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

Scholarios, Nicos

    Related profiles found in government register
  • Scholarios, Nicos
    British

    Registered addresses and corresponding companies
    • 51 Moss Street, Paisley, PA1 1DR

      IIF 1
    • Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 2
    • 51, Moss Street, Paisley, PA1 1DR, Scotland

      IIF 3
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 4 IIF 5 IIF 6
  • Scholarios, Nicos
    British solicitor

    Registered addresses and corresponding companies
    • 51 Moss Street, Paisley, PA1 1DR

      IIF 8
    • Kildalton, Church Avenue, Cardross, Argyll & Bute, G82 5NS

      IIF 9
    • Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 10 IIF 11 IIF 12
    • 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 13
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 14 IIF 15 IIF 16
    • Abercorn House, 79, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 18
  • Nicholas, Nicos
    British

    Registered addresses and corresponding companies
    • 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 19
  • Nicholas, Nicos
    British business consultant

    Registered addresses and corresponding companies
    • 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 20
  • Scholarios, Nicos

    Registered addresses and corresponding companies
    • The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 21
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 22 IIF 23
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, United Kingdom

      IIF 24
  • Nicholas, Nicos
    British business consultant born in September 1949

    Registered addresses and corresponding companies
    • 17 Dumbreck Square, Glasgow, Lanarkshire, G41 5SY

      IIF 25
  • Scholarios, Nicos
    British solicitor born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kildalton, Church Avenue, Cardross, Argyll & Bute, G82 5NS

      IIF 26
    • Kildalton, Church Avenue, Cardross, Dumbarton, Dunbartonshire, G82 5NS

      IIF 27 IIF 28
    • 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 29 IIF 30
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 31 IIF 32
  • Nicholas, Nicos
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 33
  • Nicholas, Nicos
    British chartered accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lomond Crescent, Bridge Of Weir, PA11 3HJ, Scotland

      IIF 34
    • 8, Easdale Place, Glasgow, G77 6XD, Scotland

      IIF 35
    • 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 36 IIF 37
    • 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 38
  • Mr Nicos Scholarios
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 39
    • 51, Moss Street, Paisley, Renfrewshire, PA1 1DR

      IIF 40 IIF 41
  • Mr Nicos Nicholas
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Easdale Place, Glasgow, G77 6XD, Scotland

