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

Low, David James St Clair

    Related profiles found in government register
  • Low, David James St Clair
    British born in June 1958

    Registered addresses and corresponding companies
    • icon of address Suite 184, 355 Byres Road, Glasgow, Lanarkshire, G12 8QZ

      IIF 1
  • Low, David James St Clair
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Suite 184, 355 Byres Road, Glasgow, Lanarkshire, G12 8QZ

      IIF 2
  • Low, David James St Clair
    British manager born in June 1958

    Registered addresses and corresponding companies
    • icon of address 39 Adelaide Street, Carlisle, CA1 2DR

      IIF 3
  • Low, David James St Clair
    British stockbroker born in June 1958

    Registered addresses and corresponding companies
    • icon of address Suite 184, 355 Byres Road, Glasgow, Lanarkshire, G12 8QZ

      IIF 4
  • Low, David James St Clair
    British manager

    Registered addresses and corresponding companies
    • icon of address 39 Adelaide Street, Carlisle, CA1 2DR

      IIF 5
  • Low, David James St Clair
    Irish manager

    Registered addresses and corresponding companies
    • icon of address 19 Ashton Road, Glasgow, G12 8SP

      IIF 6
    • icon of address 23, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 7
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 8
  • Low, David James St Clair
    British director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 9
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 10
  • Low, David James St Clair
    British manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bute House, Montgomery Way, Carlisle, CA1 2RW, England

      IIF 11
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, United Kingdom

      IIF 12 IIF 13
    • icon of address 62, Lochinvar Road, Glasgow, G67 4AR, Scotland

      IIF 14
    • icon of address 8, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 15
    • icon of address 8, Possil Road, Glasgow, G4 9SY, United Kingdom

      IIF 16
    • icon of address 81, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address Emirates Arena, Level 4, 1000 London Road, Glasgow, G40 3HG, Scotland

      IIF 20
  • Low, David James St Clair
    British none born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit E3, Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH

      IIF 21
  • Low, David James St Clair
    Irish company director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 22
  • Low, David James St Clair
    Irish manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13a, Alva Street, Edinburgh, EH1 4PH, Scotland

      IIF 23
    • icon of address 13a, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 24 IIF 25
  • Low, David James St Clair

    Registered addresses and corresponding companies
    • icon of address 61 Park Road, Glasgow, G4 9JE

      IIF 26
    • icon of address 130, Woodlands Road, Glasgow, G3 6HB, Scotland

      IIF 27
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 28
    • icon of address 56, Ashton Lane, Glasgow, City Of Glasgow, G12 8SJ, Scotland

      IIF 29
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address 61, Park Road, Glasgow, G4 9JE, Scotland

      IIF 35
    • icon of address 81, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 40
    • icon of address Tower Buildings, First Floor, 10 Possil Road, Glasgow, G4 9SY, United Kingdom

      IIF 41
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Low, David James St Clair
    Irish general manager born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 43
  • Low, David James St Clair
    Scottish general manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13a, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 44
  • Low, David James St Clair
    Scottish manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Woodlands Road, Glasgow, G3 6HB, Scotland

      IIF 45
  • Low, David James St Clair
    Irish company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 46
  • Low, David James St Clair
    Irish consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN, United Kingdom

      IIF 47
  • Low, David James St Clair
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Flemming Court, Castleford, WF10 5HW, England

      IIF 48
    • icon of address 19 Ashton Road, Glasgow, G12 8SP

      IIF 49
    • icon of address North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TP

      IIF 50
  • Low, David James St Clair
    Irish financial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Glen Road Height, Glen Road, Belfast, BT11 8RB, Northern Ireland

      IIF 51
  • Low, David James St Clair
    Irish general manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Low, David James St Clair
    Irish investment manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ashton Road, Glasgow, G12 8SP

      IIF 57
    • icon of address 8, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 58
  • Low, David James St Clair
    Irish manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mxl Centre, Lombard Way, Banbury, Oxfordshire, OX16 4TJ

