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

Mr Anthony Remocker

    Related profiles found in government register
  • Mr Anthony Remocker
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 211, Ayr Road, Glasgow, G776AH, Scotland

      IIF 5
    • icon of address 211, Ayr Road, Newton Mearns, Glasgow, East Renfrewshire, G776AH, United Kingdom

      IIF 6
    • icon of address Horizon Ca 20-23, Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 7
    • icon of address Transport House, Unit 3, Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire, PA4 9EB

      IIF 8
    • icon of address Transport House, Unit 3, Renfrew, PA4 9EB, Scotland

      IIF 9
  • Mr Anthony Remoker
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 10
  • Mr Anthony Remocker
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, Unit 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 11
  • Remoker, Anthony
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 12
  • Remocker, Anthony
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Ayr Road, Glasgow, G776AH, Scotland

      IIF 13
  • Remocker, Anthony
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 211, Ayr Road, Newton Mearns, Glasgow, East Renfrewshire, G776AH, United Kingdom

      IIF 18
    • icon of address 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 19
    • icon of address 55, Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD, United Kingdom

      IIF 20
    • icon of address Horizon Ca 20-23, Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 21
  • Remocker, Anthony
    British hairdresser born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 22
  • Remocker, Anthony
    British manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Cleuch Gardens Williamwood, Glasgow, G76 7QD, Scotland

      IIF 23
  • Remocker, Anthony
    British director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 24
    • icon of address Transport House, Unit 3 Argyll Ave, Renfrew, Renfrewshire, PA4 9EB, Scotland

      IIF 25
  • Remocker, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 26
  • Remocker, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 55 Cleuch Gardens, Clarkston, Glasgow, Lanarkshire, G76 7QD

      IIF 27
  • Remocker, Anthony

    Registered addresses and corresponding companies
    • icon of address 211, Ayr Road, Newton Mearns, Glasgow, East Renfrewshire, G77 6AH, United Kingdom

      IIF 28
    • icon of address 55, Cleuch Gardens Williamwood, Glasgow, East Renfrewshire, G76 7QD, Scotland

      IIF 29
    • icon of address 55, Cleuch Gardens Williamwood, Glasgow, G76 7QD, Scotland

      IIF 30
    • icon of address 55, Cleuch Gdns, Clarkston, Glasgow, G76 7QD, United Kingdom

      IIF 31
    • icon of address Transport House, Unit 3, Argyll Ave, Renfrew, PA4 9EB, Scotland

      IIF 32
  • Remoker, Anthony

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Linwood Road, Paisley, Renfrewshire, PA3 3BB, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,736 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Horizon Ca 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Transport House Unit 3, Argyll Ave, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Transport House, Unit 3 Argyll Ave, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Henderson Loggie, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    FANCY PRODUCTS LTD - 2023-05-23
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Transport House, 3 Argyll Ave, Renfrew, Renfrewshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-06-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Transport House Unit 3, Argyll Avenue, Blythswood Industrial Estate, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FANCY PRODUCTS LTD - 2023-05-23
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2023-05-23
    IIF 28 - Secretary → ME
  • 2
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-02-20
    IIF 26 - Secretary → ME
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    82,263 GBP2024-03-30
    Officer
    icon of calendar 2006-09-04 ~ 2007-09-05
    IIF 19 - Director → ME
    icon of calendar 2006-09-04 ~ 2007-09-05
    IIF 27 - 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.