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

Darroch, Andrew

    Related profiles found in government register
  • Darroch, Andrew
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 1 IIF 2
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 3
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 4
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 5
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 6
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 7 IIF 8
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissoch House, Ballantrae, Girvan, Ayrshire, KA26 0LP

      IIF 9
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 10 IIF 11
    • Balkissock House, Balkissock, Ballantrae, Girvan, KA26 0LP, United Kingdom

      IIF 12 IIF 13
    • Balkissock House, Balkissock, Girvan, KA26 0LP, United Kingdom

      IIF 14
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 15
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 16
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 17
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 18
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 19
    • Landek House, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 23 IIF 24
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 25
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX, Scotland

      IIF 26
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 27
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 36
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 37
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 38 IIF 39
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 40 IIF 41 IIF 42
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 43
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 44
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 45
  • Darroch, Andrew
    British manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 46
  • Darroch, Andrew
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 47
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 48 IIF 49
    • 3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 50
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 51
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balkissock House, Balkissock, Ballantare, Girvan, KA26 0LP, United Kingdom

      IIF 52
  • Darroch, Ryan
    British transport manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 53
  • Darroch, Andrew
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 54
  • Darroch, Andrew
    British accountant born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 55
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 56
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 57 IIF 58 IIF 59
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 60
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 61
  • Darroch, Andrew
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House Unit 3, Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 62
  • Darroch, Andrew
    British director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44/46, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 63
  • Mr Andrew Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 64
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 65
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 66
    • Transport House, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 67
    • Unit 12, Kelburn Street, Barrhead, Glasgow, G78 1LR, Scotland

      IIF 68
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 75
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 76
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 77
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 78
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 86
    • Transport House, Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 87
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 88
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 89 IIF 90
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 91
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 92
  • Mr Andrew Ann Darroch
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 93
  • Darroch, Andrew
    Other accountant born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 94
  • Darroch, Andrew
    Other publican born in February 1954

    Registered addresses and corresponding companies
    • Flat 202, 2002 Strovolus, Nicosia, Cyprus

      IIF 95
  • Darroch, Andrew
    British

    Registered addresses and corresponding companies
    • 10, Avondale Road, West Kilbride, Ayrshire, KA23 9BJ

      IIF 96
  • Darroch, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 97
  • Darroch, Ryan Andrew
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 98
  • Darroch, Ryan Andrew
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 99
  • Darroch, Andrew

    Registered addresses and corresponding companies
    • 26, 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 100
    • 26, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 101 IIF 102 IIF 103
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 106
    • 26, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, United Kingdom

      IIF 107
    • Boghall House, Barnellan, Milngavie, Glasgow, G62 6EZ, United Kingdom

      IIF 108
    • Landek House, 44/46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Landek House, Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, KA12 0LP, United Kingdom

      IIF 112
    • 91/93, Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, KA13 6AW, United Kingdom

      IIF 113
    • Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 114 IIF 115 IIF 116
    • Pavilion 1, Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 117
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB

      IIF 118 IIF 119 IIF 120
    • 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 122
    • 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 123
    • Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Transport House, 3 Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 132
    • Transport House, Transport House, Renfrew, PA4 9EB, Scotland

      IIF 133
    • Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 134 IIF 135
    • Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 136
    • Transport House, Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 137
    • Transport House, Unit 3, Renfrew, PA4 9EB, United Kingdom

      IIF 138
    • Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 139
    • Unit 3, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 140 IIF 141
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 142
  • Mr Andrew Darroch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Darroch
    Scottish born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Transport House, Argyll Avenue, Renfrew, PA4 9EB, Scotland

      IIF 154
  • Darroch, Ryan

    Registered addresses and corresponding companies
    • 1 Redhurst Crescent, Paisley, PA2 8PX, United Kingdom

