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

Anderson, John

    Related profiles found in government register
  • Anderson, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 1
    • 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 2
  • Anderson, John
    British driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 3
  • Anderson, John
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, County Durham, DH8 6HR, England

      IIF 4 IIF 5
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, DH8 6HR, England

      IIF 6
  • Anderson, John
    British retired born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • 12 Grayson House, Beech Grove, Harrogate, North Yorkshire, HG2 0ER

      IIF 7
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 8
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 9
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 10
    • 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 11
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Alexander Street, Airdrie, ML6 0BD

      IIF 14
    • 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 15
    • 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 16
    • 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 17
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 18
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 19
    • Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 20
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 21
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 22
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, John
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, John
    British retired born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Boathouse, Onich, Fort William, PH33 6RY, Scotland

      IIF 28
  • Anderson, John
    British director born in April 1938

    Registered addresses and corresponding companies
    • 13 Carlton Approach, Wetherby, West Yorkshire, LS22 4XH

      IIF 29
  • Anderson, John
    British director born in August 1947

    Registered addresses and corresponding companies
    • 8 Lochard Cottages, Kinlochard, Aberfoyle, Perthshire

      IIF 30
  • Anderson, John
    Scottish surveyor born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Alexander Balfour Gardens, Hamilton, Lanarkshire, ML3 6SS

      IIF 31
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • 13 Carlton Approach, Wetherby, West Yorkshire, LS22 4XH

      IIF 32
  • Anderson, John
    British director

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 33
  • Anderson, John
    British manager

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 34
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 35
  • Anderson, John
    British retired

    Registered addresses and corresponding companies
    • Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 36
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Titwood Road, Glasgow, Lanarkshire, G41 2DD, Scotland

      IIF 37
  • Anderson, John
    British cad design engineer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Swindon, Wiltshire, SN5 7XF

      IIF 38
  • Anderson, John
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 39
  • Anderson, John
    British computer analyst born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Fairway, Prestwich, Manchester, Lancashire, M25 0JH

      IIF 40
  • Anderson, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 41
    • 88 Whinfell Road, Newcastle Upon Tyne, NE20 9ER, United Kingdom

      IIF 42
  • Anderson, John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64d, Queens Grove, London, NW8 6ER, England

      IIF 43
  • Anderson, John
    South African commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Anderson, John
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Jason House, Cressex Road, High Wycombe, Bucks, HP12 4TT

      IIF 45
  • Anderson, John
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 46
    • 974, Pollokshaws Road, Shawlands, Glasgow, G41 2HA, United Kingdom

      IIF 47
    • Park Lane House, 974 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 48
  • Anderson, John
    British retired roofer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 49
  • Anderson, John
    British roofing surveyor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carsonach, Onich, Fort William, Inverness-shire, PH33 6RY

      IIF 50
  • Mr John Anderson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 51
    • 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 52
  • Anderson, John
    Scottish surveyor

    Registered addresses and corresponding companies
    • 1 Alexander Balfour Gardens, Hamilton, Lanarkshire, ML3 6SS

      IIF 53
  • Anderson, Darryl John
    British fitter born in August 1947

    Registered addresses and corresponding companies
    • 1 Jason House, High Wycombe, Buckinghamshire, HP12 4TT

      IIF 54
  • Anderson, Darryl John
    British production controller born in August 1947

    Registered addresses and corresponding companies
    • 1 Jason House, High Wycombe, Buckinghamshire, HP12 4TT

      IIF 55
  • Mr John Anderson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 56
  • Mr John Anderson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sherburn Terrace, Consett, DH8 6ND

      IIF 57
  • Anderson, John

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 58
    • 89, Titwood Road, Glasgow, G41 2DD

      IIF 59
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 60
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 61
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 62
    • 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 63
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 66
  • Mr John Anderson
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Firethorn Drive, Cumbernauld, Glasgow, G68 9GL, Scotland

      IIF 67 IIF 68
    • 4d, Auchingramont Road, Hamilton, ML3 6JT

      IIF 69
  • Mr John Anderson
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 70
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Campbells Lane, Portadown, Craigavon, County Armagh, BT62 4EN

      IIF 71
  • Macaskill, Moya Mary
    British

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 72
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 73
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 74
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 75
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 76
  • Gamble, Mitchel Stanley
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gamble, Mitchel Stanley
    British general manager born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 80
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 81
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 82
    • Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 83
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 84
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 85
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 86
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 87
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 88
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland Uk

      IIF 89
    • 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 90
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, G72 8BT, United Kingdom

      IIF 91
  • Mr John Anderson
    Scottish born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 92
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 93
  • Macaskill, Malcolm Ross
    British

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, South Lanarkshrie, G72 8BT, Scotland Uk

      IIF 94
  • Mr John Anderson
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Fairway, Prestwich, Manchester, M25 0JH

