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

Thomson, Ross

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • 588, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • 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 18
    • Suite 404 Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Thomson, Ross Patrick

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28 IIF 29 IIF 30
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 37
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38 IIF 39
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 40
    • C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 41
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 42
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 43
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 47
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 48
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 49
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 50
    • 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • Ross Patrick Thomson
    British born in August 2019

    Resident in Scotland

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • 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 63
    • 341 Suit, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 64
  • 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 65 IIF 66 IIF 67
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 71
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 72 IIF 73
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 74
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 75
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 76
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 77
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

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

      IIF 79 IIF 80
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 81
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    4385, 09467959: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297,933 GBP2018-05-31
    Officer
    2019-03-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    2019-07-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    588 Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2018-01-31
    Officer
    2018-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2017-09-29
    Officer
    2019-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    Kingfisher Court 201/203 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,750 GBP2017-12-31
    Officer
    2019-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    3/1 12 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    1/1 104 Berryknowes Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 53 - Director → ME
  • 14
    Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,450 GBP2018-02-28
    Officer
    2019-08-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    4385, 11403038: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    FLY CLUB LTD - 2018-08-22
    FLY MUSIC LIMITED - 2017-05-02
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,079 GBP2017-02-28
    Officer
    2018-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 18
    INSTA LOGISTICS GROUP LTD - 2016-05-10
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,448 GBP2015-10-31
    Officer
    2018-08-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    283,082 GBP2016-04-30
    Officer
    2017-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 21
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 23
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    11 Bothwell Street Bothwell Street, Suite 404, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 25
    48 West George Street, Clyde Offices, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 51 - Director → ME
    2015-06-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 26
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 64 - Has significant influence or controlOE
  • 27
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2018-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 48 - Director → ME
  • 29
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524 GBP2017-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,375 GBP2018-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    Flat 1 1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    TFRT SOLUTIONS LTD - 2022-03-22
    341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    Unit B2 Newton Business Park, Talbot Road, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,990 GBP2017-09-29
    Officer
    2019-08-19 ~ 2020-03-22
    IIF 8 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-01-24 ~ 2019-03-29
    IIF 47 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-04-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-17 ~ 2019-05-21
    IIF 46 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ 2022-11-15
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,711 GBP2017-07-31
    Officer
    2018-09-18 ~ 2018-12-29
    IIF 28 - Director → ME
    Person with significant control
    2018-09-18 ~ 2018-12-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-09-15 ~ 2018-10-13
    IIF 31 - Director → ME
  • 7
    Brookstreet Studios, 60 Brook Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2011-10-19
    IIF 6 - Director → ME
  • 8
    NAGA RETAIL LIMITED - 2024-01-30
    48 West George St Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,273 GBP2023-08-31
    Officer
    2018-08-14 ~ 2024-08-02
    IIF 4 - Director → ME
    Person with significant control
    2018-08-14 ~ 2024-08-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 9
    4385, 12330075 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-25 ~ 2023-06-11
    IIF 50 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-06-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-16 ~ 2019-05-21
    IIF 49 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ 2022-01-02
    IIF 40 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,996 GBP2025-03-31
    Officer
    2019-02-19 ~ 2019-03-20
    IIF 52 - Director → ME
  • 13
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -816,947 EUR2019-09-30
    Officer
    2017-08-11 ~ 2020-10-10
    IIF 26 - Director → ME
    2021-09-19 ~ 2022-11-01
    IIF 1 - Director → ME
    Person with significant control
    2021-05-19 ~ 2022-11-01
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.