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

Little, Gilbert

    Related profiles found in government register
  • Little, Gilbert
    British accountant born in March 1959

    Registered addresses and corresponding companies
  • Little, Gilbert
    British accountants born in March 1959

    Registered addresses and corresponding companies
    • icon of address Flat1/01, 5 South Frederick Street, Glasgow, G1 1JG

      IIF 19
  • Little, Gilbert
    British director born in March 1959

    Registered addresses and corresponding companies
  • Little, Gilbert
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 24
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 25
  • Little, Gilbert John
    British accountant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/5 Canada Court, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 2/5, Canada Court, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 30
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 31
  • Little, Gilbert John
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/5, 81 Miller Street, Res Associates Ltd, Glasgow, G1 1EB, Scotland

      IIF 32
    • icon of address 2/5 Canada Court, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 33
    • icon of address 5, Res Associates Ltd, Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 34
  • Little, Gilbert John
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Vienna Rose Stables, Broomfallen Road, Carlisle, Cumbria, CA4 8DE, United Kingdom

      IIF 35
    • icon of address Vienna Rose Stables, Broomfallen Road, Scotby, Carlisle, Cumbria, CA4 8DE, United Kingdom

      IIF 36
    • icon of address 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 37
    • icon of address 2/5 Canada Court, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 38 IIF 39
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 42 IIF 43
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 44
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 48
  • Little, Gilbert
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 49
  • Mr Gilbert John Little
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Vienna Rose Stables, Broomfallen Road, Carlisle, Cumbria, CA4 8DE, United Kingdom

      IIF 50
    • icon of address Vienna Rose Stables, Broomfallen Road, Scotby, Carlisle, Cumbria, CA4 8DE, United Kingdom

      IIF 51
    • icon of address 2/5, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 52
    • icon of address 2/5, 81 Miller Street, Res Associates Ltd, Glasgow, G1 1EB, Scotland

      IIF 53
    • icon of address 2/5 Canada Court, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address 2/5, Canada Court, 81 Miller Street, Glasgow, G1 1EB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 61 IIF 62
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 63
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    199,726 GBP2022-10-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 2/5 81 Miller Street, Res Associates Ltd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    145,348 GBP2023-10-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 6
    DAC ASSOCIATES LTD - 2021-03-24
    MAD HATTERS (PAISLEY) LTD - 2020-04-14
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    R U FIT LTD - 2013-10-24
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,675 GBP2019-01-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2/5, Canada Court 81 Miller Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    PLRP LTD - 2017-02-16
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
Ceased 39
  • 1
    RES31 LTD - 2008-02-09
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2009-06-06
    IIF 21 - Director → ME
  • 2
    STRATHCLYDE METALS (DUMBARTON) LTD. - 2017-04-06
    icon of address 5 Royal Exchange Square, Res Associates Ltd, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-04-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control OE
  • 3
    ELEXIRR TECHNOLOGIES LIMITED - 2017-10-09
    LAWBOT LIMITED - 2017-07-31
    icon of address 5 Royal Exchange Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ 2016-10-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-10-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control OE
  • 4
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 42 - Director → ME
  • 5
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-10
    IIF 37 - Director → ME
  • 6
    icon of address Vienna Rose Stables Broomfallen Road, Scotby, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-04-03
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    DFPM LTD
    - now
    RES30 LTD - 2008-01-18
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-01-15
    IIF 23 - Director → ME
  • 9
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2013-12-31
    IIF 31 - Director → ME
    icon of calendar 2013-07-11 ~ 2013-07-11
    IIF 44 - Director → ME
  • 10
    WILLIAMS METAL RECYCLING LTD - 2023-02-20
    WILLIAMS BROTHERS COMMERCIALS LTD - 2021-05-31
    icon of address 761 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-01-09
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    RES 34 LTD - 2009-05-07
    CRAWFORD CONSTRUCTION LIMITED - 2008-11-12
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,322 GBP2020-04-30
    Officer
    icon of calendar 2008-11-12 ~ 2009-05-07
    IIF 24 - Director → ME
  • 12
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-15
    IIF 43 - Director → ME
  • 13
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2013-04-01
    IIF 25 - Director → ME
  • 14
    SKINT ALTERATION TAILORS LTD - 2010-01-13
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-22
    IIF 22 - Director → ME
  • 15
    R U FIT LTD - 2013-10-24
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,675 GBP2019-01-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-10-25
    IIF 45 - Director → ME
  • 16
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 8 - Director → ME
  • 17
    icon of address 2/5 81 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,903 GBP2018-05-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 7 - Director → ME
  • 18
    icon of address Windy Pines, King's Cross, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219 GBP2016-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-12
    IIF 10 - Director → ME
  • 19
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,316 GBP2017-05-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 17 - Director → ME
  • 20
    icon of address Profital Ltd, 39 Traquair Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 13 - Director → ME
  • 21
    icon of address Windy Pines, King's Cross, Isle Of Arran, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2020-05-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 11 - Director → ME
  • 22
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 18 - Director → ME
  • 23
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 9 - Director → ME
  • 24
    icon of address Windy Pines, King's Cross, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2019-06-30
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-06
    IIF 19 - Director → ME
  • 25
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-06
    IIF 14 - Director → ME
  • 26
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 4 - Director → ME
  • 27
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 5 - Director → ME
  • 28
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 16 - Director → ME
  • 29
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    IIF 2 - Director → ME
  • 30
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 6 - Director → ME
  • 31
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 3 - Director → ME
  • 32
    icon of address 18 Reddingrig Place, Reddingmuirhead, Falkirk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 1 - Director → ME
  • 33
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-04-06
    IIF 15 - Director → ME
  • 34
    icon of address 2/5, Canada Court 81 Miller Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-03
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 35
    R.E.S. ASSOCIATES LTD - 2013-10-23
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2009-10-02
    IIF 20 - Director → ME
  • 36
    SVA REMARKETING LTD - 2017-01-10
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ 2016-03-01
    IIF 47 - Director → ME
  • 37
    ART TEXTILE COMPANY LIMITED - 2007-12-12
    RES22 LTD - 2007-07-12
    icon of address West Gogar, Blairlogie, Stirling, Stirlingshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,982 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-07-05
    IIF 12 - Director → ME
  • 38
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-07-27
    IIF 49 - Director → ME
  • 39
    icon of address 2/5 Canada Court 81 Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-01-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-01-23
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE

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.