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

Reid, Mark Aaron

    Related profiles found in government register
  • Reid, Mark Aaron
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 1
    • icon of address Kintyre House, 205-209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 2
  • Reid, Mark Aaron
    British property developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QA, Scotland

      IIF 3
  • Reid, Mark Aaron, Dr
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Unit 6, Saracen Street, Glasgow, G22 5AZ, Scotland

      IIF 4
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 5
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 6
    • icon of address Tour House, Kilmarnock Road, Kilmaurs, Kilmarnock, KA3 2NN, Scotland

      IIF 7
  • Dr Mark Aaron Reid
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Unit 6, Saracen Street, Glasgow, G22 5AZ, Scotland

      IIF 8
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 9
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 10
  • Reid, Mark Aaron
    British company director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greenpark Mearns Road, Newton Mearns, Glasgow, G77 5ET

      IIF 11 IIF 12
  • Reid, Mark Aaron
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greenpark Mearns Road, Newton Mearns, Glasgow, G77 5ET

      IIF 13
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 14 IIF 15
  • Reid, Mark Aaron, Dr
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 19 IIF 20
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 21
  • Reid, Mark Aaron
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 22
  • Reid, Mark Aron
    British company director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Hydepark Street, Glasgow, G3 8BW, Scotland

      IIF 23
  • Reid, Mark Aaron, Dr
    British company director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, George Street, Edinburgh, EH2 3ES

      IIF 24
    • icon of address 138, Hydepark Street, Glasgow, G3 8BW, Scotland

      IIF 25
  • Dr Mark Aaron Reid
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Hermitage Gardens, Edinburgh, EH10 6BA, Scotland

      IIF 26
  • Mr Mark Aaron Reid
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 27
  • Mr Mark Aron Reid
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Hydepark Street, Glasgow, G3 8BW, Scotland

      IIF 28
  • Reid, Mark Aaron

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 18 - LLP Member → ME
  • 2
    MM&S (5944) LIMITED - 2016-12-21
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,573 GBP2021-03-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 24 Blythswood Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    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
  • 4
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 17 - LLP Member → ME
  • 6
    icon of address Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address First Floor, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THE NUMBER 1 PHOTO COMPANY LIMITED - 2006-10-10
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -142,548 GBP2020-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,937 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-10-04 ~ now
    IIF 30 - Secretary → ME
  • 11
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,890 GBP2021-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 25 - Director → ME
  • 13
    ROOM 2 PUBLIC LIMITED COMPANY - 2005-07-08
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Tour House Kilmarnock Road, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    585,905 GBP2019-07-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 138 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    ROSSLYN LIMITED - 1993-04-14
    icon of address Stevenson & Kyles 25 Sandyford Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    144,410 GBP2022-04-30
    Officer
    icon of calendar 1993-04-15 ~ 2023-07-01
    IIF 7 - Director → ME
  • 2
    icon of address 24 Blythswood Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-10
    IIF 22 - Director → ME
  • 3
    icon of address C/o Hkip Llp Mercantile Buildings, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-04-02
    IIF 13 - Director → ME
  • 4
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ 2023-06-23
    IIF 20 - LLP Member → ME
  • 5
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2024-05-13
    IIF 19 - LLP Designated Member → ME
  • 6
    HINDLEY (WEST EMBANKMENT) LLP - 2019-10-16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-28
    IIF 16 - LLP Member → ME
  • 7
    icon of address 81 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    585,905 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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.