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

Slama, Didier Jean Remy

    Related profiles found in government register
  • Slama, Didier Jean Remy
    French company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 1
    • icon of address 66, First Avenue, Glasgow, G44 3UB, Scotland

      IIF 2
    • icon of address 95, West Regent Street, Glasgow, Lanarkshire, G2 2BA, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 95, West Regent Strett, Glasgow, G2 2BA, Scotland

      IIF 11
    • icon of address Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 12
    • icon of address 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 13 IIF 14
  • Slama, Didier Jean Remy
    French director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227 Sauchiehall Street, 2/1 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 15
    • icon of address 377, Kilmarnock Road, Glasgow, G43 2JA, United Kingdom

      IIF 16 IIF 17
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 18
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 19 IIF 20
  • Slama, Didier Jean Remy
    French finance director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 21
  • Slama, Didier Jean Remy
    French financial adviser born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 22
  • Slama, Didier Jean Remy
    French financial advisor born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 23
  • Slama, Didier Jean Remy
    French managing director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, North Canal Bank Street, Glasgow, G4 9XP

      IIF 24
  • Mr Didier Jean Remy Slama
    French born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, South Lanarkshire, ML4 3NJ

      IIF 25
    • icon of address 66, First Avenue, Glasgow, G44 3UB, Scotland

      IIF 26
    • icon of address 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 27
  • Mr Didier Slama
    French born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 28
  • Mr Didier Jean Remy Slama
    French born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Sauchiehall Street, 2/1 Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 29
    • icon of address 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 30
  • Mr Didier Slama
    French born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blair Court, Clydebank Business Park, Clydebank, G81 2LA, Scotland

      IIF 31
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 32
  • Slama, Didier

    Registered addresses and corresponding companies
    • icon of address 95, West Regent Strett, Glasgow, G2 2BA, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,187 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EVERGREEN POWER SCOTLAND LTD - 2020-11-03
    icon of address Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 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
  • 3
    icon of address Didier Slama, 95 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 95 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 95 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 95 West Regent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 5 Eastwood Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,541 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, South Lanarkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,490 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    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
  • 11
    icon of address 227 Sauchiehall Street 2/1 Kensington House, 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 95 West Regent Strett, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 95 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 95 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 95 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 95 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 95 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 66 First Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2015-08-10
    IIF 20 - Director → ME
  • 2
    icon of address 95 West Regent Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2013-06-01
    IIF 4 - Director → ME
  • 3
    icon of address 73 73, Merryton Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-02-01
    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
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,541 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-03-01
    IIF 1 - Director → ME
  • 5
    icon of address 75 North Canal Bank Street, Glasgow
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    110,070 GBP2018-03-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-06-01
    IIF 24 - Director → ME
  • 6
    icon of address 5 Auchendavie Steading, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2015-01-01
    IIF 3 - Director → ME
  • 7
    icon of address 34 Racecourse Road, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,224 GBP2019-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2015-03-22
    IIF 19 - 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.