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

Neil Cunningham

    Related profiles found in government register
  • Neil Cunningham
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 1
  • Mr Neil Gillies Cunningham
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 307, West George Street, Glasgow, G2 4LF

      IIF 2
    • icon of address 4, Station Road, Milngavie, Glasgow, East Dunbartonshire, G62 8AB

      IIF 3
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 4
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 5
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 6
  • Cunningham, Neil
    British consultant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 307 West George Street, Glasgow, G2 4LF

      IIF 7
  • Cunningham, Neil Gillies
    British chairman & ceo born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Douglasmuir Gardens, Milngavie, Glasgow, G62 7RZ

      IIF 8
  • Cunningham, Neil Gillies
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pitreavie Business Park, Queensferry Road, Dunfermline, Fife, KY11 8PU, Scotland

      IIF 9
    • icon of address Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU, Scotland

      IIF 10
    • icon of address 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 11
    • icon of address 307, First Floor, West George Street, Glasgow, G2 4LF, Scotland

      IIF 12
    • icon of address 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 13
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 14
    • icon of address 56, Main Street, Milngavie, Glasgow, East Dunbartonshire, G62 6JD

      IIF 15
    • icon of address 86, Drymen Road, Bearsden, Glasgow, G61 2RH, United Kingdom

      IIF 16
    • icon of address First Floor, 307 West George Street, Glasgow, G2 4LF

      IIF 17
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Wynyard Park House, Wynyard Park, Wynyard, TS22 5TB

      IIF 32
  • Cunningham, Neil Gillies
    British consultant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ, Scotland

      IIF 33 IIF 34
  • Cunningham, Neil Gillies
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 35
  • Cunningham, Neil Gillies
    British lawyer born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ, Scotland

      IIF 36
  • Cunningham, Neil Gillies
    British solicitor born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cunningham, Neil Gillies
    born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Fairlie, Stewartfield, East Kilbride, G74 4SF

      IIF 53
    • icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ

      IIF 54 IIF 55 IIF 56
    • icon of address 11, Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ, United Kingdom

      IIF 60
    • icon of address 4, Station Road, Milngavie, Glasgow, East Dunbartonshire, G62 8AB, Uk

      IIF 61
    • icon of address 4, Station Road, Milngavie, Glasgow, East Dunbartonshire, G62 8AB, United Kingdom

      IIF 62
    • icon of address The Exchange, 307, West George Street, Glasgow, G2 4LF

      IIF 63
  • Cunningham, Neil Gillies
    British born in August 1964

    Registered addresses and corresponding companies
  • Cunningham, Neil Gillies
    British agent born in August 1964

    Registered addresses and corresponding companies
    • icon of address 152 Bath Street, Glasgow, Strathclyde, G2 4TB

      IIF 68
  • Cunningham, Neil Gillies
    British solicitor born in August 1964

    Registered addresses and corresponding companies
  • Cunningham, Neil Gillies
    British

    Registered addresses and corresponding companies
  • Cunningham, Neil Gillies
    British solicitor

    Registered addresses and corresponding companies
  • Cunningham, Neil Gillies

    Registered addresses and corresponding companies
    • icon of address 152 Bath Street, Glasgow, G2 4TB

      IIF 98 IIF 99
    • icon of address 152 Bath Street, Glasgow, Strathclyde, G2 4TB

