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

Willis, Keith David

    Related profiles found in government register
  • Willis, Keith David
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1566, Dumbarton Road, Glasgow, G14 9DB, Scotland

      IIF 1
    • icon of address 227, Wallacewell Road, Glasgow, G21 3PR, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 4
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 5
    • icon of address 131, Deveron Road, Meadowgreen, Troon, Ayrshire, KA10 7JH

      IIF 6
  • Willis, Keith David
    British pharmacist born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Dumbarton Road, Glasgow, G11 6PW, Scotland

      IIF 7
  • Willis, Keith David
    United Kingdom director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Templehill, Troon, Ayrshire, KA10 6BQ

      IIF 8
    • icon of address Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, Scotland

      IIF 9
    • icon of address Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 10
  • Willis, Keith David
    United Kingdom pharmacist born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crossbank Farmhouse, Blair Road, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 11
    • icon of address 18 The Meadows, Killyman, Dungannon, County Tyrone, BT71 6PW

      IIF 12
  • Mr Keith David Willis
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 13
  • Keith David Willis
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1566, Dumbarton Road, Glasgow, G14 9DB, Scotland

      IIF 14
  • Willis, Keith
    British general manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Theydon Close, Furnace Green, Crawley, West Sussex, RH10 6JP, England

      IIF 15
  • Willis, Keith David

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 16
  • Mr Keith Willis
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Theydon Close, Crawley, RH10 6JP, England

      IIF 17
  • Mr Keith David Willis
    United Kingdom born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, Scotland

      IIF 18 IIF 19
  • Mr Keith Willis
    United Kingdom born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1566 Dumbarton Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-11-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    GLASGOW VINEYARD - 2024-05-23
    GLASGOW VINEYARD LTD - 2013-12-16
    GLASGOW WESTEND VINEYARD - 2013-12-06
    icon of address 89 Dumbarton Road, Glasgow
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    659,256 GBP2024-05-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 1566 Dumbarton Road, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,025,038 GBP2024-01-31
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 227 Wallacewell Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-01-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 15 Templehill, Troon, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,023 GBP2024-01-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 1566 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,175 GBP2024-09-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 8 Taylor Grove, Troon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 131 Deveron Road, Meadowgreen, Troon, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2024-01-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 6 - Director → ME
  • 10
    REACT ACCESSABILITY LIMITED - 2019-01-08
    icon of address 9 Rosewood, Hollingworth, Hyde, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -219,243 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (5 parents)
    Equity (Company account)
    817,289 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
  • 12
    FISHER PHARMACY (DUNFERMLINE) LTD. - 2017-10-13
    icon of address 85 Woodmill Street, Dunfermline
    Active Corporate (4 parents)
    Equity (Company account)
    782,227 GBP2024-09-30
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 85 Woodmill Street, Dunfermline, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    1,062,576 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 10 - Director → ME
Ceased 1
  • 1
    icon of address Unit 1, Merlin Centre, Charlwood Court, County Oak Way, Crawley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2017-05-30
    IIF 15 - 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.