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

Mr Trevor John Forrester

    Related profiles found in government register
  • Mr Trevor John Forrester
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 1
    • icon of address 93 Hope Street Suite 341, Glasgow, G2 6LD, Scotland

      IIF 2 IIF 3
    • icon of address Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 4
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5
    • icon of address Suite 341 - 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 6 IIF 7
    • icon of address 8 Cairndhu Avenue, Helensburgh, G84 8PP, Scotland

      IIF 8 IIF 9
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Mr Trevor John Forrester
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Newton Place, Drummond Management, Glasgow, G3 7PR, Scotland

      IIF 11
    • icon of address Drummond Management, 10 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 12
    • icon of address Swan Building - First Floor, 20 Sean Street, Manchester, M4 5JW, England

      IIF 13
  • Mr Trevor Forrester
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, 18 Fisher Street, Carlisle, CA3 8RH, United Kingdom

      IIF 14
    • icon of address 93 Hope Street, Suite 341, Glasgow, G2 6LD, Scotland

      IIF 15
    • icon of address Clyde Offices, 48, 2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 16 IIF 17 IIF 18
  • Mr Trevor Forrester
    British born in December 1986

    Resident in Scotland

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

      IIF 19
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 20
  • Mr Trevor John Forrester
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Piece Lane, Shepton Beauchampo, Somerset, TA19 0ND, England

      IIF 21
  • Mr Trevor John Forrester
    Scottish born in December 1986

    Resident in United Kingdom

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

      IIF 22
    • icon of address C/o Drummond Management Consultants, 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Trevor Forrester
    Scottish born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 26
  • Trevor Forrester
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Piece Lane, Shepton Beauchamp, Ilminster, TA19 0ND, England

      IIF 27 IIF 28
  • Forrester, Trevor
    Scottish director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Cairndhu Avenue, Helensburgh, G84 8PP, Scotland

      IIF 29
    • icon of address 8, Cairndhu Avenue, Helensburgh, G848PP, United Kingdom

      IIF 30
  • Forrester, Trevor
    Scottish managing director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, 18 Fisher Street, Carlisle, CA3 8RH, United Kingdom

      IIF 31
    • icon of address 93 Hope Street, Suite 341, Glasgow, G2 6LD, Scotland

      IIF 32
    • icon of address Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 33 IIF 34 IIF 35
  • Forrester, Trevor John
    Scottish consultant born in December 1986

    Resident in Scotland

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

      IIF 36
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 37
  • Forrester, Trevor John
    Scottish director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Cairndhu Avenue, Helensburgh, G84 8PP, Scotland

      IIF 38 IIF 39
  • Forrester, Trevor John
    Scottish financial consultancy expert born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 40
  • Forrester, Trevor John
    Scottish managing director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93 Hope Street Suite 341, Glasgow, G2 6LD, Scotland

      IIF 41 IIF 42
    • icon of address Suite 341 - 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 43 IIF 44
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 45
  • Mr Trevor Forrester
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stenter Square, Witney, OX28 6BN, United Kingdom

      IIF 46
  • Forrester, Trevor John
    British business consultant born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 47
  • Forrester, Trevor John
    British director born in December 1986

    Resident in Scotland

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

      IIF 48
    • icon of address Swan Building - First Floor, 20 Sean Street, Manchester, M4 5JW, England

      IIF 49
  • Forrester, Trevor John
    British sales executive born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 50
  • Forrester, Trevor John
    British salesman born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drummond Management, 10 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 51
  • Forrester, Trevor
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Piece Lane, Shepton Beauchamp, Ilminster, TA19 0ND, England

      IIF 52
  • Forrester, Trevor
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Piece Lane, Shepton Beauchamp, Ilminster, TA19 0ND, England

      IIF 53
  • Forrester, Trevor
    Scottish director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 54
  • Forrester, Trevor John
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Piece Lane, Shepton Beauchampo, Somerset, TA19 0ND, England

      IIF 55
  • Forrester, Trevor John
    Scottish director born in December 1986

    Resident in United Kingdom

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

      IIF 56
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 57
    • icon of address C/o Drummond Management Consultants, 10 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 58 IIF 59
  • Forrester, Trevor John
    Scottish financial consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Flat 2/1 Leven Street, Dumbarton, G82 1QG, Scotland

      IIF 60 IIF 61
  • Forrester, Trevor
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 62
  • Forrester, Trevor
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stenter Square, Witney, OX28 6BN, United Kingdom

      IIF 63
  • Forrester, Trevor
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cairndhu Avenue, Helensburgh, G84 8PP, United Kingdom

      IIF 64
  • Forrester, Trevor
    British safety advisor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Thatchers Green, Droitwich, Worcs, WR9 9EB, United Kingdom

      IIF 65
  • Forrester, Trevor John

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Swan Building, Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    BESPOKE (BUILDING AND INTERIOR DESIGN) LTD - 2024-11-04
    icon of address Clyde Offices, 48, 2/3 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Drummond Management Consultants, 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 588 Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-05-23 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address C/o Drummond Management Consultants, 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3/1 12 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 4385, 10642073: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 24 Flat 2/1 Leven Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 8 Cairndhu Avenue, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 8 Piece Lane, Shepton Beauchamp, Ilminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 Cairndhu Avenue, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 8 Piece Lane, Shepton Beauchamp, Ilminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address 93 Hope Street Suite 341, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    icon of address 8 Cairndhu Avenue, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Clyde Offices 48 West George Street, Second Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    MSV-M (MANAGENENT) LIMITED - 2022-12-20
    icon of address Clyde Offices 48 West George Street, Second Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Clyde Offices 48 West George Street, Second Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of address 8 Cairndhu Avenue, Helensburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    icon of address 52 Thatchers Green, Droitwich, Worcs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address 8 Cairndhu Avenue, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,681 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    icon of address Clyde Offices 48 West George Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    icon of address Clyde Offices, 48, 2/3 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 31
    icon of address 20 Stenter Square, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,462 GBP2023-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 8 Piece Lane, Shepton Beauchampo, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-05-15 ~ 2023-10-15
    IIF 50 - Director → ME
  • 2
    RESOLVE FINANCIAL LIMITED - 2024-04-08
    icon of address Rose Cottage, Sherborne Close, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,705 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-06-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2023-06-07
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address Drummond Management, 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-20
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 4385, 10642073: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-09-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address 1/1 104 Berryknowes Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2019-03-23
    IIF 62 - Director → ME
  • 6
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-08-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TFRT SOLUTIONS LTD - 2022-03-22
    icon of address 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-25
    IIF 48 - Director → 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.