      IIF 100
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 60 - LLP Member → ME
  • 4
    WIFI NOW LIMITED - 2014-11-21
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    KERSLAND RESIDENTIAL LIMITED - 2010-04-13
    KERSCO (3) LIMITED - 2009-06-01
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address First Floor 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 4 Station Road, Milngavie, Glasgow, East Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 10
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2021-03-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 11
    OUR BUZZ LIMITED - 2014-09-16
    SANDC (CENTRAL SERVICES) LIMITED - 2014-06-05
    SAC (CENTRAL SERVICES) LIMITED - 2014-03-20
    icon of address The Exchange, 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    KERSLANDS LIMITED - 2017-07-27
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 13
    STAFFORD AND CLARK (DR) LIMITED - 2014-04-09
    icon of address The Exchange, 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 15
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    STAFFORD AND CLARK (BEARSDEN) LIMITED - 2013-04-30
    icon of address 4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 86 Drymen Road, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 307 First Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 20
    KERSLAND RESIDENTIAL LLP - 2011-04-12
    KERSLAND CONSULTING LLP - 2010-04-13
    DIRECTORIES HOUSE LLP - 2008-08-11
    REGENESIS CONSULTING LLP - 2008-03-05
    DOUGLAS STREET CONSULTING LLP - 2005-04-08
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 21
    icon of address 1/2 307 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    AHL HOLDINGS LIMITED - 2001-09-12
    MACROCOM (406) LIMITED - 1997-08-27
    PARLIAMENT HOUSE HOTEL LIMITED - 2006-10-18
    icon of address Parliament House Hotel, 15 Calton Hill, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    905,938 GBP2024-03-31
    Officer
    icon of calendar 1997-04-10 ~ 1997-06-24
    IIF 81 - Director → ME
    icon of calendar 1997-04-10 ~ 1997-06-24
    IIF 96 - Secretary → ME
  • 2
    MACROCOM (541) LIMITED - 1999-03-23
    icon of address 5/9 Brisbane Street, Greenock, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-31
    IIF 74 - Director → ME
  • 3
    MACROCOM (542) LIMITED - 1999-03-23
    icon of address 5/9 Brisbane Street, Greenock, Renfrewshire
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-31
    IIF 77 - Director → ME
  • 4
    MACROCOM (512) LIMITED - 1999-01-27
    icon of address 15-17 Main Street, Davidsons Mains, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,742,868 GBP2024-09-30
    Officer
    icon of calendar 1998-09-16 ~ 1998-10-12
    IIF 84 - Director → ME
    icon of calendar 1998-09-16 ~ 1998-10-26
    IIF 90 - Secretary → ME
  • 5
    SCOTTISH NUCLEAR INTERNATIONAL LIMITED - 1998-03-31
    MACROCOM (279) LIMITED - 1994-08-19
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1994-08-09
    IIF 71 - Director → ME
    icon of calendar 1994-07-29 ~ 1994-08-09
    IIF 93 - Secretary → ME
  • 6
    KERSCO (KS) LIMITED - 2014-02-07
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-02-07
    IIF 49 - Director → ME
  • 7
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    MAKESTAND LIMITED - 1994-04-22
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    icon of address . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1994-04-22
    IIF 82 - Director → ME
    icon of calendar 1994-04-19 ~ 1994-04-22
    IIF 92 - Secretary → ME
  • 8
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-12 ~ 1994-05-18
    IIF 69 - Director → ME
    icon of calendar 1994-05-12 ~ 1994-05-18
    IIF 89 - Secretary → ME
  • 9
    SILVER SERVICE CATERING LIMITED - 2001-10-02
    MACROCOM (405) LIMITED - 1997-05-08
    icon of address 30 Bank Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 73 - Director → ME
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 95 - Secretary → ME
  • 10
    DEVRO NEW HOLDINGS LIMITED - 2023-01-24
    MACROCOM (502) LIMITED - 1998-11-25
    icon of address Moodiesburn, Chryston, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1998-11-17
    IIF 66 - Nominee Director → ME
    icon of calendar 1998-07-15 ~ 1998-11-17
    IIF 85 - Nominee Secretary → ME
  • 11
    icon of address 74 Black Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1995-03-06
