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

Baldassarra, Claudio Antonio

    Related profiles found in government register
  • Baldassarra, Claudio Antonio
    British baker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldassarra, Claudio Antonio
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 10
    • icon of address Lilley House, Allandale, Bonnybridge, By Falkirk, FK4 2HN, United Kingdom

      IIF 11
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Lilley House, Allandale, Falkirk, FK4 2HN, Scotland

      IIF 15
    • icon of address 3, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 16
  • Baldassarra, Claudio Antonio
    British baker born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 17
  • Baldassara, Claudio Antonio
    British fish & chip shop owner born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Stirlingshire, FK4 2HN

      IIF 18
  • Baldassarra, Remo Claudio
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, United Kingdom

      IIF 19
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, Scotland

      IIF 20
    • icon of address Lilley House, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 21
  • Baldassara, Claudio Antonio
    British fish & chip shop owner born in July 1962

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 22
  • Baldassarra, Claudio
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Baldassarra, Claudio Antonio
    British director

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 26
  • Baldassara, Claudio Antonio
    British

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 27
  • Baldassara, Claudio Antonio
    British fish & chip shop owner

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Old Dullatur Road, Dullatur, G68 0AR

      IIF 28
  • Mr Claudio Antonio Baldassarra
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldassarra, Remo Claudio
    British company director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 34
  • Baldassarra, Remo Claudio
    British director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, Falkirk, FK4 2HN, Scotland

      IIF 35
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 36
  • Baldassarra, Remo Claudio
    British manager born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, Lanarkshire, G69 9AA, United Kingdom

      IIF 37
  • Mr Remo Claudio Baldassarra
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilley House Allandale, Bonnybridge, Falkirk, FK4 2HN, United Kingdom

      IIF 38
  • Mr Claudio Baldassarra
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 39
  • Mr Claudio Antonio Baldassarra
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, United Kingdom

      IIF 40
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 41
    • icon of address 140 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 42
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 43
    • icon of address 3, Somerset Place, Glasgow, G3 7JT

      IIF 44
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 45
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 46 IIF 47
  • Mr Claudio Baldassarra
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 48
  • Mr Remo Claudio Baldassarra
    British born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lilley House, Allandale, Bonnybridge, FK4 2HN, Scotland

      IIF 49
    • icon of address 106, Cumbernauld Road, Glasgow, G69 9AA, United Kingdom

      IIF 50
    • icon of address 106, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 51
    • icon of address 6b, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 52
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    CAFFE C (MUIRHEAD) LIMITED - 2020-09-24
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BARINI LIMITED - 2006-02-28
    icon of address Grayson Corporate, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-31 ~ dissolved
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Care Of: The Houston Partnership, 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    CAFE VIA LIMITED - 2020-09-25
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,037 GBP2022-05-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Clyde Offices, 2nd Floor 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    C & M BALDASSARRA PROPERTY LIMITED - 2016-10-06
    icon of address 140 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    CONDORRAT BAKERS LIMITED - 2021-01-08
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,614 GBP2022-04-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,752 GBP2021-03-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Lilley House Allandale, Bonnybridge, By Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,513 GBP2023-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    BUNKERNUTS LIMITED - 2015-03-26
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,281 GBP2021-04-30
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 20
    GUYZ BARBERS CONDORRAT LIMITED - 2021-01-07
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    EAGLESHAM BAKERS LIMITED - 2022-11-04
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,451 GBP2022-08-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    BARINI LIMITED - 2006-02-28
    icon of address Grayson Corporate, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-03-01
    IIF 27 - Secretary → ME
  • 2
    CAFE VIA LIMITED - 2020-09-25
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,037 GBP2022-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-09-25
    IIF 2 - Director → ME
    icon of calendar 2020-09-25 ~ 2024-01-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2020-09-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2020-09-25 ~ 2021-09-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    icon of address Clyde Offices, 2nd Floor 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2005-07-31
    IIF 26 - Secretary → ME
  • 4
    C & M BALDASSARRA PROPERTY LIMITED - 2016-10-06
    icon of address 140 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2016-09-26
    IIF 8 - Director → ME
  • 5
    icon of address 6b Hunter Street, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ 2024-03-14
    IIF 36 - Director → ME
  • 6
    CONDORRAT BAKERS LIMITED - 2021-01-08
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,614 GBP2022-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2020-04-29
    IIF 15 - Director → ME
  • 7
    icon of address The Houston Partnership, 3 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-08-01
    IIF 19 - Director → ME
  • 8
    MASSARRA LIMITED - 2005-08-31
    icon of address San Vivasara Peel Road, Thorntonhall, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,057 GBP2017-10-31
    Officer
    icon of calendar 1997-08-01 ~ 2005-07-31
    IIF 22 - Director → ME
    icon of calendar 1997-08-01 ~ 2005-07-31
    IIF 28 - Secretary → ME
  • 9
    EAGLESHAM BAKERS LIMITED - 2022-11-04
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    109,451 GBP2022-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2020-08-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-08-28
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-16 ~ 2021-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-01 ~ 2021-06-02
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.