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

Macdonald, Richard

    Related profiles found in government register
  • Macdonald, Richard
    British company director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 426, Sauchiehall Street, Glasgow, G2 3LG

      IIF 1
  • Macdonald, Richard
    British developer born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 2
  • Macdonald, Richard
    British director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cambus, 77 79 Main Street, Cambuslang, G72 7HD

      IIF 3 IIF 4
  • Macdonald, Richard
    British managing director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mama Bella, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 5
  • Macdonald, Richard
    British operation director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Johnstone, Scotland, PA5 8BA, United Kingdom

      IIF 6
  • Macdonald, Richard
    British operations born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchequer, 78 Union Street, Glasgow, G1 3QS, Scotland

      IIF 7
  • Macdonald, Richard
    British development born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Den, 10 Titchfield Street, Kilmarnock, KA1PH, Scotland

      IIF 8
  • Macdonald, Richard
    British managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacobean No 53, Virginia Street, Glasgow, G1 1TE, United Kingdom

      IIF 9 IIF 10
  • Macdonald, Richard
    Scottish developement director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langs, 18 Moss Street, Paisley, Renfrewshire, PA1 1BL, Scotland

      IIF 11
  • Macdonald, Richard
    Scottish development director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langs, 18 Moss, Paisley, PA1 1BL, Scotland

      IIF 12
    • icon of address Langs, 18 Moss Street, Paisley, Renfrewshire, PA1 1BL, Scotland

      IIF 13
  • Macdonald, Richard
    Scottish director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Block 57, 30 Dalziel Road, Hillington, G52 4NN, Scotland

      IIF 14
  • Mr Richard Macdonald
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boudoir Wine Bar, Merchant Square, Candleriggs, Glasgow, G1 1LE, Scotland

      IIF 15
    • icon of address 8, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 16
  • Mr Richard Macdonald
    British born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, John Street, Glasgow, G1 1JQ

      IIF 17
  • Macdonald, Richard

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Johnstone, PA5 8SG, Scotland

      IIF 18
    • icon of address Ground, 62 High Street, Johnstone, PA5 8SG, United Kingdom

      IIF 19
    • icon of address Hogs Head, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address Hogshead, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 23
    • icon of address Mama Bella, 45 High Street, Paisley, PA1 2AH, Scotland

      IIF 24 IIF 25
    • icon of address Unit 7, North Street Ind, Paisley, PA3 2BS, Scotland

      IIF 26
    • icon of address Unit 7, North Street Industrial Estate, North Street, Paisley, Renfrewshire, PA3 2BS, Scotland

      IIF 27
    • icon of address 62, High Street, Johnstone, Renfrewshire, PA5 8SG, Scotland

      IIF 28
  • Macdonald, Ricahrd

    Registered addresses and corresponding companies
    • icon of address Office Suite 169, 11 Bothwell Street, Glasgow, G2 6LY, United Kingdom

      IIF 29
  • Mr Richard Macdonald
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacobean No 53, Virginia Street, Glasgow, G11TE, United Kingdom

      IIF 30 IIF 31
    • icon of address The Den, 10 Titchfield Street, Kilmarnock, KA1PH, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Office Suite 169 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 283 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 John Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    URBAN NIGHTLIFE KILMARNOCK LIMITED - 2011-03-29
    icon of address Patch Property, 35-37 High Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 13/19 Causeyside Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address The Exchequer, 78 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address Hogs Head, 45 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    FOX & HOUNDS LIC LIMITED - 2015-09-09
    icon of address Patch, 20c Moss Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pub Stuff Block 57, Unit 13, 30 Dalziel Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Unit 13 Block 57, 30 Dalziel Road, Hillington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address The Den, 10 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 78 Union Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Unit 7 North Street Ind, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    icon of address Unit 7 North Street Industrial Estate, North Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 22
    SIGNATURE BARS AND RESTAURANTS LIMITED - 2019-04-16
    icon of address 4 John Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    25,038 GBP2021-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address Mama Bella, 45 High Street, Paisley, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2012-06-06
    IIF 5 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-09-12
    IIF 25 - Secretary → ME
  • 2
    icon of address 9/13 Causeyside Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-26
    IIF 6 - Director → ME
  • 3
    BOUDOIRWINEBAR LTD - 2024-06-05
    icon of address Business Solutions, 64a High Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,669 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-09-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 7 North Street Ind, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-02-19
    IIF 23 - Secretary → 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.