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

Cosh, William

    Related profiles found in government register
  • Cosh, William
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, United Kingdom

      IIF 1
    • icon of address G01, Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, United Kingdom

      IIF 2
  • Cosh, William
    British deputy chief executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 3
  • Cosh, William
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 4 IIF 5
    • icon of address 14, Lounsdale Avenue, The Oval, Paisley, Renfrewshire, PA2 9LT, United Kingdom

      IIF 6
    • icon of address Charleston House, 87- 95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, United Kingdom

      IIF 7
  • Cosh, William
    British educator born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 8
    • icon of address Charleston House, 87-95, Neilston Road, Paisley, Renfrewshire, PA2 6ES

      IIF 9
    • icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, Scotland

      IIF 10
    • icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, United Kingdom

      IIF 11
  • Cosh, William
    British head of education - services born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 12
  • Cosh, William
    British head of education-services born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 13
  • Cosh, William
    British teacher born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, Paisley, Renfrewshire, PA2 9LT

      IIF 14
  • Cosh, William
    British educator born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, Scotland

      IIF 15
  • Mr William Cosh
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lounsdale Avenue, The Oval, Paisley, Renfrewshire, PA2 9LT, Scotland

      IIF 16
    • icon of address Charleston House, 87- 95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, United Kingdom

      IIF 17
    • icon of address G01, Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, United Kingdom

      IIF 18
  • Cosh, William
    British director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Thorgaidh, Carinish, North Uist, Western Isles, HS5 6EJ, Scotland

      IIF 19
  • Cosh, William
    British educator born in December 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Lounsdale Avenue, The Oval, Paisley, Renfrewshire, PA2 9LT, United Kingdom

      IIF 20
  • Mr William Cosh
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Thorgaidh, Carinish, North Uist, Western Isles, HS5 6EJ, Scotland

      IIF 21
  • Cosh, William

    Registered addresses and corresponding companies
    • icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Charleston House, 87 -95 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,601 GBP2017-01-31
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-01-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Charleston House, 87- 95 Neilston Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address G01 Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -913 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2 Thorgaidh, Carinish, North Uist, Western Isles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,445 GBP2023-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,603 GBP2024-09-30
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,976 GBP2024-09-30
    Officer
    icon of calendar 2004-01-16 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address C/o Gmh Chartered Accountants Pavilion 3, Suite 2, St James Business Park, Linwood Road, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-11-30
    Officer
    icon of calendar 2005-11-09 ~ 2007-03-22
    IIF 5 - Director → ME
  • 2
    icon of address Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2017-08-03
    IIF 11 - Director → ME
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    421,881 GBP2024-03-31
    Officer
    icon of calendar 2016-12-04 ~ 2018-06-20
    IIF 1 - Director → ME
  • 4
    icon of address Unit B, 9 Underwood Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,784 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2009-09-01
    IIF 4 - Director → ME
  • 5
    icon of address 133 Finnieston Street, Floor 7, Glasgow, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2000-12-31
    IIF 3 - Director → ME
  • 6
    PAISLEY ACTION OF CHURCHES TOGETHER CENTRE FOR YOUTH - 2002-09-06
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2004-01-19
    IIF 12 - Director → ME
  • 7
    MIRREN PARK LIMITED - 2018-10-18
    MPS TRAINING LTD - 2014-11-26
    icon of address 6 Falcon Crescent, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,558 GBP2017-01-31
    Officer
    icon of calendar 2010-12-07 ~ 2014-07-04
    IIF 20 - Director → ME
  • 8
    WORLD ENERGY DAY (UK) LIMITED - 2001-03-14
    icon of address Europa House, 450 Argyle Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    31,273 GBP2018-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2010-02-09
    IIF 14 - Director → ME
  • 9
    THE SPARK OF GENIUS TRUST - 2015-10-20
    icon of address Trojan House, Phoenix Business Park, Paisley, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,207 GBP2024-09-30
    Officer
    icon of calendar 2002-05-17 ~ 2004-01-19
    IIF 13 - 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.