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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Anderson

    Related profiles found in government register
  • Mr John Anderson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sherburn Terrace, Consett, DH8 6ND

      IIF 1
  • Mr John Anderson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 2
    • 7a Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 3
  • Mr John Anderson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 4
  • Mr John Anderson
    British born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 5
    • 89, Titwood Road, Glasgow, G41 2DD, Scotland

      IIF 6
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Anderson, John
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, County Durham, DH8 6HR, England

      IIF 9 IIF 10
  • Anderson, John
    British railway consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 46, Second Street, Watling Street Bungalows, Consett, DH8 6HR, England

      IIF 11
  • Anderson, John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AH, England

      IIF 12
  • Anderson, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 13
  • Anderson, John
    British driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bawtry Road, Harworth, Doncaster, South Yorkshire, DN11 8NT, England

      IIF 14
  • Mitchel Gamble
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 15
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 16
  • Anderson, John
    British company director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 17
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 18
    • 21, Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 19
    • Birch House, Quarrywood Road, Livingston, EH54 6AX, United Kingdom

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Anderson, John
    British director born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Alexander Street, Airdrie, ML6 0BD

      IIF 22
    • 260, Glasgow Road, Rutherglen, Glasgow, G72 1UZ, Scotland

      IIF 23
    • 29, Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 24
    • 64, High Street, Kirkintilloch, Glasgow, G66 1PR

      IIF 25
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG

      IIF 26
    • 89, Titwood Road, Shawlands, Glasgow, G41 2DG, United Kingdom

      IIF 27
    • Flat 2, 29 Barloch Street, Glasgow, G22 5BX, Scotland

      IIF 28
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 29
  • Anderson, John
    British manager born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 30
  • Anderson, John
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macaskill, Malcolm
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 34
  • Anderson, John
    British manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 35
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 36
  • Mr David Myles Tossnie Burns
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/3 145, Greenhead Street, 145 Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 37
  • Mr Mitchel Stanley Gamble
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 38
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 39 IIF 40
    • Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 41 IIF 42
  • Mr Malcolm Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 43
  • Anderson, John
    British director

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 44
  • Anderson, John
    British manager

    Registered addresses and corresponding companies
    • 21 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 45
    • 23 Jutland Court, Helensburgh, Dunbartonshire, G84 8QS

      IIF 46
  • Anderson, John
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Titwood Road, Glasgow, Lanarkshire, G41 2DD, Scotland

      IIF 47
  • Gamble, Mitchel Stanley
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 48
  • Gamble, Mitchel Stanley
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, United Kingdom

      IIF 49
    • 21/21, 55 Duror Street, Glasgow, G32 6XT, Scotland

      IIF 50
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 51
  • Gamble, Mitchel Stanley
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 31, Lanark Street, Glasgow, G1 5PY, Scotland

      IIF 52 IIF 53
  • Gamble, Mitchel Stanley
    British general manager born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Iais Level One, 211 Dumbarton Road, Glasgow, Scotland

      IIF 54
  • Gamble, Mitchel Stanley
    British investor born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55/21, Duror Street, Glasgow, G32 6XT, Scotland

      IIF 55
  • Macaskill, Moya Mary
    British

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 56
  • Macaskill, Malcolm Ross
    British

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, South Lanarkshrie, G72 8BT, Scotland Uk

      IIF 57
  • Macaskill, Moya
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 58
  • Mr Malcolm Ross Macaskill
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 59 IIF 60
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 61
    • 25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG, Scotland

      IIF 62
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 63 IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66 IIF 67
  • Macaskill, Malcolm Ross
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland Uk

      IIF 68
    • 24, Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT, United Kingdom

      IIF 69
    • Unit 6, 211, Cambuslang Road, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 70
    • Unit 7, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Lanarkshire, G72 7TS, United Kingdom

      IIF 71
    • Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 72
  • Macaskill, Malcolm Ross
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macaskill, Malcolm Ross
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, G72 8BT, Scotland

      IIF 76
    • Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 77
    • Unit 7, John Hillhouse Ind Estate, 211 Cambuslang Rdd, Glasgow, G72 7TS, United Kingdom

      IIF 78
    • Unit 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, United Kingdom

      IIF 79 IIF 80
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, --- Select ---, G72 7TS, United Kingdom

      IIF 81
    • 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 82
    • 10-12, Main Street, Kilsyth, G65 0AQ, Scotland

