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

Benedetti, Giovanni

    Related profiles found in government register
  • Benedetti, Giovanni
    British chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 1
    • icon of address 10, Candymill Lane, Hamilton, Lanarkshire, ML3 0FD, United Kingdom

      IIF 2
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 3
  • Benedetti, Giovanni
    British company chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 4 IIF 5
  • Benedetti, Giovanni
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benedetti, Giovanni
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 16
    • icon of address 10, Bothwell Bridge Business Park, Bothwell Road, Hamilton, Lanarkshire, ML3 0FD, Scotland

      IIF 17
    • icon of address Building 3, Candymill Lane, Building 3, Hamilton, Lanarkshire, ML3 0FD, Scotland

      IIF 18
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 19 IIF 20 IIF 21
    • icon of address 26, Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0JG, United Kingdom

      IIF 22
  • Benedetti, Giovanni
    British director/chairman born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hortonwood 45, Telford, Shropshire, TF1 7FA

      IIF 23
  • Benedetti, Giovanni
    British managing director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 24
  • Benedetti, Giovanni
    Italian company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bothwell Bridge Business Park, Bothwell Road, Hamilton, Lanarkshire, ML3 0FD, United Kingdom

      IIF 25
  • Benedetti, Giovanni
    British

    Registered addresses and corresponding companies
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 26
  • Benedetti, Giovanni
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ

      IIF 27
  • Mr Giovanni Benedetti
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, G74 5PA, Scotland

      IIF 28
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 29
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 30
    • icon of address 10, Candymill Lane, Hamilton, Lanarkshire, ML3 0FD, United Kingdom

      IIF 31
  • Mr Giovanni Benedetti
    Italian born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bothwell Bridge Business Park, Bothwell Road, Hamilton, Lanarkshire, ML3 0FD, United Kingdom

      IIF 32
  • Benedetti, Giovanni

    Registered addresses and corresponding companies
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, G74 5PA, Scotland

      IIF 33
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 34
    • icon of address Lomond House, 9 George Square, Glasgow, G2 1QQ

      IIF 35
    • icon of address 10, Bothwell Bridge Business Park, Bothwell Road, Hamilton, Lanarkshire, ML3 0FD, United Kingdom

      IIF 36
    • icon of address Building 3, Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire, ML3 0FD

      IIF 37
    • icon of address 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire, ML2 0JG

      IIF 38
  • Mr Giovianni Benedetti
    Italian born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2.2, 1 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    WALLACE, CAMERON & COMPANY LIMITED - 2013-05-29
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    GREEN CROSS MEDICO LIMITED - 2015-04-23
    PRONUVO-MEDICAL LIMITED - 2013-11-25
    MACROCOM (1029) LIMITED - 2013-09-25
    icon of address 10 Bothwell Bridge Business Park, Bothwell Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    GREEN CROSS TRAINING LIMITED - 2013-12-20
    icon of address Building 3 Candymill Lane, Building 3, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    WRAP FILM HOLDINGS LIMITED - 2007-12-07
    WRAP FILM HOLDINGS LIMITED - 2007-11-28
    MACROCOM (303) LIMITED - 1997-04-29
    icon of address 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address One Central Square, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-07-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    MACROCOM (323) LIMITED - 1996-07-10
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,386,053 GBP2023-12-31
    Officer
    icon of calendar 1996-07-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    FIRST AID TRAINING COURSES UK LIMITED - 2013-12-20
    WALLACE CAMERON TRAINING DIVISION LIMITED - 2013-05-29
    WALLACE CAMERON GROUP LIMITED - 2013-04-19
    MACROCOM (202) LIMITED - 1994-02-01
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -413,131 GBP2023-12-31
    Officer
    icon of calendar 1993-10-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    JGT MARKETING SERVICES LIMITED - 1995-12-29
    CRAIGTON PACKAGING LIMITED - 1990-07-19
    FORTUNA TRADING LIMITED - 1989-08-22
    icon of address Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    WALLACE CAMERON GROUP LIMITED - 2013-05-29
    WALLACE, CAMERON TRAINING DIVISION LIMITED - 2013-04-19
    icon of address 26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    SILCOCK EXPRESS HOLDINGS LIMITED - 1994-10-24
    HOOKMARK LIMITED - 1990-05-11
    icon of address Axial Holdings Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 8 - Director → ME
  • 2
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ 2002-09-20
    IIF 11 - Director → ME
  • 3
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    MACROCOM (323) LIMITED - 1996-07-10
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,386,053 GBP2023-12-31
    Officer
    icon of calendar 1997-09-18 ~ 1998-08-28
    IIF 26 - Secretary → ME
  • 4
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ 2002-09-20
    IIF 9 - Director → ME
  • 5
    PENDIGO PAPER LIMITED - 1996-09-03
    TRUMPSWING LIMITED - 1987-09-08
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 2002-09-20
    IIF 21 - Director → ME
  • 6
    PENDIGO DISPOSABLES LIMITED - 1996-08-28
    WISHUPPER LIMITED - 1987-07-08
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 2002-09-20
    IIF 19 - Director → ME
  • 7
    WRAP FILM HOLDINGS LIMITED - 2018-01-02
    COBCO 857 LIMITED - 2007-12-07
    COBCO 857 LIMITED - 2007-11-29
    icon of address Hortonwood 45, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-29 ~ 2011-01-21
    IIF 23 - Director → ME
  • 8
    WRAP FILM SYSTEMS LIMITED - 2018-01-02
    icon of address 45 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-06 ~ 2007-10-29
    IIF 14 - Director → ME
  • 9
    PENDIGO LIMITED - 1996-08-28
    INGLEBY (579) LIMITED - 1992-03-02
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-13 ~ 2002-09-20
    IIF 12 - Director → ME
  • 10
    JGT MARKETING SERVICES LIMITED - 1995-12-29
    CRAIGTON PACKAGING LIMITED - 1990-07-19
    FORTUNA TRADING LIMITED - 1989-08-22
    icon of address Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-18 ~ 2001-06-15
    IIF 27 - Secretary → ME
  • 11
    96.3 QFM LIMITED - 2007-01-30
    Q 96 FM LIMITED - 1996-10-10
    PAISLEY LOCAL RADIO & MEDIA SERVICES LIMITED - 1992-05-20
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-21 ~ 1992-10-23
    IIF 6 - Director → ME
  • 12
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 1997-03-05 ~ 2003-05-01
    IIF 4 - Director → ME
  • 13
    THE PRINCE'S SCOTTISH YOUTH BUSINESS TRUST LIMITED - 2012-05-11
    MARINE TECHNOLOGY (HOUSTON) LIMITED - 1987-12-14
    icon of address 6th Floor Portland House, 17 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-30 ~ 2012-04-20
    IIF 5 - Director → ME
  • 14
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 2002-09-20
    IIF 20 - Director → ME
  • 15
    Company number SC087436
    Non-active corporate
    Officer
    icon of calendar ~ 1997-03-26
    IIF 24 - Director → 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.