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

Gartly, John

    Related profiles found in government register
  • Gartly, John
    British coffee born in November 1969

    Registered addresses and corresponding companies
    • icon of address 6 Castleton Drive, Newton Mearns, Glasgow, G77 5JU

      IIF 1
  • Gartly, John
    British director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 20 Whiteford Gardens, Pitcaple, Inverurie, Aberdeenshire, AB51 5EB

      IIF 2
  • Gartly, John
    British manager born in November 1969

    Registered addresses and corresponding companies
    • icon of address 6 Castleton Drive, Newton Mearns, Glasgow, G77 5JU

      IIF 3
  • Gartly, John
    British managing director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 20 Whiteford Gardens, Pitcaple, Inverurie, Aberdeenshire, AB51 5EB

      IIF 4
  • Gartly, John
    British business consultant born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/29, Beltane Street, Glasgow, G3 7AH, Scotland

      IIF 5
  • Gartly, John
    British consultant born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/29 Beltane Street, Beltane Street, Glasgow, G3 7AH, Scotland

      IIF 6
  • Gartly, John
    British manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thomsons Coffee, Burnfield Avenue, Thornliebank, Glasgow, East Renfrewshire, G46 7TL, Scotland

      IIF 7
  • Gartly, John
    British managing director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/29, Beltane Street, Glasgow, G3 7AH, Scotland

      IIF 8
  • Gartly, John
    British consultant born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38/29, Beltane Street, Glasgow, G3 7AH, Scotland

      IIF 9
  • Gartly, John
    Scottish coffee roaster born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204, Fenwick Road, Giffnock, Glasgow, Lanarkshire, G46 6UE, Scotland

      IIF 10
    • icon of address 50, Battlefield Road, Glasgow, G42 9QF, Scotland

      IIF 11
    • icon of address 42, Fairfield Road, Inverness, Inverness-shire, IV3 5QD, United Kingdom

      IIF 12
  • Gartly, John
    Scottish consultant born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Overdale Gardens, Glasgow, G42 9QG, Scotland

      IIF 13
    • icon of address C/o Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 14
  • Gartly, John
    Scottish director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204, Fenwick Road, Giffnock, Glasgow, Lanarkshire, G46 6UE, Scotland

      IIF 15 IIF 16
    • icon of address 50, Battlefield Road, Glasgow, G42 9QF, Scotland

      IIF 17 IIF 18
    • icon of address 50, Battlefield Road, Glasgow, Lanarkshire, G42 9QF, United Kingdom

      IIF 19
    • icon of address 1, Tomnahurich Street, Inverness, IV3 5DA, Scotland

      IIF 20
    • icon of address 15, Unit 5, Lotland Street, Inverness, Inverness-shire, IV1 1ST, Scotland

      IIF 21
    • icon of address 5 Cromwell Buildings, Lotland Street, Inverness, IV1 1YL, Scotland

      IIF 22
    • icon of address Unit 5 Cromwell Buildings, Lotland Street, Inverness, IV1 1YL, Scotland

      IIF 23
  • Gartly, John
    Scottish self employed born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43-45, High Street, Grantown-on-spey, PH26 3EG, Scotland

      IIF 24
  • Gartly, John

    Registered addresses and corresponding companies
    • icon of address 38/29, Beltane Street, Glasgow, G3 7AH, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address Thomsons Coffee, Burnfield Avenue, Thornliebank, Glasgow, East Renfrewshire, G46 7TL, Scotland

      IIF 28
    • icon of address 43-45, High Street, Grantown-on-spey, PH26 3EG, Scotland

      IIF 29
    • icon of address 1, Tomnahurich Street, Inverness, IV3 5DA, Scotland

      IIF 30
    • icon of address 5 Cromwell Buildings, Lotland Street, Inverness, IV1 1YL, Scotland

      IIF 31
  • Gartly, John
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aird's Lane, Glasgow, G1 5HU, Scotland

      IIF 32
  • Mr John Gartly
    Scottish born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204, Fenwick Road, Giffnock, Glasgow, G46 6UE, Scotland

