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

Mrs Joan Houston

    Related profiles found in government register
  • Mrs Joan Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 1
  • Jane Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 2
    • 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 3
  • Mrs Jane Urquart Houston
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 4
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 5 IIF 6
    • 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 7
  • Mrs Jane Urquart Houston
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 8
  • Houston, Jane
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 9
  • Houston, Jane
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Forbes Avenue, Cumnock, KA18 1HG, Scotland

      IIF 10
  • Houston, Jane
    British public house born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 11
  • Houston, Jane
    British restaurant born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0EZ, Scotland

      IIF 12
  • Mr Mark Hood Houston
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 13
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 14 IIF 15 IIF 16
    • 162, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 17
    • 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 18
    • 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 19
    • 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 20
  • Mrs Jane Urquhart Houston
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 21
    • 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 22
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 23
    • 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 24
  • Houston, Jane Urquart
    British company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 25
    • 26, Kings Drive, Cumnock, KA18 1AG, Scotland

      IIF 26
    • 26 Kings Drive, Kings Drive, Cumnock, KA18 1AG, United Kingdom

      IIF 27
  • Houston, Jane Urquart
    British general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, KA18 3AB, Scotland

      IIF 28
  • Houston, Jane
    British teacher born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire, ML10 6JT, United Kingdom

      IIF 29
  • Mr Mark Houston
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Amerton Place, Uttoxeter, Staffordshire, ST14 7RA, United Kingdom

      IIF 30
  • Houston, Jane Urquart
    British director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Top Floor, High Street, Irvine, KA12 8AN, Scotland

      IIF 31
  • Mr Mark Houston
    Scottish born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 32
  • Houston, Jane Urquhart
    Scottish born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Bank Avenue, Cumnock, KA18 1PQ, Scotland

      IIF 33
  • Houston, Jane Urquhart
    Scottish company director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Anderson Street, Airdrie, ML6 0AA, Scotland

      IIF 34
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 35
    • 49, Brewlands Drive, Symington, Kilmarnock, KA1 5RF, Scotland

      IIF 36
  • Houston, Jane Urquhart
    Scottish general manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 37
  • Houston, Jane Urquhart
    Scottish hospitality born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Old Edinburgh Road, Bellshill, Motherwell, ML4 3JG, Scotland

      IIF 38
  • Houston, Jane Urquhart
    Scottish manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, Scotland

      IIF 39
    • 15, Bank Avenue, Cumnock, KA18 1PQ, United Kingdom

      IIF 40
  • Mr Mark Hood Houston
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 41
    • 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 42
  • Mr Mark Houston
    Scottish born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 43 IIF 44
  • Houston, Mark Hood
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 45 IIF 46
  • Houston, Mark Hood
    Scottish director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Treasury, Graham Street, Airdrie, Lanarkshire, ML6 6AB, Scotland

      IIF 47
    • 800, Old Edinburgh Road, Bellshill, ML4 3JG, United Kingdom

      IIF 48
    • 17, Step End Road, Cumnock, Ayrshire, KA18 1ES, United Kingdom

      IIF 49 IIF 50
    • 17, Stepend Road, Cumnock, KA18 1ES, Scotland

      IIF 51
    • 22, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, Scotland

      IIF 52
    • 22a, Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 53 IIF 54
    • 162, High Street, Irvine, KA12 8AN, Scotland

      IIF 55
    • 85-87, Main Street, Largs, KA30 8AJ, United Kingdom

      IIF 56
    • 10, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 57
  • Houston, Jane
    British public house born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, KA18 3AB, United Kingdom

      IIF 58
  • Houston, Mark
    British publican born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, United Kingdom

      IIF 59
  • Houston, Jane Urquhart
    Scottish

    Registered addresses and corresponding companies
    • 15, Bank Avenue, Cumnock, Ayrshire, KA18 1PQ, United Kingdom

      IIF 60
  • Houston, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houston, Mark Hood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, York Street, Ayr, KA8 8AZ, United Kingdom

      IIF 66
    • 13, Glenramskill Avenue, Cumnock, KA18 1HU, Scotland

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    26 Kings Drive, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    1 Kilmarnock Road, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 3
    10 Portland Street, Troon, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 4
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2021-05-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    17 Stepend Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-05-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-05-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2021-05-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-05-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    49 Brewlands Drive, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    Treasury, Graham Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 47 - Director → ME
  • 10
    162 High Street, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    800 Old Edinburgh Road, Bellshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    800 Old Edinburgh Road Old Edinburgh Road, Bellshill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    HG (CUMNOCK) LIMITED LIMITED - 2015-09-16
    Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 14
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 40 - Director → ME
  • 15
    22 Glaisnock Road, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    26 Forbes Avenue, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    24 York Street, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,919 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    85-87 Main Street, Largs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 63 - Director → ME
    2012-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 20
    24 York Street, Ayr.
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 64 - Director → ME
  • 21
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 65 - Director → ME
  • 22
    24 York Street, Ayr, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 62 - Director → ME
  • 23
    24 York Street, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 61 - Director → ME
  • 25
    13 Glenramskill Avenue, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    162 High Street, Irvine, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 27
    22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    22a Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 29
    Grougar Bank Barn, Templeburn, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 49 - Director → ME
  • 30
    162 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    22a Glaisnock Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 32
    24 York Street, Ayr., Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 50 - Director → ME
  • 33
    8 Anderson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-20 ~ 2021-05-22
    IIF 27 - Director → ME
    Person with significant control
    2018-04-20 ~ 2021-05-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    17 Stepend Road, Cumnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ 2021-05-22
    IIF 35 - Director → ME
    Person with significant control
    2020-03-17 ~ 2021-05-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    17 Stepend Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ 2021-05-22
    IIF 9 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-05-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    800 Old Edinburgh Road Old Edinburgh Road, Bellshill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ 2017-04-02
    IIF 38 - Director → ME
  • 5
    HG (CUMNOCK) LIMITED LIMITED - 2015-09-16
    Thistle Inn, 22 Glaisnock Road, Cumnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ 2015-08-01
    IIF 58 - Director → ME
  • 6
    22 Glaisnock Road, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ 2016-05-27
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-27
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    100 Carnwath Road, Carluke, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    168,395 GBP2024-11-30
    Officer
    2003-11-27 ~ 2004-03-16
    IIF 60 - Secretary → ME
  • 9
    Wester Overton Primary School, Ashkirk Road, Strathaven, South Lanarkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    29,468 GBP2024-03-31
    Officer
    2013-06-13 ~ 2014-11-06
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.