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

John Mair

    Related profiles found in government register
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 1
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 2
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 3
  • Mair, John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 4
  • Mair, John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 5
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, United Kingdom

      IIF 6
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 7
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 8
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 9
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 10
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 11
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 12
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 13
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 14
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 15
    • 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 16
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 17
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 18
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 19
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 20
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 21
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 22 IIF 23
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 24
  • Mr Hossein Honarian
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX

      IIF 25
  • Honarian, Hossein
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 26
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 27
  • Honarian, Hossein
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 28
  • Honarian, Hossein
    British restaurant manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 29
  • Mair, John
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 30
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 31
    • 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 32
  • Mair, John David
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Thomas Way, Bristol, BS16 1WT

      IIF 33
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 34
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 35
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 36
  • Mair, John David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 37
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 38 IIF 39 IIF 40
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 41
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 42
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 43
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 44
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 45
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 46
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 47 IIF 48
    • 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 49
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 50
  • Mair, John David
    British lawyer

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 51
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 52
  • Mr Hossein Honarian
    British born in July 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 53
  • Honarian, Hossein
    Iranian director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 54
  • Mair, John David

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 55
  • Honarian, Hossein
    Iranian director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, 65/67 Cambridge Street, Glasgow, Strathclyde Region, G3 6QX, Scotland

      IIF 56
  • Mair, John

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 57
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 58
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 59
    • 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 60
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 61
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 62
  • Mr Hossein Honarian
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 63
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 64
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 65
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 66
  • Honarian, Hossein
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 67
  • Honarian, Hossein
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 68
    • 65, Cambridge Street, Glasgow, G3 6QX, United Kingdom

