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

Close, Ian

    Related profiles found in government register
  • Close, Ian
    British accountant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 164, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 1
    • icon of address 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 2
  • Close, Ian
    British business development director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 3 IIF 4
  • Close, Ian
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire, G74 5PE, Scotland

      IIF 5
    • icon of address Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 6
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 7 IIF 8
    • icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 9 IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Trident House, 2nd Floor, P2.2, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 12
  • Close, Ian
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2 20, Ardgowan Street, Greenock, PA16 8EH, Scotland

      IIF 13
  • Close, Ian
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 14
    • icon of address 184, Churchill Drive, Glasgow, Lanarkshire, G11 7HA, United Kingdom

      IIF 15
    • icon of address 11, Jamaica Street, Aves Business Centre, Greenock, PA15 1XX, Scotland

      IIF 16
    • icon of address 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 17 IIF 18
    • icon of address 301, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 19
    • icon of address 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 20
    • icon of address Flat 0/2, 42 Love Street, Paisley, PA3 2DY, Scotland

      IIF 21
    • icon of address Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 22
    • icon of address Flat 1/3, 21 Dunlop Street, Renfrew, PA4 8PG, United Kingdom

      IIF 23
  • Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 24
  • Close, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 25
    • icon of address Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 26
  • Close, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 27
  • Close, Ian
    British dire born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Clyde Waterside, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 28
  • Close, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 29
    • icon of address Flat 11, 1 Clydeshore Road, Dumbarton, G82 4AF, Scotland

      IIF 30 IIF 31
    • icon of address Flat 1/1, 1 Clydeshore Road, Dumbarton, G82 4AF, United Kingdom

      IIF 32
    • icon of address 40, George Terrace, Balfron, Glasgow, Lanarkshire, G63 0PL, Scotland

      IIF 33
  • Mr Ian Close
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue (unit 23b), Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 34
    • icon of address 617, Pollokshaws Road, Glasgow, G41 2QG, Scotland

      IIF 35
    • icon of address Unit 10 Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 36
    • icon of address 162, Finnart Street, Greenock, PA16 8JB, Scotland

      IIF 37
    • icon of address 3/1, 26 Esplanade, Greenock, PA16 7RU, Scotland

      IIF 38
    • icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 39
    • icon of address 26, Macdowall Street, Johnstone, PA5 8QL, Scotland

      IIF 40
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address Trident House, 175 Renfrew Road, P2.2, Paisley, PA3 4EF, Scotland

      IIF 42
  • Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Finnart Street, Greenock, PA16 8JB, United Kingdom

      IIF 43
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 44
  • Mr Ian Close
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biram, 90 Newark Street, Greenock, PA16 7TF, United Kingdom

      IIF 45
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 46
    • icon of address Trident House, P2.2, 2nd Floor, 175 Renfrew Road, Paisley, PA3 4EF, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    ICW MARKETING LTD - 2019-06-10
    ABC DEBT RECOVERIES LIMITED - 2019-05-24
    icon of address Trident House 2nd Floor, P2.2, 175 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,641 GBP2019-03-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 1/3 21, Dunlop Street, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 3
    ICW CONSULTANTS LTD - 2024-09-05
    ICW CONSULTANTS LTD - 2020-05-05
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW MARKETING LTD - 2019-09-06
    ICW MARKETING LIMITED - 2020-07-09
    FINDAPROFESSIONAL LTD - 2019-06-13
    ICW CONSULTANTS LTD - 2021-03-16
    icon of address Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    S & S LEISURE (NORTH) LTD - 2011-05-11
    icon of address 0/3 1 Dunlop Street, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Trident House 175 Renfrew Road, P2.2, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,320 GBP2019-09-30
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 301 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Biram, 90 Newark Street, Greenock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 50 Hayocks Road, Stevenston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 162 Finnart Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilson Business Park Unit 22b, 1 Queen Elizabeth Avenue, Hillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Macdowall Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 97-99 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Flat 11 1 Clydeshore Road, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Flat 0/2 42 Love Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 3/1 26 Esplanade, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 3/1 26 Esplanade, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ICW CONSULTANTS LTD - 2024-09-05
    ICW CONSULTANTS LTD - 2020-05-05
    SAPPHIRE BLINDS LTD - 2021-03-30
    ICW MARKETING LTD - 2019-09-06
    ICW MARKETING LIMITED - 2020-07-09
    FINDAPROFESSIONAL LTD - 2019-06-13
    ICW CONSULTANTS LTD - 2021-03-16
    icon of address Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,331 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2023-08-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-08-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    PRO LEDGER (SCOT) LTD - 2024-06-25
    PRO LEDGER (SCOT) LTD - 2022-09-13
    GHM & CO LTD - 2022-09-08
    CM ACCOUNTANCY SERVICES LTD - 2023-03-10
    GHM & CO (SCOT) LTD - 2019-08-23
    icon of address 11 Jamaica Street, Aves Business Centre, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,233 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-09-05
    IIF 16 - Director → ME
  • 3
    icon of address 83 West Regent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -49,895 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-15
    IIF 3 - Director → ME
  • 4
    icon of address 617 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,769 GBP2017-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-07-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-07-15
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ICW CONSULTANTS SCOT LTD - 2025-02-12
    DIRECT AIR SUPPORT LTD - 2025-02-13
    icon of address Unit 22b Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,817 GBP2024-09-30
    Officer
    icon of calendar 2024-11-04 ~ 2024-12-12
    IIF 18 - Director → ME
    icon of calendar 2022-09-21 ~ 2024-08-01
    IIF 8 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-11-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-08-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-01 ~ 2024-11-04
    IIF 37 - Has significant influence or control OE
  • 6
    icon of address 26 Macdowall Street, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ 2025-02-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Redwood Avenue, East Kilbride, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2010-04-08
    IIF 5 - Director → ME
  • 8
    icon of address 6c Dryden Road, Bilston Glen Industrial Estate, Loanhead, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,804 GBP2024-10-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-12
    IIF 1 - Director → ME
  • 9
    icon of address Unit 22b, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ 2025-09-17
    IIF 10 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 2025-09-17
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-03-05 ~ 2025-03-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IMPERIUM CONSULTANCY LTD - 2017-12-13
    CRAINELIA LTD - 2017-08-15
    icon of address Flat 2 20, Ardgowan Street, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2017-12-08
    IIF 13 - Director → ME
  • 11
    TCAT - HOME IMPROVEMENTS LTD - 2021-10-26
    TOPCAT FRANCHISES LTD - 2021-10-26
    icon of address Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-11-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-11-10
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 13 St. Catherines Crescent, Shotts, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-11
    IIF 31 - Director → ME
  • 13
    WOODBURN (SCOTLAND) LIMITED - 2015-01-23
    icon of address 6 Weavers Yard, Douglas, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    132,973 GBP2024-05-31
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-14
    IIF 33 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-04-30 ~ 2023-06-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 2023-06-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.