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 Adrian Skelton

    Related profiles found in government register
  • Mr Adrian Skelton
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gallone & Co 14, 14 Newton Place, Glasgow, G3 7PY

      IIF 1
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 2
  • Mrs Adrian Skelton
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gallone & Co, 14 Newton Place, Glasgow, G3 7PY, Scotland

      IIF 3
  • Mr Adrian James Skelton
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 7 IIF 8
    • icon of address Suite G.06 Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 9
    • icon of address 11c, Gatehead Road, Crosshouse, Kilmarnock, KA2 0HN, Scotland

      IIF 10
    • icon of address 3401 Bagshaw Building, 1 Wards Place, Canary Wharf, London, E14 9DY, England

      IIF 11
  • Skelton, Adrian
    British accountant born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gallone & Co 14, 14 Newton Place, Glasgow, G3 7PY

      IIF 12
  • Skelton, Adrian James
    British accountant born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 13
    • icon of address 20 Toll Wynd, Hamilton, Lanarkshire, ML3 7QF

      IIF 14
  • Skelton, Adrian James
    British company director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite G.06 Red Tree Magenta, 270 Glasgow Road, Rutherglen, Glasgow, G73 1UZ, Scotland

      IIF 15
    • icon of address 3401 Bagshaw Building, 1 Wards Place, London, E14 9DY, United Kingdom

      IIF 16
  • Skelton, Adrian James
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 17
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 18 IIF 19
    • icon of address 14, Newton Place, Glasgow, Lanarkshire, G3 7PY, Scotland

      IIF 20
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 21
    • icon of address Legal House, 101 Gorbals Street, Glasgow, G5 9DW

      IIF 22
    • icon of address 20 Toll Wynd, Hamilton, Lanarkshire, ML3 7QF

      IIF 23
    • icon of address 11c, Gatehead Road, Crosshouse, Kilmarnock, KA2 0HN, Scotland

      IIF 24
    • icon of address 3401 Bagshaw Building, 1 Wards Place, Canary Wharf, London, E14 9DY, England

      IIF 25
    • icon of address 3401 Bagshaw Building, 1 Wards Place, London, E14 9DY, England

      IIF 26
    • icon of address 3401 Bagshaw Building, The Wardian, Canary Wharf, London, E14 9DY, England

      IIF 27
  • Skelton, Adrian James
    British entrepreneur born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 28
  • Mr Adrian James Skelton
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 29
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 30
    • icon of address Gallone & Co, 14 Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 31
    • icon of address 16 Brandon Street, Office 2/2, 2nd Floor, Hamilton, ML3 6AB, Scotland

      IIF 32
  • Skelton, Adrian James
    British chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 33
  • Skelton, Adrian
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Brandon Street, Office 2/2, 2nd Floor, Hamilton, Lanarkshire, ML3 6AB, Scotland

      IIF 34
  • Skelton, Adrian
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, Ayrshire, KA24 5DW

      IIF 35
  • Skelton, Adrian James
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW

      IIF 36
    • icon of address Gallone & Co, 14 Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 37
    • icon of address 16 Brandon Street, Office 2/2, 2nd Floor, Hamilton, ML3 6AB, Scotland

      IIF 38
  • Skelton, Adrian James
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, North Street, Dalry, KA24 5DW, Scotland

      IIF 39
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 40
    • icon of address 16, Brandon Street, Hamilton, ML3 6AB, Scotland

      IIF 41
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 42
  • Skelton, Adrian James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Toll Wynd, Hamilton, Lanarkshire, ML3 7QF

      IIF 43
  • Skelton, Adrian

    Registered addresses and corresponding companies
    • icon of address 16 Brandon Street, Office 2/2, 2nd Floor, Hamilton, ML3 6AB, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Davidson House C/o Effero Limited, 57 Queen Charlotte Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Legal House, 101 Gorbals Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    106,852 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 22 - Director → ME
  • 3
    ABACUS 454 LTD - 2013-02-27
    SANDCO 864 LIMITED - 2004-11-17
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    178,684 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 28-30 North Street, Dalry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    CLOCH (SPV 45) LTD - 2017-07-28
    icon of address 28-30 North Street, Dalry, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    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
  • 6
    COUNT ON IT LIMITED - 2010-03-24
    icon of address 1a Torphichen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    99,724 GBP2023-04-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Gallone & Co, 14 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,366 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 28-30 North Street, Dalry, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    72,208 GBP2021-06-30
    Officer
    icon of calendar 1997-04-15 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 28-30 North Street, Dalry, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 03226937 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16,610 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 11
    INSTANT CASH TRANSFERS LIMITED - 2014-03-13
    icon of address 28-30 North Street, Dalry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 21 Forbes Place, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    907,025 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 11c Gatehead Road, Crosshouse, Kilmarnock, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address 28-30 North Street, Dalry, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,384 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite G.06 Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    128,875 GBP2024-01-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 3401 Bagshaw Building 1 Wards Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 3401 Bagshaw Building 1 Wards Place, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,397 GBP2024-01-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 16 Brandon Street, Office 2/2, 2nd Floor, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 20
    OGILVIE MUNROE CORPORATE FINANCE LIMITED - 2006-01-10
    icon of address Gallone & Co 14 14 Newton Place, Glasgow
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    47,594 GBP2024-01-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Gallone & Co, 14 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    225,588 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 26 - Director → ME
  • 23
    PETER SAGGERS & CO LIMITED - 2014-03-20
    icon of address Accountants, Strath Bay House, Gairloch, Ross-shire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    325,959 GBP2024-05-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 28-30 North Street, Dalry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 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
  • 25
    icon of address 2 Stowford Heights, Seaton Down Close, Seaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,986 GBP2019-12-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 28-30 North Street, Dalry, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,455 GBP2019-08-31
    Officer
    icon of calendar 2009-08-25 ~ 2021-05-27
    IIF 35 - Director → ME
  • 2
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    907,025 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-06-30 ~ 2024-09-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2005-10-28
    IIF 14 - Director → ME
  • 4
    icon of address 3 Rennie Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -570,732 GBP2024-09-30
    Officer
    icon of calendar 2008-12-22 ~ 2009-11-01
    IIF 23 - Director → ME
    icon of calendar 2008-12-22 ~ 2009-11-01
    IIF 43 - 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.