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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ross Patrick Thomson

    Related profiles found in government register
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 1 IIF 2 IIF 3
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 7
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8 IIF 9
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 10
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 11
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 12
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 13
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 17
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 18
  • Mr Ross Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Ayr Road, Glasgow, G77 6AW, Scotland

      IIF 19
    • 341 Suit, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 20
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 21
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1 91, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 22
  • Ross Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Ross Patrick Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 24 IIF 25
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Ross Patrick Thomson
    Scottish born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 588, Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, G81 1NH, Scotland

      IIF 28
    • 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Thomson, Ross Patrick
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 31
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 32
  • Thomson, Ross Patrick
    British commercial director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 104 Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 33
  • Thomson, Ross Patrick
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 34 IIF 35 IIF 36
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 43
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44 IIF 45
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 46
    • C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 47
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 48
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 49
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 53
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 54
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 55
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Thomson, Ross Patrick
    British psychic born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 58
  • Ross Patrick Thomson
    British born in May 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 104 Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 59
  • Ross Patrick Thomson
    British born in May 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 60
  • Ross Patrick Thomson
    British born in August 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 61
  • Mr Ross Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 62
    • Suite 404 Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 63
  • Mr Ross Thomson
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 257, Ayr Road, Newton Mearns, Glasgow, G77 6AW, Scotland

      IIF 64
  • Thomson, Ross
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Thomson, Ross
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Ayr Road, Glasgow, G77 6AW, Scotland

      IIF 67
  • Ross Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 68
  • Thomson, Ross Patrick
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 69 IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Thomson, Ross Patrick
    British directer born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-11, 1 Aurora Avenue, Queens Quay, Clydebank, G81 1BF, Scotland

      IIF 72
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 73
  • Thomson, Ross Patrick
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 74
  • Thomson, Ross Patrick
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 75
  • Thomson, Ross Patrick
    Scottish consultant born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 76
  • Thomson, Ross Patrick
    Scottish director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 588, Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, G81 1NH, Scotland

      IIF 77
    • 588, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Thomson, Ross
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 80
  • Thomson, Ross
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 81
  • Thomson, Ross Patrick

