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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Fee, Gary Ryan
    Born in September 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Kristian Brian
    Born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    CITY BIDCO LIMITED - 2009-11-24
    icon of addressCardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Thorburn-muirhead, James
    Chief Executive Officer born in December 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2023-06-09
    OF - Director → CIF 0
  • 2
    Wilson, Elizabeth Ann Ogilvie, Professor
    Registered Nurse born in February 1948
    Individual
    Officer
    icon of calendar 2015-03-04 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Krige, Lynette Gillian
    Group Chief Financial Officer born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2025-02-28
    OF - Director → CIF 0
  • 4
    Hall, James Ferguson
    Company Director born in March 1958
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2018-07-01
    OF - Director → CIF 0
  • 5
    Fleming, Jon
    Manager born in August 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2021-07-19
    OF - Director → CIF 0
    Mr Jon Fleming
    Born in August 1977
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Black, Michelle
    Manager born in September 1983
    Individual
    Officer
    icon of calendar 2010-03-11 ~ 2012-11-23
    OF - Director → CIF 0
  • 7
    Mabbott, Stephen George
    Company Registration Agent born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-11
    OF - Director → CIF 0
  • 8
    Hay, Angus James
    Business Adviser born in April 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2021-01-27
    OF - Director → CIF 0
  • 9
    Goodban, Nicholas
    Mergers & Acquisition Director born in May 1977
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2023-03-31
    OF - Director → CIF 0
    Goodban, Nicholas
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 10
    Sidebottom, Robin Charles
    Company Director born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2021-07-19
    OF - Director → CIF 0
  • 11
    icon of address163, Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    2017-05-19 ~ 2019-05-01
    PE - Secretary → CIF 0
  • 12
    icon of address5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2010-03-11 ~ 2010-03-11
    PE - Secretary → CIF 0
  • 13
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address12, Hope Street, Edinburgh, Scotland
    Active Corporate (6 parents, 123 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-05-01 ~ 2021-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

THE JON FLEMING GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
12020-04-01 ~ 2021-03-31
12019-04-01 ~ 2020-03-31
Fixed Assets - Investments
220,485 GBP2021-03-31
220,485 GBP2020-03-31
Debtors
1,305,724 GBP2021-03-31
2,552 GBP2020-03-31
Cash at bank and in hand
8,550 GBP2021-03-31
Current Assets
1,314,274 GBP2021-03-31
2,552 GBP2020-03-31
Creditors
Amounts falling due within one year
2,986,376 GBP2021-03-31
2,035,261 GBP2020-03-31
Net Current Assets/Liabilities
1,672,102 GBP2021-03-31
2,032,709 GBP2020-03-31
Total Assets Less Current Liabilities
-1,451,617 GBP2021-03-31
-1,812,224 GBP2020-03-31
Creditors
Amounts falling due after one year
1,048,898 GBP2021-03-31
63,902 GBP2020-03-31
Net Assets/Liabilities
-2,500,515 GBP2021-03-31
-1,876,126 GBP2020-03-31
Equity
Called up share capital
100 GBP2021-03-31
100 GBP2020-03-31
Retained earnings (accumulated losses)
-2,500,615 GBP2021-03-31
-1,876,226 GBP2020-03-31
Equity
-2,500,515 GBP2021-03-31
-1,876,126 GBP2020-03-31
Amounts invested in assets
Cost valuation, Non-current
220,485 GBP2021-03-31
Non-current
220,485 GBP2021-03-31
220,485 GBP2020-03-31
Amounts owed by group undertakings and participating interests
1,283,011 GBP2021-03-31
Other Debtors
22,713 GBP2021-03-31
2,552 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
151,102 GBP2021-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
7,201 GBP2021-03-31
10,643 GBP2020-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,714,363 GBP2021-03-31
1,906,476 GBP2020-03-31
Other Creditors
Amounts falling due within one year
66,803 GBP2021-03-31
57,438 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
1,048,898 GBP2021-03-31

Related profiles found in government register
  • THE JON FLEMING GROUP LIMITED
    Info
    Registered number SC374692
    icon of address14 City Quay Camperdown Street, Dundee DD1 3JA
    PRIVATE LIMITED COMPANY incorporated on 2010-03-11 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • THE JON FLEMING GROUP LIMITED
    S
    Registered number missing
    icon of address14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
    Private Limited Company
    CIF 1
  • THE JON FLEMING GROUP LIMITED
    S
    Registered number Sc374692
    icon of address14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
    Private Company Limited By Shares in Companies House Edinburgh, Scotland
    CIF 2
    Private Limited Company in Companies House, Edinburgh, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    234,296 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,880,684 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    108,112 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    778,502 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.