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

Houston, Jane Urquart

    Related profiles found in government register
  • Houston, Jane Urquart
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Kings Drive, Kings Drive, Cumnock, KA18 1AG, United Kingdom

      IIF 1
  • Houston, Jane Urquart
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 2
    • 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 3
  • Houston, Jane Urquart
    British general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 4
  • Houston, Jane Urquart
    British director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Top Floor, High Street, Irvine, KA12 8AN, Scotland

      IIF 5
  • Houston, Jane Urquhart
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 6
  • Houston, Jane Urquhart
    Scottish company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 7
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 8
    • 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 9
  • Houston, Jane Urquhart
    Scottish general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 10
  • Houston, Jane Urquhart
    Scottish hospitality born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 11
  • Houston, Jane Urquhart
    Scottish manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, Scotland

      IIF 12
    • 15, Bank Avenue, Cumnock, KA18 1PQ, United Kingdom

      IIF 13
  • Houston, Jane
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 14
  • Houston, Jane
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 15
  • Houston, Jane
    British public house born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 16
  • Houston, Jane
    British restaurant born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0EZ, Scotland

      IIF 17
  • Houston, Jane
    British teacher born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire, ML10 6JT, United Kingdom

      IIF 18
  • Jane Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 19
    • 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 20
  • Mrs Jane Urquart Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 21
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 22 IIF 23
    • 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 24
  • Houston, Jane Urquhart
    Scottish

    Registered addresses and corresponding companies
    • 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, United Kingdom

      IIF 25
  • Houston, Mark Hood
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 26 IIF 27
  • Houston, Mark Hood
    Scottish director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Treasury, Graham Street, Airdrie, Lanarkshire, ML6 6AB, Scotland

      IIF 28
    • 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 29
    • 17, Step End Road, Cumnock, Ayrshire, KA18 1ES, United Kingdom

      IIF 30 IIF 31
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 32
    • 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 33
    • 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 34 IIF 35
    • 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 36
    • 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 37
    • 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 38
  • Mrs Joan Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 39
  • Mrs Jane Urquart Houston
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 40
  • Houston, Jane
    British public house born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 41
  • Mrs Jane Urquhart Houston
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 42
    • 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 43
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 44
    • 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 45
  • Houston, Mark
    British publican born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, United Kingdom

      IIF 46
  • Houston, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houston, Mark Hood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 52
    • 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 53
    • 98b, Boglemart Street, Stevenston, KA20 3JL, United Kingdom

      IIF 54
  • Mr Mark Hood Houston
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 55
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 56 IIF 57 IIF 58
    • 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 59
    • 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 60
    • 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 61
    • 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 62
  • Mr Mark Houston
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Amerton Place, Uttoxeter, Staffordshire, ST14 7RA, United Kingdom

      IIF 63
  • Mark Hood Houston
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98b, Boglemart Street, Stevenston, KA20 3JL, United Kingdom

      IIF 64
  • Mr Mark Hood Houston
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 65
    • 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 66
  • Mr Mark Houston
    Scottish born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 67
  • Mr Mark Houston
    Scottish born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments 37
  • 1
    ACT PRESTWICK LTD
    SC715649
    26 Kings Drive, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BRIDGES BAR (CROSSHOUSE) LIMITED
    SC490854
    1 Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    FULLARTONS LIMITED
    SC541873
    10 Portland Street, Troon, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Has significant influence or control OE
  • 4
    GLAISNOCK FLY LIMITED
    SC594991 SC657633
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2018-04-20 ~ 2021-05-22
    IIF 1 - Director → ME
    2021-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-05-22 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    2018-04-20 ~ 2021-05-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    GLAISNOCK FLYNN LIMITED
    SC657633 SC594991
    17 Stepend Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ 2021-05-22
    IIF 8 - Director → ME
    2021-05-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    2020-03-17 ~ 2021-05-22
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    GRANNY GRAPES LIMITED
    SC634822
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ 2021-05-22
    IIF 14 - Director → ME
    2021-05-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-05-22 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2021-05-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    GRANNYGRAPESAYR LIMITED
    SC659881
    22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    GRANNYGRAPESINVILLAGE LIMITED
    SC661168
    49 Brewlands Drive, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    H G AIRDRIE LIMITED
    SC525275
    Treasury, Graham Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 10
    H G IRVINE LIMITED
    SC529322
    162 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    HCBG COMPANY LIMITED
    SC551972
    800 Old Edinburgh Road, Bellshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    HG (BELLSHILL) LIMITED
    SC520761
    800 Old Edinburgh Road Old Edinburgh Road, Bellshill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ 2017-04-02
    IIF 11 - Director → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    HG (CUMNOCK) LIMITED
    - now SC506666
    HG (CUMNOCK) LIMITED LIMITED
    - 2015-09-16 SC506666
    Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-01 ~ dissolved
    IIF 10 - Director → ME
    2015-05-26 ~ 2015-08-01
    IIF 41 - Director → ME
  • 14
    HG (GIRVAN) LIMITED
    SC476682
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 15
    HG THISTLE LIMITED
    SC529327
    22 Glaisnock Road, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2018-01-01 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 16
    ISLE JUH LIMITED
    SC773849
    26 Forbes Avenue, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    JUH LIMITED
    SC712741
    24 York Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 43 - Has significant influence or control OE
  • 18
    LANDMARK LEISURE LIMITED
    09550576
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-20 ~ 2016-05-27
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-27
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LEASING SERVICES (SCOTLAND) LTD.
    SC259925
    100 Carnwath Road, Carluke, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    2003-11-27 ~ 2004-03-16
    IIF 25 - Secretary → ME
  • 20
    MACAULAYS LARGS LIMITED
    SC553968
    85-87 Main Street, Largs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    MHH (CUMNOCK) LIMITED
    SC429707
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 49 - Director → ME
    2012-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 22
    MHH (KILMARNOCK) LIMITED
    SC432457
    24 York Street, Ayr.
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 23
    MHH (SALTCOATS) LIMITED
    SC432458
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 24
    ROXY (GIRVAN) LIMITED
    SC463053
    24 York Street, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 25
    STRATHAVEN AFTER SCHOOL CLUB
    SC205113
    Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire
    Active Corporate (83 parents)
    Officer
    2013-06-13 ~ 2014-11-06
    IIF 18 - Director → ME
  • 26
    SUGAR SPUDS AND SMILES LTD
    SC867518
    24 York Street, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 27
    SULLIVAN'S (SALTCOATS) LIMITED
    SC445344
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 47 - Director → ME
  • 28
    THE COFFEE POD SYMINGTON LTD
    SC864034
    13 Glenramskill Avenue, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 29
    THE CROWN INN (IRVINE) LIMITED
    SC489054
    162 High Street, Irvine, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 16 - Director → ME
  • 30
    THE KIRKTON INN (CARLUKE) LIMITED
    SC535304
    22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 31
    THE STAR (STRATHAVEN) LIMITED
    SC535297
    22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 32
    THE SUN INN (CUMNOCK) LIMITED
    SC407548
    Grougar Bank Barn, Templeburn, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 33
    THEWAREHOUSE(COATBRIDGE) LIMITED LIMITED
    SC564064
    162 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    THISTLE BAR LTD
    SC657589
    22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 35
    THISTLE INN (CUMNOCK) LIMITED
    SC384816
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 31 - Director → ME
  • 36
    TSPA LIMITED
    SC584981
    8 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 37
    WILSON’S KITCHEN PANTRY LTD
    SC879680
    98b Boglemart Street, Stevenston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.