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

Macaskill, Malcolm Ross

    Related profiles found in government register
  • Macaskill, Malcolm Ross
    British

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

      IIF 1
  • Macaskill, Moya Mary
    British

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

      IIF 2
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

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

      IIF 3
  • Anderson, John
    British director

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

      IIF 4
  • Anderson, John
    British manager

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

      IIF 5
    • icon of address 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 6
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 10
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 11
    • icon of address Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 12
    • icon of address Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 13
    • icon of address Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 14
    • icon of address Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 17
    • icon of address Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 18
    • icon of address Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 19
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 20
    • icon of address 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 25
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 26
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in United Kingdom

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

      IIF 27
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in United Kingdom

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

      IIF 28
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 29
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in United Kingdom

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

      IIF 30
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

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

      IIF 31
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

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

      IIF 32
  • Anderson, John

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

      IIF 33
    • icon of address 89, Titwood Road, Glasgow, G41 2DD

      IIF 34
  • Anderson, John
    British administrator born in August 1959

    Resident in England

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

      IIF 35 IIF 36
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

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

      IIF 37
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

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

      IIF 38
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

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

      IIF 39
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 40
    • icon of address 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 41
    • icon of address Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

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

      IIF 44
    • icon of address 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 45
    • icon of address 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 46
    • icon of address 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 47
    • icon of address 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 48
    • icon of address 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 49
    • icon of address Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 50
    • icon of address 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 51
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

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

      IIF 52
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, John
    British director born in November 1965

    Resident in England

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

      IIF 56
    • icon of address 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 57
  • Anderson, John
    British driver born in November 1965

    Resident in England

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

      IIF 58
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

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

      IIF 59
  • Mr John Anderson
    British born in August 1959

    Resident in England

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

      IIF 60
  • Mr John Anderson
    British born in November 1965

    Resident in England

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

      IIF 61
    • icon of address 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 62
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

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

      IIF 63
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

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

      IIF 64
    • icon of address 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 65
    • icon of address Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

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

      IIF 68
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

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

      IIF 69
    • icon of address 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 70
    • icon of address 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 71
  • 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
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 75
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

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

      IIF 76
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

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

      IIF 77
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

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

      IIF 78
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

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

      IIF 79
    • icon of address 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 80 IIF 81
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 82 IIF 83
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in United Kingdom

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

      IIF 84
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

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

      IIF 85
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • icon of address 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 88
    • icon of address 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 89
    • icon of address Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 90 IIF 91
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92 IIF 93 IIF 94
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

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

      IIF 95
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • icon of address 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 98
    • icon of address Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 99
  • Burns, David Myles Tossnie
    British director born in December 1951

    Resident in United Kingdom

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

      IIF 100
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

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

      IIF 101
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

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

      IIF 102
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

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

      IIF 103
    • icon of address 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 104
    • icon of address Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,999 GBP2019-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,178 GBP2024-11-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,891 GBP2019-06-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 74 - Director → ME
  • 7
    icon of address 25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2017-07-31
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,707 GBP2020-06-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 73 - Director → ME
  • 9
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 10
    DELIVITA CATERING LIMITED - 2025-10-06
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,566 GBP2023-12-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 11
    TMM CAFE LTD - 2019-04-03
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 50 - Director → ME
  • 13
    WEATHERTIGHT WINDOWS AND DOORS LTD - 2017-07-25
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    icon of address 256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,350 GBP2016-02-29
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 101 - Director → ME
  • 14
    icon of address C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    JOHN ANDERSON RAIL CONSULTANTS LTD - 2020-10-05
    icon of address 21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2022-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    icon of address Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 31
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 41 - Director → ME
  • 32
    2012 SCS LTD - 2014-08-15
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 33
    icon of address Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,855 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 35
    icon of address 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
    icon of calendar 2024-12-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 38
    RM CAFE LTD - 2019-04-03
    icon of address 24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-11-07
    IIF 20 - Director → ME
  • 2
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 43 - Director → ME
  • 3
    icon of address Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-30 ~ 2015-09-01
    IIF 27 - Director → ME
  • 4
    icon of address C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-12
    IIF 97 - Director → ME
  • 5
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2013-03-13
    IIF 35 - Director → ME
  • 6
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2008-11-30
    IIF 54 - Director → ME
    icon of calendar 2008-11-30 ~ 2009-04-01
    IIF 55 - Director → ME
  • 7
    INTACT PROPERTY MANAGMENT LTD - 2020-11-10
    INATCT PROPERTY MANAGEMENT LTD - 2020-12-04
    icon of address 55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,004 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2024-05-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2024-05-29
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    ALPHA CATERING HOLDINGS LTD - 2019-01-11
    icon of address 21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,856 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2024-05-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-05-29
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 9
    icon of address 17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,739 GBP2024-12-31
    Officer
    icon of calendar 2008-12-13 ~ 2018-11-24
    IIF 102 - Director → ME
  • 10
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,528 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-05-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2024-05-20
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2013-03-13
    IIF 36 - Director → ME
  • 12
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2016-12-01
    IIF 3 - Director → ME
  • 13
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,390 GBP2024-09-30
    Officer
    icon of calendar 2018-01-11 ~ 2024-05-20
    IIF 69 - Director → ME
    icon of calendar 2017-09-13 ~ 2018-01-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-11
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-11 ~ 2024-05-20
    IIF 82 - Has significant influence or control OE
  • 14
    HMS (762) LIMITED - 2008-12-11
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    icon of calendar 2014-09-20 ~ 2017-03-06
    IIF 28 - Director → ME
  • 15
    RESOLUTION CRISIS MANAGEMENT LTD - 2021-07-29
    R&T PROPERTY MAINTENANCE LTD - 2021-05-11
    icon of address 25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-07-29
    IIF 91 - Ownership of shares – 75% or more OE
  • 16
    icon of address 55/21 Duror Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-05-19
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2024-05-29
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2020-08-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    icon of address 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
    icon of calendar 2020-06-01 ~ 2022-05-06
    IIF 31 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-12-31
    IIF 19 - Director → ME
    icon of calendar 2019-04-02 ~ 2024-12-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2025-05-22
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 30 - Director → ME
  • 20
    icon of address 3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ 2024-05-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-05-28
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 21
    icon of address O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    114,570 GBP2024-08-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-12-15
    IIF 10 - Director → ME
    icon of calendar 2008-06-12 ~ 2015-09-24
    IIF 51 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-11-02
    IIF 44 - Director → ME
    icon of calendar 2008-06-12 ~ 2015-09-24
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-12-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2014-12-01
    IIF 26 - Director → ME
  • 23
    icon of address Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2018-07-10
    IIF 42 - Director → ME
    icon of calendar 2016-08-26 ~ 2016-08-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-08-01
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-08-26 ~ 2017-03-31
    IIF 63 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.