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

Mcaneney, William Turner

    Related profiles found in government register
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 1
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 2 IIF 3 IIF 4
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 7
  • Mcaneney, William Turner
    British resturanteur born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 8
  • Mcaneney, William Turner
    British company director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 9
    • icon of address 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 10
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 11 IIF 12
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 13
    • icon of address 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
    • icon of address 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 15
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 16
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 17
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 18
    • icon of address Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 19
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 20
    • icon of address Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 24
    • icon of address Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 25
    • icon of address 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 26 IIF 27
    • icon of address 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 28
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 29
    • icon of address 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 30
    • icon of address 292, St. Vincent Street, Glasgow, G2 5TQ, Scotland

      IIF 31 IIF 32
    • icon of address 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, Scotland

      IIF 33
    • icon of address 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, United Kingdom

      IIF 34
    • icon of address 3, Robert Drive, Glasgow, Strathclyde, G51 3HE

      IIF 35
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 36 IIF 37
    • icon of address 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 38
    • icon of address 48, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 39 IIF 40
    • icon of address 48, Cleveden Drive, Kelvinside, Glasgow, G12 0NU, United Kingdom

      IIF 41 IIF 42
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 43
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 44
    • icon of address Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 45
    • icon of address 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 46 IIF 47 IIF 48
    • icon of address 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, United Kingdom

      IIF 59
    • icon of address 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 60
  • Mcaneney, William Turner
    British restauratuer born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 61
  • Macaneney, William Turner
    British publican born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Robert Drive, Glasgow, G51 3HE, Scotland

      IIF 62
  • Mcaneney, William Turner
    British self employed born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 63
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 64
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Registered addresses and corresponding companies
    • icon of address 122 Wilton Street, Glasgow, Lanarkshire, G20 6QZ

      IIF 65
    • icon of address The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 66
  • Mcangney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • icon of address 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 67
  • Mcangney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • icon of address 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 68
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaneney, William
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 76 IIF 77
    • icon of address 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 78
  • Mcaneney, William Turner
    British

    Registered addresses and corresponding companies
    • icon of address 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 79 IIF 80
  • Mr William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 81
    • icon of address 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 82
  • Mcaneney, William Turner

    Registered addresses and corresponding companies
    • icon of address The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 83
  • William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 87
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 88
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 89
    • icon of address 112a, Cowcaddens Road, Glasgow, G4 0HL, Scotland

