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

Wright, David John

    Related profiles found in government register
  • Wright, David John
    British interior designer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Forge Court, Syston, Leicester, Leics, LE7 2DX, England

      IIF 1
  • Wright, David John
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Landywood Lane, Cheslyn Hay, Walsall, Staffordshire, WS6 7AH

      IIF 2
  • Wright, David James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossweys House, Crossweys House, 28-30 High St, Guildford, Surrrey, GU1 3EL, England

      IIF 3
  • Wright, David John
    British director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 8
    • icon of address 83 Cadzow Street, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 9
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 10
  • Wright, David John
    British director born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 11
  • Wright, David John
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1194, Shettleston Road, Glasgow, G32 7PG, Scotland

      IIF 12
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 13
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, Scotland

      IIF 14
    • icon of address 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 15
    • icon of address 25, Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7NG, Scotland

      IIF 16
    • icon of address 64/68, Reidvale Street, Dennistoun, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD, Scotland

      IIF 20
  • Wright, David John
    Scottish manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, - 68, Reidvale Street, Glasgow, Strathclyde, G31 1SZ, Scotland

      IIF 21
  • Wright, David John
    Scottish property developer born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221 Nithsdale Road, Glasgow, G71 8QT

      IIF 22
  • Wright, David John
    Scottish property manager born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP, Uk

      IIF 23
  • Wright, David James, Mr.
    British double glazer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bickersteth Road, London, SW17 9SH, England

      IIF 24
  • Wright, David James, Mr.
    British glazier born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bickersteth Road, London, SW17 9SH, England

      IIF 25
  • Wright, David John
    born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Glebe Wynd, Bothwell, Glasgow, G71 8QT

      IIF 26
    • icon of address 28, John Finnie Street, Kilmarnock, Ayrshire, KA1 1DD

      IIF 27
  • Wright, David John
    British

    Registered addresses and corresponding companies
    • icon of address 14 Landywood Lane, Cheslyn Hay, Walsall, Staffordshire, WS6 7AH

      IIF 28
  • Wright, David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

      IIF 29
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 30
  • Wright, David John
    British dirtector born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 31
  • Wright, David John
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 32 IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Wright, David
    British haulage contractor born in March 1947

    Registered addresses and corresponding companies
    • icon of address 27 Moorthorpe Gardens, Owlthorpe, Sheffield, South Yorkshire, S19 6RY

      IIF 35
  • Wright, David John
    Scottish letting agents

    Registered addresses and corresponding companies
    • icon of address 14, Glebe Wynd, Bothwell, Glasgow, G71 8QT, United Kingdom

      IIF 36
  • Mr David John Wright
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Landywood Lane, Cheslyn Hay, Staffordshire, WS6 7AH

      IIF 37
  • Wright, David
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 38
  • Mr David Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 39
  • Wright, David
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Wright, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, Surrey, SM5 1HL, United Kingdom

      IIF 42
  • Wright, David
    British engineer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 43
  • Wright, David
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 44
  • Mr David John Wright
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, United Kingdom

      IIF 48
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DT, Scotland

      IIF 49
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 50
  • Wright, David

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Court Staining, Blackpool, Lancashire, FY30EH, United Kingdom

      IIF 51
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, Lanarkshire, G69 6FA, United Kingdom

      IIF 52
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
  • David Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fairview Drive, Chigwell, IG7 6HS, England

      IIF 56
  • Mr David Wright
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shaftesbury Road, Carshalton, SM5 1HL, United Kingdom

      IIF 57 IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr David Wright
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Cadzow Street, Hamilton, ML3 6DY, Scotland

      IIF 60
  • David Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Commonhead Road, Baillieston, Glasgow, G69 6FA, United Kingdom

      IIF 61 IIF 62
    • icon of address 1 The Old Church, Bute Terrace, Millport, Isle Of Cumbrae, KA28 0BA, Scotland

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr David Wright
    New Zealander born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cart Lodge, Harps Farm, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 65 IIF 66
  • Mr David John Wright
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1257, Shettleston Road, Glasgow, G32 7NG, Scotland

      IIF 67
  • Wright, David
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bull Plain, Hertford, Hertfordshire, SG14 1DX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 71 IIF 72
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, Herts, SG10 6JP

      IIF 73
  • Wright, David
    New Zealander sal born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Wright, David
    New Zealander sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 75
    • icon of address 55, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB, United Kingdom

      IIF 76
  • Wright, David
    New Zealander sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Wright, David
    New Zealander sales secre born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, SG10 6JP, United Kingdom

      IIF 78
  • Wright, David, Mr.
    New Zealander retail sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bull Plain, Hertford, SG14 1DX, United Kingdom

      IIF 79
  • Mr David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Fern Lodge, Green Tye, Much Hadham, SG10 6JP, United Kingdom

