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

Mair, John

    Related profiles found in government register
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 1
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 2
  • Mair, John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 3
  • Mair, John
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 4
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 5
    • icon of address 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 6
  • Mair, John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 7
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 8
    • icon of address 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 9
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 10
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 11
    • icon of address 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 12
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 13
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 14
    • icon of address 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 15
    • icon of address 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 16
    • icon of address 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 17
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 18
    • icon of address Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 19
    • icon of address 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 20
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 21
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • icon of address 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 22
    • icon of address 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 23 IIF 24
    • icon of address 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 25
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 26
  • Mair, John David
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 27
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 28
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 29
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 30
  • Mair, John David
    British company secretary/director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 31
  • Mair, John David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 32
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Thomas Way, Bristol, BS16 1WT

      IIF 33
    • icon of address 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 37
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 38
    • icon of address 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 39
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 40
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 41
    • icon of address 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 42
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 43
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 44
  • Honarian, Hossein
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 45
    • icon of address 148, Nelson Street, Glasgow, G5 8EJ

      IIF 46
  • Honarian, Hossein
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 47
  • Honarian, Hossein
    British restaurant manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 48
  • Mair, John David

    Registered addresses and corresponding companies
    • icon of address 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 49
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Crow Road, Glasgow, United Kingdom

      IIF 50
  • Mair, John

    Registered addresses and corresponding companies
    • icon of address 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 51
    • icon of address 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 52
    • icon of address 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 53
    • icon of address 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 54
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 55
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 56
  • Honarian, Hossein
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 57
    • icon of address 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 58
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX, United Kingdom

      IIF 59
  • Honarian, Hossein
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 60
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 61
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 62 IIF 63
  • Honarian, Hossein
    Iranian director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 64
  • Mr Hossein Honarian
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX

      IIF 65
  • Honarian, Hossein
    Iranian director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, 65/67 Cambridge Street, Glasgow, Strathclyde Region, G3 6QX, Scotland

      IIF 66
  • Mr Hossein Honarian
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 67
    • icon of address 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 68
    • icon of address 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 69
    • icon of address 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 70
  • Mr Hossein Honarian
    British born in July 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 71
  • Mr Hossein Honarian
    Iranian born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nelson Street, Glasgow, G5 8EJ

