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

Mr William Mcaneney

    Related profiles found in government register
  • Mr William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 1
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 2
  • William Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 6
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 7
    • 112a, Cowcaddens Road, Glasgow, G4 0HL, Scotland

      IIF 8
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 9
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 10 IIF 11
    • 227, West George Street, Glasgow, G2 2ND

      IIF 12
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 13
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 14 IIF 15
    • 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 16
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 17 IIF 18
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 19
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 20
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 21 IIF 22
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 23
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 24
    • Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 25
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 26
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 27
    • Stoneleigh, 48 Cleveden Drive, Glasgow, Lanarkshire, G12 0NU, Scotland

      IIF 28
  • Mr William Turner Macaneney
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 29
  • Mcaneney, William Turner
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 30
    • 227, West George Street, Glasgow, G2 2ND

      IIF 31 IIF 32
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 33
    • 325, Hope Street, Glasgow, G2 3PT, Scotland

      IIF 34
    • 48, Cleveden Drive, Kelvinside, Glasgow, G12 0NU, United Kingdom

      IIF 35 IIF 36
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 37
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 38
    • Flat 1, 48 Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 39
    • Flat 4, Stoneleigh, 48 Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 40
    • Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 41
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 42
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 43 IIF 44
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, Scotland

      IIF 45
  • Mcaneney, William Turner
    British company director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 46
  • Mcaneney, William Turner
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, C/o Prp Legal Limited, Glasgow, G2 3EX, United Kingdom

      IIF 47
    • 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 48
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 49
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 50
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 51
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 52 IIF 53
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 54
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 55
    • 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 56
    • 292, St. Vincent Street, Glasgow, G2 5TQ, Scotland

      IIF 57 IIF 58
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, Scotland

      IIF 59
    • 3, Robert Drive, Glasgow, Lanarkshire, G51 3HE, United Kingdom

      IIF 60
    • 3, Robert Drive, Glasgow, Strathclyde, G51 3HE

      IIF 61
    • 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 62 IIF 63
    • 48, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 64 IIF 65
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 66
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 67
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 68 IIF 69 IIF 70
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, Scotland

      IIF 77 IIF 78 IIF 79
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR, United Kingdom

      IIF 80
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 81
  • Mcaneney, William Turner
    British restauratuer born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 82
  • Macaneney, William Turner
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Robert Drive, Glasgow, G51 3HE, Scotland

      IIF 83
  • Mcaneney, William Turner
    British self employed born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Sword Street, Airdrie, ML6 0BY, Scotland

      IIF 84
  • Mcaneney, William
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 85 IIF 86
  • Mcaneney, William
    British director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 87
  • Mcangney, William Turner
    British restauranteur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Strathclyde, PA16 7SR

      IIF 88
  • Mcangney, William Turner
    British restaurateur born in May 1950

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 49, Octavia Terrace, Greenock, Renfrewshire, PA16 7SR

      IIF 89
  • Mr William Turner Mcaneney
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaneney, William Turner
    British restauranteur born in May 1950

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 97
  • Mcaneney, William Turner
    British restaurateur born in May 1950

    Registered addresses and corresponding companies
    • 122 Wilton Street, Glasgow, Lanarkshire, G20 6QZ

      IIF 98
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 99
  • Mcaneney, William Turner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaneney, William Turner
    British

    Registered addresses and corresponding companies
  • Mcaneney, William Turner

    Registered addresses and corresponding companies
    • The Old Manse, Strone, Dunoon, PA23 8RX

