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

Curle, Gareth

    Related profiles found in government register
  • Curle, Gareth
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Kilsyth, Glasgow, G65 0AH

      IIF 1
  • Curle, Gareth
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Curle
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curle, Gareth
    British accountant born in July 1957

    Registered addresses and corresponding companies
  • Curle, Gareth
    British c.a. born in July 1957

    Registered addresses and corresponding companies
  • Curle, Gareth
    British accountant born in February 1958

    Registered addresses and corresponding companies
    • icon of address 76 Main Street, Kilsyth, Glasgow, Lanarkshire, G65 0AL

      IIF 34
  • Curle, Gareth George
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 35
    • icon of address Avonside Farm, Hulks Road, Airdrie, ML6 7TJ, United Kingdom

      IIF 36
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 37 IIF 38
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 39
    • icon of address 22, Backbrae Street, Kilsyth, G65 0NH

      IIF 40
  • Curle, Gareth George
    British accountant born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 41
    • icon of address Avonside Farm, Hulks Road, Greengairs, Airdrie, ML6 7TJ

      IIF 42
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 43
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 44 IIF 45 IIF 46
    • icon of address 22, Backbrae Street, Kilsyth, G65 0NH, United Kingdom

      IIF 50
  • Curle, Gareth George
    British chartered accountant born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 51 IIF 52 IIF 53
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 54
  • Curle, Gareth George
    British director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 55
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, United Kingdom

      IIF 56
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 57
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 22, Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH, United Kingdom

      IIF 62 IIF 63
  • Curle, Gareth George
    British

    Registered addresses and corresponding companies
    • icon of address Avonside Farm, Hulks Road, Greengairs, Airdrie, ML6 7TJ

      IIF 64
  • Mr Gareth Curle
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 65
  • Curle, Gareth George

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 66
  • Mr Gareth Curle
    British born in September 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 67
  • Mr Gareth George Curle
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, G65 0NH

      IIF 68 IIF 69 IIF 70
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 71 IIF 72
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 73
    • icon of address 22, Backbrae Street, Kilsyth, G65 0NH