      IIF 69
  • Honarian, Hossein
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 70
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 71
  • Mr Hossein Honarian
    Iranian born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    FAZZI RESTAURANT LTD
    SC505751
    10 Marine Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    H & BOYZ LIMITED
    SC617436
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LION EMPIRE LTD
    13058645 14277273
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 35 - Director → ME
  • 4
    LION PROPERTY LTD
    - now SC537736
    SPICA LIMITED
    - 2020-11-27 SC537736
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    MAIRVERITAS LIMITED
    SC300955
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2019-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    OWJ LTD
    SC463894
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 7
    SAPPHIRE CONSTRUCTION LTD
    10768575
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SEVERINO DESIGN LIMITED
    SC538641 SC712691
    53 Clark Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-11-16 ~ dissolved
    IIF 71 - Director → ME
  • 9
    SHOLEH LTD
    SC510354
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    SHOLEH RESTAURANT LTD
    SC620046
    146 Nelson Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    SOLUZIONI LTD
    SC615578
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    TKC NO. 1 LIMITED
    SC539145
    Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 25
  • 1
    DELI 53 LTD
    SC506411 15495231, 07429006, 14589571... (more)
    53 Byres Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2015-05-21 ~ 2015-05-30
    IIF 45 - Director → ME
  • 2
    FASHION RAIDERS LTD
    07340073
    28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    2010-08-09 ~ 2011-09-01
    IIF 58 - Secretary → ME
  • 3
    GLASGOW RESTAURANT LTD
    SC496377
    96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ 2016-09-07
    IIF 12 - Director → ME
    2015-01-30 ~ 2015-03-31
    IIF 7 - Director → ME
  • 4
    H & BOYZ LIMITED
    SC617436
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-07 ~ 2023-02-01
    IIF 70 - Director → ME
  • 5
    HONAR LIMITED
    SC381678
    65 Cambridge Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,050 GBP2016-07-31
    Officer
    2011-01-01 ~ 2011-04-10
    IIF 18 - Director → ME
    2014-07-08 ~ 2015-03-18
    IIF 43 - Director → ME
    2010-07-08 ~ 2011-01-01
    IIF 26 - Director → ME
    2011-03-09 ~ 2017-06-12
    IIF 29 - Director → ME
    2010-11-01 ~ 2011-04-10
    IIF 42 - Director → ME
    2014-04-19 ~ 2015-03-18
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    KENTIGERN CONSTRUCTION LTD
    SC616723
    12 Deanbank Road, Coatbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,565 GBP2024-12-31
    Person with significant control
    2018-12-20 ~ 2019-12-19
    IIF 6 - Right to appoint or remove directors OE
    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
  • 7
    KINGDOM OF NAJAFABAD LIMITED
    - now 02341317
    MAIRVERITAS NOMINEES LIMITED
    - 2009-03-09 02341317
    IRCO INTERNATIONAL LIMITED - 2008-02-25
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-03-01 ~ 2011-06-19
    IIF 16 - Director → ME
    1996-12-16 ~ 2011-06-19
    IIF 50 - Secretary → ME
  • 8
    LION GROUP LTD.
    03088468
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2011-08-27
    IIF 41 - Director → ME
    1995-08-07 ~ 2012-09-01
    IIF 47 - Secretary → ME
  • 9
    LION PROPERTY LTD - now
    SPICA LIMITED
    - 2020-11-27 SC537736
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2016-06-13 ~ 2018-09-26
    IIF 11 - Director → ME
    Person with significant control
    2016-06-13 ~ 2018-09-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 10
    LIONESS GROUP LTD
    06407272
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2010-06-23 ~ 2011-06-19
    IIF 33 - Director → ME
    2017-06-10 ~ 2019-01-15
    IIF 30 - Director → ME
    2023-12-21 ~ 2025-02-01
    IIF 34 - Director → ME
    Person with significant control
    2017-10-20 ~ 2022-01-20
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LORD LTD
    06043208
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2017-06-10 ~ 2018-09-26
    IIF 31 - Director → ME
    2020-06-18 ~ 2025-02-24
    IIF 8 - Director → ME
    2007-01-05 ~ 2011-06-19
    IIF 55 - Secretary → ME
  • 12
    MAIRVERITAS LIMITED
    SC300955
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2006-04-19 ~ 2018-11-09
    IIF 20 - Director → ME
    2006-04-19 ~ 2018-11-09
    IIF 52 - Secretary → ME
  • 13
    NEGO8 LTD
    - now SC405966
    JOHN MAIR SOLICITORS LTD
    - 2017-09-12 SC405966
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,095 GBP2017-08-31
    Officer
    2011-08-23 ~ 2018-09-23
    IIF 36 - Director → ME
    2011-08-23 ~ 2018-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-23 ~ 2018-09-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    OWJ LTD
    SC463894
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Officer
    2014-02-18 ~ 2014-04-21
    IIF 54 - Director → ME
    2013-11-18 ~ 2013-11-18
    IIF 56 - Director → ME
    2014-09-15 ~ 2016-07-19
    IIF 27 - Director → ME
    2013-11-18 ~ 2015-04-18
    IIF 17 - Director → ME
  • 15
    RHINO AUTOS LTD.
    - now 11438533
    BLACK RHINO BURGERS LTD
    - 2018-11-08 11438533
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2018-06-28 ~ 2019-01-09
    IIF 32 - Director → ME
  • 16
    RHINO GROUP LIMITED
    - now 04817014
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate
    Officer
    2010-09-01 ~ 2011-01-20
    IIF 39 - Director → ME
    2010-04-07 ~ 2010-11-06
    IIF 57 - Secretary → ME
  • 17
    SAPPHIRE CONSTRUCTION LTD
    10768575
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-07-23
    IIF 69 - Director → ME
  • 18
    SHOLEH LTD
    SC510354
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Officer
    2018-08-22 ~ 2018-09-30
    IIF 10 - Director → ME
    2015-07-08 ~ 2018-05-12
    IIF 28 - Director → ME
  • 19
    SILVER MOON GLASGOW LTD
    SC471291
    96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-03-02
    IIF 62 - Secretary → ME
  • 20
    SOLUZIONI LTD
    SC615578
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2018-12-06 ~ 2019-05-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ST JOSEPH CARPENTERS LTD
    SC579196
    20 Bay Street, Fairlie, Largs, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-01-21 ~ 2020-05-19
    IIF 13 - Director → ME
  • 22
    UNICORN CONSTRUCTION LTD.
    SC273120
    65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2005-03-01 ~ 2011-06-19
    IIF 19 - Director → ME
    2004-09-09 ~ 2011-06-19
    IIF 49 - Secretary → ME
  • 23
    UNICORN TOWER LIMITED
    - now SC261153
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21 SC274789, SC295835
    9 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2019-01-10 ~ 2019-01-12
    IIF 37 - Director → ME
    2017-03-15 ~ 2018-11-01
    IIF 44 - Director → ME
    2019-09-29 ~ 2025-02-24
    IIF 4 - Director → ME
    2004-02-27 ~ 2010-03-17
    IIF 51 - Secretary → ME
  • 24
    URBAN CREATION (HOT WELL ROAD) LTD
    - now 06042440
    HOT WELL ROAD LTD - 2007-07-10
    URBAN CREATION (HOT WELL ROAD) LTD - 2007-02-23
    28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    2008-10-10 ~ 2010-07-22
    IIF 40 - Director → ME
    2010-09-01 ~ 2010-12-31
    IIF 38 - Director → ME
    2007-01-05 ~ 2010-07-22
    IIF 46 - Secretary → ME
  • 25
    URBAN HOUSE (BRISTOL) LTD
    - now 06043310
    URBAN CREATION (HAMILTON HOUSE) LTD
    - 2008-04-07 06043310
    URBAN CREATION (CITY LIVING) LIMITED - 2007-07-10
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate
    Officer
    2008-01-31 ~ 2010-12-01
    IIF 14 - Director → ME
    2012-02-10 ~ 2012-10-01
    IIF 59 - Secretary → ME
    2007-01-05 ~ 2011-06-19
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.