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

Albalad, Jose

    Related profiles found in government register
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 1
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 2
  • Albalad, Jose
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 3
  • Albalad, Jose Ramon
    Spanish company director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 4
    • 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 5
  • Albalad, Jose Ramon
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 6
    • 15, John Street, Glasgow, G1 1HP, Scotland

      IIF 7
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 8
    • 70, West Regent Street, 2nd Floor, Glasgow, G2 2QZ, Scotland

      IIF 9
    • Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 10
    • Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 11
    • Wellcroft House, Wellcroft, Shipley, West Yorkshire, BD18 3QH, England

      IIF 12 IIF 13
    • Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 14
  • Albalad, Jose Ramon
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 15
    • 2nd Floor Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB

      IIF 16
  • Albalad, Jose
    Spanish accountant born in July 1975

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ

      IIF 17
  • Albalad, Jose
    Spain businessman born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 18 IIF 19
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 20
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 21
  • Albalad, Jose
    British

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 22
  • Albalad, Jose

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 23 IIF 24
    • 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ, Scotland

      IIF 25
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 26
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 27
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 28
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 29
    • 170, Hyndland Road, Glasgow, G12 9HZ

      IIF 30 IIF 31
    • 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 32
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS

      IIF 33
    • Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 34
    • Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 35 IIF 36
    • Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 37
  • Mr Jose Arguelles
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 38
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 133 Moraine Drive, Glasgow, G15 6EZ, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    PJG RECOVERY (SCOTLAND) LIMITED - 2014-10-14
    PHILIP GILL & COMPANY (SCOTLAND) LIMITED - 2013-12-12
    Wellcroft House, Wellcroft, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 13 - director → ME
  • 2
    Wellcroft House, Wellcroft, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 12 - director → ME
  • 3
    2 Dunlop Wynd, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    4 West Regent Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-12-01 ~ dissolved
    IIF 6 - director → ME
  • 5
    Buchanan Business Park Suite 12. Cumbernauld Road, Stepps, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138,570 GBP2023-08-31
    Officer
    2018-08-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-08-25 ~ 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
  • 6
    IVA ADVICE BUREAU LIMITED - 2011-04-14
    Northern Suite, Wellcroft House, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 15 - director → ME
    2014-10-14 ~ dissolved
    IIF 11 - director → ME
  • 7
    Suite 12 Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-12 ~ now
    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
  • 8
    LUJO INVESTMENTS LIMITED - 2021-06-15
    133 Moraine Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    01, 100 Novar Drive, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 17 - director → ME
    2015-06-01 ~ dissolved
    IIF 25 - secretary → ME
  • 10
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    2nd Floor 4 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 2 - director → ME
    2012-07-16 ~ dissolved
    IIF 22 - secretary → ME
Ceased 11
  • 1
    2nd Floor Lowry Mill Lees Street, Pendlebury, Swinton, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    2016-12-09 ~ 2017-06-02
    IIF 16 - director → ME
  • 2
    PERSONAL SOLVENCY SERVICES LIMITED - 2015-06-11
    PERSONAL SOLVENCY SERVICES LIMITED LIMITED - 2015-02-23
    Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128,933 GBP2017-06-30
    Officer
    2015-01-12 ~ 2016-06-01
    IIF 8 - director → ME
    2015-01-12 ~ 2016-10-10
    IIF 27 - secretary → ME
  • 3
    ACCIDENT MANAGEMENT SUPPORT LTD - 2012-02-21
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2013-07-11 ~ 2017-05-26
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 28 - Has significant influence or control OE
  • 4
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-03-31
    Officer
    2013-07-11 ~ 2017-01-17
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 5
    30 Glenluce Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 5 - director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-11
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    Auchengare Station Road, Rhu, Helensburgh
    Corporate (1 parent)
    Equity (Company account)
    6,483,580 GBP2023-02-28
    Officer
    2015-02-01 ~ 2017-03-01
    IIF 19 - director → ME
    2015-02-01 ~ 2017-03-01
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 30 - Has significant influence or control OE
  • 7
    2 Dunlop Wynd, Stepps, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,688 GBP2018-01-31
    Officer
    2014-01-14 ~ 2017-08-18
    IIF 1 - director → ME
    2014-01-14 ~ 2018-04-05
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-08-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    393,900 GBP2018-05-31
    Officer
    2017-05-31 ~ 2017-06-01
    IIF 9 - director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    2015-11-06 ~ 2017-07-27
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    Drummond Management, 10 Newton Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,405 GBP2015-12-31
    Officer
    2016-04-04 ~ 2016-11-10
    IIF 7 - director → ME
  • 11
    Auchengare, Station Road, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-02-01 ~ 2017-05-22
    IIF 18 - director → ME
    2015-02-01 ~ 2017-05-22
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 31 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.