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

Smith, John Anthony

    Related profiles found in government register
  • Smith, John Anthony
    British publican born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 1
  • Smith, John Anthony
    British company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, United Kingdom

      IIF 2 IIF 3
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 4
  • Smith, John Anthony
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 5
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 6 IIF 7 IIF 8
  • Smith, John Anthony
    British manager born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Gartness Court, Drymen, Glasgow, G63 0AX

      IIF 9
  • Smith, John Anthony
    British publican born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, John Anthony
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsby & Cleethorpes Yacht Club, Lockhill Road, Grimsby, N. E. Lincolnshire, DN31 3PG

      IIF 27
  • Smith, John Anthony
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park View, Cleethorpes, North East Lincolnshire, DN35 7TG

      IIF 28
  • Smith, John Anthony
    British garage proprietor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park View, Cleethorpes, North East Lincolnshire, DN35 7TG

      IIF 29
  • Smith, John Anthony
    British retired born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park View, Cleethorpes, North East Lincolnshire, DN35 7TG

      IIF 30
  • Smith, John Anthony
    Scottish company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, Scotland

      IIF 31
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, United Kingdom

      IIF 32
  • Smith, John Anthony
    Scottish director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, John Anthony
    Scottish managing director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, Scotland

      IIF 38
  • Smith, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4 Park View, Cleethorpes, North East Lincolnshire, DN35 7TG

      IIF 39
  • Smith, John Anthony
    British engineer

    Registered addresses and corresponding companies
    • icon of address 4 Park View, Cleethorpes, North East Lincolnshire, DN35 7TG

      IIF 40
  • Smith, John Anthony
    British publican

    Registered addresses and corresponding companies
    • icon of address 140 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 41
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 42 IIF 43
  • Mr John Anthony Smith
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Anthony John
    British gunsmith born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Bridge Works, 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD

      IIF 61
  • Smith, Anthony John
    British registered firearms dealer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandleford, 5 Reeds, Cricklade, Swindon, Wiltshire, SN6 6JF, United Kingdom

      IIF 62
  • Mr John Smith
    British born in September 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, United Kingdom

      IIF 63
  • Mr John Anthony Smith
    Scottish born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, Scotland

      IIF 64
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 68 IIF 69 IIF 70
  • Smith, Anthony John

    Registered addresses and corresponding companies
    • icon of address Quarry Bridge Works, 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD

      IIF 71
  • Mr Anthony John Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Bridge Works, 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD

      IIF 72
  • Smith, John

    Registered addresses and corresponding companies
    • icon of address 3, David Donnelly Place, Kirkintilloch, Glasgow, G66 1DD, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 76 Dumbarton Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,737 GBP2024-03-31
    Officer
    icon of calendar 1998-06-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 1998-06-26 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,049 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -299,982 GBP2024-02-25
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 9
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,795,930 GBP2024-02-26
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ellersley House, 30 Miller Road, Ayr, Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,154 GBP2023-03-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 1999-10-11 ~ now
    IIF 43 - Secretary → ME
  • 12
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,371 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,638 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,243 GBP2020-08-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,885 GBP2020-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Grimsby & Cleethorpes Yacht Club, Lockhill Road, Grimsby, N. E. Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,798 GBP2024-09-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 10th Floor 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,476 GBP2017-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 21
    icon of address Sandleford, 5 Reeds, Cricklade, Wilts
    Active Corporate (1 parent)
    Equity (Company account)
    12,125 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 62 - Director → ME
  • 22
    THE BROADCROFT COMPANY LIMITED - 2001-02-28
    WYNDMED LIMITED - 1991-04-19
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,300,854 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-03-01 ~ now
    IIF 42 - Secretary → ME
  • 23
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    59,907 GBP2024-04-29
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 12 Walnut Way, Messingham, Scunthorpe, North Lincs
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2024-02-27
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 3 David Donnelly Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,737 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    40,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-04-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-04-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 4
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-12-31
    IIF 17 - Director → ME
  • 5
    KK & R TRANSPORT LTD - 2016-05-19
    icon of address Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -379,810 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    COTSWOLD COUNTRY LIVING LIMITED - 2013-05-16
    THE COTSWOLD SHOOTING COMPANY LIMITED - 2005-08-25
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,327 GBP2022-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-01-20
    IIF 61 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-01-20
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-01-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68 GBP2022-08-30
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-04-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,371 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-31
    IIF 31 - Director → ME
  • 9
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-02-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2015-12-31
    IIF 21 - Director → ME
  • 11
    icon of address 42 Peter's Avenue, Cleethorpes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,745 GBP2024-03-31
    Officer
    icon of calendar 2003-01-02 ~ 2020-01-21
    IIF 39 - Secretary → ME
  • 12
    icon of address 90 Mitchell Street, 6th Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,130 GBP2022-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-02-01
    IIF 35 - Director → ME
  • 13
    icon of address Begbies Traynor, Suite 9, River Court, 5, West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2015-12-31
    IIF 23 - Director → ME
  • 14
    icon of address Grimsby & Cleethorpes Yacht Club, Lockhill Road, Grimsby, N. E. Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,798 GBP2024-09-30
    Officer
    icon of calendar 2006-01-28 ~ 2009-01-24
    IIF 30 - Director → ME
  • 15
    icon of address 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2015-12-31
    IIF 22 - Director → ME
  • 16
    icon of address 197 Alexandra Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,109 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2005-04-05
    IIF 28 - Director → ME
    icon of calendar 2002-11-25 ~ 2005-04-05
    IIF 40 - Secretary → ME
  • 17
    icon of address C/o Thomson Cooper, 3 Castle Court, 3 Carnegie Campus, Dunfermline
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2021-08-30
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-04-30
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 18
    icon of address Begbies Traynor Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2015-12-31
    IIF 19 - Director → ME
  • 19
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-04-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-04-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    icon of address 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2015-12-31
    IIF 15 - Director → ME
  • 22
    icon of address 3 Somerset Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2015-12-31
    IIF 16 - Director → ME
  • 23
    icon of address Grant Thornton Uk Llp, Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2015-12-31
    IIF 24 - 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.