      IIF 59
    • icon of address 43, Glen Road Heights, Glen Road, Belfast, BT11 8RB, Northern Ireland

      IIF 60
    • icon of address C/o Tlt (n.i.) Llp, River House, 48-60 High St, Belfast, BT1 2BE, Northern Ireland

      IIF 61
    • icon of address 1, Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AX, England

      IIF 62
    • icon of address Corby Enterprise Centre, London Road, Corby, NN17 5EU, United Kingdom

      IIF 63
    • icon of address 14, Possil Road, Glasgow, G4 9SY, United Kingdom

      IIF 64
    • icon of address 19 Ashton Road, Glasgow, G12 8SP

      IIF 65 IIF 66
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, United Kingdom

      IIF 73
  • Mr David James St Clair Low
    Scottish born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Ashton Lane, Glasgow, City Of Glasgow, G12 8SJ, United Kingdom

      IIF 74
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 75 IIF 76
    • icon of address Tower Buildings, First Floor, 10 Possil Road, Glasgow, G4 9SY, United Kingdom

      IIF 77
  • Mr David James St Clair Low
    Scottish born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ

      IIF 78
  • Low, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 79
  • Low, David
    British none born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Southmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9DS, England

      IIF 80
  • Mr David James St Clair Low
    Irish born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Low, David
    Uk manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 140, Elderslie Street, Glasgow, G3 7JR, Scotland

      IIF 112
  • Low, David

    Registered addresses and corresponding companies
    • icon of address 140, Elderslie Street, Glasgow, G3 7JR, Scotland

