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

Short, Dylan

    Related profiles found in government register
  • Short, Dylan
    British

    Registered addresses and corresponding companies
    • 221, West George Street, Glasgow, Strathclyde, G2 2ND, Scotland

      IIF 1 IIF 2 IIF 3
    • 3/2, 303 Glasgow Harbour Terraces, Glasgow, Strathclyde, G11 6BQ

      IIF 4
    • Flat 3/2, 303 Glasgow Harbour Terraces, Glasgow, Strathclyde, G11 6BQ

      IIF 5
  • Short, Dylan
    British director

    Registered addresses and corresponding companies
    • 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 6
  • Short, Dylan

    Registered addresses and corresponding companies
    • 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 7 IIF 8
    • 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, United Kingdom

      IIF 9
    • 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 10
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Short, Dylan Thomas
    British property developer

    Registered addresses and corresponding companies
  • Short, Dylan
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 16 IIF 17
    • 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, United Kingdom

      IIF 18
    • 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 19
  • Short, Dylan
    British director and company secretary born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 20
  • Short, Dylan
    British manager born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde House 419, Balmore Road, Glasgow, G22 6NT, Scotland

      IIF 21
  • Short, Dylan
    Uk property developer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 22
  • Short, Dylan
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 23
  • Short, Dylan
    British project manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Short, Dylan Thomas
    British home improvements born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 25
  • Short, Dylan Thomas
    British property manager born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 26
  • Short, Dylan Thomas
    British company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL

      IIF 27
  • Short, Dylan Thomas
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 28
    • 51, Oswald Street, Glasgow, G1 4PL

      IIF 29
  • Short, Dylan Thomas
    British gambling and betting activities born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 30
  • Short, Dylan Thomas
    British gyms born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 31
  • Short, Dylan Thomas
    British none born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 302 Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 32
    • Flat 3/2, 303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 33 IIF 34 IIF 35
    • Flat 3/2,303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 38
  • Short, Dylan Thomas
    British property developer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Dylan Thomas
    British property management born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Racecourse Business Park, 69 Bothwell Road, Hamilton, ML3 0DW

      IIF 62
  • Mr Dylan Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 63 IIF 64
    • 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 65 IIF 66
    • 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 67
    • Clyde House 419, Balmore Road, Glasgow, G22 6NT, Scotland

      IIF 68
  • Mr Dylan Short
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL

      IIF 69
  • Mr Dylan Short
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 70
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 71
  • Mr Dylan Thomas Short
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL

      IIF 72
  • Mr Dylan Thomas Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Oswald Street, Glasgow, G1 4PL

      IIF 73 IIF 74 IIF 75
    • 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 76
    • C/o Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA

      IIF 77
child relation
Offspring entities and appointments
Active 39
  • 1
    96 Dykehead Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    G1 INTERIORS LTD. - 2013-10-25
    G1 INTERIORS (SCOTLAND) LTD. - 2011-08-17
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 40 - director → ME
    2010-11-03 ~ dissolved
    IIF 3 - secretary → ME
  • 3
    51 Oswald Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 19 - director → ME
    2021-12-02 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 49 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 17 - director → ME
    2021-11-11 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    96 Dykehead Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    SOUL FITNESS LTD - 2017-11-01
    96 Dykehead Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    20,875 GBP2021-12-31
    Officer
    2013-12-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 76 - Has significant influence or controlOE
  • 8
    51 Oswald Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 57 - director → ME
  • 9
    51 Oswald Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 56 - director → ME
  • 10
    EMPERIAL TOBACCO LTD - 2013-02-01
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 54 - director → ME
  • 11
    Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 44 - director → ME
    2004-02-02 ~ dissolved
    IIF 6 - secretary → ME
  • 12
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ dissolved
    IIF 41 - director → ME
  • 13
    C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 42 - director → ME
    2008-05-01 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 14
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 22 - director → ME
    2010-11-03 ~ dissolved
    IIF 2 - secretary → ME
  • 15
    51 Oswald Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 51 - director → ME
  • 16
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 36 - director → ME
  • 17
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 39 - director → ME
    2010-11-03 ~ dissolved
    IIF 1 - secretary → ME
  • 18
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -504,325 GBP2019-04-30
    Officer
    2010-04-15 ~ dissolved
    IIF 59 - director → ME
    2010-04-15 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 19
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ dissolved
    IIF 58 - director → ME
  • 20
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 46 - director → ME
    2007-06-06 ~ dissolved
    IIF 13 - secretary → ME
  • 21
    221 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ dissolved
    IIF 60 - director → ME
  • 22
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,345 GBP2018-10-31
    Officer
    2008-10-06 ~ dissolved
    IIF 45 - director → ME
    2008-10-06 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 23
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 35 - director → ME
  • 24
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 52 - director → ME
  • 25
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 29 - director → ME
  • 26
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 27
    G1 METALS LIMITED - 2013-09-05
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 34 - director → ME
  • 28
    G1 SERVICED APARTMENTS LTD. - 2012-11-26
    51 Oswald Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 38 - director → ME
  • 29
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 30
    First Floor 96 Dykehead Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 18 - director → ME
    2021-11-11 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 53 - director → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 16 - director → ME
    2021-12-02 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 33
    MUDDY PAWR R'US LTD - 2013-02-05
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 55 - director → ME
  • 34
    51 Oswald Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 27 - director → ME
  • 35
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 36
    G1 PROPERTY HOMES LTD. - 2012-12-28
    51 Oswald Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 33 - director → ME
  • 37
    Clyde House 419 Balmore Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 38
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 24 - director → ME
    2023-05-09 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    G1 BUILDERS LIMITED - 2013-08-14
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 37 - director → ME
Ceased 7
  • 1
    EXPRESS JOINERY SERVICES LTD. - 2010-11-05
    96 Dykehead Street, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,986 GBP2023-04-30
    Officer
    2010-09-01 ~ 2014-04-29
    IIF 61 - director → ME
  • 2
    17 Racecourse Business Park, 69 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2011-08-10 ~ 2014-06-18
    IIF 32 - director → ME
  • 3
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    2010-04-15 ~ 2014-11-20
    IIF 47 - director → ME
    2010-04-15 ~ 2014-11-20
    IIF 4 - secretary → ME
  • 4
    51 Oswald Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-10-06 ~ 2012-11-21
    IIF 43 - director → ME
    2008-10-06 ~ 2012-11-21
    IIF 14 - secretary → ME
  • 5
    51 Oswald Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ 2013-09-01
    IIF 50 - director → ME
  • 6
    96 Dykehead Street, Glasgow
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,504 GBP2023-10-31
    Officer
    2014-05-01 ~ 2015-12-24
    IIF 48 - director → ME
  • 7
    Arran House, 419 Balmore Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011,427 GBP2023-10-31
    Officer
    2014-04-04 ~ 2014-06-02
    IIF 62 - director → ME
    2014-02-10 ~ 2014-04-04
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.