      IIF 110
child relation
Offspring entities and appointments 69
  • 1
    ACQUISITION 395445702 LIMITED - now
    E V 2011 LIMITED
    - 2017-10-30 SC398963
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,818 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANYTOS LIMITED
    SC649866
    227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -149,041 GBP2022-12-31
    Officer
    2022-07-28 ~ now
    IIF 32 - Director → ME
    2019-12-18 ~ 2020-03-24
    IIF 30 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-03-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AR 1994 LIMITED
    - now SC158207
    ASHTON RESTAURANTS LIMITED
    - 2011-07-21 SC158207
    LYCIDAS (241) LIMITED - 1995-07-11
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1995-07-20 ~ dissolved
    IIF 52 - Director → ME
  • 4
    AR 2011 LIMITED
    SC405124
    292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 78 - Director → ME
  • 5
    ASHTON PROPERTIES (GLASGOW) LIMITED
    - now SC161669
    LYCIDAS (246) LIMITED - 1996-04-16
    Itison House, 29 Cochrane Street, Glasgow
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,425,857 GBP2024-12-31
    Officer
    1996-05-21 ~ 2013-06-26
    IIF 70 - Director → ME
  • 6
    ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD
    08658343
    7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 64 - Director → ME
  • 7
    AVIV RES LTD
    SC719116
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,747 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BABY GRAND LIMITED
    SC568789
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    BASE NONNA LTD
    SC681428
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,626 GBP2024-11-30
    Officer
    2020-11-19 ~ now
    IIF 86 - Director → ME
  • 10
    BD 2011 LIMITED
    SC405126
    227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2011-08-10 ~ 2012-02-27
    IIF 45 - Director → ME
    2012-11-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BDTR LTD
    SC692624
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    BELL STREET LIMITED
    - now SC345380
    ST. VINCENT STREET (476) LIMITED
    - 2008-11-24 SC345380 SC335084, SC347976, SC339777... (more)
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-21 ~ 2010-01-19
    IIF 108 - Secretary → ME
  • 13
    BG BARS LIMITED
    SC386806
    3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-11 ~ 2011-10-01
    IIF 60 - Director → ME
  • 14
    BIGOD LUXE 25 LTD
    SC844815
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BLUE DOG 2003 LIMITED
    - now SC231482
    LYCIDAS (364) LIMITED
    - 2003-09-08 SC231482 SC234534, SC196648, SC238866... (more)
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    2002-08-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BMTEA LTD - now
    NYADS TWO LIMITED
    - 2021-06-04 SC693674
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-26 ~ 2021-06-04
    IIF 47 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-06-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CAFE ZECCHINO GLASGOW LTD
    SC639289
    1 Sword Street, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ 2020-04-15
    IIF 84 - Director → ME
    2020-04-10 ~ 2020-04-10
    IIF 55 - Director → ME
  • 18
    CLEVEDEN 2016 LIMITED
    SC562635
    Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,684 GBP2022-03-31
    Officer
    2017-04-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DB 1984 LIMITED
    - now SC254074
    BLUE DOG TRADING LIMITED
    - 2012-02-03 SC254074
    LYCIDAS (394) LIMITED
    - 2003-09-10 SC254074 SC251803, SC256220, SC249930... (more)
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 71 - Director → ME
  • 20
    DUMBARTON ROAD 143 LIMITED
    - now SC353789
    AD LIB WEST LIMITED
    - 2010-04-06 SC353789
    GLASGOW GRAMAPHONE LIMITED - 2009-06-22
    40b High Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 80 - Director → ME
    2010-03-31 ~ 2010-04-29
    IIF 61 - Director → ME
  • 21
    ECCO VINO (EDINBURGH) LIMITED
    SC585447
    Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ECCO VINO 2006 PROPERTY LTD.
    SC298836
    227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -28,266 GBP2021-03-31
    Officer
    2006-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    EL BIZARRON LEASE LIMITED
    SC755661
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 24
    EL BIZARRON LIMITED
    SC755662
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 25
    ELMBANK LEASE LIMITED
    - now SC301022
    ST. VINCENT STREET (442) LIMITED
    - 2006-10-04 SC301022 SC268427, SC285655, SC307645... (more)
