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 Jose Ramon Albalad

    Related profiles found in government register
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 1
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 2
    • 170, Hyndland Road, Glasgow, G12 9HZ

      IIF 3 IIF 4
    • 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 5
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS

      IIF 6
    • Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 7
    • Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 8 IIF 9
    • Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 133 Moraine Drive, Glasgow, G15 6EZ, Scotland

      IIF 13
  • Albalad, Jose Ramon
    Spanish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 14
    • Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Albalad, Jose Ramon
    Spanish company director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 18
    • 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 19
  • Albalad, Jose Ramon
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 20
    • 15, John Street, Glasgow, G1 1HP, Scotland

      IIF 21
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 22
    • 70, West Regent Street, 2nd Floor, Glasgow, G2 2QZ, Scotland

      IIF 23
    • Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 24
    • Wellcroft House, Wellcroft, Shipley, West Yorkshire, BD18 3QH, England

      IIF 25 IIF 26
  • Albalad, Jose Ramon
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 27
    • 2nd Floor Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB

      IIF 28
  • Mr Jose Arguelles
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 29
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 30
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 31
  • Albalad, Jose
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW

      IIF 32
  • Albalad, Jose
    Spanish accountant born in July 1975

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ

      IIF 33
  • Albalad, Jose
    Spain born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 34
  • Albalad, Jose
    Spain businessman born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 35
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 36
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 37
  • Albalad, Jose
    British

    Registered addresses and corresponding companies
    • 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 38
  • Albalad, Jose

    Registered addresses and corresponding companies
    • 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 39 IIF 40
    • 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ, Scotland

      IIF 41
    • 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 42
    • 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    BALLYCOTTON 1 LIMITED
    - now 06516445
    PJG RECOVERY (SCOTLAND) LIMITED
    - 2014-10-14 06516445 09195287
    PHILIP GILL & COMPANY (SCOTLAND) LIMITED - 2013-12-12
    Wellcroft House, Wellcroft, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BSLNEWCO LTD
    09302941
    Wellcroft House, Wellcroft, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 3
    DW LOGISTICS LTD
    SC749730
    2 Dunlop Wynd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    EXPERT INSOLVENCY CLAIMS LIMITED
    SC405895
    4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -445,361 GBP2015-06-30
    Officer
    2014-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    FRESH START INSOLVENCY LIMITED
    SC606381 SC858614, SC865457
    Buchanan Business Park Suite 12. Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    145,915 GBP2024-08-31
    Officer
    2018-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FRESH START INSOLVENCY SERVICES LIMITED
    SC865457 SC606381, SC858614
    Suite 12 Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FRESH START INSOLVENCY SPV LIMITED
    SC858614 SC606381, SC865457
    Suite 12 Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    IVA ADVICE COMPANY LIMITED
    - now 06060800
    IVA ADVICE BUREAU LIMITED - 2011-04-14
    Northern Suite, Wellcroft House, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 27 - Director → ME
    2014-10-14 ~ dissolved
    IIF 24 - Director → ME
  • 9
    PORTER HOMES (SCOTLAND) LTD
    SC798650
    Suite 12 Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    SKILL EXT LIMITED
    - now SC593178
    LUJO INVESTMENTS LIMITED
    - 2021-06-15 SC593178
    133 Moraine Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    THE INCOME SENTRY LIMITED
    SC507263
    01, 100 Novar Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 33 - Director → ME
    2015-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    XS REMARKETING LTD.
    - now SC269362
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 31 - Director → ME
    2012-07-16 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 11
  • 1
    CASTLEWIDE LTD
    07745176
    2nd Floor Lowry Mill Lees Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    2016-12-09 ~ 2017-06-02
    IIF 28 - Director → ME
  • 2
    CMD TODAY LTD
    - now SC494845
    PERSONAL SOLVENCY SERVICES LIMITED
    - 2015-06-11 SC494845
    PERSONAL SOLVENCY SERVICES LIMITED LIMITED
    - 2015-02-23 SC494845
    Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,933 GBP2017-06-30
    Officer
    2015-01-12 ~ 2016-06-01
    IIF 22 - Director → ME
    2015-01-12 ~ 2016-10-10
    IIF 43 - Secretary → ME
  • 3
    CONSUMER ADVISOR SERVICES LIMITED
    - now 07038189 06557902, 07890342
    ACCIDENT MANAGEMENT SUPPORT LTD - 2012-02-21
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2013-07-11 ~ 2017-05-26
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 1 - Has significant influence or control OE
  • 4
    CONSUMER ADVISORY SERVICES LTD
    07890342 06557902, 07038189
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-03-31
    Officer
    2013-07-11 ~ 2017-01-17
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
  • 5
    JLM PROPERTY MANAGEMENT LTD
    SC646807
    30 Glenluce Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 19 - Director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-11
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    JUST MEMBERS LIMITED
    SC470439
    Auchengare Station Road, Rhu, Helensburgh
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,580 GBP2023-02-28
    Officer
    2015-02-01 ~ 2017-03-01
    IIF 35 - Director → ME
    2015-02-01 ~ 2017-03-01
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 3 - Has significant influence or control OE
  • 7
    MENTIS VIS LTD
    SC467389
    2 Dunlop Wynd, Stepps, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,688 GBP2018-01-31
    Officer
    2014-01-14 ~ 2017-08-18
    IIF 30 - Director → ME
    2014-01-14 ~ 2018-04-05
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-08-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    PARTNER LINK SYSTEMS LIMITED
    SC567392
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,900 GBP2018-05-31
    Officer
    2017-05-31 ~ 2017-06-01
    IIF 23 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    PARTNER LINK TECHNOLOGIES LIMITED
    SC509276
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    2015-11-06 ~ 2017-07-27
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    PIAZZA ITALIA RESTAURANT LTD
    SC403404
    Drummond Management, 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,405 GBP2015-12-31
    Officer
    2016-04-04 ~ 2016-11-10
    IIF 21 - Director → ME
  • 11
    THE CREDIT DISPENSARY LIMITED
    SC478129
    Auchengare, Station Road, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2015-02-01 ~ 2017-05-22
    IIF 34 - Director → ME
    2015-02-01 ~ 2017-05-22
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 4 - Has significant influence or control 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.