      IIF 155
    • 1, Redhurst Crescent, Paisley, Renfrewshire, PA2 8PX

      IIF 156
child relation
Offspring entities and appointments
Active 56
  • 1
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 2
    Unit 3 Transport House, Argyll Avenue, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 45 - Director → ME
    2020-03-17 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 3
    RENFREW TRANSPORTATION SERVICES LIMITED - 2025-07-29
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 7 - Director → ME
    2024-03-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    Transport House, Unit 3, Argyll Ave, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 44 - Director → ME
    2018-12-11 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    NO.8 BAR & GRILL LTD - 2025-07-15
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 8 - Director → ME
    2023-10-30 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    Transport House 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 1 - Director → ME
    2020-03-17 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 9
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 57 - Director → ME
    2019-08-05 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 10
    AKMH PROPERTY MAINTANCE CO LTD - 2010-08-18
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 14 - Director → ME
  • 11
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 16 - Director → ME
    2020-03-17 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 12
    Transport House, Unit3, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 61 - Director → ME
    2020-03-17 ~ dissolved
    IIF 139 - Secretary → ME
  • 13
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 5 - Director → ME
    2023-05-24 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 30 - Director → ME
    2020-10-05 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    31 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-16 ~ dissolved
    IIF 97 - Secretary → ME
  • 17
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 51 - Director → ME
    2020-03-23 ~ dissolved
    IIF 119 - Secretary → ME
  • 18
    Landek House, 44/46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 46 - Director → ME
    2023-08-24 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 19
    26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 17 - Director → ME
    2021-03-21 ~ dissolved
    IIF 106 - Secretary → ME
  • 20
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 29 - Director → ME
    2023-06-02 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 20 - Director → ME
    2023-09-14 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    44/46 Bank Street, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 63 - Director → ME
  • 23
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 35 - Director → ME
    2023-03-13 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-01 ~ dissolved
    IIF 48 - Director → ME
    2020-03-01 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 25
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 32 - Director → ME
    2023-03-13 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 26
    26 26 Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 15 - Director → ME
    2021-04-12 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 33 - Director → ME
    2020-03-12 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 41 - Director → ME
    2020-03-17 ~ dissolved
    IIF 136 - Secretary → ME
  • 29
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 54 - Director → ME
    2019-08-05 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 30
    Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 50 - Director → ME
    2020-03-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 31
    Transport House Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 6 - Director → ME
    2025-10-10 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 32
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 94 - Director → ME
  • 33
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 37 - Director → ME
    2020-06-16 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 34
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 55 - Director → ME
    2020-04-01 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 35
    Transport House Unit 3, Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 59 - Director → ME
    2019-07-24 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 36
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 2 - Director → ME
    2020-03-17 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 37
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 38 - Director → ME
    2018-11-26 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 38
    1 Redhurst Crescent, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 53 - Director → ME
    2013-05-21 ~ dissolved
    IIF 156 - Secretary → ME
  • 39
    Transport House Unit 3, Argyll Avenue, Blysthwood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 98 - Director → ME
    2016-06-15 ~ dissolved
    IIF 155 - Secretary → ME
  • 40
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-04-19 ~ dissolved
    IIF 31 - Director → ME
    2023-04-19 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 41
    3 Argyll Avenue, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 4 - Director → ME
    2020-03-16 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 42
    3 Transport House, Argyll Avenue, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 18 - Director → ME
    2020-09-14 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 43
    3 Argyll Avenue, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 27 - Director → ME
    2019-06-21 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 39 - Director → ME
    2018-11-19 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 45
    Unit 12 Kelburn Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 3 - Director → ME
    2024-02-22 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 46
    Landek House Suite 6, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 24 - Director → ME
    2023-11-13 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    Landek House, 44-46 Bank Street, Irvine, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 48
    Transport House, 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 49
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 47 - Director → ME
    2019-06-17 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 50
    NUTRINO CONSULTANTS LTD - 2005-11-04
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 95 - Director → ME
  • 51
    91/93 Main Street, 91-93 Main Street, Kilwinning, North Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 25 - Director → ME
    2022-09-01 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 52
    3 Argyll Ave, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 49 - Director → ME
    2020-03-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 53
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 56 - Director → ME
    2019-11-25 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Transport House Unit 3, Argyll Ave, Transport House, Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 43 - Director → ME
    2018-06-27 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 55
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 36 - Director → ME
    2018-08-24 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    26 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 58 - Director → ME
    2019-08-05 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Transport House 3 Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ 2011-02-26
    IIF 52 - Director → ME
    2010-01-29 ~ 2012-01-25
    IIF 11 - Director → ME
  • 2
    10 Avondale Road, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ 2013-03-08
    IIF 96 - Secretary → ME
  • 3
    Transport House Unit 3 Argyll Ave, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-01-01 ~ 2025-01-16
    IIF 62 - Director → ME
    2023-11-13 ~ 2024-03-01
    IIF 23 - Director → ME
  • 4
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-07-01 ~ 2018-09-05
    IIF 42 - Director → ME
  • 5
    PAISLEY BUS COMPANY LIMITED - 2009-02-04
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,243,771 GBP2015-12-31
    Officer
    2008-11-07 ~ 2010-04-14
    IIF 9 - Director → ME
  • 6
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-01-29 ~ 2012-01-31
    IIF 10 - Director → ME
  • 7
    Transport House Unit 3, Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ 2018-08-15
    IIF 40 - Director → ME
    IIF 99 - Director → ME
  • 8
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-03-02 ~ 2012-01-31
    IIF 13 - Director → ME
  • 9
    70 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate
    Officer
    2010-02-12 ~ 2012-01-31
    IIF 26 - Director → ME
  • 10
    31 Burns Statue Square, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 22 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-10-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.