    Itison House 29 Cochrane Street, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    866,234 GBP2024-12-31
    Officer
    2006-05-17 ~ 2010-05-21
    IIF 76 - Director → ME
  • 26
    EURYBIA LIMITED
    SC649838
    Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -69,150 GBP2021-12-31
    Officer
    2019-12-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FREEHOPE LIMITED
    SC318260
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2009-09-23 ~ 2010-07-01
    IIF 88 - Director → ME
    2007-03-12 ~ 2009-06-30
    IIF 109 - Secretary → ME
  • 28
    GARSCUBE LIMITED
    - now SC435296
    BABY 2013 LIMITED
    - 2014-10-21 SC435296
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 62 - Director → ME
  • 29
    GB 1984 LIMITED
    - now SC352121
    BABYGRAND 1984 LIMITED
    - 2011-11-25 SC352121
    ST. VINCENT STREET (478) LIMITED
    - 2009-01-14 SC352121 SC335084, SC352426, SC339777... (more)
    Tpl Admin Limited, 3 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-09 ~ 2010-04-26
    IIF 68 - Director → ME
    2010-04-26 ~ dissolved
    IIF 59 - Director → ME
  • 30
    GMTEA LIMITED
    - now SC693679
    NYADS FOUR LIMITED
    - 2021-04-12 SC693679
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GOVAN 52 LIMITED - now
    GRAND ADMINISTRATION SERVICES LIMITED - 2019-02-05
    OPPOSITE TWO SPEAKERS LIMITED
    - 2012-03-08 SC364656 SC353788
    Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2009-10-23 ~ 2010-07-01
    IIF 54 - Director → ME
  • 32
    GRAND BABY 1950 LIMITED
    SC452744
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ 2014-02-02
    IIF 58 - Director → ME
    2015-05-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 33
    GRAND PRODUCTIONS LIMITED
    SC132250
    3 Robert Drive, Govan, Glasgow
    Active Corporate (9 parents)
    Equity (Company account)
    349,596 GBP2024-03-31
    Officer
    1991-06-05 ~ 1999-05-29
    IIF 98 - Director → ME
  • 34
    GRECDEL LIMITED
    SC568790
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,979 GBP2020-12-30
    Officer
    2017-06-15 ~ 2022-03-14
    IIF 43 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 35
    GV 2009 LIMITED
    - now SC274695
    CHEESE PROPERTY 2005 LIMITED
    - 2009-06-26 SC274695
    LYCIDAS (419) LIMITED - 2005-01-06
    104 Quarry Street, Hamilton
    Dissolved Corporate (6 parents)
    Officer
    2005-01-12 ~ 2011-01-13
    IIF 73 - Director → ME
  • 36
    HALKIN DB25 LTD
    SC844816
    C/o Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    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
  • 37
    HOPE STREET LEASE LIMITED
    SC518198
    325 Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -80,187 GBP2021-10-31
    Officer
    2015-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    HOPEROOT LIMITED
    SC303898
    3 Robert Drive, Glasgow, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    -45,488 GBP2024-03-31
    Officer
    2006-06-13 ~ 2009-06-30
    IIF 110 - Secretary → ME
  • 39
    IDC GLASGOW LTD
    SC667138
    112a Cowcaddens Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    55,629 GBP2024-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    JESSIESGW23 LIMITED
    SC755660
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,362 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    JOHN 2009 LIMITED
    - now SC352425
    LYCIDAS (480) LIMITED
    - 2009-04-24 SC352425 SC356860, SC360394, SC335081... (more)
    Tpl Business Services, 8 Elmbank Gardens, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 69 - Director → ME
  • 42
    LYCIDAS (377) LIMITED
    SC240406 SC238023, SC210250, SC205294... (more)
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    245,769 GBP2024-03-31
    Officer
    2009-11-27 ~ 2011-12-02
    IIF 89 - Director → ME
    2003-01-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 43
    LYCIDAS (503) LIMITED
    SC387290 SC387440, SC387441, SC380742... (more)
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2011-02-28 ~ 2011-12-14
    IIF 77 - Director → ME
  • 44
    MERCHANT PUBS & BARS LIMITED - now
    BASEFOUR (SCOTLAND) LTD
    - 2023-10-27 SC639612
    227 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,460 GBP2024-08-31
    Officer
    2019-11-24 ~ 2022-08-12
    IIF 48 - Director → ME
  • 45
    METROPOLITAN INNS LIMITED
    - now SC199497
    EXCHANGELAW (NO.234) LIMITED
    - 2000-02-09 SC199497 SC199495, SC199494, SC196584... (more)
    William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -234,048 GBP2021-02-28
    Officer
    2000-02-09 ~ 2010-08-31
    IIF 82 - Director → ME