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Marine Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 4
    SPICA LIMITED - 2020-11-27
    icon of address 500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address 36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 53 Clark Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 146 Nelson Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 25
  • 1
    icon of address 53 Byres Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-21 ~ 2015-05-30
    IIF 1 - Director → ME
  • 2
    icon of address 28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-09-01
    IIF 52 - Secretary → ME
  • 3
    icon of address 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ 2016-09-07
    IIF 12 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-03-31
    IIF 2 - Director → ME
  • 4
    icon of address 16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2023-02-01
    IIF 60 - Director → ME
  • 5
    icon of address 65 Cambridge Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,050 GBP2016-07-31
    Officer
    icon of calendar 2011-03-09 ~ 2017-06-12
    IIF 48 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-04-10
    IIF 38 - Director → ME
    icon of calendar 2014-07-08 ~ 2015-03-18
    IIF 39 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-04-10
    IIF 18 - Director → ME
    icon of calendar 2010-07-08 ~ 2011-01-01
    IIF 45 - Director → ME
    icon of calendar 2014-04-19 ~ 2015-03-18
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Has significant influence or control OE
  • 6
    icon of address 12 Deanbank Road, Coatbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,565 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-12-19
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAIRVERITAS NOMINEES LIMITED - 2009-03-09
    IRCO INTERNATIONAL LIMITED - 2008-02-25
    icon of address Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2011-06-19
    IIF 16 - Director → ME
    icon of calendar 1996-12-16 ~ 2011-06-19
    IIF 26 - Secretary → ME
  • 8
    icon of address 28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2011-08-27
    IIF 37 - Director → ME
    icon of calendar 1995-08-07 ~ 2012-09-01
    IIF 23 - Secretary → ME
  • 9
    SPICA LIMITED - 2020-11-27
    icon of address 500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2016-06-13 ~ 2018-09-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2018-09-26
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    icon of address 1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2010-06-23 ~ 2011-06-19
    IIF 33 - Director → ME
    icon of calendar 2023-12-21 ~ 2025-02-01
    IIF 31 - Director → ME
    icon of calendar 2017-06-10 ~ 2019-01-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2022-01-20
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2017-06-10 ~ 2018-09-26
    IIF 5 - Director → ME
    icon of calendar 2020-06-18 ~ 2025-02-24
    IIF 8 - Director → ME
    icon of calendar 2007-01-05 ~ 2011-06-19
    IIF 49 - Secretary → ME
  • 12
    icon of address 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2006-04-19 ~ 2018-11-09
    IIF 20 - Director → ME
    icon of calendar 2006-04-19 ~ 2018-11-09
    IIF 28 - Secretary → ME
  • 13
    NEGO8 LTD
    - now
    JOHN MAIR SOLICITORS LTD - 2017-09-12
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,095 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2018-09-23
    IIF 30 - Director → ME
    icon of calendar 2011-08-23 ~ 2018-09-30
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2018-09-23
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    icon of address 148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-19
    IIF 46 - Director → ME
    icon of calendar 2013-11-18 ~ 2015-04-18
    IIF 17 - Director → ME
    icon of calendar 2014-02-18 ~ 2014-04-21
    IIF 64 - Director → ME
    icon of calendar 2013-11-18 ~ 2013-11-18
    IIF 66 - Director → ME
  • 15
    BLACK RHINO BURGERS LTD - 2018-11-08
    icon of address 1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-01-09
    IIF 6 - Director → ME
  • 16
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    icon of address 151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-01 ~ 2011-01-20
    IIF 35 - Director → ME
    icon of calendar 2010-04-07 ~ 2010-11-06
    IIF 51 - Secretary → ME
  • 17
    icon of address 36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2018-07-23
    IIF 59 - Director → ME
  • 18
    icon of address 146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-05-12
    IIF 47 - Director → ME
    icon of calendar 2018-08-22 ~ 2018-09-30
    IIF 10 - Director → ME
  • 19
    icon of address 96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-03-02
    IIF 56 - Secretary → ME
  • 20
    icon of address 500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-05-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 20 Bay Street, Fairlie, Largs, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-05-19
    IIF 13 - Director → ME
  • 22
    icon of address 65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2011-06-19
    IIF 19 - Director → ME
    icon of calendar 2004-09-09 ~ 2011-06-19
    IIF 25 - Secretary → ME
  • 23
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    icon of address 9 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-12
    IIF 32 - Director → ME
    icon of calendar 2019-09-29 ~ 2025-02-24
    IIF 3 - Director → ME
    icon of calendar 2017-03-15 ~ 2018-11-01
    IIF 40 - Director → ME
    icon of calendar 2004-02-27 ~ 2010-03-17
    IIF 27 - Secretary → ME
  • 24
    URBAN CREATION (HOT WELL ROAD) LTD - 2007-02-23
    HOT WELL ROAD LTD - 2007-07-10
    icon of address 28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-12-31
    IIF 34 - Director → ME
    icon of calendar 2008-10-10 ~ 2010-07-22
    IIF 36 - Director → ME
    icon of calendar 2007-01-05 ~ 2010-07-22
    IIF 22 - Secretary → ME
  • 25
    URBAN CREATION (HAMILTON HOUSE) LTD - 2008-04-07
    URBAN CREATION (CITY LIVING) LIMITED - 2007-07-10
    icon of address 19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-31 ~ 2010-12-01
    IIF 14 - Director → ME
    icon of calendar 2007-01-05 ~ 2011-06-19
    IIF 24 - Secretary → ME
    icon of calendar 2012-02-10 ~ 2012-10-01
    IIF 53 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.