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

Mr Keith David Willis

    Related profiles found in government register
  • Mr Keith David Willis
    United Kingdom born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, Scotland

      IIF 1 IIF 2
  • Mr Keith David Willis
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 3
  • Keith David Willis
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1566, Dumbarton Road, Glasgow, G14 9DB, Scotland

      IIF 4
  • Willis, Keith David
    United Kingdom director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Templehill, Troon, Ayrshire, KA10 6BQ

      IIF 5
    • Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, Scotland

      IIF 6
    • Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 7
  • Willis, Keith David
    United Kingdom pharmacist born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crossbank Farmhouse, Blair Road, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 8
    • 18 The Meadows, Killyman, Dungannon, County Tyrone, BT71 6PW

      IIF 9
  • Mr Keith Willis
    United Kingdom born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossbank Farmhouse, Crossford, Carluke, ML8 5QN, United Kingdom

      IIF 10
  • Mr Keith Willis
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Theydon Close, Crawley, RH10 6JP, England

      IIF 11
  • Willis, Keith David
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1566, Dumbarton Road, Glasgow, G14 9DB, Scotland

      IIF 12
    • 227, Wallacewell Road, Glasgow, G21 3PR, United Kingdom

      IIF 13
    • 128, City Road, London, EC1V 2NX, England

      IIF 14
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 15
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 16
    • 131, Deveron Road, Meadowgreen, Troon, Ayrshire, KA10 7JH

      IIF 17
  • Willis, Keith David
    British pharmacist born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Dumbarton Road, Glasgow, G11 6PW, Scotland

      IIF 18
  • Willis, Keith
    British general manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Theydon Close, Furnace Green, Crawley, West Sussex, RH10 6JP, England

      IIF 19
  • Willis, Keith David

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    1566 Dumbarton Road, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 16 - director → ME
    2023-11-21 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    GLASGOW VINEYARD - 2024-05-23
    GLASGOW VINEYARD LTD - 2013-12-16
    GLASGOW WESTEND VINEYARD - 2013-12-06
    89 Dumbarton Road, Glasgow
    Corporate (5 parents)
    Officer
    2012-06-29 ~ now
    IIF 18 - director → ME
  • 3
    1566 Dumbarton Road, Glasgow, Lanarkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,025,038 GBP2024-01-31
    Officer
    2006-09-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    227 Wallacewell Road, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-01-31
    Officer
    2018-11-01 ~ now
    IIF 13 - director → ME
  • 5
    15 Templehill, Troon, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,023 GBP2024-01-31
    Officer
    2016-04-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    1566 Dumbarton Road, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 14 - director → ME
  • 8
    8 Taylor Grove, Troon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    131 Deveron Road, Meadowgreen, Troon, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2024-01-31
    Officer
    2021-12-06 ~ now
    IIF 17 - director → ME
  • 10
    REACT ACCESSABILITY LIMITED - 2019-01-08
    9 Rosewood, Hollingworth, Hyde, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -219,243 GBP2023-12-31
    Person with significant control
    2021-12-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Abercorn House, 79 Renfrew Road, Paisley
    Corporate (5 parents)
    Equity (Company account)
    817,289 GBP2024-02-29
    Officer
    2021-03-01 ~ now
    IIF 15 - director → ME
  • 12
    FISHER PHARMACY (DUNFERMLINE) LTD. - 2017-10-13
    85 Woodmill Street, Dunfermline
    Corporate (4 parents)
    Equity (Company account)
    652,045 GBP2023-09-30
    Officer
    2014-10-10 ~ now
    IIF 6 - director → ME
  • 13
    85 Woodmill Street, Dunfermline, Fife
    Corporate (4 parents)
    Equity (Company account)
    936,721 GBP2023-09-30
    Officer
    2014-09-05 ~ now
    IIF 7 - director → ME
Ceased 1
  • 1
    Unit 1, Merlin Centre, Charlwood Court, County Oak Way, Crawley, England
    Dissolved corporate (5 parents)
    Officer
    2015-06-05 ~ 2017-05-30
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.