      IIF 95
  • Mr John Anderson
    South African born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Mr John Anderson
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Pollokshaws Road, Shawlands, Glasgow, G41 2HA

      IIF 97
    • Park Lane House, 974 Pollokshaws Road, Glasgow, G41 2HA

      IIF 98
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 99
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 100
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 101 IIF 102
    • Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 103 IIF 104
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/3 145, Greenhead Street, 145 Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 105
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 106
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 110
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 111
    • Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 112
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 113 IIF 114
    • Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 115
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117 IIF 118 IIF 119
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 120 IIF 121
    • 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 122
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 123
  • Burns, David Myles Tossnie
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 124
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 125
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 126
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 127
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 128
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 129 IIF 130
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 131
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 132 IIF 133
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134 IIF 135 IIF 136
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,999 GBP2019-03-31
    Officer
    2025-01-22 ~ now
    IIF 115 - Director → ME
  • 2
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Delta 606, Welton Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 4
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    419,745 GBP2023-11-30
    Officer
    2013-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 6
    KIRKLINE COMPUTING LTD - 2010-07-20
    32 Fairway, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2010-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    32 Fairway, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-11-30
    Officer
    ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,891 GBP2019-06-30
    Officer
    2018-04-19 ~ now
    IIF 79 - Director → ME
  • 10
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2017-07-31
    Officer
    2018-04-19 ~ dissolved
    IIF 77 - Director → ME
  • 11
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,707 GBP2020-06-30
    Officer
    2018-04-19 ~ dissolved
    IIF 78 - Director → ME
  • 12
    974 Pollokshaws Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -30,446 GBP2024-09-30
    Officer
    2011-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 13
    88 Whinfell Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    105,381 GBP2023-06-01 ~ 2024-05-31
    Officer
    2018-11-22 ~ now
    IIF 42 - Director → ME
  • 14
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,566 GBP2023-12-31
    Officer
    2025-01-14 ~ now
    IIF 111 - Director → ME
  • 16
    TMM CAFE LTD - 2019-04-03
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 17
    91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 18
    974 Pollokshaws Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,436 GBP2024-11-29
    Officer
    2016-11-15 ~ now
    IIF 49 - Director → ME
  • 19
    974 Pollokshaws Road, Shawlands, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    55,864 GBP2025-02-28
    Officer
    2012-02-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 97 - Has significant influence or controlOE
  • 20
    C/o Ker & Co, 100 Boden Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-02-09 ~ dissolved
    IIF 46 - Director → ME
    2007-02-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    WEATHERTIGHT WINDOWS AND DOORS LTD - 2017-07-25
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,350 GBP2016-02-29
    Officer
    2017-06-01 ~ dissolved
    IIF 125 - Director → ME
  • 22
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 23
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2007-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 24
    260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 25
    1 Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    386 GBP2019-03-31
    Officer
    2004-09-06 ~ dissolved
    IIF 31 - Director → ME
    2004-09-06 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 1 - Director → ME
    2013-04-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    JOHN ANDERSON RAIL CONSULTANTS LTD - 2020-10-05
    21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2022-03-31
    Officer
    2013-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Has significant influence or controlOE
  • 28
    64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 29
    4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    499,266 GBP2024-06-30
    Officer
    2003-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    15 Firethorn Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,796 GBP2024-02-28
    Officer
    2002-10-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    10 Crendon Street, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    90,473 GBP2024-06-30
    Officer
    2008-11-11 ~ now
    IIF 45 - Director → ME
  • 32
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    2016-12-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 33
    89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 34
    262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 35
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 8 - Director → ME
    2009-03-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 36
    SUPERBROWSE LIMITED - 2000-03-13
    15 Firethorn Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2024-06-30
    Officer
    2000-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 112 - Director → ME
  • 38
    64d Queens Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 39
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 41
    Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2019-02-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 42
    Park Lane House, 974 Pollokshaws Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -7,416 GBP2024-07-31
    Officer
    2012-07-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 37 - Director → ME