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84 IIF 85 IIF 86
  • Macaskill, Malcolm Ross
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS

      IIF 87
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 88
  • Macaskill, Malcolm Ross
    British food manufacturer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 211, Cambuslang Road Cambuslang, Glasgow, G72 7TS, Scotland

      IIF 89
  • Macaskill, Malcolm Ross
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire, G72 8BT, Scotland Uk

      IIF 90
  • Macaskill, Malcolm Ross
    British project director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellshot Drive, Glasgow, G72 8BT, United Kingdom

      IIF 91
  • Anderson, John

    Registered addresses and corresponding companies
    • 1, Highfield Road, Doncaster, DN1 2LA, England

      IIF 92
    • 89, Titwood Road, Glasgow, G41 2DD

      IIF 93
  • Macaskill, Malcolm Ross
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 94
  • Mr Malcolm Ross Macaskill
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 6 And 7, John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, G72 7TS, Scotland

      IIF 95
  • Burns, David Myles Tossnie
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 96
  • Burns, David Myles Tossnie
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 97 IIF 98
    • 2/3 145, Greenhead Street, Glasgow, G40 1HU, United Kingdom

      IIF 99
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 100
  • Burns, David Myles Tossnie
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 101
  • Mr David Myles Tossnie Burns
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 102
    • 260, Glasgow Road, Glasgow, South Lanarkshire, G73 1UZ, United Kingdom

      IIF 103
    • Flat 2/3, 145, Greenhead Street, Glasgow, G40 1HU, Scotland

      IIF 104
  • Anderson, John
    Northern Irish .. born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Campbells Lane, Portadown, Craigavon, County Armagh, BT62 4EN

