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

Manson, Alan Graeme

    Related profiles found in government register
  • Manson, Alan Graeme
    British accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulford House Easter Howgate, Penicuik, Midlothian, EH26 0PG

      IIF 1 IIF 2 IIF 3
  • Manson, Alan Graeme
    British chairman born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

      IIF 4
  • Manson, Alan Graeme
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulford House Easter Howgate, Penicuik, Midlothian, EH26 0PG

      IIF 5
  • Manson, Alan Graeme
    British company director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crown House, Prospect Road, Arnhall Business Park, Westhill, Aberdeen, AB32 6FE, Scotland

      IIF 6
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Cambuslang, Glasgow, G32 8NB

      IIF 7
    • icon of address Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire, AB32 6FE

      IIF 8
  • Manson, Alan Graeme
    British director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX

      IIF 9
    • icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ, United Kingdom

      IIF 10
    • icon of address First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

      IIF 11
    • icon of address 44, Hanover Street, Edinburgh, EH2 2DR, Scotland

      IIF 12
    • icon of address Fulford House, Easter Howgate, Edinburgh, EH26 0PG, Scotland

      IIF 13
    • icon of address 125, Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, G32 8NB, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 125, Cambuslang Road, Glasgow, G32 8NB, Scotland

      IIF 25
    • icon of address 125, Cambuslang Road, Glasgow, Lanarkshire, G32 8NB, Scotland

      IIF 26
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Cambuslang, Glasgow, G32 8NB

      IIF 27 IIF 28
    • icon of address Carlton George Hotel, 44 West George Street, Glasgow, G2 1DH, Scotland

      IIF 29
    • icon of address Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Unit M7, Rosemount Business Park, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Fulford House Easter Howgate, Penicuik, Midlothian, EH26 0PG

      IIF 39 IIF 40 IIF 41
    • icon of address Fulford House, Easter Howgate, Penicuik, Midlothian, EH26 0PG, Scotland

      IIF 42 IIF 43
    • icon of address Fulford House, Fulford House, Easter Howgate, Penicuik, EH26 0PG, Scotland

      IIF 44
  • Manson, Alan Graeme
    British finance director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, G32 8NB, Scotland

      IIF 45
  • Manson, Alan Graeme
    British none born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Edinburgh, EH26 0PG, Scotland

      IIF 46
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB, Scotland

      IIF 47 IIF 48
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 49
  • Manson, Alan Graeme
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Fulford House Easter Howgate, Penicuik, Midlothian, EH26 0PG

      IIF 50
  • Mr Alan Graeme Manson
    British born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Edinburgh, EH26 0PG

      IIF 51
    • icon of address Fulford House, Easter Howgate, Edinburgh, EH26 0PG, Scotland

      IIF 52
    • icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB, Scotland

      IIF 53 IIF 54
    • icon of address Fulford House, Fulford House, Easter Howgate, Penicuik, EH26 0PG, Scotland

      IIF 55
  • Manson, Graeme
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Coates Crescent, Edinburgh, Midlothian, EH3 7AL

      IIF 56
  • Manson, Graeme
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Midlothian, EH26 0PG

      IIF 57
  • Manson, Graeme
    British

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Midlothian, EH26 0PG

      IIF 58
  • Manson, Graeme
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Easter Howgate, Midlothian, EH26 0PG