    2012-06-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 44
    157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 45
    91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2004-05-01 ~ dissolved
    IIF 22 - Director → ME
    2004-05-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 46
    91 Alexander Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 47
    2012 SCS LTD - 2014-08-15
    24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 90 - Director → ME
    2014-03-31 ~ dissolved
    IIF 94 - Secretary → ME
  • 48
    Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,855 GBP2019-09-30
    Officer
    2016-09-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 49
    Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 86 - Director → ME
    2012-05-21 ~ dissolved
    IIF 72 - Secretary → ME
  • 50
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 51
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 52
    Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 83 - Director → ME
  • 53
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 54
    RM CAFE LTD - 2019-04-03
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ 2013-11-07
    IIF 84 - Director → ME
  • 2
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 13 - Director → ME
  • 3
    Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2012-05-30 ~ 2015-09-01
    IIF 88 - Director → ME
  • 4
    974 Pollokshaws Road, Shawlands, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -24,010 GBP2024-04-30
    Officer
    2009-04-21 ~ 2012-04-30
    IIF 50 - Director → ME
  • 5
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ 2018-11-12
    IIF 121 - Director → ME
  • 6
    First Floor, Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,267 GBP2024-12-31
    Officer
    2008-04-23 ~ 2014-03-05
    IIF 7 - Director → ME
  • 7
    Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2013-03-13
    IIF 4 - Director → ME
  • 8
    91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2008-11-30
    IIF 24 - Director → ME
    2008-11-30 ~ 2009-04-01
    IIF 25 - Director → ME
  • 9
    Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,192 GBP2024-09-30
    Officer
    ~ 1995-12-12
    IIF 55 - Director → ME
  • 10
    INATCT PROPERTY MANAGEMENT LTD - 2020-12-04
    INTACT PROPERTY MANAGMENT LTD - 2020-11-10
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,004 GBP2024-06-30
    Officer
    2020-06-23 ~ 2024-05-29
    IIF 81 - Director → ME
    Person with significant control
    2020-06-23 ~ 2024-05-29
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 11
    ALPHA CATERING HOLDINGS LTD - 2019-01-11
    21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,856 GBP2024-09-30
    Officer
    2018-10-01 ~ 2024-05-29
    IIF 75 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-05-29
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 12
    17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    29,417 GBP2023-12-31
    Officer
    2008-12-13 ~ 2018-11-24
    IIF 71 - Director → ME
  • 13
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,528 GBP2024-08-31
    Officer
    2020-08-24 ~ 2024-05-20
    IIF 80 - Director → ME
    Person with significant control
    2020-08-24 ~ 2024-05-20
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 14
    Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2013-03-13
    IIF 5 - Director → ME
  • 15
    10 Crendon Street, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    90,473 GBP2024-06-30
    Officer
    ~ 2005-12-16
    IIF 54 - Director → ME
  • 16
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    2016-11-02 ~ 2016-12-01
    IIF 60 - Director → ME
  • 17
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,390 GBP2024-09-30
    Officer
    2017-09-13 ~ 2018-01-11
    IIF 107 - Director → ME
    2018-01-11 ~ 2024-05-20
    IIF 74 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-01-11
    IIF 61 - Ownership of shares – 75% or more OE
    2018-01-11 ~ 2024-05-20
    IIF 103 - Has significant influence or control OE
  • 18
    HMS (762) LIMITED - 2008-12-11
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    2014-09-20 ~ 2017-03-06
    IIF 89 - Director → ME
  • 19
    KIRK PROPERTIES LIMITED - 1999-03-11
    974 Pollokshaws Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -579,105 GBP2024-04-30
    Officer
    1991-04-03 ~ 1999-01-01
    IIF 30 - Director → ME
  • 20
    RESOLUTION CRISIS MANAGEMENT LTD - 2021-07-29
    R&T PROPERTY MAINTENANCE LTD - 2021-05-11
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-05-10 ~ 2021-05-19
    IIF 114 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-07-29
    IIF 133 - Ownership of shares – 75% or more OE
  • 21
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    2021-04-06 ~ 2024-05-19
    IIF 76 - Director → ME
    Person with significant control
    2021-04-06 ~ 2024-05-29
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 22
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 10 - Director → ME
    Person with significant control
    2016-09-06 ~ 2020-08-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    2020-06-01 ~ 2022-05-06
    IIF 106 - Director → ME
    2023-11-01 ~ 2024-12-31
    IIF 116 - Director → ME
  • 24
    FLAT ROOF SYSTEMS (SUPPLIES) LIMITED - 2001-08-13
    Giants Hall Farm, Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,195,844 GBP2024-03-31
    Officer
    ~ 1998-02-27
    IIF 29 - Director → ME
    1998-02-27 ~ 1999-01-01
    IIF 32 - Secretary → ME
  • 25
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-07-15 ~ 2017-03-31
    IIF 91 - Director → ME
  • 26
    3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ 2024-05-24
    IIF 113 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-05-28
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 27
    O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,570 GBP2024-08-30
    Officer
    2015-09-25 ~ 2016-11-02
    IIF 14 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 21 - Director → ME
    2016-11-01 ~ 2017-12-15
    IIF 110 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 33 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-12-15
    IIF 131 - Ownership of shares – 75% or more OE
  • 28
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ 2014-12-01
    IIF 87 - Director → ME
  • 29
    Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ 2018-07-10
    IIF 12 - Director → ME
    2016-08-26 ~ 2016-08-29
    IIF 85 - Director → ME
    Person with significant control
    2016-08-26 ~ 2017-03-31
    IIF 93 - Ownership of shares – 75% or more OE
    2018-01-24 ~ 2018-08-01
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE

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.