      IIF 33
    • icon of address 50, Battlefield Road, Glasgow, G42 9QF, Scotland

      IIF 34 IIF 35
    • icon of address 43-45, High Street, Grantown-on-spey, PH26 3EG, Scotland

      IIF 36
    • icon of address 1, Tomnahurich Street, Inverness, IV3 5DA, Scotland

      IIF 37
    • icon of address 15, Unit 5, Lotland Street, Inverness, IV1 1ST, Scotland

      IIF 38
    • icon of address 42, Fairfield Road, Inverness, IV3 5QD, Scotland

      IIF 39
    • icon of address 42, Fairfield Road, Inverness, IV3 5QD, United Kingdom

      IIF 40
  • Mr John Gartly
    Scottish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Fenwick Road, Giffnock, Glasgow, G46 6UE, Scotland

      IIF 41
    • icon of address 50, Battlefield Road, Glasgow, G42 9QF, United Kingdom

      IIF 42
    • icon of address 1, Tomnahurich Street, Inverness, IV3 5DA, Scotland

      IIF 43
    • icon of address Unit 5 Cromwell Buildings, Lotland Street, Inverness, IV1 1YL, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 5 Cromwell Buildings, Lotland Street, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    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
  • 2
    icon of address 42 Fairfield Road, Inverness, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,267 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-02-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 1 - Basement Flat, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,488 GBP2022-03-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Curle & Co 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1 Tomnahurich Street, Inverness, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    50,227 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-11-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 5 Cromwell Buildings, Lotland Street, Inverness, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    117,406 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kay Simpson, 1 Aird's Lane, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 204 Fenwick Road, Giffnock, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    BOTHWELL SQUARE PROPERTIES LTD - 2015-10-22
    icon of address 11 Saltaire Avenue, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,647 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-09-14
    IIF 8 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-09-14
    IIF 27 - Secretary → ME
  • 2
    icon of address C/o Curle And Co 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,845 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2025-02-26
    IIF 17 - Director → ME
  • 3
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2025-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2025-02-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LIQUID CITY LTD - 2015-11-19
    icon of address C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,496 GBP2017-10-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-10-31
    IIF 6 - Director → ME
    icon of calendar 2014-05-06 ~ 2014-08-20
    IIF 9 - Director → ME
    icon of calendar 2014-05-06 ~ 2014-09-30
    IIF 25 - Secretary → ME
  • 5
    BAGELS ETC LTD - 2021-06-28
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,968 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2025-02-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-02-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2025-02-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2025-02-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,452 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2025-02-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-02-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Curle & Co 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2025-02-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KEEN AS MUSTARD PROPERTY LTD - 2019-04-26
    MUT-U-ALL PROPERTY LETTING LIMITED - 2017-10-26
    icon of address 7 Overdale Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2024-06-30
    Officer
    icon of calendar 2019-04-17 ~ 2025-02-24
    IIF 13 - Director → ME
  • 10
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    803 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2025-02-26
    IIF 14 - Director → ME
  • 11
    J & D SOLUTIONS LIMITED - 2007-08-06
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-08 ~ 2009-09-01
    IIF 3 - Director → ME
  • 12
    icon of address Pentagon Centre 36, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-11-30
    Officer
    icon of calendar 2015-06-16 ~ 2016-07-15
    IIF 5 - Director → ME
    icon of calendar 2015-06-16 ~ 2016-07-15
    IIF 26 - Secretary → ME
  • 13
    icon of address Begbies Traynor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-11-01
    IIF 4 - Director → ME
  • 14
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    599,486 GBP2017-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2006-11-01
    IIF 2 - Director → ME
  • 15
    icon of address C/o Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2025-02-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2025-02-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SORRENTOS COFFEE COMPANY LIMITED - 2009-02-03
    icon of address Thomsons Coffee Burnfield Avenue, Thornliebank, Glasgow, East Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    352,967 GBP2024-07-31
    Officer
    icon of calendar 2005-04-21 ~ 2014-08-27
    IIF 7 - Director → ME
    icon of calendar 2010-03-31 ~ 2014-08-27
    IIF 28 - Secretary → 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.