastwoodmains Road, Glasgow, G76 7HG, United Kingdom

      IIF 43
  • O'malley, John Gerrad
    Uk director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trafalgar St, Edinburgh, EH6 4DG, Scotland

      IIF 44
  • Mr John Gerard O'malley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Main Street, Rutherglen, Glasgow, G73 2HN, Scotland

      IIF 45
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 46 IIF 47
    • Kensington Bar, 408, Paisley Rd W, Glasgow, G51 1BE, Scotland

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • Tea Gardens Tavern, 69, Causeyside Street, Paisley, Renfrewshire, PA1 1YT, United Kingdom

      IIF 53
    • Braehead Farm, Sandford, Strathaven, Lanarkshire, ML10 6PN, United Kingdom

      IIF 54 IIF 55
    • Braehead Farm, South Lanarkshire, Strathaven, ML10 6PN, United Kingdom

      IIF 56
  • Mr John Gerrad O'malley
    United Kingdom born in March 1996

    Resident in Scotland

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

      IIF 57
  • O'malley, John
    United Kingdom director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trafalgar Street, Edinburgh, EH6 4DG, United Kingdom

      IIF 58
  • Mr John Gerrad O'malley
    Uk born in March 1966

    Resident in United Kingdom

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

      IIF 59
  • John O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Woodlands Road, Glasgow, G3 8HR, United Kingdom

      IIF 60
  • Mr John Gerrad O'malley
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 213 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, United Kingdom

      IIF 61
    • Suite 322 Claymore House, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 12
  • 1
    14 Park Circus, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 19 - director → ME
  • 2
    12 Carden Place, Aberdeen
    Corporate (4 parents)
    Officer
    2007-11-21 ~ now
    IIF 37 - llp-designated-member → ME
  • 3
    139 High Street, Dumbarton, Scotland
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 43 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,129 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -25,846 GBP2023-06-30
    Officer
    2021-06-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    98 Lauchope Street, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    QUAY & LAND SECURITY LTD - 2015-08-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 30 - director → ME
  • 10
    251 Main Street, Rutherglen, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    57 Wellington Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ 2012-10-19
    IIF 32 - director → ME
  • 2
    4385, 11621116 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    43,741 GBP2023-10-31
    Officer
    2021-07-20 ~ 2023-06-06
    IIF 12 - director → ME
    2020-01-03 ~ 2021-01-20
    IIF 15 - director → ME
    2018-10-12 ~ 2019-10-20
    IIF 31 - director → ME
    2023-08-02 ~ 2023-08-13
    IIF 3 - director → ME
    Person with significant control
    2018-10-12 ~ 2023-06-06
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    4385, 10711205: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    713 GBP2023-04-30
    Officer
    2022-05-06 ~ 2023-06-06
    IIF 6 - director → ME
    2019-09-09 ~ 2020-01-17
    IIF 5 - director → ME
    2017-04-05 ~ 2019-04-03
    IIF 39 - director → ME
    Person with significant control
    2017-04-05 ~ 2023-06-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    70 Causieside Street, Paisley
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ 2012-10-16
    IIF 36 - director → ME
  • 5
    46 Riverside Gardens, Clarkston, Glasgow, Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-08-31
    Officer
    2021-08-26 ~ 2023-06-06
    IIF 34 - director → ME
    Person with significant control
    2021-08-26 ~ 2023-06-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    4385, 11408131: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    608 GBP2023-06-30
    Officer
    2018-06-11 ~ 2021-02-01
    IIF 7 - director → ME
    2022-05-12 ~ 2023-06-06
    IIF 8 - director → ME
  • 7
    TWO BIT COMPANY LIMITED(THE) - 1993-01-26
    C/o Begbies Traynor 4th Floor, 78 Saint Vincent Street, Glasgow
    Dissolved corporate
    Officer
    2002-02-18 ~ 2002-10-31
    IIF 10 - director → ME
  • 8
    2/8 Waterloo Chambers 19 Waterloo Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-06-14 ~ 2015-03-16
    IIF 17 - director → ME
  • 9
    APPLEGROVE (SCOTLAND) LIMITED - 2009-01-23
    C/o Fern Associates, 93 Hope Street Suite 48/50, 1st Floor, Central Chambers, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2006-10-18 ~ 2009-12-17
    IIF 18 - director → ME
  • 10
    14 Park Circus, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ 2014-10-10
    IIF 25 - director → ME
  • 11
    Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2022-07-31
    Officer
    2020-07-31 ~ 2023-02-01
    IIF 23 - director → ME
    2023-08-03 ~ 2023-08-11
    IIF 1 - director → ME
    Person with significant control
    2020-07-31 ~ 2023-02-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2016-02-11 ~ 2019-07-05
    IIF 58 - director → ME
    2019-09-09 ~ 2023-06-06
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    4385, 11907970 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    6,571 GBP2021-03-31
    Officer
    2019-03-27 ~ 2021-01-28
    IIF 26 - director → ME
    Person with significant control
    2019-03-27 ~ 2023-02-01
    IIF 51 - Has significant influence or control OE
  • 14
    542 Scotland Street West, Kinning Park, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-12-15 ~ 2010-01-11
    IIF 11 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ 2023-10-01
    IIF 4 - director → ME
    Person with significant control
    2022-04-05 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    4385, 10957137: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-09-12 ~ 2018-09-28
    IIF 14 - director → ME
    2017-09-11 ~ 2018-07-17
    IIF 27 - director → ME
    Person with significant control
    2017-09-11 ~ 2018-09-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,299 GBP2024-01-31
    Officer
    2022-01-19 ~ 2023-10-01
    IIF 21 - director → ME
    Person with significant control
    2022-01-19 ~ 2023-09-11
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 18
    4385, 11177683: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2021-01-31
    Officer
    2019-08-04 ~ 2019-10-16
    IIF 16 - director → ME
    2018-02-02 ~ 2019-07-25
    IIF 9 - director → ME
    Person with significant control
    2018-01-30 ~ 2019-12-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 19
    Suite 322 Claymore House 145 Kilmarnock Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-02-08 ~ 2017-02-27
    IIF 44 - director → ME
  • 20
    C/o Fern Associates 1st Floor, Suite 48, 93 Hope Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-08-18 ~ 2014-05-23
    IIF 24 - director → ME
  • 21
    133 98 Woodlands Road, Galsgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ 2016-03-01
    IIF 40 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2017-09-07
    IIF 41 - director → ME
    2015-06-12 ~ 2017-04-04
    IIF 28 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-09-07
    IIF 63 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.