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 Ross Jones

    Related profiles found in government register
  • Mr Ross Jones
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 1
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 2
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 3
  • Mr Ross Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 4
  • Jones, Ross
    Scottish solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 5
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 6
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 7
  • Mr Ross Jones
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 8
  • Jones, Ross
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fitzroy Place, Glasgow, G3 7RW, Scotland

      IIF 9
    • icon of address 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 10
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Peel Glen Road, Glasgow, G15 7XL, Scotland

      IIF 11
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 12
    • icon of address Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 13
  • Mr Ross Jones
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 14
  • Jones, Ross Alexander
    British director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 15
    • icon of address C/o Jones Whyte Law, The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 16
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

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

      IIF 24
  • Jones, Ross Alexander
    British lawyer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 25
  • Jones, Ross Alexander
    British property developer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 26
  • Jones, Ross Alexander
    British salesman born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 27
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Peel Glen Road, Glasgow, G15 7XL, Scotland

      IIF 28
    • icon of address 172, Hyndland Road, Flat 1/2, Glasgow, G12 9HZ, Scotland

      IIF 29
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 30 IIF 31 IIF 32
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 33
    • icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 34
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 35
  • Jones, Ross Alexander
    British trainee solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 36
  • Mr Ross Jones
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ascot Drive, Baglan, Port Talbot, West Glamorgan, SA12 8YL, United Kingdom

      IIF 37
  • Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 38
  • Mr Ross Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, John Knott Street, Oldham, OL4 3DN, United Kingdom

      IIF 39
  • Ross Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 59 Bath Street, Glasgow, G2 2DH, United Kingdom

      IIF 40
  • Mr Ross Jones
    Welsh born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Jones, Ross
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 42
  • Jones, Ross
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellers Accountants, 1 Vincent Square, London, SW1P 2PN

      IIF 43
    • icon of address 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 44
  • Jones, Ross
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 45
  • Jones, Ross Alexander
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 46
  • Jones, Ross Alexander
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lilac End, Haslingfield, Cambridge, CB23 1LG, United Kingdom

      IIF 47
  • Mr Ross Alexander Jones
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Jones, Ross
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Castle Square, Haverfordwest, Dyfed, SA61 2AB, United Kingdom

      IIF 53
  • Mr Ross Mathew Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 54 IIF 55
  • Jones, Ross
    Welsh barber born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 56
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 57
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 58 IIF 59
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Jones, Ross Alexander
    British director born in December 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, 68730, France

      IIF 61
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 62 IIF 63 IIF 64
  • Jones, Ross Alexander
    British entrepreneur born in December 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
  • Jones, Stewart Ross
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

      IIF 68
  • Jones, Stewart Ross
    British asset management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Church Road, Catworth, Huntingdon, PE28 0PA

      IIF 69
  • Jones, Stewart Ross
    British business consultancy, self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Medway Court, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England

      IIF 70
  • Jones, Stewart Ross
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church Road, Catworth, Huntingdon, PE28 0PA, England

      IIF 71
  • Jones, Stewart Ross
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whiteheads Grove, London, SW3 3HA, England

      IIF 72
  • Jones, Stewart Ross
    British ceo, fund management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 73
  • Jones, Stewart Ross
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oswalds, Bishopsbourne, Canterbury, Kent, CT4 5JB, England

      IIF 74
    • icon of address Alton House, 117 High Street, Newmarket, Suffolk., CB8 9WL

      IIF 75
  • Jones, Stewart Ross
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, England

      IIF 76
  • Jones, Stewart Ross
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

      IIF 77
    • icon of address Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 78
    • icon of address 3, Princes Yard, London, W11 4PH, England

      IIF 79 IIF 80
    • icon of address C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 81
    • icon of address 60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 82
  • Jones, Stewart Ross
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Catworth, Huntingdon, Cambridge, PE28 OPA

      IIF 83
  • Jones, Ross
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ascot Drive, Baglan, Port Talbot, West Glamorgan, SA12 8YL, United Kingdom