      IIF 42
    • 8 Easdale Place, Newton Mearns, Glasgow, G77 6XD

      IIF 43 IIF 44
    • 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 45
  • Mr Nicos Scholarios, As Executor Of Nicos Nicholas
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 46
  • Mr James Allan Carrick, As Executor Of Nicos Nicholas
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    SCHOOL NEWS TV LIMITED - 2014-02-11
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    Abercorn House 79, Renfrew Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-12-31 ~ now
    IIF 18 - secretary → ME
  • 3
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 22 - secretary → ME
  • 4
    43 Crow Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -46,859 GBP2024-01-31
    Officer
    2008-06-06 ~ now
    IIF 30 - director → ME
    2006-12-19 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    51 Moss Street, Paisley
    Dissolved corporate (2 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 26 - director → ME
    2007-12-13 ~ dissolved
    IIF 9 - secretary → ME
  • 6
    51 Moss Street, Paisley
    Dissolved corporate (2 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 28 - director → ME
    2007-12-13 ~ dissolved
    IIF 11 - secretary → ME
  • 7
    51 Moss Street, Paisley
    Dissolved corporate (2 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 8 - secretary → ME
  • 8
    2 Bridgeton Cross, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 6 - secretary → ME
  • 9
    51 Moss Street, Paisley, Renfrewshire
    Corporate (3 parents)
    Equity (Company account)
    536,288 GBP2023-10-31
    Officer
    2014-02-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 4 - secretary → ME
  • 11
    EXO INTERNATIONAL LIMITED - 2002-07-19
    45 Grovepark Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    1998-09-17 ~ dissolved
    IIF 20 - secretary → ME
  • 12
    43 Crow Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,197,218 GBP2020-12-31
    Officer
    2021-09-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Corporate (3 parents)
    Equity (Company account)
    65,634 GBP2024-06-30
    Officer
    2008-06-24 ~ now
    IIF 31 - director → ME
    2008-06-24 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,151 GBP2023-12-31
    Officer
    2012-10-29 ~ now
    IIF 23 - secretary → ME
  • 15
    51 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 24 - secretary → ME
Ceased 17
  • 1
    20 Lomond Crescent, Bridge Of Weir, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -66,908 GBP2023-12-30
    Officer
    2018-12-11 ~ 2021-01-04
    IIF 34 - director → ME
  • 2
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2004-09-03 ~ 2017-03-03
    IIF 14 - secretary → ME
  • 3
    AXIOS SYSTEMS PUBLIC LIMITED COMPANY - 2021-07-08
    AXIOS SYSTEMS LTD. - 2007-04-27
    AXIOS SYSTEMS CONSULTANTS LIMITED - 1994-06-23
    Part 3rd Floor Quay 2, 135-139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    2006-01-04 ~ 2016-06-30
    IIF 36 - director → ME
    2004-03-25 ~ 2016-06-30
    IIF 19 - secretary → ME
  • 4
    NEWINCCO 285 LIMITED - 2003-09-25
    One Eleven, Edmund Street, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    2007-09-18 ~ 2009-03-12
    IIF 12 - secretary → ME
  • 5
    MASTERTAN (FRANCHISING) LIMITED - 2008-12-09
    CLICKFORGE LIMITED - 2002-11-08
    Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2002-10-30 ~ 2017-03-03
    IIF 1 - secretary → ME
  • 6
    The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2017-03-03
    IIF 7 - secretary → ME
  • 7
    Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Corporate (1 parent)
    Officer
    2004-06-12 ~ 2017-03-03
    IIF 15 - secretary → ME
  • 8
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,969,002 GBP2023-07-31
    Officer
    2002-07-03 ~ 2017-03-03
    IIF 2 - secretary → ME
  • 9
    8 Easdale Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,353 GBP2019-07-31
    Officer
    2017-08-01 ~ 2021-01-04
    IIF 35 - director → ME
    Person with significant control
    2016-05-03 ~ 2021-01-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    2008-03-31 ~ 2009-03-12
    IIF 27 - director → ME
    2007-09-18 ~ 2009-03-12
    IIF 10 - secretary → ME
  • 11
    EXO INTERNATIONAL LIMITED - 2002-07-19
    45 Grovepark Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    1998-09-17 ~ 2001-07-23
    IIF 33 - director → ME
  • 12
    43 Crow Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,197,218 GBP2020-12-31
    Officer
    2005-07-11 ~ 2021-01-04
    IIF 37 - director → ME
    Person with significant control
    2016-07-11 ~ 2021-01-04
    IIF 43 - Ownership of shares – 75% or more OE
    2018-08-31 ~ 2018-09-13
    IIF 44 - Ownership of shares – 75% or more OE
    2021-01-04 ~ 2023-01-28
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    Pa3 4da, Abercorn House Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2004-06-12 ~ 2017-03-03
    IIF 16 - secretary → ME
  • 14
    8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -76,145 GBP2023-12-31
    Officer
    2019-07-01 ~ 2021-01-04
    IIF 38 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    VIKING TECHNOLOGY LIMITED - 2006-02-06
    HARDY HOSE LIMITED - 1995-06-23
    45 Grovepark Street, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    1998-09-21 ~ 1999-02-22
    IIF 25 - director → ME
  • 16
    The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-07-14 ~ 2017-03-03
    IIF 21 - secretary → ME
  • 17
    URTV PEOPLE LIMITED - 2013-08-23
    WOODLAND ENERGY SOLUTIONS LTD. - 2012-07-12
    13b West King Street, Helensburgh, Scotland
    Corporate (1 parent)
    Officer
    2010-05-24 ~ 2017-03-03
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.