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

Cowan, George Gordon

    Related profiles found in government register
  • Cowan, George Gordon
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 1
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Avid House, 56 Bentinck Drive, Troon, Ayrshire, KA10 6HY

      IIF 5
  • Cowan, George Gordon
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, United Kingdom

      IIF 6
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 7
    • icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD

      IIF 8
    • icon of address 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 9
  • Cowan, George Gordon
    British entrepreneur born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Portland Road, Kilmarnock, KA1 2EB

      IIF 10
    • icon of address 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 11 IIF 12
    • icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 13
    • icon of address Avid House, 56 Bentinck Drive, Troon, Ayrshire, KA10 6HY

      IIF 14
  • Cowan, Gordon
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 15
  • Cowan, George Gordon
    British company director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 153 Wellbeck Crescent, Troon, Ayrshire, KA10 6AP

      IIF 16
  • Cowan, George Gordon
    British commercial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 17
  • Cowan, George Gordon
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Main Street, Prestwick, KA9 1PG, Scotland

      IIF 18
    • icon of address 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 19
  • Cowan, George Gordon
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 20
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 21
    • icon of address 184, Main Street, Prestwick, KA9 1PG, Scotland

      IIF 22
    • icon of address 56, Bentinck Drive, Troon, KA10 6HY, United Kingdom

      IIF 23
  • Cowan, George Gordon
    British sales director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 24
  • Mr George Gordon Cowan
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compton House, Parliament Square, 9 Castle Street, Castletown, IM9 1LF, Isle Of Man

      IIF 25
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 26
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, United Kingdom

      IIF 27
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 28 IIF 29
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 30
  • Cowan, George Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 31
  • Cowan, George Gordon
    British sales director

    Registered addresses and corresponding companies
    • icon of address 56 Bentinck Drive, Troon, Ayrshire, KA10 7HY

      IIF 32
  • Mr Gordon Cowan
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Drymen Road, Bearsden, Glasgow, G61 3RB, Scotland

      IIF 33
  • Cowan, Gordon George
    British commercial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Bentinck Drive, Troon, South Ayrshire, KA10 6HY

      IIF 34
  • Cowan, Gordon George
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bentinck Drive, Troon, Ayrshire, KA10 6HY, Scotland

      IIF 35
  • Cowan, Gordon George
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bentinck Drive, Troon, KA10 6HY, Scotland

      IIF 36
  • Cowan, George Gordon

    Registered addresses and corresponding companies
    • icon of address 26, Portland Road, Kilmarnock, Ayrshire, KA1 2EB, Scotland

      IIF 37
  • Mr George Gordon Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 38
    • icon of address 184, Main Street, Prestwick, KA9 1PG, Scotland

      IIF 39
  • George Gordon Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 40
  • Mr Gordon George Cowan
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bentinck Drive, Troon, KA10 6HY, Scotland

      IIF 41
  • Cowan, Gordon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 184 Main Street, Prestwick, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,318 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Fitzroy Place, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 Bank Street, Kilmarnock, Ayrshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,505 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INTERGR8ITC LTD - 2012-05-17
    icon of address 126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191,736 GBP2016-05-31
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2011-06-01
    IIF 12 - Director → ME
  • 2
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-10-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-10-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2019-03-12
    IIF 36 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-03-21
    IIF 42 - Secretary → ME
  • 4
    INTEGR8ITC LIMITED - 2011-03-09
    icon of address Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2011-07-05
    IIF 21 - Director → ME
  • 5
    BROKEN CHAINS (UK) - 2013-05-30
    icon of address The Dirran's Pavillion, Dirran's Terrace, Kilwinning, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2011-06-01
    IIF 11 - Director → ME
    icon of calendar 2009-08-17 ~ 2011-06-01
    IIF 37 - Secretary → ME
  • 6
    DASHBOARD SOLUTIONS LIMITED - 2012-01-16
    icon of address Commsworld House, Peffer Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-07-27
    IIF 8 - Director → ME
  • 7
    FLETCHER CORPORATE FIT LIMITED - 2006-03-21
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-04-03
    IIF 34 - Director → ME
  • 8
    icon of address 27 Harling Drive, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,044 GBP2020-03-31
    Officer
    icon of calendar 1995-06-19 ~ 1999-02-12
    IIF 16 - Director → ME
  • 9
    GR8FIX LIMITED - 2008-08-20
    icon of address 26 Portland Road, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2011-06-01
    IIF 10 - Director → ME
  • 10
    icon of address Argyll House, Quarrywood Court, Livingston, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-13 ~ 2011-07-05
    IIF 23 - Director → ME
  • 11
    icon of address Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2011-06-01
    IIF 9 - Director → ME
  • 12
    icon of address Units 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2006-11-24
    IIF 24 - Director → ME
    icon of calendar 1999-01-01 ~ 2006-11-24
    IIF 32 - Secretary → ME
  • 13
    TUTELA (SCOTLAND) LTD - 2015-09-07
    icon of address 1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ 2015-12-02
    IIF 35 - Director → ME
  • 14
    icon of address 6 Grosvenor Road, Banbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2011-07-13
    IIF 19 - Director → ME
  • 15
    icon of address 31 Cooper Drive, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2012-04-18
    IIF 5 - Director → ME
    icon of calendar 2008-08-14 ~ 2012-04-18
    IIF 31 - Secretary → ME
  • 16
    INTERGR8ITC LTD - 2012-05-17
    icon of address 126 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191,736 GBP2016-05-31
    Officer
    icon of calendar 2010-11-22 ~ 2011-06-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.