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 Athol Peter Haas

    Related profiles found in government register
  • Mr Athol Peter Haas
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom

      IIF 1
    • icon of address Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Strathclyde, G2 6HJ, Scotland

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Athol Haas
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Haas, Athol Peter
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ, Scotland

      IIF 8
  • Haas, Athol Peter
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom

      IIF 9
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Biocity Scotland, Newhouse Industrial Estate, Bo'ness Road, Motherwell, Strathclyde, ML1 5UH, Scotland

      IIF 14
  • Haas, Athol
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waterfoot Farm, 305 Eaglesham Road, Clarkston, Glasgow, G76 8RJ, Scotland

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Haas, Athol Peter
    born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Biocity Scotland, Newhouse Industrial Estate, Bo'ness Road, Motherwell, Strathclyde, ML1 5UH, Scotland

      IIF 18
  • Haas, Athol Peter
    British company director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 25a Maxwell Drive, Pollokshields, Glasgow, G41 5DS

      IIF 19
  • Haas, Athol Peter
    British ceo born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhouse Industrial Estate, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, Scotland

      IIF 20
  • Haas, Athol Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Biocity Scotland, Newhouse Industrial Estate, Motherwell, ML1 5UM, Scotland

      IIF 21
  • Haas, Athol Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2 Belhaven Place, Newton Mearns, Glasgow, G77 5FJ

      IIF 22
  • Haas, Athol Peter
    British self employed

    Registered addresses and corresponding companies
    • icon of address Newhouse Industrial Estate, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,649 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    600,010 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 3
    icon of address Biocity Scotland Newhouse Industrial Estate, Bo'ness Road, Motherwell, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove personsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,156 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,492 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Baltic Chambers Suite 411, 50 Wellington Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,012 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address Biocity Scotland, Bo'ness Road, Newhouse, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 8
  • 1
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24
    FREEDOM MOBILES LIMITED - 2006-03-08
    FREEDOM PHONES LIMITED - 2000-11-06
    HMS (342) LIMITED - 2000-04-17
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    icon of calendar 2006-02-24 ~ 2008-04-04
    IIF 19 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    600,010 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-11-12
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,002 GBP2022-06-30
    Officer
    icon of calendar 2020-12-14 ~ 2023-06-30
    IIF 10 - Director → ME
  • 4
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,552,656 GBP2024-06-30
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-30
    IIF 15 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-11-04
    IIF 13 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,156 GBP2020-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2021-10-22
    IIF 16 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,068,660 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2016-06-24
    IIF 20 - Director → ME
    icon of calendar 2008-08-18 ~ 2016-06-24
    IIF 23 - Secretary → ME
  • 8
    icon of address Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    283,833 GBP2016-07-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-09-23
    IIF 8 - 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.