      IIF 105
child relation
Offspring entities and appointments 55
  • 1
    247 TRADESMEN (GLASGOW) LTD.
    SC432050
    Wri Associates Limited, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ 2013-11-07
    IIF 82 - Director → ME
  • 2
    A.W.M ELECTRICAL LTD
    SC281345
    Unit 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,999 GBP2019-03-31
    Officer
    2025-01-22 ~ now
    IIF 71 - Director → ME
  • 3
    AMERSVALE LIMITED
    SC482973
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 4
    APP CAN LIMITED
    07841006
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    468,178 GBP2024-11-30
    Officer
    2013-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARDENPINE LIMITED
    SC442008
    89 Titwood Road, Shawlands, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 6
    AUTOSOLUTIONS GLASGOW LTD
    SC544707
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 21 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    BENSONS PANTRY 2 LIMITED
    SC426039 SC509955, SC369855
    River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,891 GBP2019-06-30
    Officer
    2018-04-19 ~ now
    IIF 48 - Director → ME
  • 8
    BENSONS PANTRY 3 LIMITED
    SC509955 SC426039, SC369855
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2017-07-31
    Officer
    2018-04-19 ~ dissolved
    IIF 52 - Director → ME
  • 9
    BENSONS PANTRY LIMITED
    SC369855 SC426039, SC509955
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,707 GBP2020-06-30
    Officer
    2018-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 10
    BIGGA BITES LTD
    SC425265
    Unit 6 211, Cambuslang Road Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ 2015-09-01
    IIF 89 - Director → ME
  • 11
    COVERIDGE LIMITED
    SC404576 SC420933, SC174575
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    DELIVITA CATERING LIMITED
    - now 11109351
    DELIVITA CATERING LIMITED
    - 2025-10-06 11109351
    Permanent House, 1 Dundas Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,566 GBP2023-12-31
    Officer
    2025-01-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    EDINBANE LTD
    - now SC576208
    TMM CAFE LTD
    - 2019-04-03 SC576208 SC576215
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    EILDON WAY LIMITED
    SC447293
    91 Alexander Street, Airdrie, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 15
    GLASGOW CAR AND VAN SALES LTD
    - now SC393040
    WEATHERTIGHT WINDOWS AND DOORS LTD
    - 2017-07-25 SC393040
    EXTENSION AND SUNLOUNGE BUILDERS LIMITED - 2014-06-19
    256 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,350 GBP2016-02-29
    Officer
    2017-06-01 ~ dissolved
    IIF 101 - Director → ME
  • 16
    GLASGOW CARS AND VANS LTD
    SC592315
    C/o William Duncan 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ 2018-11-12
    IIF 98 - Director → ME
    2019-01-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 17
    HARBOUR WALK NETWORKS LTD
    07974075
    Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (10 parents)
    Officer
    2012-12-12 ~ 2013-03-13
    IIF 9 - Director → ME
  • 18
    HIGHCROWN LIMITED
    SC334134
    91 Alexander Street, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2008-11-30
    IIF 32 - Director → ME
    2007-11-21 ~ dissolved
    IIF 31 - Director → ME
    2008-11-30 ~ 2009-04-01
    IIF 33 - Director → ME
  • 19
    HMB SALES LTD
    SC824225
    260 Glasgow Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 20
    INTACT PROPERTY MANAGEMENT LTD
    - now SC665079
    INATCT PROPERTY MANAGEMENT LTD
    - 2020-12-04 SC665079
    INTACT PROPERTY MANAGMENT LTD
    - 2020-11-10 SC665079
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,004 GBP2024-06-30
    Officer
    2020-06-23 ~ 2024-05-29
    IIF 55 - Director → ME
    Person with significant control
    2020-06-23 ~ 2024-05-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    INTACT PROPERTY SOLUTIONS LTD
    - now SC576186
    ALPHA CATERING HOLDINGS LTD
    - 2019-01-11 SC576186
    21/21 55 Duror Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    145,856 GBP2024-09-30
    Officer
    2018-10-01 ~ 2024-05-29
    IIF 50 - Director → ME
    Person with significant control
    2018-10-01 ~ 2024-05-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    IRISH LONG DISTANCE RIDING ASSOCIATION LIMITED
    NI031155
    17 Millreagh Drive, Dundonald, Belfast, Northern Ireland
    Active Corporate (51 parents)
    Equity (Company account)
    31,739 GBP2024-12-31
    Officer
    2008-12-13 ~ 2018-11-24
    IIF 105 - Director → ME
  • 23
    J ANDERSON TRANSPORT LTD
    08497287 08702885
    157 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 13 - Director → ME
    2013-04-22 ~ dissolved
    IIF 92 - Secretary → ME
  • 24
    JANDERSON TRANSPORT LTD
    - now 08702885 08497287
    JOHN ANDERSON RAIL CONSULTANTS LTD
    - 2020-10-05 08702885
    21 Sherburn Terrace, Consett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2022-03-31
    Officer
    2013-09-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    JMT CAFE LIMITED
    SC671930
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,528 GBP2024-08-31
    Officer
    2020-08-24 ~ 2024-05-20
    IIF 54 - Director → ME
    Person with significant control
    2020-08-24 ~ 2024-05-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    KIRKINTILLOCH CAR CENTRE LIMITED
    SC464034
    64 High Street, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 27
    KRYPTON SYSTEMS LTD
    07334943
    Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (10 parents)
    Officer
    2011-09-14 ~ 2013-03-13
    IIF 10 - Director → ME
  • 28
    MILLENNIUM FOODS LTD
    SC549302
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    579 GBP2019-03-31
    Officer
    2016-11-02 ~ 2016-12-01
    IIF 34 - Director → ME
    2016-12-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 29
    MITCHELL ANDERSON AUTOS LTD
    SC525117
    89 1/3 Titwood Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 30
    MITCHELLS HIRE DRIVE LTD
    SC654569
    262 Glasgow Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 31
    MMT CAFE LTD
    SC576215 SC576208
    Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,390 GBP2024-09-30
    Officer
    2018-01-11 ~ 2024-05-20
    IIF 49 - Director → ME
    2017-09-13 ~ 2018-01-11
    IIF 73 - Director → ME
    Person with significant control
    2018-01-11 ~ 2024-05-20
    IIF 41 - Has significant influence or control OE
    2017-09-13 ~ 2018-01-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    MUIRPEAK LIMITED
    SC354458 SC354395, SC337950
    91 Alexander Street, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 35 - Director → ME
    2009-03-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    PAYROLL AND HR SERVICES LTD
    SC657763
    Unit 7 John Hillhouse Ind Estate, 211 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 78 - Director → ME
  • 34
    PROACTIVE ENERGY LIMITED
    - now SC351381
    HMS (762) LIMITED - 2008-12-11
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -2,408,146 GBP2024-03-31
    Officer
    2014-09-20 ~ 2017-03-06
    IIF 68 - Director → ME
  • 35
    R&T PROPERTY MAINTENANCE LTD - now
    RESOLUTION CRISIS MANAGEMENT LTD
    - 2021-07-29 SC646126
    R&T PROPERTY MAINTENANCE LTD
    - 2021-05-11 SC646126
    25 Busheyhill Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-05-10 ~ 2021-05-19
    IIF 80 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-07-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    RESOLUTION BUSINESS SUPPORT LTD
    11757581
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 37
    RESOLUTION SCOTLAND LTD
    10900222 SC620319
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    RESOLUTION SCOTLAND LTD
    SC620319 10900222
    Unit 7 211 Cambulang Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2019-02-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 39
    RIVERWYND LIMITED
    SC268669
    25 Sandyford Place, Sauchiehall Street, Glasgow, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 47 - Director → ME
    2012-06-01 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    RTS CAFE LTD
    SC694387
    55/21 Duror Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    2021-04-06 ~ 2024-05-19
    IIF 51 - Director → ME
    Person with significant control
    2021-04-06 ~ 2024-05-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    RUTHERGLEN HIRE LTD
    SC544689
    260 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-06 ~ 2016-09-07
    IIF 18 - Director → ME
    Person with significant control
    2016-09-06 ~ 2020-08-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    SABRE DIRECT LTD
    10202499
    157 Bawtry Road, Harworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 43
    STRATHCROFT LIMITED
    SC195294
    91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 30 - Director → ME
    2004-05-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 44
    STRATHPEAK LIMITED
    SC355309
    91 Alexander Street, Airdrie
    Dissolved Corporate (4 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 45
    THE SANDWICH FACTORY (GB) LTD
    - now SC431047 SC544487, SC390511
    2012 SCS LTD
    - 2014-08-15 SC431047
    24 Wellshot Drive, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 90 - Director → ME
    2014-03-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 46
    THE SANDWICH FACTORY (GB) LTD
    SC544487 SC431047, SC390511
    Unit 6, 211 Cambuslang Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,855 GBP2019-09-30
    Officer
    2016-09-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 47
    THE SANDWICH FACTORY (GLW) LTD
    SC390511 SC544487, SC431047
    Unit 6 211 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 87 - Director → ME
    2012-05-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 48
    THE SANDWICH FACTORY (SCOTLAND) LTD
    SC626383
    Units 6 And 7 John Hillhouse Industrial Estate, 211 Cambuslang Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,134 GBP2024-04-30
    Officer
    2020-06-01 ~ 2022-05-06
    IIF 94 - Director → ME
    2024-12-31 ~ now
    IIF 72 - Director → ME
    2019-04-02 ~ 2024-12-31
    IIF 58 - Director → ME
    2023-11-01 ~ 2024-12-31
    IIF 81 - Director → ME
    Person with significant control
    2019-04-02 ~ 2025-05-22
    IIF 95 - Ownership of shares – 75% or more OE
    2025-05-22 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 49
    TREGENNA CONSTRUCTION LTD
    SC510839
    Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-07-15 ~ 2017-03-31
    IIF 91 - Director → ME
    2017-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 50
    TREGENNA PROJECTS LTD
    SC493560
    Unit 6, John Hillhouse Industrial Estate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 77 - Director → ME
  • 51
    WATERNISH LTD
    - now SC576199
    RM CAFE LTD
    - 2019-04-03 SC576199
    24 Wellshot Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 52
    WEATHERSEAL ECO LTD
    SC784860
    3 Albyn Drive, Muirieston, Livingston, Scotland
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ 2024-05-24
    IIF 79 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-05-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 53
    WILLOWROAD LIMITED
    SC342252
    O, 17b Glasgow Road, Bathgate, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    114,570 GBP2024-08-30
    Officer
    2015-09-25 ~ 2016-11-02
    IIF 22 - Director → ME
    2016-11-01 ~ 2017-12-15
    IIF 76 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 29 - Director → ME
    2008-06-12 ~ 2015-09-24
    IIF 44 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-12-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 54
    WOS MEDIA LTD
    SC436454 SC543787
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ 2014-12-01
    IIF 88 - Director → ME
  • 55
    WOS MEDIA LTD
    SC543787 SC436454
    Suite B 250 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ 2016-08-29
    IIF 83 - Director → ME
    2016-08-26 ~ 2018-07-10
    IIF 20 - Director → ME
    Person with significant control
    2016-08-26 ~ 2017-03-31
    IIF 16 - Ownership of shares – 75% or more OE
    2018-01-24 ~ 2018-08-01
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE

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.