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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcginness, Allan

    Related profiles found in government register
  • Mcginness, Allan
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • address

      IIF 1
    • 12, Pankhurst Place, East Kilbride, Glasgow, G74 4BH, Scotland

      IIF 2
    • 7, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 3 IIF 4
  • Mcginness, Allan
    British administrator born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 307, West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 5
  • Mcginness, Allan
    British car sales born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS

      IIF 6
  • Mcginness, Allan
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 7
    • Unit 1, 43, Hepburn Road, Hillington Park, Glasgow, G52 4RJ, Scotland

      IIF 8
  • Mcginness, Allan
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 3 And 4 Orbital House, 3 Redwood Crescent, East Kilbride, G74 5PA, Scotland

      IIF 9
    • 12, Pankhurst Place, East Kilbride, Glasgow, G74 4BH, Scotland

      IIF 10
    • Suite 3 & 4 Orbital House, 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 11 IIF 12
  • Mcginness, Allan
    British sales director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosemere Cottage, Braehead Road, Thorntonhall, Glasgow, G74 5AQ, Scotland

      IIF 13
  • Mcginness, Allan
    British sales manager born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosemere Cottage, Braehead Road, Thorntonhall, Glasgow, G74 5AQ, Scotland

      IIF 14
  • Mr Allan Mcginness
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 3 And 4 Orbital House, 3 Redwood Crescent, East Kilbride, G74 5PA, Scotland

      IIF 15
    • 12, Pankhurst Place, East Kilbride, Glasgow, G74 4BH, Scotland

      IIF 16 IIF 17
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 18
    • Covault House, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 19
    • Suite 3 & 4 Orbital House, 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 20 IIF 21
    • Unit 1, 43, Hepburn Road, Hillington Park, Glasgow, G52 4RJ, Scotland

      IIF 22
    • 7, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 23
  • Mcginness, Allan

    Registered addresses and corresponding companies
    • Covault House, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    A2B MAN AND VAN HIRE LTD
    SC707333
    Suite 3 & 4 Orbital House 3 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AFTER SCHOOL ACTIVITIES PROGRAMME
    SC305326
    Stephen Koepplinger, 72 Duncruin Street, Glasgow
    Active Corporate (12 parents)
    Officer
    2006-07-11 ~ 2009-10-12
    IIF 6 - Director → ME
  • 3
    EASY VEHICLE FINANCE LIMITED
    SC415191
    Peugeot Paisley Saturn Avenue, Phoenix Retail Park, Paisley
    Active Corporate (10 parents)
    Officer
    2012-01-30 ~ 2015-05-18
    IIF 13 - Director → ME
  • 4
    FILM STUDIO FACILITY MANAGEMENT LIMITED
    SC734362
    Suite 3 & 4 Orbital House 3 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    JARA CONSULTANCY LIMITED - now
    JARA PROPERTY LIMITED
    - 2023-11-23 SC693877
    12 Pankhurst Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2021-03-29 ~ 2023-08-01
    IIF 9 - Director → ME
    Person with significant control
    2021-03-29 ~ 2023-08-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LUMI-NOVO HOLDINGS LIMITED
    15378556
    7 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LUMI-NOVO LIMITED
    15388752
    7 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 4 - Director → ME
  • 8
    OAK CONSULTANCY SOLUTIONS LIMITED
    SC742623 SC396479
    12 Pankhurst Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    ONLINE BUSINESS FLIPPERS LTD
    SC759109
    Unit 1 43, Hepburn Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ST MIRREN CAR PARKING LIMITED
    SC523437
    307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-06 ~ 2017-01-26
    IIF 5 - Director → ME
  • 11
    TAXI SALES UK LIMITED
    - now 05889118
    PULMAN FLEET CONTRACTS LIMITED - 2017-09-29
    Abbey Road, Abbey Road Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    2019-09-20 ~ now
    IIF 1 - Director → ME
    2019-10-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    THE R AND D CLAIM SPECIALISTS LTD
    - now SC617625
    BUSINESS ENERGY ADVISORY SERVICE LIMITED
    - 2020-04-27 SC617625
    5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    THE TAXI CENTRE LIMITED
    SC215926
    900 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (13 parents)
    Officer
    2002-08-08 ~ 2015-05-18
    IIF 14 - Director → ME
  • 14
    UNTOUCHABLES (ONLINE) LTD
    SC766138
    12 Pankhurst Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.