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

Reid, Joanne

    Related profiles found in government register
  • Reid, Joanne
    British chief executive born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belmont House, - Level 1, 9 Main Road Castlehead, Paisley, Renfrewshire, PA2 6AH, Scotland

      IIF 1
  • Reid, Joanne
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 2 IIF 3
    • icon of address 132, West Regent Street, Glasgow, Lanarkshire, G2 2RQ, Scotland

      IIF 4
    • icon of address 27 Woodside Place, 27 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 5
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 6
    • icon of address 3rd Floor, 132, West Regent Street, Glasgow, G2 2RQ, United Kingdom

      IIF 7
    • icon of address 4, Orchard Park, Giffnock, Glasgow, Lanarkshire, G46 6JJ, Scotland

      IIF 8
    • icon of address 9/1 Main Road, Main Road, Castlehead, Paisley, Renfrewshire, PA2 6AH, Scotland

      IIF 9
  • Reid, Joanne
    British editor born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 10
  • Reid, Joanne
    British marketing born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/1, Main Road, Castlehead, Paisley, Renfrewshire, PA2 6AH, Scotland

      IIF 11
  • Reid, Joanne
    British marketing director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Montgomery Place, Kilmarnock, KA3 1JB, Scotland

      IIF 12
  • Reid, Joanne
    British sales executive born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, St. Andrews Drive, Glasgow, G41 4SF

      IIF 13
  • Ms Joanne Reid
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Woodside Place, 27 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 14
    • icon of address 27, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 15
    • icon of address 3rd Floor, 132, West Regent Street, Glasgow, G2 2RQ, United Kingdom

      IIF 16
  • Reid, Joanne
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 17
  • Reid, Joanne
    British marketin born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 18
  • Ms Joanne Reid
    British born in January 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 19
  • Reid, Joanne

    Registered addresses and corresponding companies
    • icon of address 90, St Andrews Avenue, Pollockshields, Glasgow, G41 4SF

      IIF 20
  • Miss Joanne Reid
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 21
    • icon of address 5, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 22
  • Ms Joanne Reid
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 West Regent Street, Glasgow, G2 2RQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3rd Floor, 132 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 27 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9/1 Main Road Main Road, Castlehead, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Belmont House 9 Main Road, Castlehead, Paisley, Renfrewhire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-09-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Belmont House - Level 1, 9 Main Road Castlehead, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 27 Woodside Place 27 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 27 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4 Orchard Park, Giffnock, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 132 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,135 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9/1 Main Road, Castlehead, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 132 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 5 Newton Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    VINMOUR SOLUTIONS LTD. - 2017-03-06
    PROPERTY PIG HOLDINGS LTD. - 2021-06-09
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,279 GBP2024-04-30
    Officer
    icon of calendar 2016-06-15 ~ 2017-02-01
    IIF 12 - Director → ME
  • 2
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81,825 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-06-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-06-28
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.