      IIF 84
  • Jones, Ross
    British driver born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 85
  • Jones, Ross Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 86
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 87
  • Jones, Ross Alexander
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 100a Brunswick Street, Glasgow, G1 1TF

      IIF 88
  • Jones, Ross
    British engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, John Knott Street, Oldham, OL4 3DN, United Kingdom

      IIF 89
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 90
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 91 IIF 92
    • icon of address The Connect Building, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 93
  • Jones, Ross Mathew
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 94 IIF 95
  • Jones, Stewart Ross
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Catworth, Huntingdon, PE28 0PA

      IIF 96
    • icon of address Glebe Road, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, United Kingdom

      IIF 97
  • Jones, Ross
    Welsh director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Jones, Ross Alexander

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, 68730, France

      IIF 99
  • Jones, Ross

    Registered addresses and corresponding companies
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 100 IIF 101
  • Jones, Andrew Stewart Ross
    British asset manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church Road, Catworth, Cambridgeshire, PE28 0PA

      IIF 102
  • Jones, Andrew Stewart Ross
    British banker born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew Stewart Ross
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Church Road, Catworth, Cambridgeshire, PE28 0PA

      IIF 111
  • Mr Andrew Stewart Ross Jones
    United Kingdom born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceravision House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England

      IIF 112
  • Jones, Andrew Stewart Ross
    United Kingdom banker born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceravision House, Sherbourne Drive, Milton Keynes, MK7 8HX, England

      IIF 113
  • Jones, Andrew Stewart Ross
    United Kingdom director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceravision House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England

