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 Gilmour

    Related profiles found in government register
  • Mr Ross Gilmour
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 1
  • Mr Ross David Gilmour
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 2
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, United Kingdom

      IIF 3
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA31EU, Scotland

      IIF 4
    • icon of address 74-86, Titchfield Street, Kilmarnock, Ayrshire, KA1 1PH, United Kingdom

      IIF 5
  • Mr Ross Gilmour
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, St. Marnock Place, Kilmarnock, KA1 1DU, Scotland

      IIF 6
  • Gilmour, Ross David
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 7
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, United Kingdom

      IIF 8
    • icon of address 74-86, Titchfield Street, Kilmarnock, Ayrshire, KA1 1PH, United Kingdom

      IIF 9
  • Gilmour, Ross David
    British united kingdom born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA31EU, Scotland

      IIF 10
  • Mr David Ross Gilmour
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 11
  • Mr Ross David Gilmour
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 117, Main Street, Bainsford, Falkirk, FK2 7NT, Scotland

      IIF 12
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, United Kingdom

      IIF 13
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Simonsburn Road, Kilmarnock, East Ayrshire, KA1 5LA, United Kingdom

      IIF 16
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, United Kingdom

      IIF 21
    • icon of address 6 Garrier Place, Garrier Place, Kilmarnock, KA1 2NG, Scotland

      IIF 22
    • icon of address 74-86, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 23 IIF 24
    • icon of address Unit 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 25
  • Gilmour, Ross
    British company director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, St. Marnock Place, Kilmarnock, KA1 1DU, Scotland

      IIF 26
  • Gilmour, Ross David
    British company director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 117, Main Street, Bainsford, Falkirk, FK2 7NT, Scotland

      IIF 27
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, United Kingdom

      IIF 28
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 29 IIF 30
    • icon of address 74-86, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 31
    • icon of address Unit 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 32
  • Gilmour, Ross David
    British company secretary/director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 33
  • Gilmour, Ross David
    British director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, United Kingdom

      IIF 34
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 35 IIF 36
    • icon of address 1, Simonsburn Road, Kilmarnock, East Ayrshire, KA1 5LA, United Kingdom

      IIF 37
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, Scotland

      IIF 38 IIF 39
    • icon of address 11, Mcilvanney Crescent, Kilmarnock, KA3 1EU, United Kingdom

      IIF 40
    • icon of address 6 Garrier Place, Garrier Place, Kilmarnock, KA1 2NG, Scotland

      IIF 41
    • icon of address 74-86, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 42
    • icon of address Papa Johns, Papa Johns, 74-86, Titchfield Street, Kilmarnock, KA1 1PH, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 5 St. Marnock Place, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Mcilvanney Crescent, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 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
  • 4
    icon of address 7 George Square, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Mcilvanney Crescent, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 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
  • 6
    HOGAN TELECOM LTD - 2024-10-16
    icon of address 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,757,914 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 74-86 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74-86 Titchfield Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 74-86 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 117 Main Street, Bainsford, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
  • 12
    MI HAIR TECH LTD - 2020-07-31
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,160 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    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
  • 13
    icon of address 1 Simmonsburn Rd, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 1 Simmonsburn Rd, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 45 Main Street, Dunlop, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 11 Mcilvanney Crescent, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 27 Marlow Drive, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 42 - Director → ME
Ceased 9
  • 1
    NUSECRET LTD - 2022-07-08
    FIBRETRAX LTD - 2023-11-02
    icon of address 63 Annandale Crescent, Crosshouse, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2022-07-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2022-07-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VINMOUR SOLUTIONS LTD. - 2017-03-06
    PROPERTY PIG HOLDINGS LTD. - 2021-06-09
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,279 GBP2024-04-30
    Officer
    icon of calendar 2015-02-17 ~ 2019-02-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 George Square, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2023-05-01
    IIF 40 - Director → ME
  • 4
    icon of address 20 Ardgour Place, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,196 GBP2022-04-30
    Officer
    icon of calendar 2023-03-01 ~ 2023-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-12-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 74-86 Titchfield Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ 2022-07-07
    IIF 9 - Director → ME
  • 6
    icon of address Prestwick Business Centre, Skye Road, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,624 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 30 Ardgour Place, Kilmarnock, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,110 GBP2021-05-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2023-10-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    MI HAIR TECH LTD - 2020-07-31
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,160 GBP2020-04-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-02-13
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    970 GBP2018-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2019-02-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2019-02-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.