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

Mowat, Gordon John Holmes

    Related profiles found in government register
  • Mowat, Gordon John Holmes
    British accountant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 1
  • Mowat, Gordon John Holmes
    British bus consultant/coach born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 2
  • Mowat, Gordon John Holmes
    British business consultant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, United Kingdom

      IIF 3
  • Mowat, Gordon John Holmes
    British businessman born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, Scotland

      IIF 4 IIF 5
  • Mowat, Gordon John Holmes
    British ca born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 6 IIF 7
    • icon of address 36, Athole Gardens, Glasgow, G12 9BQ, Scotland

      IIF 8
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, United Kingdom

      IIF 9
  • Mowat, Gordon John Holmes
    British chartered accountant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 10 IIF 11
    • icon of address 60, Brook Street, Glasgow, G40 2AB, Scotland

      IIF 12
    • icon of address Centre81, Old School Road, Garelochhead, Helensburgh, Dunbartonshire, G84 0AT, United Kingdom

      IIF 13
    • icon of address Whistlers Dell, Gareloch Road, Helensburgh, G84 8NH, United Kingdom

      IIF 14
    • icon of address Whistlers Dell, Rhu, Helensburgh, Argyll & Bute, G84 8NH, Scotland

      IIF 15
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, Scotland

      IIF 16
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, United Kingdom

      IIF 17 IIF 18
  • Mowat, Gordon John Holmes
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mowat, Gordon John Holmes
    British ca born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queen's Crescent, St. Georges Cross, Glasgow, Lanarkshire, G4 9AS

      IIF 24
  • Mr Gordon John Holmes Mowat
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whistler's Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 25
    • icon of address Whistlers Dell, Rhu, Helensburgh, Argyll & Bute, G84 8NH

      IIF 26
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, Scotland

      IIF 27
  • Mowat, Gordon John Holmes
    British

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 28 IIF 29
  • Mowat, Gordon John Holmes
    British manager

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

      IIF 30
  • Mowat, Gordon

    Registered addresses and corresponding companies
    • icon of address Whistlers Dell, Gareloch Road, Helensburgh, G84 8NH, United Kingdom

      IIF 31
    • icon of address Whistlers Dell, Rhu, Helensburgh, G84 8NH, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Whistler's Dell, Clarinish, Rhu, Argyll & Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Whistler's Dell, Clarinish, Rhu, Argyll & Bute
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 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 C/o Signo Lighting Ltd, St. James Business Centre, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Whistlers Dell, Rhu, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -108,264 GBP2023-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 60 Brook Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Whistlers Dell, Rhu, Helensburgh, Argyll & Bute
    Active Corporate (1 parent)
    Equity (Company account)
    -2,856 GBP2023-07-31
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 9 Arran Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -59,258 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-07-31
    IIF 4 - Director → ME
  • 2
    SLATER HOGG & HOWISON LIMITED - 2004-10-25
    SLATER HOGG & HOWISON (MANAGEMENT) LIMITED - 1986-05-02
    icon of address 20 Frederick Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1995-05-12
    IIF 1 - Director → ME
  • 3
    icon of address Whistlers Dell, Rhu, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -108,264 GBP2023-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2017-02-10
    IIF 32 - Secretary → ME
  • 4
    icon of address C/o Clements, Chartered Accountants, 39 St Vincent Place, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-10 ~ 2012-11-07
    IIF 14 - Director → ME
    icon of calendar 2012-09-10 ~ 2012-11-07
    IIF 31 - Secretary → ME
  • 5
    icon of address 70 Great George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-07
    IIF 8 - Director → ME
  • 6
    CASTLEMILK STRESS CENTRE - 2012-04-02
    icon of address Castlemilk Stress Centre, 6 Ardencraig Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2010-01-13
    IIF 7 - Director → ME
  • 7
    icon of address Centre 81 Old School Road, Garelochhead, Dunbartonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-01-21 ~ 2017-04-20
    IIF 15 - Director → ME
  • 8
    icon of address Tony Monaghan, East Langbank Farm Houston Road, Langbank, Port Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-02-28
    IIF 18 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-02-28
    IIF 33 - Secretary → ME
  • 9
    icon of address Hugh Friel, 2 Barra Crescent, Old Kilpatrick, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-08-23
    IIF 3 - Director → ME
  • 10
    icon of address Room 4.24 Clark Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2013-11-25
    IIF 34 - Secretary → ME
  • 11
    HEATWISE GLASGOW LIMITED - 1996-06-27
    icon of address 72 Charlotte Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-11
    IIF 20 - Director → ME
  • 12
    icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-01
    IIF 2 - Director → ME
  • 13
    icon of address 11 Queen's Crescent, St. Georges Cross, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-01-05
    IIF 24 - Director → ME
  • 14
    icon of address 3 Flat First Floor Left, 3 Victoria Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-02
    IIF 16 - Director → ME
  • 15
    icon of address Westerton Villa Glenoran Road, Rhu, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2014-04-30
    IIF 5 - Director → ME
  • 16
    LANDWISE GLASGOW LIMITED - 1996-05-15
    icon of address 72 Charlotte Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-11
    IIF 21 - Director → ME
  • 17
    icon of address 72 Charlotte Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-11
    IIF 19 - Director → ME
  • 18
    ALBACITY LIMITED - 2000-06-14
    icon of address The Optima, 58 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2001-08-03
    IIF 30 - Secretary → ME
  • 19
    ROUTE 81 YOUTH PROJECT - 2013-03-22
    icon of address Centre 81 Old School Rd, Garelochhead, Helensburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2017-01-01
    IIF 13 - Director → ME
  • 20
    HEATWISE GLASGOW - 1987-04-01
    HEATWISE GLASGOW LIMITED - 1985-08-14
    icon of address Doges Templeton Business Centre, 62 Templeton Street, Glasgow, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2002-03-11
    IIF 29 - Secretary → ME
  • 21
    icon of address 33 Carlyle Avenue, Hillington Park, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,801 GBP2018-12-31
    Officer
    icon of calendar 1995-10-29 ~ 1996-10-31
    IIF 28 - Secretary → ME
  • 22
    HEATWISE SERVICES LIMITED - 1997-05-09
    icon of address 72 Charlotte Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-11
    IIF 22 - Director → ME
  • 23
    WELLWISE LIMITED - 1996-11-20
    icon of address 72 Charlotte Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-11
    IIF 23 - 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.