      IIF 74
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,599 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BB22 LTD
    - now
    FIONA WRIGHT PROPERTY LIMITED - 2020-02-20
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,721 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 22 Backbrae Street, Kilsyth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,947,384 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    BOB AND ANGIES LIMITED - 2007-08-15
    icon of address 22 Backbrae Street, Kilsyth
    Active Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2024-05-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    EAST WEST CIVIL CONTRACTORS LIMITED - 2010-05-14
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,042 GBP2016-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    KPS SOURCING LIMITED - 2017-01-16
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 1 Main Street, Kilsyth, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-09-30
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 38
  • 1
    GEP SOURCING LIMITED - 2014-06-16
    GEP CANADA LTD - 2014-06-16
    GLOBAL ENERGY PRODUCTS (CANADA) LTD - 2016-08-18
    BACKBRAE STREET SERVICES LTD - 2016-08-31
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,788 GBP2019-09-30
    Officer
    icon of calendar 2012-07-12 ~ 2013-06-01
    IIF 63 - Director → ME
    icon of calendar 2013-06-01 ~ 2016-08-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-08-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,599 GBP2021-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2023-08-01
    IIF 64 - Secretary → ME
  • 3
    icon of address Ayton Newburgh, Cupar, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    378,574 GBP2024-06-30
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-30
    IIF 33 - Director → ME
  • 4
    LANG LOAN PROPERTIES LTD - 2017-07-27
    GOLDIE CLEANING SERVICES LTD - 2020-02-26
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2018-09-18 ~ 2020-07-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-07-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-09-18 ~ 2018-09-18
    IIF 67 - Has significant influence or control OE
  • 5
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-20
    IIF 32 - Director → ME
  • 6
    LK HOPE LIMITED - 2016-06-08
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,690 GBP2021-09-30
    Officer
    icon of calendar 2015-06-16 ~ 2016-06-07
    IIF 58 - Director → ME
  • 7
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,721 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-06-23
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 8
    DCL SECURITY TRAINING LIMITED - 2012-08-15
    icon of address 137 Shawbridge Street, Pollokshaws, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    557,113 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-22
    IIF 56 - Director → ME
  • 9
    icon of address 20 Garrell Road, Burnside Industrial Estate, Kilsyth, North Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,766 GBP2017-12-31
    Officer
    icon of calendar 2001-01-03 ~ 2004-01-01
    IIF 34 - Director → ME
  • 10
    JC ELITE ELECTRICAL LIMITED - 2015-05-21
    NEXUS DESPATCH LIMITED - 2014-03-14
    icon of address 22 Backbrae Street, Kilsyth
    Active Corporate (1 parent)
    Equity (Company account)
    109,457 GBP2024-10-31
    Officer
    icon of calendar 2009-12-14 ~ 2014-03-14
    IIF 50 - Director → ME
  • 11
    BACKBRAE LTD - 2018-11-23
    A BRADY JOINERY LTD - 2018-10-17
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-11-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-11-23
    IIF 25 - Has significant influence or control OE
  • 12
    MOTIVEPRESS LIMITED - 1992-03-18
    icon of address 94 Stirling Road, Kilsyth, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    56,470 GBP2024-12-31
    Officer
    icon of calendar 1992-02-05 ~ 1992-08-10
    IIF 66 - Secretary → ME
  • 13
    BEATTOCK RAILHEAD CO. LIMITED - 2015-01-19
    icon of address 22 Backbrae Street, Kilsyth
    Active Corporate (2 parents)
    Equity (Company account)
    176,075 GBP2025-01-31
    Officer
    icon of calendar 2006-10-23 ~ 2015-01-15
    IIF 45 - Director → ME
  • 14
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,947,384 GBP2024-08-31
    Officer
    icon of calendar 1996-08-12 ~ 2023-08-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-08-01
    IIF 72 - Has significant influence or control OE
  • 15
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -182 GBP2016-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2016-01-14
    IIF 62 - Director → ME
  • 16
    SECURE SITE LIMITED - 2009-09-07
    icon of address 3a Park Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-01-25
    IIF 47 - Director → ME
  • 17
    LOX HAIR EXTENSIONS LTD - 2021-10-26
    CHIP AHOY! LTD - 2021-10-25
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,590 GBP2024-02-29
    Officer
    icon of calendar 2020-11-06 ~ 2021-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-10-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of address 22 Backbrae Street, Kilsyth, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    275,548 GBP2024-08-31
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-19
    IIF 29 - Director → ME
  • 19
    D. POLLOCK GROUNDWORKS LIMITED - 2013-07-08
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,057 GBP2020-08-31
    Officer
    icon of calendar 2012-12-17 ~ 2013-08-24
    IIF 43 - Director → ME
  • 20
    BOB AND ANGIES LIMITED - 2007-08-15
    icon of address 22 Backbrae Street, Kilsyth
    Active Corporate (1 parent)
    Equity (Company account)
    -16,050 GBP2024-05-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-01-14
    IIF 52 - Director → ME
    icon of calendar 2007-07-24 ~ 2007-07-24
    IIF 44 - Director → ME
    icon of calendar 2009-11-03 ~ 2009-11-20
    IIF 53 - Director → ME
  • 21
    KEA LTD
    - now
    KEA PROMOTIONS LIMITED - 2020-03-10
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,570 GBP2021-05-31
    Officer
    icon of calendar 2016-09-30 ~ 2016-10-01
    IIF 4 - Director → ME
    icon of calendar 2013-05-30 ~ 2015-01-30
    IIF 54 - Director → ME
  • 22
    KEA LTD - 2020-03-10
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,342 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-03-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-03-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    EAST WEST CIVIL CONTRACTORS LIMITED - 2010-05-14
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,042 GBP2016-04-30
    Officer
    icon of calendar 2012-11-01 ~ 2013-12-31
    IIF 41 - Director → ME
  • 24
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2011-10-31
    IIF 49 - Director → ME
  • 25
    icon of address Taigh A' Mhullaich, 38 Midbarrwood Road, Kilsyth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366 GBP2016-03-31
    Officer
    icon of calendar 1997-03-20 ~ 1997-03-31
    IIF 28 - Director → ME
  • 26
    KPS SOURCING LIMITED - 2017-01-16
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-01-11
    IIF 59 - Director → ME
  • 27
    WEST COAST GARAGE SERVICES LTD - 2017-02-06
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    388 GBP2018-11-30
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-06
    IIF 3 - Director → ME
  • 28
    LAND SOLUTION SERVICES LTD - 2020-01-30
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    330 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-01-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-01-30
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    KINGDOM PROPERTY MAINTENANCE LTD - 2018-10-11
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    C D L (SCOTLAND) LIMITED - 2016-09-19
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-10-31
    Officer
    icon of calendar 2010-10-31 ~ 2016-09-19
    IIF 51 - Director → ME
  • 31
    BACKBRAE LTD - 2020-06-29
    INTEGRATED BLINDS (SOUTH AFRICA) LTD - 2019-10-15
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,551 GBP2021-06-30
    Officer
    icon of calendar 2019-10-14 ~ 2020-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-06-29
    IIF 65 - Has significant influence or control OE
  • 32
    KEYCENTRAL PROPERTY SALES LTD - 2017-10-31
    KEY CENTRAL ESTATE AGENTS LTD - 2017-04-28
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,431 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-12-19
    IIF 9 - Director → ME
    icon of calendar 2017-04-25 ~ 2017-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    ESS SCOTLAND LTD - 2015-10-16
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-15
    IIF 61 - Director → ME
  • 34
    L & EL HEALTHCARE LIMITED - 2020-02-03
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-01-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 35
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    225,949 GBP2015-06-30
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    IIF 31 - Director → ME
  • 36
    icon of address 1 Main Street, Kilsyth, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-09-30
    Officer
    icon of calendar 2006-12-04 ~ 2016-05-11
    IIF 46 - Director → ME
  • 37
    ARGYLL CONSULTANTS LIMITED - 2005-04-12
    GEOGRAPHICS LTD. - 2010-12-14
    icon of address 22 Backbrae Street, Kilsyth, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-16 ~ 1999-09-11
    IIF 30 - Director → ME
  • 38
    TAYMAX INVESTMENTS LIMITED - 2009-04-14
    BRAVEHEART BUSINESS SOLUTIONS LIMITED - 2012-04-16
    icon of address 22 Backbrae Street, Kilsyth, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -19,103 GBP2024-05-31
    Officer
    icon of calendar 2009-03-31 ~ 2012-04-16
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.