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

Mr John Mcilvogue

    Related profiles found in government register
  • Mr John Mcilvogue
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Battlefield Road, Glasgow, G42 9QH, Scotland

      IIF 1
    • icon of address 22, Battlefield Road, Glasgow, G42 9QH, Scotland

      IIF 2
    • icon of address 27, Rosyth Road, Unit 9, Glasgow, G5 0YD, Scotland

      IIF 3
    • icon of address 50, Jessie Street, Glasgow, Lanarkshire, G42 0PG, Scotland

      IIF 4
    • icon of address 9a, Cathcart Place, Glasgow, South Lanarkshire, G73 2RB, United Kingdom

      IIF 5
    • icon of address 9a, Cathcart Place, Rutherglen, Glasgow, G73 2RB, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Harris And Jess, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 12
    • icon of address Harris Donald Accountants, 82 West Nile Street, Glasgow, G1 2QH, United Kingdom

      IIF 13
    • icon of address Stitch Social, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 14
  • Mr John Mcilvogue
    British born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Great Western Rd, Glasgow, G49AH, Scotland

      IIF 15
  • Mr John Mcilvogue
    Scottish born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Jessie Street, Glasgow, Lanarkshire, G42 0PG, Scotland

      IIF 16
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 17 IIF 18
  • Mr John Mcilvogue
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Polmadie Street, Glasgow, Lanarkshire, G42 0PQ, Scotland

      IIF 19
  • Mcillvogue, John
    British entrepreneur born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers, Suite G2, 50 Wellington Street, Glasgow, Lanarkshire, G2 6HJ

      IIF 20
  • Mcilvogue, John
    British chief executive born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9a, Cathcart Place, Rutherglen, Glasgow, G73 2RB, Scotland

      IIF 21
  • Mcilvogue, John
    British director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Battlefield Road, Glasgow, G42 9QH, Scotland

      IIF 22
    • icon of address 9a, Cathcart Place, Glasgow, South Lanarkshire, G73 2RB, United Kingdom

      IIF 23
    • icon of address 9a, Cathcart Place, Rutherglen, Glasgow, G73 2RB, Scotland

      IIF 24
    • icon of address Harris And Jess, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 25
    • icon of address Stitch Social, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 26
  • Mcilvogue, John
    British manager born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers, Suite G1 50 Wellington St, Glasgow, G26HJ, Scotland

      IIF 27
  • Mcilvogue, John
    British managing director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Kilmarnock Road, Glasgow, G41 3YR, Scotland

      IIF 28
  • Mcilvogue, John
    British sales manager born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Battlefield Road, Glasgow, G42 9QH, Scotland

      IIF 29
    • icon of address 95, Kilmarnock Rd, Glasgow, G41 3YR, United Kingdom

      IIF 30
  • Mcilvogue, John
    British sales manager born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Kilmarnock Rd, Glasgow, G413YR, Scotland

      IIF 31
  • Mcilvogue, John
    British director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Great Western Rd, Glasgow, G4 9AH, Scotland

      IIF 32
  • Mcilvogue, John
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rosyth Road, Unit 9, Glasgow, G5 0YD, Scotland

      IIF 33
    • icon of address 9a, Cathcart Place, Rutherglen, Glasgow, G73 2RB, Scotland

      IIF 34
    • icon of address Harris Donald Accountants, 82 West Nile Street, Glasgow, G1 2QH, United Kingdom

      IIF 35
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 36
  • Mcilvogue, John
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilvogue, John
    British sales manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stevens And Graham, 273-275 Kilmarnock Rd, Glasgow, G43 1TX, Scotland

      IIF 48
  • Mcilvogue, John

    Registered addresses and corresponding companies
    • icon of address Harris And Jess, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 49
    • icon of address Stitch Social, 87 Great Western Road, Glasgow, G4 9AH, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 3 Block D, 70 Glenwood Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Baltic Chambers, Suite G1 50 Wellington St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 87 Great Western Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Battlefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor, 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 95 Kilmarnock Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 9a Cathcart Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9a Cathcart Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    598,480 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9a Cathcart Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Harris Donald Accountants, 82 West Nile Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9a Cathcart Place, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 20 Battlefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 22 Battlefield Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 50 50 Jessie St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address 1st Floor, 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Stevens And Graham, 273-275 Kilmarnock Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9a Cathcart Place, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20 Battlefield Road, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 21
    icon of address 1st Floor, 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 Battlefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor, 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Rosyth Road, Unit 9, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 104 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 22 Battlefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 9a Cathcart Place, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ 2025-05-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2025-05-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Baltic Chambers Suite G2, 50 Wellington Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-07-23
    IIF 20 - Director → ME
  • 3
    icon of address 27 Rosyth Road, Unit 9, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-04 ~ 2024-08-15
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.