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

Quigley, Martin

    Related profiles found in government register
  • Quigley, Martin
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Cambuslang Court, Glasgow, G32 8FH, United Kingdom

      IIF 1
  • Quigley, Michael
    British food store born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, High Street, Carluke, ML8 4AJ

      IIF 2
  • Quigley, Michael John
    British caterer born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Smithycroft, Hamilton, Lanarkshire, ML3 7UL

      IIF 3
  • Quigley, Michael John
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite H, Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 4
    • 89, West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 5
    • 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 6
    • Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 7
    • New Cheviot House, New Cheviot House, Almondvale Boulevard, Livingston, EH54 6QN, Scotland

      IIF 8
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 9
  • Quigley, Michael John
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Subway, 3 Dove Wynd, Strathclyde Business Park, Bellshill, ML4 3FB, Scotland

      IIF 10
    • 46, High Street, Carluke, ML8 4AJ, Scotland

      IIF 11
    • 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 12
    • Subway, 27 Main Street, Uddingston, Glasgow, G71 7EP, Scotland

      IIF 13
    • 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 14
    • Subway, Airds Place, Oban, PA34 5SQ, Scotland

      IIF 15
  • Quigley, Michael John
    British entrepreneur born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 16
    • Revive, New Cheviot House, Almondvale Blvd, Livingston, EH54 6QL, Scotland

      IIF 17
  • Quigley, Michael John
    Scottish company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 18
  • Quigley, Michael John
    Scottish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Avonbrae Crescent, Hamilton, Lanarkshire, ML3 7PJ, Scotland

      IIF 19
    • 5, Subway, 5 Princes Gate, Hamilton, ML3 6BB, Scotland

      IIF 20
  • Quigley, Martin
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cambuslang Court, Glasgow, G32 8FH, United Kingdom

      IIF 21
  • Quigley, Martin
    British designer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Smithycroft, Hamilton, Lanarkshire, ML3 7UL

      IIF 22
  • Quigley, Martin
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Smithycroft, Hamilton, South Lanarkshire, ML3 7UL

      IIF 23
  • Quigley, Michael John
    born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Smithycroft, Hamilton, South Lanarkshire, ML3 7UL

      IIF 24
  • Mr Michael John Quigley
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite H, Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 25
    • Revive, New Cheviot House, Almondvale Blvd, Livingston, EH54 6QL, Scotland

      IIF 26
  • Mr Michael John Quigley
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 27
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 28
    • 32, Belvidere Drive, Ferniegair, Hamilton, ML3 7FZ, Scotland

      IIF 29 IIF 30
    • 5, Subway, 5 Princes Gate, Hamilton, ML3 6BB, Scotland

      IIF 31
    • Subway, 5 Princes Gate, Castle Street, Hamilton, ML3 6BU, Scotland

      IIF 32 IIF 33
    • New Cheviot House, New Cheviot House, Almondvale Boulevard, Livingston, EH54 6QN, Scotland

      IIF 34
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35
  • Mr Martin Quigley
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Smithycroft, Hamilton, ML3 7UL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    1 Cambuslang Court, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    478 GBP2017-06-30
    Officer
    2013-08-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    New Cheviot House New Cheviot House, Almondvale Boulevard, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -99,430 GBP2023-06-30
    Officer
    2021-06-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    C/o: Begbies Traynor (central) Llp, Suite H, Woodburn House 4/5 Golden Square, Aberdeen
    Corporate (1 parent)
    Equity (Company account)
    -238,411 GBP2021-05-31
    Officer
    2019-01-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    89 West Campbell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Clyde Offices, West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    32 Belvidere Drive, Ferniegair, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-07 ~ 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
  • 8
    Revive New Cheviot House, Almondvale Blvd, Livingston, Scotland
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    LSC1 LTD
    - now
    LET SUBWAY CATER LTD - 2016-03-09
    Subway 5 Princes Gate, Castle Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,787 GBP2019-02-28
    Officer
    2013-03-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    2 Avonbrae Crescent, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 19 - director → ME
  • 11
    46 High Street, Carluke
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 2 - director → ME
  • 12
    SUBWAY QUARRY STREET LIMITED - 2020-09-10
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,696 GBP2020-05-31
    Officer
    2015-09-23 ~ dissolved
    IIF 12 - director → ME
  • 13
    Subway, 83/85 Cambridge Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ dissolved
    IIF 23 - llp-designated-member → ME
    IIF 24 - llp-designated-member → ME
  • 14
    Subway 5 Princes Gate, Castle Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    1 Cambuslang Court, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    478 GBP2017-06-30
    Officer
    2009-12-24 ~ 2013-08-13
    IIF 1 - director → ME
    2007-04-18 ~ 2009-12-24
    IIF 22 - director → ME
  • 2
    89 West Campbell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-02-27 ~ 2023-03-05
    IIF 5 - director → ME
  • 3
    THE QUIGLEY GROUP LIMITED - 2023-04-11
    SUBWAY HOLDINGS LIMITED - 2020-09-10
    Summit House, Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,719 GBP2021-05-31
    Officer
    2015-09-23 ~ 2023-04-06
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    46 High Street, Carluke
    Dissolved corporate (1 parent)
    Officer
    2007-06-27 ~ 2009-06-29
    IIF 3 - director → ME
  • 5
    SUBWAY CARLUKE LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Officer
    2015-08-07 ~ 2022-11-15
    IIF 11 - director → ME
  • 6
    SUBWAY HAMILTON LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Officer
    2015-08-07 ~ 2022-11-15
    IIF 10 - director → ME
  • 7
    SUBWAY OBAN LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Officer
    2015-08-07 ~ 2022-11-15
    IIF 15 - director → ME
  • 8
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Officer
    2015-09-23 ~ 2022-11-15
    IIF 13 - director → ME
  • 9
    SUBWAY CAMBRIDGE STREET LIMITED - 2020-12-29
    Summit House, Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,753 GBP2021-05-31
    Officer
    2015-08-10 ~ 2023-04-06
    IIF 20 - director → ME
    Person with significant control
    2020-08-17 ~ 2021-08-17
    IIF 31 - Ownership of shares – 75% or more OE
© 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.