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

Mcgeoch, Kenneth Drummond

    Related profiles found in government register
  • Mcgeoch, Kenneth Drummond
    British british born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 1
  • Mcgeoch, Kenneth Drummond
    British coy director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 2
  • Mcgeoch, Kenneth Drummond
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 3
    • icon of address Cairdeas, 6a Barrhill Crescent, Kilbarchan, Renfrewshire, PA10 2EU, Scotland

      IIF 4
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 5 IIF 6 IIF 7
  • Mcgeoch, Kenneth Drummond
    British entrepreneur born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mcgeoch, Kenneth Drummond
    British busines consultant born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, Johnstone, PA10 2EU, Scotland

      IIF 11
  • Mcgeoch, Kenneth Drummond
    British consultant born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, Johnstone, PA10 2EU, Scotland

      IIF 12
  • Mcgeoch, Kenneth Drummond
    British marketing director born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, Johnstone, PA10 2EU, Scotland

      IIF 13
  • Mcgeoch, Kenneth Drummond
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 61 Lanfine Road, Paisley, PA1 3NJ

      IIF 14
  • Mcgeoch, Kenneth Drummond
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 61 Lanfine Road, Paisley, PA1 3NJ

      IIF 15
  • Mcgeoch, Kenneth Drummond
    British financial director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 61 Lanfine Road, Paisley, PA1 3NJ

      IIF 16
  • Mr Kenneth Drummond Mcgeoch
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mcgeoch, Kenneth Drummond
    British

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 18
    • icon of address 61 Lanfine Road, Paisley, PA1 3NJ

      IIF 19 IIF 20
  • Mcgeoch, Kenneth Drummond
    British british

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 21
  • Mcgeoch, Kenneth Drummond
    British cs

    Registered addresses and corresponding companies
    • icon of address 61 Lanfine Road, Paisley, PA1 3NJ

      IIF 22
  • Mcgeoch, Kenneth Drummond
    British director

    Registered addresses and corresponding companies
  • Mrs Kenneth Drummond Mcgeoch
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, Johnstone, PA10 2EU, Scotland

      IIF 29 IIF 30
    • icon of address Cairdeas, 6a Barrhill Crescent, Kilbarchan, Renfrewshire, PA10 2EU

      IIF 31
    • icon of address Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

      IIF 32
  • Mr Ken Mcgeoch
    British born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Safe Shores House, Highland Avenue, Sandbank, Dunoon, PA23 8PB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cairdeas Barrhill Crescent, Kilbarchan, Johnstone, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Safe Shores House Highland Avenue, Sandbank, Dunoon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 80 Barfillan Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,482 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Cairdeas Barrhill Crescent, Kilbarchan, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Kenneth Drummond Mcgeoch, Cairdeas, 6a Barrhill Crescent, Kilbarchan, Renfrewshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,672 GBP2023-11-30
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    XCEL INVESTIGATIONS LTD. - 2020-03-26
    icon of address Cairdeas, Barrhill Crescent, Kilbarchan
    Active Corporate (3 parents)
    Equity (Company account)
    -41,075 GBP2023-11-30
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-11-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Safe Shores House Highland Avenue, Sandbank, Dunoon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2008-05-08 ~ 2019-01-30
    IIF 8 - Director → ME
  • 2
    SAFE SHORES LIMITED - 2017-03-13
    DALGLEN (NO.1113) LIMITED - 2007-09-05
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-07-14 ~ 2019-01-30
    IIF 5 - Director → ME
    icon of calendar 2008-07-14 ~ 2019-11-22
    IIF 25 - Secretary → ME
  • 3
    LEWIS GROUP (HOLDINGS) LIMITED - 2013-08-14
    THE LEWIS GROUP LIMITED - 2002-11-29
    GRAMPION LIMITED - 1995-01-04
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2002-09-18
    IIF 15 - Director → ME
    icon of calendar 1994-11-17 ~ 1997-09-03
    IIF 27 - Secretary → ME
  • 4
    XCEL TRACING LTD. - 2010-03-30
    icon of address 8 Steeple Street, Kilbarchan, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-11-30
    Officer
    icon of calendar 2002-11-04 ~ 2015-09-30
    IIF 6 - Director → ME
    icon of calendar 2002-11-04 ~ 2015-09-30
    IIF 24 - Secretary → ME
  • 5
    ARGYLL & THE ISLANDS TELECOM LTD. - 2014-09-18
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,409 GBP2021-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-01-30
    IIF 1 - Director → ME
    icon of calendar 2006-04-01 ~ 2019-11-22
    IIF 21 - Secretary → ME
  • 6
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1997-09-03
    IIF 16 - Director → ME
    icon of calendar 1993-10-26 ~ 1997-09-03
    IIF 22 - Secretary → ME
  • 7
    icon of address The Smisa Stadium, Greenhill Road, Paisley, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2012-05-03
    IIF 2 - Director → ME
  • 8
    LEWIS GROUP NOMINEES LIMITED - 2002-11-29
    THE LEWIS GROUP LIMITED - 1995-01-04
    PACIFIC SHELF 310 PLC - 1991-07-01
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-02-28 ~ 2002-09-18
    IIF 14 - Director → ME
    icon of calendar 1991-02-28 ~ 1991-09-04
    IIF 20 - Secretary → ME
  • 9
    DALGLEN (NO.1112) LIMITED - 2007-09-12
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-08-31
    Officer
    icon of calendar 2008-07-14 ~ 2019-01-30
    IIF 9 - Director → ME
    icon of calendar 2008-07-14 ~ 2019-11-22
    IIF 26 - Secretary → ME
  • 10
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-09-03
    IIF 19 - Secretary → ME
  • 11
    icon of address Kenneth Drummond Mcgeoch, Cairdeas, 6a Barrhill Crescent, Kilbarchan, Renfrewshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,672 GBP2023-11-30
    Officer
    icon of calendar 2002-11-04 ~ 2004-11-19
    IIF 28 - Secretary → 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.