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

Jones, Ross Alexander

    Related profiles found in government register
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 1
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 2 IIF 3
    • icon of address The Connect Building, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 4
  • Jones, Ross Mathew
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 5 IIF 6
  • Jones, Ross Alexander
    British director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 7
    • icon of address C/o Jones Whyte Law, The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 8
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Jones, Ross Alexander
    British lawyer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 17
  • Jones, Ross Alexander
    British property developer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 18
  • Jones, Ross Alexander
    British salesman born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 19
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Peel Glen Road, Glasgow, G15 7XL, Scotland

      IIF 20
    • icon of address 172, Hyndland Road, Flat 1/2, Glasgow, G12 9HZ, Scotland

      IIF 21
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 22 IIF 23 IIF 24
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 25
    • icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 26
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 27
  • Jones, Ross Alexander
    British trainee solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 28
  • Jones, Ross
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ascot Drive, Baglan, Port Talbot, West Glamorgan, SA12 8YL, United Kingdom

      IIF 29
  • Jones, Ross
    British driver born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 30
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 31
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 32 IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Jones, Ross
    British engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, John Knott Street, Oldham, OL4 3DN, United Kingdom

      IIF 35
  • Jones, Ross Alexander
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lilac End, Haslingfield, Cambridge, CB23 1LG, United Kingdom

      IIF 36
  • Ross Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 59 Bath Street, Glasgow, G2 2DH, United Kingdom

      IIF 37
  • Mr Ross Jones
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ascot Drive, Baglan, Port Talbot, West Glamorgan, SA12 8YL, United Kingdom

      IIF 38
  • Jones, Ross Alexander
    British director born in December 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, 68730, France

      IIF 39
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 40 IIF 41 IIF 42
  • Jones, Ross Alexander
    British entrepreneur born in December 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
  • Mr Ross Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, John Knott Street, Oldham, OL4 3DN, United Kingdom

      IIF 46
  • Jones, Ross
    Welsh director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Jones, Ross Alexander
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 48
  • Mr Ross Mathew Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 49 IIF 50
  • Jones, Ross Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 51
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 52
  • Jones, Ross Alexander
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 53
  • Mr Ross Jones
    Welsh born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Jones, Ross
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Place, Glasgow, G3 7RW, Scotland

      IIF 55
    • icon of address 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 56
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 57
    • icon of address Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 58
  • Jones, Ross
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 59
  • Jones, Ross
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellers Accountants, 1 Vincent Square, London, SW1P 2PN

      IIF 60
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 61
  • Jones, Ross
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Mr Ross Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 63
  • Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 64
  • Jones, Ross
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Castle Square, Haverfordwest, Dyfed, SA61 2AB, United Kingdom

      IIF 65
  • Jones, Ross
    Scottish solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 66
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 67
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 68
  • Jones, Ross Alexander

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, 68730, France

      IIF 69
  • Mr Ross Jones
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 70
  • Mr Ross Alexander Jones
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Mr Ross Jones
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 76
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 77
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 78
  • Jones, Ross
    Welsh barber born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 79
  • Mr Ross Jones
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 80
  • Jones, Ross

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 5 Lilac End, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 3 Castle Square, Haverfordwest, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address 4385, 12336535: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2021-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,264 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2/2 105 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor, 105 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    755,128 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    WW & J MCCLURE TRUSTEES (SCOTLAND) LIMITED - 2021-05-19
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 14 - Director → ME
  • 16
    JONES WHYTE WEALTH MANAGEMENT LTD LTD - 2021-07-26
    WW & J MCCLURE WEALTH MANAGEMENT LTD. - 2021-05-19
    icon of address C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210 GBP2020-05-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Unit 4, Vicotira House, 1 St Andrews Street, Greenock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    icon of address 3/2 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 3/1 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    JW TRUSTEES (ENGLAND AND WALES) LIMITED - 2024-02-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    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
  • 22
    JONES WHYTE TRUST CORPORATION LIMITED - 2024-02-14
    WW & J MCCLURE TRUST CORPORATION LIMITED - 2021-05-20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    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
  • 24
    JONES WHYTE RJ LIMITED - 2017-04-07
    icon of address 172 Hyndland Road, Flat 1/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,330 GBP2019-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address 14 Peel Glen Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address The Old Chapel 101 Bury Road, Shillington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    icon of address 12 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 55 - Director → ME
  • 29
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -821,892 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 70 - Has significant influence or controlOE
  • 30
    icon of address 101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address 38 Ascot Drive, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address 38 Ascot Drive, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    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
  • 35
    icon of address 97 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,217 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 37
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 39
    icon of address C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 8 - Director → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 9 - Director → ME
  • 41
    icon of address Jones Whyte Law, The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    DMS (SHELF) NO. 201 LIMITED - 2004-07-13
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2007-09-05
    IIF 28 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    400,715 GBP2022-08-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-08-09
    IIF 60 - Director → ME
  • 3
    icon of address 24 Darnley Crescent, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,219 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-12-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    icon of address Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-03-02
    IIF 18 - Director → ME
  • 5
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -821,892 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2024-06-25
    IIF 59 - Director → ME
  • 6
    icon of address 100a Brunswick Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2011-04-01
    IIF 24 - Director → ME
  • 7
    icon of address Cape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 25 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 52 - Secretary → ME
  • 8
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    89,536 GBP2023-08-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-04-10
    IIF 26 - Director → ME
    icon of calendar 2007-02-05 ~ 2011-06-01
    IIF 53 - Secretary → ME
  • 9
    SITEDRAW LIMITED - 2001-06-06
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2005-02-24 ~ 2011-06-01
    IIF 19 - Director → ME
  • 10
    icon of address C/o T.murphy & Co C.a., Cape House 59 Admiral Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,240 GBP2024-04-30
    Officer
    icon of calendar 2005-03-01 ~ 2008-08-01
    IIF 23 - Director → ME
  • 11
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,211 GBP2017-08-31
    Officer
    icon of calendar 2004-08-24 ~ 2006-03-16
    IIF 22 - Director → ME
    icon of calendar 2006-03-16 ~ 2011-06-01
    IIF 51 - 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.