  • 46
    MOSS 2014 LIMITED - now
    FACT TWO LIMITED
    - 2017-02-14 SC108034
    ST. VINCENT STREET (129) LIMITED - 1988-04-12
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (7 parents)
    Officer
    1989-12-13 ~ 2013-08-30
    IIF 72 - Director → ME
  • 47
    NEWHAVEN (2007) LIMITED
    SC591509 SC597186
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-06-10
    IIF 50 - Director → ME
    2020-09-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 48
    NEWHAVEN 2020 LTD
    SC597186 SC591509
    227 West George Street Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -139,039 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 49
    NEWTON HEATH CONSULTANCY LIMITED - now
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED
    - 2015-07-22 08653506 08129633
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (7 parents)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 65 - Director → ME
  • 50
    NUMBER 1 KIRKLEE LIMITED
    SC755672
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,090 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 51
    NYADS ONE LIMITED
    SC693675
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    NYADS THREE LIMITED
    SC693681
    227 Sauchiehall Street, C/o Prp Legal Limited, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    OTAGO PROPERTIES LIMITED
    - now SC297051
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED
    - 2006-03-27 SC297051
    C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 75 - Director → ME
  • 54
    PARTNERSHIP FLOORING (UK) LIMITED
    SC438707 SC239604
    960 Maryhill Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    161,877 GBP2024-07-31
    Officer
    2013-07-03 ~ 2021-05-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    POOSHKA LIMITED
    SC472478
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2015-06-22
    IIF 57 - Director → ME
    2016-07-07 ~ dissolved
    IIF 63 - Director → ME
  • 56
    SHAKENMARTINI2023 LIMITED
    SC755659
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    ST. VINCENT STREET (287) LIMITED
    SC188397 SC365088, SC187480, SC188395... (more)
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -275,850 GBP2024-06-30
    Officer
    1998-10-28 ~ 2021-05-14
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    ST. VINCENT STREET (358) LIMITED
    SC226441 SC226440, SC225593, SC325509... (more)
    Titanium 1 Kings Inch Road, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2002-08-14 ~ dissolved
    IIF 53 - Director → ME
  • 59
    ST. VINCENT STREET (404) LIMITED
    SC261595 SC259376, SC263677, SC340772... (more)
    C/o Tpl Business Services, 8 Elmbank Gardens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-04-20 ~ 2005-03-10
    IIF 99 - Director → ME
  • 60
    ST. VINCENT STREET (502) LIMITED
    SC385991 SC387444, SC391282, SC432150... (more)
    25 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 79 - Director → ME
  • 61
    SUPERLATIVE DINING COLLECTION LTD
    - now SC650912
    BASE HOSPITALITY CONSULTANCY LTD
    - 2023-08-31 SC650912
    227 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,489 GBP2025-07-31
    Officer
    2020-08-19 ~ now
    IIF 100 - Director → ME
  • 62
    THE BROLLY LEASE LTD
    SC677652
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,445 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 63
    THE SCOTLAND MALAWI PARTNERSHIP
    SC294378
    City Chambers Room 3/7, High Street, Edinburgh, Midlothian
    Dissolved Corporate (64 parents)
    Total Assets Less Current Liabilities (Company account)
    72,705 GBP2016-03-31
    Officer
    2005-12-20 ~ 2007-08-21
    IIF 97 - Director → ME
  • 64
    VE 2000 LIMITED
    - now SC226440
    ECCO VINO LIMITED
    - 2011-07-25 SC226440
    ST. VINCENT STREET (357) LIMITED - 2002-03-04
    French Duncan, 375 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 74 - Director → ME
  • 65
    VL MANAGEMENT LIMITED - now
    VEGAN LEASES LIMITED
    - 2022-10-20 SC364654
    2 Bothwell Street, Glasgow
    Liquidation Corporate (8 parents)
    Equity (Company account)
    33,446 GBP2021-03-30
    Officer
    2009-09-23 ~ 2010-02-12
    IIF 81 - Director → ME
  • 66
    WAVERLY 2023 LIMITED
    SC755675
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WAVORNA LIMITED
    SC801901
    Flat 4 Stoneleigh, 48 Cleveden Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 68
    WENDEL SERVICES LIMITED
    10818710
    21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 69
    WHATEVER 2016 LIMITED
    SC547600
    145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.