      IIF 113
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 114
  • Mr David James St Clair Low
    Scottish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Possil Road, Glasgow, G4 9SY, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 39
  • 1
    ALTVIEW LIMITED - 2015-06-01
    icon of address 221 Ashkirk Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HIGHKIRK LIMITED - 2010-07-20
    icon of address Cowan & Co, 81 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    ELECTRICAL COMPLIANCE AND SAFETY (SCOTLAND) LTD - 2020-03-23
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Tlt (n.i.) Llp River House, 48-60 High St, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    icon of address 130 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEAVIDOR LIMITED - 2016-07-07
    icon of address 81 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,000 GBP2018-07-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IRON BREWERY LIMITED - 2014-04-10
    icon of address 56 Ashton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,642 GBP2017-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STRONGART LIMITED - 1989-11-23
    icon of address Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 80 - Director → ME
  • 10
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 63 - Director → ME
  • 11
    ARTISAN BARCO LIMITED - 2016-07-11
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    439,065 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 43 - Director → ME
  • 12
    CROWDX LIMITED - 2023-03-03
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    143,891 GBP2024-09-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address 61 Park Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 35 - Secretary → ME
  • 14
    icon of address 61 Park Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 33 - Secretary → ME
  • 15
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 16
    IRON BREWERY LIMITED - 2019-01-10
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,395 GBP2020-01-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 52 - Director → ME
  • 18
    SIENNA PARTNERS LIMITED - 2014-12-18
    MANUSA LIMITED - 2014-04-10
    icon of address Bute House, Montgomery Way, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 19
    G38RF LIMITED - 2020-05-04
    icon of address 56 Ashton Lane, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,643 GBP2021-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 22
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    183,753 GBP2024-01-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 67 - Director → ME
  • 24
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,754 GBP2024-09-30
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 53 - Director → ME
  • 25
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-06-30
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    53,884 GBP2024-02-29
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 94 - Has significant influence or controlOE
  • 28
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 29
    icon of address 61 Park Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    18,479 GBP2023-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 26 - Secretary → ME
  • 30
    THISTLE PUB COMPANY III PLC - 2017-02-01
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000,673 GBP2023-10-01 ~ 2024-09-28
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -248,923 GBP2023-09-30
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 32
    icon of address Tower Buildings First Floor, 10 Possil Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 42 - Secretary → ME
  • 37
    MANUSA LIMITED - 2014-07-02
    ICELAND REFRIGERATION LIMITED - 2014-04-10
    icon of address 56 Ashton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    Company number SC166773
    Non-active corporate
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 6 - Secretary → ME
  • 39
    Company number SC198773
    Non-active corporate
    Officer
    icon of calendar 2002-02-27 ~ now
    IIF 66 - Director → ME
Ceased 46
  • 1
    BELFAST CELTIC FOOTBALL AND ATHLETIC CLUB LIMITED - 2024-04-03
    icon of address 43 Glen Road Height, Glen Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2024-03-27
    IIF 51 - Director → ME
  • 2
    ROTALAC PLASTICS LIMITED - 2025-03-31
    CORAL PRODUCTS (HAYDOCK) LIMITED - 2016-01-25
    icon of address Southmoor Road Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-09
    IIF 50 - Director → ME
  • 3
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2019-01-16
    IIF 21 - Director → ME
  • 4
    icon of address 8 Possil Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    IIF 16 - Director → ME
  • 5
    icon of address 43 Glen Road Heights, Glen Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-05-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-05-09
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 130 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-10 ~ 2013-06-10
    IIF 19 - Director → ME
  • 7
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2015-09-14
    IIF 36 - Secretary → ME
  • 8
    HEAVIDOR LIMITED - 2016-07-07
    icon of address 81 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,000 GBP2018-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2016-03-14
    IIF 45 - Director → ME
  • 9
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-12 ~ 2021-06-28
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCOTSCAN LIMITED - 2024-07-15
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ 2024-06-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-06-30
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 11
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2021-04-06
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    E*TRADE INSTITUTIONAL SECURITIES LIMITED - 2002-05-22
    CARSWELL - T.I.R., LIMITED - 2000-07-03
    CARSWELL LIMITED - 1991-05-28
    WEST GEORGE STREET (349) LIMITED - 1987-03-26
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-16 ~ 1991-05-28
    IIF 1 - Director → ME
  • 13
    icon of address 140 Elderslie Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2013-09-16
    IIF 112 - Director → ME
  • 14
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,671,155 GBP2021-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-21