    Registered addresses and corresponding companies
    • 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 82
child relation
Offspring entities and appointments 44
  • 1
    100 PERCENT SCOTLAND LIMITED
    SC771798
    4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ACTIVE ENTERTAINMENT LTD
    09467959
    4385, 09467959: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    BOLLIN PRINT FINISHERS LTD
    08181365
    Unit B2 Newton Business Park, Talbot Road, Hyde, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-19 ~ 2020-03-22
    IIF 75 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    BROMPTON DRINKS LIMITED
    07400589
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (4 parents)
    Officer
    2019-01-24 ~ 2019-03-29
    IIF 53 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-04-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CALEDONIAN CONSTRUCTION LIMITED
    - now SC500288
    OCHILTREE CONSTRUCTION LIMITED
    - 2019-09-26 SC500288
    CALEDONIAN CONSTRUCTION LIMITED
    - 2019-08-05 SC500288
    C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2019-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    CARMICHAEL PROPERTY MANAGEMENT LTD
    SC543467
    588 Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARNWOOD LODGE (LOUGHBOROUGH) LTD
    - now 08845469 10742939... (more)
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Liquidation Corporate (4 parents)
    Officer
    2019-05-17 ~ 2019-05-21
    IIF 52 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    CLYDE SKIP HIRE LTD
    10769415
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CRANNOG CONSTRUCTION LTD.
    SC392000
    C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    CREATIVE BRANDS LIMITED
    06436017
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    CREATIVE SOLUTIONS (MANCHESTER) LIMITED
    04551961
    Kingfisher Court 201/203 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    ECO INVESTMENT SOLUTIONS LTD
    SC551200
    3/1 12 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 13
    FI INTERNATIONAL LTD
    16377881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    FI SOLUTIONS ( SCOT) LTD
    15389453
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    FOCUS RETAIL LIMITED
    SC572950
    1/1 104 Berryknowes Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    FTFS (SCOTLAND) LIMITED
    SC472093
    Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 58 - Director → ME
  • 17
    GOLIATH CLOTHING LTD
    SC723984
    Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ 2022-11-15
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-11-15 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HARVEST EDINBURGH LIMITED
    SC525913
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    HATTON SHORE LTD
    SC541494
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ 2018-12-29
    IIF 34 - Director → ME
    Person with significant control
    2018-09-18 ~ 2018-12-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    HERBAL INN (ROMFORD) LTD
    11403038
    4385, 11403038: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    HILLTOP SCOTLAND LTD
    - now SC496625
    FLY CLUB LTD
    - 2018-08-22 SC496625
    FLY MUSIC LIMITED - 2017-05-02
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 22
    HUB LOGIC LIMITED
    - now SC489376
    INSTA LOGISTICS GROUP LTD - 2016-05-10
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    INFINITY TRAMPOLINE PARK LIMITED
    09521656
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-10-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    KELLY MARKETING SCOTLAND LIMITED
    SC552672
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-09-15 ~ 2018-10-13
    IIF 37 - Director → ME
  • 25
    LOGICAL HOME IMPROVEMENTS LTD
    SC537655
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 78 - Director → ME
  • 26
    MONEY SAVER UK SCOTLAND LIMITED
    SC387112 SC490035... (more)
    Brookstreet Studios, 60 Brook Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-10-15 ~ 2011-10-19
    IIF 72 - Director → ME
  • 27
    MONTEREY JACKS LERWICK LTD
    SC559406
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    NAGA SUPPLY SERVICES LTD
    - now SC605282
    NAGA RETAIL LIMITED
    - 2024-01-30 SC605282
    48 West George St Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2018-08-14 ~ 2024-08-02
    IIF 70 - Director → ME
    Person with significant control
    2018-08-14 ~ 2024-08-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    NATIONAL COMPANY RESCUE LTD
    12330075
    4385, 12330075 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-11-25 ~ 2023-06-11
    IIF 32 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-06-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    PEGASUS HOMECARE LTD
    06542036
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2019-05-16 ~ 2019-05-21
    IIF 55 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    PSGSMBRT LTD
    SC686452
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ 2022-01-02
    IIF 46 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 32
    PUB GRUB 1925 LIMITED
    SC578151
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    R&L CONSULTING (SCOTLAND) LTD
    SC710830
    11 Bothwell Street Bothwell Street, Suite 404, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 34
    RPT MARKETING LIMITED
    SC509588
    48 West George Street, Clyde Offices, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 56 - Director → ME
    2015-06-29 ~ dissolved
    IIF 82 - Secretary → ME
  • 35
    RTFI LTD
    SC668381
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 20 - Has significant influence or control OE
  • 36
    SKYFALL VENTURES LIMITED
    - now SC458269
    CRAIGELLACHIE HOTEL TRADING LIMITED
    - 2018-10-25 SC458269
    133 Finnieston Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2018-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    SPECIALIST ELECTRICAL LIMITED
    SC300338
    Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (9 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 54 - Director → ME
  • 38
    SQUARED AWAY LTD
    11835417
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-19 ~ 2019-03-20
    IIF 57 - Director → ME
  • 39
    SUPERIOR SPORT LIMITED
    - now SC486128
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2017-08-11 ~ 2020-10-10
    IIF 31 - Director → ME
    2021-09-19 ~ 2022-11-01
    IIF 80 - Director → ME
    Person with significant control
    2021-05-19 ~ 2022-11-01
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 40
    TEDDY MORGAN LTD
    SC409616
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    TIMETWISTERS LIMITED
    SC280804
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    TM EXTERNAL EVENTS LIMITED
    SC425412
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    USI CONSULTANCY LIMITED
    SC507360
    Flat 1 1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    UTILITY RECLAIM UK LIMITED
    - now SC725214
    TFRT SOLUTIONS LTD
    - 2022-03-22 SC725214
    341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 68 - Has significant influence or control over the trustees of a trust 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.