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    IOLLA GROUP LTD - 2015-09-29
    icon of address 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 37 - Director → ME
  • 3
    VISIONCALL PROPERTIES HOLDINGS LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,444 GBP2024-03-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 46 - Director → ME
  • 4
    VISIONCALL PROPERTIES LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    829,663 GBP2024-03-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 13 - Director → ME
  • 5
    ANDPAR (126) LIMITED - 2005-07-29
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 7
    ENSCO 354 LIMITED - 2011-04-15
    icon of address Fulford House, Easter Howgate, Penicuik, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    -14,693 GBP2024-03-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 43 - Director → ME
  • 8
    INTELLIGENT CAPITAL (GLASGOW) LIMITED - 2012-11-13
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 9
    INTELLIGENT CAPITAL LIMITED - 2002-09-09
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Director → ME
  • 11
    BRAIDMONT LIMITED - 2015-09-29
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    368,812 GBP2024-03-30
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 36 - Director → ME
  • 13
    CARSON REED LTD - 2015-06-04
    icon of address Unit M7 Rosemount Business Park, 143 Charles Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    17,947 GBP2024-03-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 49 - Director → ME
  • 14
    HBJ 565 LIMITED - 2001-09-05
    icon of address Fulford House, Easter Howgate, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    283,886 GBP2024-07-31
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    HBJ 414 LIMITED - 1998-05-22
    icon of address 44 Hanover Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 12 - Director → ME
  • 16
    MORSHELF 200 LIMITED - 2017-10-19
    icon of address Fulford House Fulford House, Easter Howgate, Penicuik, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    45,453 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 44 - Director → ME
  • 17
    HMS (998) LIMITED - 2014-05-20
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 45 - Director → ME
Ceased 38
  • 1
    ASA INTERNATIONAL GROUP LIMITED - 2005-12-23
    HBJ 630 LIMITED - 2003-01-13
    icon of address 6 Coates Crescent, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-12 ~ 2010-06-18
    IIF 56 - Director → ME
  • 2
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 24 - Director → ME
  • 3
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 18 - Director → ME
  • 4
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 21 - Director → ME
  • 5
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2021-09-03
    IIF 19 - Director → ME
  • 6
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 16 - Director → ME
  • 7
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 17 - Director → ME
  • 8
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 22 - Director → ME
  • 9
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 23 - Director → ME
  • 10
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 14 - Director → ME
  • 11
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 20 - Director → ME
  • 12
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2021-09-03
    IIF 9 - Director → ME
  • 13
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-03
    IIF 15 - Director → ME
  • 14
    INVERBAR LIMITED - 2007-12-04
    icon of address Crown House, Prospect Road Arnhall Business Park, Westhill, Aberdeen
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2014-02-28
    IIF 6 - Director → ME
  • 15
    CENTRAL INSURANCE SERVICES (ABERDEEN) LIMITED - 2001-01-19
    DASFAIR LIMITED - 1997-08-14
    icon of address Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2014-02-28
    IIF 8 - Director → ME
  • 16
    VISIONCALL PROPERTIES HOLDINGS LIMITED - 2021-09-03
    icon of address Fulford House, Easter Howgate, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,444 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STRATHEARN HYDRO LIMITED - 1985-07-02
    icon of address Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-01
    IIF 10 - Director → ME
  • 18
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2020-02-28
    IIF 4 - Director → ME
  • 19
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2020-02-28
    IIF 11 - Director → ME
  • 20
    INTELLIGENT FINANCIAL PLANNING (SCOTLAND) LIMITED - 2006-06-28
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    142,571 GBP2024-01-31
    Officer
    icon of calendar 2022-12-01 ~ 2024-04-08
    IIF 33 - Director → ME
  • 21
    NOSTALGIA INCORPORATED LIMITED - 2002-03-13
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ 2024-04-08
    IIF 31 - Director → ME
  • 22
    FUTURITY PLC - 2006-12-14
    icon of address 7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2001-09-01
    IIF 5 - Director → ME
    icon of calendar 2006-09-19 ~ 2006-12-18
    IIF 50 - Secretary → ME
  • 23
    GLENEAGLES OF EDINBURGH LIMITED - 2005-09-22
    RENNPINE LIMITED - 1987-09-03
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-08-25
    IIF 57 - Director → ME
  • 24
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    21,472 GBP2024-01-31
    Officer
    icon of calendar 2008-03-01 ~ 2024-04-08
    IIF 39 - Director → ME
  • 25
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,465,403 GBP2024-01-31
    Officer
    icon of calendar 2017-09-14 ~ 2024-04-08
    IIF 32 - Director → ME
  • 26
    FORBES STEEDMAN LIMITED - 2002-09-09
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    342,555 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2008-03-01 ~ 2024-04-08
    IIF 40 - Director → ME
  • 27
    icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-09-14
    IIF 41 - Director → ME
  • 28
    icon of address 6 Coates Crescent, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2010-06-18
    IIF 59 - LLP Designated Member → ME
  • 29
    HBJ 331 LIMITED - 1997-09-05
    icon of address Carlton George Hotel, 44 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,723,000 GBP2024-03-30
    Officer
    icon of calendar 2006-04-03 ~ 2015-07-31
    IIF 29 - Director → ME
  • 30
    MORSHELF 200 LIMITED - 2017-10-19
    icon of address Fulford House Fulford House, Easter Howgate, Penicuik, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    45,453 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-12-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PAINT TRADERS HOLDINGS LIMITED - 2020-04-17
    THE PAINT SHED HOLDINGS LIMITED - 2012-12-03
    HBJ 656 LIMITED - 2004-02-19
    icon of address Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    134,045 GBP2020-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2007-01-11
    IIF 3 - Director → ME
  • 32
    PAINT TRADERS LIMITED - 2020-04-17
    THE PAINT SHED LIMITED - 2012-12-03
    STRATHEARN PAINT COMPANY LIMITED - 2004-02-12
    icon of address Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,380,822 GBP2020-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2007-01-11
    IIF 1 - Director → ME
  • 33
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    icon of address Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-02
    IIF 58 - Secretary → ME
  • 34
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2022-07-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2022-07-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 28 Northland Row, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -67,175 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-28
    IIF 26 - Director → ME
  • 36
    icon of address Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2022-07-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2022-07-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ANDPAR (125) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-03 ~ 2022-07-27
    IIF 7 - Director → ME
  • 38
    ANDPAR (124) LIMITED - 2005-04-12
    icon of address Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ 2022-07-27
    IIF 28 - 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.