    IIF 62 - Director → ME
  • 15
    FNH UK HOLDINGS LIMITED - 2024-07-30
    FNH UK LIMITED - 2017-08-31
    FNH UK PLC - 2015-03-23
    MANROY PLC - 2015-03-23
    HURLINGHAM PLC - 2010-12-21
    HURLINGHAM PROPERTIES PLC - 2000-08-15
    SOUTHSPIRE PUBLIC LIMITED COMPANY - 1990-01-26
    icon of address Phoenix House, Slade Green Road, Erith, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2014-07-15
    IIF 47 - Director → ME
  • 16
    BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED - 2018-08-17
    SCOTESQ LIMITED - 2017-12-28
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-06-30
    Officer
    icon of calendar 2015-09-02 ~ 2020-05-10
    IIF 44 - Director → ME
    icon of calendar 2015-09-02 ~ 2018-02-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-30
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ARTISAN BARCO LIMITED - 2016-07-11
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    439,065 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 13 - Director → ME
    icon of calendar 2013-04-08 ~ 2020-03-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HENDERSON VALUE TRUST PLC - 2015-06-19
    SVM GLOBAL FUND PLC - 2013-03-26
    SCOTTISH VALUE TRUST PLC - 2005-01-10
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate
    Officer
    icon of calendar 1990-07-20 ~ 1991-07-18
    IIF 4 - Director → ME
  • 19
    YESBAR LIMITED - 2023-09-22
    INACTIVO LIMITED - 2022-06-22
    ROCKVILLA MEDIA LIMITED - 2020-09-28
    BRICKLANE EVENTS LIMITED - 2016-03-07
    ROCKVILLA LIMITED - 2015-05-19
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,962 GBP2022-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2021-02-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    SCOTTISH VALUE TRUST LIMITED - 2006-08-25
    SVT DEALING LIMITED - 2005-02-21
    CARSWELL & CO (FINANCIAL SERVICES) LIMITED - 1991-08-06
    icon of address 19 Essex Road 19 Essex Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-11-16 ~ 1991-07-29
    IIF 2 - Director → ME
  • 21
    DUNBAR EXPRESS LTD - 2012-12-18
    icon of address 56 Ashton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2012-11-22
    IIF 17 - Director → ME
  • 22
    icon of address 5 Brodie Grove, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-04-03
    IIF 14 - Director → ME
  • 23
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-12 ~ 2005-05-04
    IIF 3 - Director → ME
    icon of calendar 1997-01-14 ~ 2005-05-04
    IIF 5 - Secretary → ME
    icon of calendar 2007-10-04 ~ 2011-06-01
    IIF 7 - Secretary → ME
  • 24
    IRON BREWERY LIMITED - 2019-01-10
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,395 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-01-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-09-05
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 26
    ROCKS BASKETBALL LIMITED - 2023-11-16
    INVERGLADE LIMITED - 2017-05-04
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-05-31
    IIF 20 - Director → ME
    icon of calendar 2018-01-25 ~ 2020-04-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-12-14
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HBJ 274 LIMITED - 1995-10-11
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    77,245 GBP2024-08-31
    Officer
    icon of calendar 2002-01-07 ~ 2005-04-01
    IIF 49 - Director → ME
  • 28
    G38RF LIMITED - 2020-05-04
    icon of address 56 Ashton Lane, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-06-15
    IIF 115 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-28 ~ 2021-02-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-02-14
    IIF 90 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,643 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-07-31
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-14
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    183,753 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-03-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 33
    MCPHABBIA LIMITED - 2012-02-07
    icon of address 111 Hill Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-02-07
    IIF 8 - Secretary → ME
  • 34
    QUIZBALL LTD - 2012-06-29
    icon of address 140 Elderslie Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2015-10-21
    IIF 113 - Secretary → ME
  • 35
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,754 GBP2024-09-30
    Officer
    icon of calendar 2018-01-18 ~ 2021-12-18
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2022-02-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 83 - Ownership of shares – 75% or more OE
  • 37
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2018-01-18
    IIF 24 - Director → ME
  • 38
    THE SCOTCOIN PROJECT LIMITED - 2016-10-26
    ROCKSPORT MEDIA LIMITED - 2015-12-17
    ARLINGTON CAPITAL LIMITED - 2015-11-23
    MALLARD INN LIMITED - 2013-02-22
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2013-02-20 ~ 2015-11-23
    IIF 18 - Director → ME
    icon of calendar 2024-06-10 ~ 2025-04-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LOW & CO LTD. - 2009-06-16
    DAVID J STC LOW & COMPANY LIMITED - 1991-08-13
    PZORNO LIMITED - 1988-06-23
    icon of address C/o Cowan & Co, 81 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-01-05
    IIF 58 - Director → ME
  • 40
    DLTEQ SOLUTIONS LIMITED - 2021-09-07
    MACLAY BREWING LIMITED - 2018-05-04
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2022-09-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    982,409 GBP2021-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-05-21
    IIF 48 - Director → ME
  • 42
    CLARUS MANAGEMENT LIMITED - 2012-01-19
    icon of address Unit 3 Mxl Centre, Lombard Way, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2012-10-01
    IIF 59 - Director → ME
  • 43
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-04-03 ~ 2019-03-31
    IIF 29 - Secretary → ME
  • 44
    MANUSA LIMITED - 2014-07-02
    ICELAND REFRIGERATION LIMITED - 2014-04-10
    icon of address 56 Ashton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-06-01
    IIF 12 - Director → ME
  • 45
    Company number SC110488
    Non-active corporate
    Officer
    icon of calendar ~ 2009-09-25
    IIF 57 - Director → ME
  • 46
    Company number SC166773
    Non-active corporate
    Officer
    icon of calendar 1996-07-03 ~ 2010-02-18
    IIF 65 - 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.