      IIF 114
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 3 Princes Yard, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,020 GBP2020-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address 3 Princes Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 80 - Director → ME
  • 3
    icon of address 5 Lilac End, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 3 Castle Square, Haverfordwest, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 4385, 12336535: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2021-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 62 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,264 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address Ceravision House, Sherbourne Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 113 - Director → ME
  • 11
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2/2 105 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address 2nd Floor, 105 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    12,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    755,128 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WW & J MCCLURE TRUSTEES (SCOTLAND) LIMITED - 2021-05-19
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 22 - Director → ME
  • 20
    JONES WHYTE WEALTH MANAGEMENT LTD LTD - 2021-07-26
    WW & J MCCLURE WEALTH MANAGEMENT LTD. - 2021-05-19
    icon of address C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210 GBP2020-05-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address Glebe Road Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 22
    icon of address Unit 4, Vicotira House, 1 St Andrews Street, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3/2 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3/1 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    JW TRUSTEES (ENGLAND AND WALES) LIMITED - 2024-02-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    WW & J MCCLURE TRUST CORPORATION LIMITED - 2021-05-20
    JONES WHYTE TRUST CORPORATION LIMITED - 2024-02-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 76 - Director → ME
  • 30
    JONES WHYTE RJ LIMITED - 2017-04-07
    icon of address 172 Hyndland Road, Flat 1/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,330 GBP2019-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address 14 Peel Glen Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Old Chapel 101 Bury Road, Shillington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 9 - Director → ME
  • 35
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02
    icon of address 37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 111 - Director → ME
  • 36
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 37
    icon of address Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 38
    icon of address 101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 67 - Director → ME
  • 40
    icon of address 38 Ascot Drive, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 85 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 66 - Director → ME
  • 42
    icon of address 38 Ascot Drive, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    RAIJIN TECHNOLOGIES LTD - 2022-05-04
    icon of address 1 Medway Court Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,443 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 70 - Director → ME
  • 44
    icon of address 97 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,217 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,083,293 GBP2024-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 81 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 20 - Director → ME
  • 48
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 49
    icon of address C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 17 - Director → ME
  • 51
    icon of address Jones Whyte Law, The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 23 - Director → ME
Ceased 30
  • 1
    DMS (SHELF) NO. 201 LIMITED - 2004-07-13
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2007-09-05
    IIF 36 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    400,715 GBP2022-08-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-08-09
    IIF 43 - Director → ME
  • 3
    icon of address Oswalds, Bishopsbourne, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,586 GBP2023-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2024-12-20
    IIF 74 - Director → ME
  • 4
    icon of address 24 Darnley Crescent, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,219 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-12-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-26 ~ 2011-11-18
    IIF 69 - Director → ME
  • 6
    OMFS COMPANY 1 LIMITED - 2017-06-08
    GERRARD & KING LIMITED - 2003-04-29
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 103 - Director → ME
  • 7
    ATHANOR CAPITAL PARTNERS LIMITED - 2008-07-16
    MAVERICK CAPITAL LIMITED - 2003-09-19
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-31
    IIF 102 - Director → ME
  • 8
    INTER COMMODITIES LIMITED - 1985-03-18
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-11 ~ 2002-11-01
    IIF 108 - Director → ME
  • 9
    icon of address 1 Whiteheads Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-03-29
    IIF 72 - Director → ME
  • 10
    icon of address Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-03-02
    IIF 26 - Director → ME
  • 11
    icon of address Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2018-03-29
    IIF 75 - Director → ME
  • 12
    CAMDEN-T LIMITED - 2002-10-18
    icon of address 27a Canfield Place, West Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2025-02-18
    IIF 78 - Director → ME
  • 13
    MIDDLEGUN LIMITED - 1986-04-16
    icon of address 209 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-02-10
    IIF 105 - Director → ME
  • 14
    CERAVISION LIMITED - 2020-11-26
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2017-06-28
    IIF 110 - Director → ME
  • 15
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2024-06-25
    IIF 42 - Director → ME
  • 16
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    icon of address 60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    786,035 GBP2023-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2023-04-30
    IIF 82 - Director → ME
  • 17
    LOFTUS ROAD PLC - 2003-05-16
    QPR HOLDINGS PLC - 2004-09-22
    MALTRENT PLC - 1996-07-03
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-06 ~ 2004-06-24
    IIF 106 - Director → ME
  • 18
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-30 ~ 2004-06-24
    IIF 109 - Director → ME
  • 19
    OMFS (GGP) PLC - 2004-11-10
    OMFS (GGP) LIMITED - 2021-12-23
    GERRARD GROUP PLC - 2003-11-27
    GERRARD & NATIONAL HOLDINGS PLC - 1996-11-25
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-09-07
    IIF 107 - Director → ME
  • 20
    icon of address 100a Brunswick Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2011-04-01
    IIF 32 - Director → ME
  • 21
    icon of address 201 Haverstock Hill Haverstock Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270,107 GBP2021-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-01
    IIF 83 - Director → ME
  • 22
    icon of address New Kings House 136-144 New Kings Road, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,937 GBP2016-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2017-10-26
    IIF 73 - Director → ME
  • 23
    icon of address Ceravision House Sherbourne Drive, Tilbrook, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2018-01-16
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-03-02
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    GNI WALLACE LIMITED - 1997-09-08
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-05 ~ 2002-10-28
    IIF 104 - Director → ME
  • 25
    CQRS INVESTMENTS LIMITED - 2013-06-25
    CQRS MANAGEMENT LIMITED - 2014-05-09
    CQRS LIMITED - 2022-07-18
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    392,364 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-31
    IIF 77 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 68 - Director → ME
  • 26
    icon of address Cape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 33 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 87 - Secretary → ME
  • 27
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    88,398 GBP2024-08-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-04-10
    IIF 34 - Director → ME
    icon of calendar 2007-02-05 ~ 2011-06-01
    IIF 88 - Secretary → ME
  • 28
    SITEDRAW LIMITED - 2001-06-06
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2005-02-24 ~ 2011-06-01
    IIF 27 - Director → ME
  • 29
    icon of address C/o T.murphy & Co C.a., Cape House 59 Admiral Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,240 GBP2024-04-30
    Officer
    icon of calendar 2005-03-01 ~ 2008-08-01
    IIF 31 - Director → ME
  • 30
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,211 GBP2017-08-31
    Officer
    icon of calendar 2004-08-24 ~ 2006-03-16
    IIF 30 - Director → ME
    icon of calendar 2006-03-16 ~ 2011-06-01
    IIF 86 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.