      IIF 80
    • icon of address 55, Broome Manor Lane, Swindon, SN3 1NB, United Kingdom

      IIF 81
  • David Wright
    New Zealander born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204,643 GBP2024-02-28
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 1257 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    421,299 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1257 247 Property Letting Glasgow, Shettleston Rd, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,660 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    icon of address 14 Landywood Lane, Cheslyn Hay, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-06-30
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    icon of address 80 Commonhead Road, Baillieston, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,873 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    icon of address 72 Fairview Drive, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 23 Bull Plain, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 69 - Director → ME
  • 12
    HERITAGE WINDOWS & CONSTRUCTION LTD. - 2006-09-15
    GLOBAL WINDOWS & CONSTRUCTION LTD - 2006-01-16
    icon of address Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 1257 Shettleston Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -174,188 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 55 Broome Manor Lane, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    icon of address Crossweys House Crossweys House, 28-30 High St, Guildford, Surrrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Silver Fern Lodge, Green Tye, Much Hadham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 12527095: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 196 Shaftesbury Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    icon of address 196 Shaftesbury Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 23
    PITCH PROS LTD - 2018-06-11
    icon of address Silver Fern Lodge, Green Tye, Much Hadham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address 23 Bull Plain, Hertford, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address Wilkins Kennedy Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    429,558 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1194 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 28
    SILVER FERN PRODUCTIONS LIMITED - 2012-02-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 29
    SILVER FERN DIRECT LIMITED - 2012-02-21
    SILVER FERN SHOWTIME LIMITED - 2010-01-22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 89 Proaccountsuk, Bickersteth Road, Unit M228, Tooting, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 1 The Old Church Bute Terrace, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-10-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 32
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
Ceased 21
  • 1
    icon of address Wri Associates Limited, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2011-02-18
    IIF 14 - Director → ME
  • 2
    24.7 COMMERCIAL LETTING LIMITED - 2010-02-12
    icon of address 24 Heather Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2012-12-06
    IIF 15 - Director → ME
  • 3
    CONNECT LETTING AGENTS LTD. - 2011-02-24
    24.7 PROPERTY LETTING (PAISLEY) LIMITED - 2011-02-04
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-17 ~ 2013-03-06
    IIF 16 - Director → ME
  • 4
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate
    Equity (Company account)
    -703 GBP2017-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2019-03-26
    IIF 7 - Director → ME
    icon of calendar 2018-07-24 ~ 2018-07-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-17 ~ 2019-03-26
    IIF 67 - Ownership of shares – 75% or more OE
  • 5
    icon of address 83 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -204,643 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-08-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2014-12-23
    IIF 30 - Director → ME
  • 7
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2011-04-20
    IIF 18 - Director → ME
  • 8
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2011-08-09
    IIF 23 - Director → ME
  • 9
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2011-08-09
    IIF 19 - Director → ME
  • 10
    icon of address 28 John Finnie Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,632 GBP2020-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-02-16
    IIF 20 - Director → ME
  • 11
    icon of address 64/68 Reidvale Street, Dennistoun, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-03-28
    IIF 17 - Director → ME
  • 12
    icon of address 1257 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,339 GBP2022-09-30
    Officer
    icon of calendar 2023-02-13 ~ 2024-02-14
    IIF 31 - Director → ME
    icon of calendar 2020-05-28 ~ 2022-06-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-06-21
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-13 ~ 2024-02-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    24.7 PROPERTY LETTING (SOUTHSIDE) LIMITED - 2011-12-15
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,926 GBP2017-03-31
    Officer
    icon of calendar 2009-06-11 ~ 2011-11-30
    IIF 13 - Director → ME
  • 14
    icon of address Unit 1, Regent Works, Burton Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    7,027 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-21
    IIF 35 - Director → ME
  • 15
    icon of address 28 John Finnie Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2011-05-13
    IIF 27 - LLP Designated Member → ME
  • 16
    icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,675 GBP2024-07-31
    Officer
    icon of calendar 1997-07-28 ~ 2012-05-18
    IIF 43 - Director → ME
  • 17
    icon of address 30 Forge Court, Syston, Leicester, Leics, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-05-28 ~ 2013-03-06
    IIF 1 - Director → ME
  • 18
    icon of address 32 The Lodge Dunlin, Drive Cypress Point, Lytham St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2010-03-07
    IIF 51 - Secretary → ME
  • 19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2015-03-20
    IIF 79 - Director → ME
  • 20
    PRINCIPLE ESTATES (UK) LIMITED - 2015-03-04
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -34,483 GBP2019-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-02-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-02-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    RENTSURE LETTING LIMITED - 2010-11-30
    GLASGOW SOUTH PROPERTY CENTRE LIMITED - 2009-03-13
    icon of address 1313 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2009-03-04
    IIF 22 - 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.