    IIF 83 - Director → ME
    icon of calendar 1994-08-08 ~ 1995-03-06
    IIF 94 - Secretary → ME
  • 12
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2005-03-11
    IIF 58 - LLP Designated Member → ME
    icon of calendar 2006-01-31 ~ 2009-05-13
    IIF 56 - LLP Designated Member → ME
  • 13
    MACROCOM (535) LIMITED - 1999-07-06
    icon of address Atria One 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-09
    IIF 78 - Director → ME
  • 14
    MACROCOM (526) LIMITED - 1999-02-03
    icon of address 17 Robert Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-26
    IIF 76 - Director → ME
    icon of calendar 1998-11-27 ~ 1999-01-26
    IIF 91 - Secretary → ME
  • 15
    MACROCOM (538) LIMITED - 1999-03-22
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-01
    IIF 72 - Director → ME
  • 16
    icon of address St Abbs Suite Unit 2, The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-26
    IIF 36 - Director → ME
  • 17
    MACROCOM (486) LIMITED - 1999-01-15
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-21 ~ 1998-12-18
    IIF 70 - Director → ME
    icon of calendar 1998-05-21 ~ 1998-12-18
    IIF 97 - Secretary → ME
  • 18
    RAMAGE DISTRIBUTION LIMITED - 2007-03-06
    RAMAGE BROTHERS LTD - 2000-04-03
    RAMAGE BROTHERS (HAULAGE CONTRACTORS) LIMITED - 1988-02-26
    icon of address 13 Freskyn Place, East Mains Industrial Estate, Broxburn, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-22 ~ 2007-05-15
    IIF 38 - Director → ME
    icon of calendar 1998-07-03 ~ 1998-07-03
    IIF 87 - Secretary → ME
  • 19
    OUR HUB LIMITED - 2022-12-28
    INSHMUIR LIMITED - 2022-06-16
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Equity (Company account)
    -145 GBP2023-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-07-31
    IIF 34 - Director → ME
  • 20
    icon of address C/o Baldwins Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    41,056 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-16
    IIF 32 - Director → ME
  • 21
    icon of address Pitreavie Business Park, Queensferry Road, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-10-17 ~ 2016-01-08
    IIF 9 - Director → ME
  • 22
    icon of address 53 Fairlie, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-04-21
    IIF 53 - LLP Designated Member → ME
  • 23
    icon of address Pitreavie Business Park, Queensferry Road, Dunfermline
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,500,001 GBP2018-04-30
    Officer
    icon of calendar 2014-10-15 ~ 2016-01-08
    IIF 10 - Director → ME
  • 24
    KERSCO (WGST) LIMITED - 2013-05-02
    icon of address 4 Station Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-08-01
    IIF 27 - Director → ME
  • 25
    KERSLAND NOMINEES LIMITED - 2011-07-01
    icon of address 4 Station Road, Milngavie, Glasgow
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2017-08-01
    IIF 39 - Director → ME
  • 26
    KERSLANDS (NS) LIMITED - 2013-05-01
    icon of address 4 Station Road, Milngavie, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    165,650 GBP2025-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2017-08-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    KERSLAND TRUSTEES LIMITED - 2011-07-01
    KERSLAND EXECUTORS LIMITED - 2009-07-06
    icon of address 4 Station Road, Milngavie, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2017-08-01
    IIF 40 - Director → ME
  • 28
    MACROCOM (504) LIMITED - 1998-08-26
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-12
    IIF 65 - Nominee Director → ME
    icon of calendar 1998-08-10 ~ 1998-08-12
    IIF 86 - Nominee Secretary → ME
  • 29
    MACROCOM (476) LIMITED - 1998-05-15
    icon of address 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 2006-05-24
    IIF 88 - Secretary → ME
  • 30
    KERSLANDS SOLICITORS LLP - 2013-05-01
    KERSLAND SOLICITORS LLP - 2011-05-10
    icon of address The Exchange, 307 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2017-11-01
    IIF 55 - LLP Designated Member → ME
    icon of calendar 2019-01-31 ~ 2021-01-15
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 4 - Right to surplus assets - 75% or more OE
  • 31
    LOCALISED MEDIA LIMITED - 2015-02-23
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-27
    IIF 25 - Director → ME
  • 32
    MACROCOM (506) LIMITED - 1999-01-05