      IIF 90
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 91
    • icon of address 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 92 IIF 93
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 94
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 95
    • icon of address 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 96 IIF 97
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 98 IIF 99
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 100
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 101
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 102 IIF 103
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 104
    • icon of address Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 105
    • icon of address Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 106
    • icon of address Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 107
    • icon of address Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 108
    • icon of address Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 109
  • Mr William Turner Macaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 110
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2021-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 9 - Director → ME
  • 2
    ASHTON RESTAURANTS LIMITED - 2011-07-21
    LYCIDAS (241) LIMITED - 1995-07-11
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,747 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,626 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 77 - Director → ME
  • 7
    icon of address 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 227 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LYCIDAS (364) LIMITED - 2003-09-08
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    icon of calendar 2002-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,684 GBP2022-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BLUE DOG TRADING LIMITED - 2012-02-03
    LYCIDAS (394) LIMITED - 2003-09-10
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 49 - Director → ME
  • 13
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    icon of address 40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,086 GBP2020-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BABY 2013 LIMITED - 2014-10-21
    icon of address Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 36 - Director → ME
  • 20
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    icon of address Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 21
    NYADS FOUR LIMITED - 2021-04-12
    icon of address 227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 325 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -80,187 GBP2021-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 112a Cowcaddens Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,762 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,362 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LYCIDAS (480) LIMITED - 2009-04-24
    icon of address Tpl Business Services, 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    97,061 GBP2020-03-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 227 West George Street Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -25,966 GBP2022-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,090 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    icon of address C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 37
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    icon of address Titanium 1 Kings Inch Road, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ dissolved
    IIF 27 - Director → ME
  • 40
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 58 - Director → ME
  • 41
    BASE HOSPITALITY CONSULTANCY LTD - 2023-08-31
    icon of address 227 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,140 GBP2024-07-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 1 - Director → ME
  • 42
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,445 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ECCO VINO LIMITED - 2011-07-25
    ST. VINCENT STREET (357) LIMITED - 2002-03-04
    icon of address French Duncan, 375 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 52 - Director → ME
  • 44
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Flat 4 Stoneleigh, 48 Cleveden Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 46
    icon of address 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    E V 2011 LIMITED - 2017-10-30
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,818 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2020-03-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-03-24
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LYCIDAS (246) LIMITED - 1996-04-16
    icon of address Itison House, 29 Cochrane Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,247,909 GBP2018-06-30
    Officer
    icon of calendar 1996-05-21 ~ 2013-06-26
    IIF 48 - Director → ME
  • 4
    icon of address 7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-05
    IIF 39 - Director → ME
  • 5
    icon of address 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    icon of calendar 2011-08-10 ~ 2012-02-27
    IIF 56 - Director → ME
  • 6
    ST. VINCENT STREET (476) LIMITED - 2008-11-24
    icon of address 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2010-01-19
    IIF 79 - Secretary → ME
  • 7
    icon of address 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2011-10-01
    IIF 34 - Director → ME
  • 8
    BMTEA LTD
    - now
    NYADS TWO LIMITED - 2021-06-04
    icon of address 227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ 2021-06-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-06-04
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Sword Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 63 - Director → ME
    icon of calendar 2020-04-10 ~ 2020-04-10
    IIF 29 - Director → ME
  • 10
    AD LIB WEST LIMITED - 2010-04-06
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    icon of address 40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-29
    IIF 35 - Director → ME
  • 11
    ST. VINCENT STREET (442) LIMITED - 2006-10-04
    icon of address Itison House 29 Cochrane Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,115 GBP2018-04-30
    Officer
    icon of calendar 2006-05-17 ~ 2010-05-21
    IIF 54 - Director → ME
  • 12
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2010-07-01
    IIF 67 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-06-30
    IIF 80 - Secretary → ME
  • 13
    BABYGRAND 1984 LIMITED - 2011-11-25
    ST. VINCENT STREET (478) LIMITED - 2009-01-14
    icon of address Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2010-04-26
    IIF 46 - Director → ME
  • 14
    GRAND ADMINISTRATION SERVICES LIMITED - 2019-02-05
    OPPOSITE TWO SPEAKERS LIMITED - 2012-03-08
    icon of address Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2010-07-01
    IIF 28 - Director → ME
  • 15
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2014-02-02
    IIF 32 - Director → ME
  • 16
    icon of address 3 Robert Drive, Govan, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    179,545 GBP2018-03-31
    Officer
    icon of calendar 1991-06-05 ~ 1999-05-29
    IIF 65 - Director → ME
  • 17
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ 2022-03-14
    IIF 21 - Director → ME
  • 18
    CHEESE PROPERTY 2005 LIMITED - 2009-06-26
    LYCIDAS (419) LIMITED - 2005-01-06
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-12 ~ 2011-01-13
    IIF 51 - Director → ME
  • 19
    icon of address 3 Robert Drive, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2006-06-13 ~ 2009-06-30
    IIF 83 - Secretary → ME
  • 20
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    97,061 GBP2020-03-31
    Officer
    icon of calendar 2009-11-27 ~ 2011-12-02
    IIF 68 - Director → ME
  • 21
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-12-14
    IIF 55 - Director → ME
  • 22
    BASEFOUR (SCOTLAND) LTD - 2023-10-27
    icon of address 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,460 GBP2024-08-31
    Officer
    icon of calendar 2019-11-24 ~ 2022-08-12
    IIF 14 - Director → ME
  • 23
    EXCHANGELAW (NO.234) LIMITED - 2000-02-09
    icon of address William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -234,048 GBP2021-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2010-08-31
    IIF 61 - Director → ME
  • 24
    FACT TWO LIMITED - 2017-02-14
    ST. VINCENT STREET (129) LIMITED - 1988-04-12
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-12-13 ~ 2013-08-30
    IIF 50 - Director → ME
  • 25
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2020-06-10
    IIF 22 - Director → ME
  • 26
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-05
    IIF 40 - Director → ME
  • 27
    icon of address 960 Maryhill Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    161,877 GBP2024-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2021-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-06-22
    IIF 31 - Director → ME
  • 29
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Officer
    icon of calendar 1998-10-28 ~ 2021-05-14
    IIF 44 - Director → ME
  • 30
    icon of address C/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-10
    IIF 66 - Director → ME
  • 31
    icon of address City Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-08-21
    IIF 64 - Director → ME
  • 32
    VEGAN LEASES LIMITED - 2022-10-20
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,856 GBP2020-03-30
    Officer
    icon of calendar 2009-09-23 ~ 2010-02-12
    IIF 60 - 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.