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 7
  • 1
    Alexander-arnold, Tyler
    Born in November 1994
    Individual (13 offsprings)
    Officer
    2020-06-24 ~ now
    OF - Director → CIF 0
    Mr Tyler Alexander-arnold
    Born in January 1994
    Individual (13 offsprings)
    Person with significant control
    2021-04-22 ~ 2021-06-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Tyler Alexander-arnold
    Born in November 1994
    Individual (13 offsprings)
    Person with significant control
    2024-04-24 ~ 2024-10-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    O'donnell, Liam Ward
    Born in September 1967
    Individual (12 offsprings)
    Officer
    2020-06-24 ~ now
    OF - Director → CIF 0
    Mr Liam Ward O'donnell
    Born in September 1967
    Individual (12 offsprings)
    Person with significant control
    2020-06-24 ~ 2020-10-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2021-04-22 ~ 2021-06-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2024-04-24 ~ 2024-10-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Chapman, Robert Peter
    Director born in September 1955
    Individual (23 offsprings)
    Officer
    2021-06-23 ~ 2024-04-24
    OF - Director → CIF 0
  • 4
    Mowberry, John Paul
    Director born in June 1969
    Individual (16 offsprings)
    Officer
    2020-06-24 ~ 2021-03-16
    OF - Director → CIF 0
  • 5
    Gillies, Richard Charles
    Director born in August 1976
    Individual (11 offsprings)
    Officer
    2020-06-24 ~ 2024-08-13
    OF - Director → CIF 0
    Mr Richard Charles Gillies
    Born in August 1976
    Individual (11 offsprings)
    Person with significant control
    2021-04-22 ~ 2021-06-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    ALEXANDER ARNOLD HOLDINGS LTD
    12907136
    C/o Proview Accountants, 315, Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2024-10-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    O'DONNELL LEGAL CONSULTANCY LIMITED
    SC618409
    Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-10-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2020-10-25 ~ 2020-11-10
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PLG GROUP LIMITED

Period: 2021-06-18 ~ now
Company number: SC665236 13373419
Registered names
PLG GROUP LIMITED - now 13373419
TRJL LTD - 2021-06-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
25,059 GBP2025-06-30
57 GBP2024-06-30
Debtors
551,151 GBP2025-06-30
20,995 GBP2024-06-30
Cash at bank and in hand
116,152 GBP2025-06-30
133,551 GBP2024-06-30
Current Assets
667,303 GBP2025-06-30
154,546 GBP2024-06-30
Creditors
Current
616,149 GBP2025-06-30
494,818 GBP2024-06-30
Net Current Assets/Liabilities
51,154 GBP2025-06-30
-340,272 GBP2024-06-30
Total Assets Less Current Liabilities
76,213 GBP2025-06-30
-340,215 GBP2024-06-30
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2024-06-30
Retained earnings (accumulated losses)
76,113 GBP2025-06-30
-340,315 GBP2024-06-30
Equity
76,213 GBP2025-06-30
-340,215 GBP2024-06-30
Average Number of Employees
52024-07-01 ~ 2025-06-30
42023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
27,639 GBP2025-06-30
339 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,580 GBP2025-06-30
282 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,298 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Plant and equipment
25,059 GBP2025-06-30
57 GBP2024-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
72,973 GBP2025-06-30
Other Debtors
Amounts falling due within one year, Current
478,178 GBP2025-06-30
20,995 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
551,151 GBP2025-06-30
20,995 GBP2024-06-30
Trade Creditors/Trade Payables
Current
88,399 GBP2025-06-30
5,633 GBP2024-06-30
Other Taxation & Social Security Payable
Current
27,543 GBP2025-06-30
5,202 GBP2024-06-30
Other Creditors
Current
500,207 GBP2025-06-30
483,983 GBP2024-06-30

Related profiles found in government register
  • PLG GROUP LIMITED
    Info
    TRJL LTD - 2021-06-18
    Registered number SC665236
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow G1 2LW
    PRIVATE LIMITED COMPANY incorporated on 2020-06-24 (5 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • TRJL LTD
    S
    Registered number Sc665236
    Radleigh House, 1 Golf Road, Clarkston, Glasgow, Scotland, G76 7HU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    TRJL ENTERPRISES LTD
    SC665460
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-29 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    TRJL FOOTBALL LTD
    SC665470
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    TRJL LEGAL LTD
    SC665478
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.