    THOMAS JOHNSTONE (HOLDINGS) LIMITED - 2017-10-26
    icon of address Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,113,823 GBP2024-12-31
    Officer
    icon of calendar 1998-08-10 ~ 1999-01-29
    IIF 67 - Nominee Director → ME
    icon of calendar 1998-08-10 ~ 1999-01-29
    IIF 99 - Nominee Secretary → ME
  • 33
    icon of address 22 Windsor Gardens, Queensview, Auchterader
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,544 GBP2024-08-31
    Officer
    icon of calendar 1994-08-16 ~ 1994-08-26
    IIF 79 - Director → ME
    icon of calendar 1994-08-16 ~ 1994-08-26
    IIF 100 - Secretary → ME
  • 34
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-08
    IIF 75 - Director → ME
  • 35
    KERSCO (11) LIMITED - 2014-02-07
    icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2015-03-27
    IIF 50 - Director → ME
  • 36
    STAFFORD AND CLARK (HR) LIMITED - 2014-02-14
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2015-03-27
    IIF 26 - Director → ME
  • 37
    icon of address 25 Church Road, Giffnock, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    41,582 GBP2024-03-31
    Officer
    icon of calendar 1997-11-17 ~ 1998-03-12
    IIF 64 - Nominee Director → ME
    icon of calendar 1997-11-17 ~ 1998-03-12
    IIF 98 - Nominee Secretary → ME
  • 38
    icon of address 2 Stewart Street, Milngavie, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    26,441 GBP2024-04-30
    Officer
    icon of calendar 2014-05-27 ~ 2016-08-17
    IIF 11 - Director → ME
  • 39
    icon of address The Savoy House, 3rd Floor (centre), 140 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-04-24 ~ 1996-07-22
    IIF 80 - Director → ME
  • 40
    icon of address 144 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2014-03-01
    IIF 46 - Director → ME
  • 41
    OUR BUZZ LIMITED - 2015-05-19
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-03-27
    IIF 30 - Director → ME
  • 42
    icon of address Lower Ground, 176 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-03-22
    IIF 47 - Director → ME
  • 43
    icon of address Lower Ground, No 176 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    IIF 45 - Director → ME
  • 44
    REGENESIS CONSULTING LLP - 2012-10-01
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2012-10-29
    IIF 54 - LLP Designated Member → ME
  • 45
    KERSCO (10) LIMITED - 2014-02-04
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2014-02-04
    IIF 35 - Director → ME
  • 46
    RAMAGE GROUP LIMITED - 2007-03-06
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-04-09
    IIF 37 - Director → ME
  • 47
    SC REPARATION LIMITED - 2014-03-26
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2015-04-02
    IIF 20 - Director → ME
  • 48
    KERSLANDS (S) LIMITED - 2013-05-02
    icon of address The Exchange, 307 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2015-03-27
    IIF 51 - Director → ME
  • 49
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-03-12
    IIF 8 - Director → ME
  • 50
    KERSCO (WGS) LIMITED - 2014-11-21
    icon of address 12 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-02-14
    IIF 13 - Director → ME
    icon of calendar 2014-09-12 ~ 2014-10-01
    IIF 52 - Director → ME
  • 51
    icon of address Robson Forth Ltd, 3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2014-12-18
    IIF 22 - Director → ME
  • 52
    icon of address 4 Station Road, Milngavie, Glasgow, East Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2017-08-01
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1997-03-06 ~ 2008-02-20
    IIF 41 - Director → ME
  • 54
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2007-05-10
    IIF 42 - Director → ME
  • 55
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (79 parents, 320 offsprings)
    Profit/Loss (Company account)
    12,408,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-09-30
    IIF 59 - LLP Designated Member → ME
  • 56
    KERSCO (C) LIMITED - 2014-05-13
    SANDC (EA) LIMITED - 2014-03-26
    KERSCO (C) LIMITED - 2014-03-18
    icon of address Suite 7/4 The Pinnacle, 160 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ 2014-07-02
    IIF 28 - Director → ME
  • 57
    MACROCOM (503) LIMITED - 1998-10-27
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1998-10-30
    IIF 68 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.