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

Bascetta, Emanuele

    Related profiles found in government register
  • Bascetta, Emanuele
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW

      IIF 1 IIF 2 IIF 3
  • Bascetta, Emanuele
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW

      IIF 4 IIF 5 IIF 6
  • Bascetta, Emanuele
    British doctor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, 145-149, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 7
    • icon of address Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW

      IIF 8
  • Bascetta, Emanuele
    British factory manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW

      IIF 9
  • Bascetta, Emanuele
    British food manufacturing born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW

      IIF 10
  • Bascetta, Emanuele
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bascetta, Emanuele, Dr
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145-149, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 20
  • Dr Emanuele Bascetta
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, St. Vincent Street, 6th Floor, Glasgow, G2 5JF

      IIF 21
    • icon of address 145-149, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 22
    • icon of address Suite 20, 145-149, Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    MACNEWCO TWO HUNDRED AND FORTY ONE LIMITED - 2008-05-13
    icon of address Suite 20, 145-149 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,419 GBP2024-08-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 24238, Sc229352: Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -60,810 GBP2025-04-30
    Officer
    icon of calendar 2002-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MACNEWCO TWO HUNDRED AND ONE LIMITED - 2007-03-15
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 145-149 Kilmarnock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -100,107 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    MOUNTWEST 262 LIMITED - 2000-02-24
    icon of address Wri Associates Limited, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ now
    IIF 14 - Director → ME
Ceased 14
  • 1
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-12-01 ~ 2001-06-01
    IIF 16 - Director → ME
  • 2
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-07 ~ 2001-06-01
    IIF 19 - Director → ME
  • 3
    CHIVAS BROTHERS - 2000-11-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2002-02-08
    IIF 17 - Director → ME
  • 4
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2008-07-30
    CHIVAS BROTHERS LIMITED - 2004-07-01
    CHIVAS 2000 LIMITED - 2000-11-02
    YEARWEB LIMITED - 2000-10-18
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2002-02-08
    IIF 12 - Director → ME
  • 5
    ELIZABETH COURT (BISHOPSGATE) RESIDENTS ASSOCIATIONLIMITED - 1991-06-17
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (7 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1994-01-04 ~ 2002-07-23
    IIF 9 - Director → ME
  • 6
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1999-02-12
    IIF 10 - Director → ME
  • 7
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2002-02-08
    IIF 18 - Director → ME
  • 8
    LEAPFROG (RECRUITMENT) LIMITED - 2004-04-02
    icon of address C/o Hastings & Co, 13 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ 2007-12-04
    IIF 4 - Director → ME
  • 9
    THE PAISLEY AND DISTRICT CHAMBER OF COMMERCE LIMITED - 2001-04-25
    THE PAISLEY CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1995-03-27
    icon of address Bute Court, St Andrews Drive, Glasgow Airport, Glasgow
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2004-09-22
    IIF 3 - Director → ME
  • 10
    THE PARK AND ST. COLUMBA'S SCHOOL COMPANY LIMITED - 1991-02-01
    GIRLS' SCHOOL COMPANY LIMITED - 1987-11-03
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2005-01-25
    IIF 13 - Director → ME
  • 11
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-07-31
    IIF 6 - Director → ME
  • 12
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2002-03-22
    IIF 15 - Director → ME
  • 13
    SCOTCH WHISKY VISITOR CENTRE LIMITED (THE) - 1987-04-29
    SCOTCH WHISKY VISITORS CENTRE (EDINBURGH) LIMITED - 1987-02-04
    RANDOTTE (NO.79) LIMITED - 1986-08-07
    icon of address 354 Castlehill, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2002-05-28
    IIF 11 - Director → ME
  • 14
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    PRECIS (679) LIMITED - 1989-06-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1999-02-12
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.