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

Jones, Ross Alexander

    Related profiles found in government register
  • Jones, Ross Alexander
    British director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 1
    • C/o Jones Whyte Law, The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

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

      IIF 3 IIF 4 IIF 5
    • The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Jones, Ross Alexander
    British lawyer born in September 1983

    Resident in Scotland

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

      IIF 11
  • Jones, Ross Alexander
    British property developer born in September 1983

    Resident in Scotland

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

      IIF 12
  • Jones, Ross Alexander
    British salesman born in September 1983

    Resident in Scotland

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

      IIF 13
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in Scotland

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

      IIF 14
    • 172, Hyndland Road, Flat 1/2, Glasgow, G12 9HZ, Scotland

      IIF 15
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 16 IIF 17 IIF 18
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 19
    • The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 20
    • The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 21
  • Jones, Ross Alexander
    British trainee solicitor born in September 1983

    Resident in Scotland

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

      IIF 22
  • Jones, Ross Alexander
    born in September 1983

    Resident in Scotland

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

      IIF 23
  • Jones, Ross Alexander
    British it consultant born in December 1985

    Resident in England

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

      IIF 24
  • Jones, Ross
    British solicitor born in September 1983

    Resident in Scotland

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

      IIF 25
    • 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 26
  • Jones, Ross Alexander
    British director born in December 1985

    Resident in France

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

      IIF 27
    • 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 28 IIF 29 IIF 30
  • Jones, Ross Alexander
    British entrepreneur born in December 1985

    Resident in France

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

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in United Kingdom

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

      IIF 34
    • Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 35 IIF 36
    • The Connect Building, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 37
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 38
    • Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 39
  • Jones, Ross Alexander
    British

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

      IIF 40
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 41
  • Jones, Ross Alexander
    British solicitor

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

      IIF 42
  • Mr Ross Jones
    British born in September 1983

    Resident in Scotland

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

      IIF 43
  • Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

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

      IIF 44
  • Jones, Ross
    Scottish solicitor born in September 1983

    Resident in Scotland

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

      IIF 45
    • 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 46
    • 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 47
  • Jones, Ross
    British company director born in March 1959

    Resident in England

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

      IIF 48
  • Jones, Ross
    British director born in March 1959

    Resident in England

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

      IIF 49
    • 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 50
  • Jones, Ross
    British it consultant born in December 1985

    Resident in England

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

      IIF 51
  • Mr Ross Jones
    Scottish born in September 1983

    Resident in Scotland

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

      IIF 52
    • 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 53
    • 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 54
  • Jones, Ross
    British director born in July 1982

    Resident in Uk

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

      IIF 55
  • Jones, Ross Alexander

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

      IIF 56
  • Jones, Ross Mathew
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Mr Ross Jones
    British born in March 1959

    Resident in England

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

      IIF 59
  • Mr Ross Alexander Jones
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Jones, Ross
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 65
  • Jones, Ross
    British driver born in June 1993

    Resident in United Kingdom

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

      IIF 66
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in United Kingdom

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

      IIF 67
    • Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 68 IIF 69
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Jones, Ross
    Welsh barber born in July 1982

    Resident in Wales

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

      IIF 71
  • Jones, Ross
    British engineer born in April 1990

    Resident in United Kingdom

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

      IIF 72
  • Ross Jones
    British born in September 1983

    Resident in United Kingdom

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

      IIF 73
  • Mr Ross Jones
    British born in June 1993

    Resident in United Kingdom

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

      IIF 74
  • Jones, Ross
    Welsh director born in January 1993

    Resident in United Kingdom

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

      IIF 75
  • Mr Ross Jones
    Welsh born in July 1982

    Resident in Wales

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

      IIF 76
  • Mr Ross Jones
    British born in April 1990

    Resident in United Kingdom

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

      IIF 77
  • Mr Ross Mathew Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 78 IIF 79
  • Jones, Ross

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

      IIF 80 IIF 81
  • Mr Ross Jones
    Welsh born in January 1993

    Resident in United Kingdom

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

      IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    5 Lilac End, Haslingfield, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 24 - director → ME
  • 2
    3 Castle Square, Haverfordwest, Dyfed, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 55 - director → ME
  • 3
    4385, 12336535: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2021-12-31
    Officer
    2019-11-27 ~ now
    IIF 28 - director → ME
    2019-11-27 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2019-11-27 ~ now
    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
  • 4
    20-22 Wenlock Road, London, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 51 - director → ME
  • 5
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -24,286 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    45 Castle Arcade, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    45 Castle Arcade, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    45 Castle Arcade, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2/2 105 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    2nd Floor, 105 West George Street, Glasgow, Scotland
    Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 21 - director → ME
  • 14
    The Connect Building 3rd Floor, 59 Bath Street, Glasgow
    Dissolved corporate (8 parents, 4 offsprings)
    Equity (Company account)
    755,128 GBP2021-03-31
    Officer
    2018-02-26 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    WW & J MCCLURE TRUSTEES (SCOTLAND) LIMITED - 2021-05-19
    Floor 2, 105 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-04-29 ~ now
    IIF 8 - director → ME
  • 16
    JONES WHYTE WEALTH MANAGEMENT LTD LTD - 2021-07-26
    WW & J MCCLURE WEALTH MANAGEMENT LTD. - 2021-05-19
    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
    2021-04-29 ~ dissolved
    IIF 4 - director → ME
  • 17
    Unit 4, Vicotira House, 1 St Andrews Street, Greenock, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    3/2 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    Floor 2, 105 West George Street, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3/1 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    JW TRUSTEES (ENGLAND AND WALES) LIMITED - 2024-02-14
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    JONES WHYTE TRUST CORPORATION LIMITED - 2024-02-14
    WW & J MCCLURE TRUST CORPORATION LIMITED - 2021-05-20
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-04-29 ~ now
    IIF 7 - director → ME
  • 23
    Floor 2, 105 West George Street, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JONES WHYTE RJ LIMITED - 2017-04-07
    172 Hyndland Road, Flat 1/2, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,330 GBP2019-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    Floor 2, 105 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-29 ~ now
    IIF 5 - director → ME
  • 26
    14 Peel Glen Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2016-05-25 ~ now
    IIF 14 - director → ME
  • 27
    The Old Chapel 101 Bury Road, Shillington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 29 - director → ME
    2019-12-24 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    12 Fitzroy Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 25 - director → ME
  • 29
    GIGSTARTER LTD - 2014-06-06
    2 High Street, Chobham, Woking, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -821,892 GBP2022-12-01 ~ 2023-11-30
    Officer
    2024-07-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 59 - Has significant influence or controlOE
  • 30
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-14 ~ now
    IIF 27 - director → ME
    2025-02-14 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 33 - director → ME
  • 32
    38 Ascot Drive, Baglan, Port Talbot, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 66 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 32 - director → ME
  • 34
    38 Ascot Drive, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    97 High Street, Lees, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    6,217 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-07-05 ~ 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
  • 37
    Floor 2, 105 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2021-04-29 ~ now
    IIF 6 - director → ME
  • 38
    71-75 Shelton Street, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2021-04-29 ~ dissolved
    IIF 10 - director → ME
  • 39
    C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 2 - director → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-04-29 ~ now
    IIF 3 - director → ME
  • 41
    Jones Whyte Law, The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 9 - director → ME
Ceased 11
  • 1
    DMS (SHELF) NO. 201 LIMITED - 2004-07-13
    Dundas Business Centre, 38-40 New City Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-11-12 ~ 2007-09-05
    IIF 22 - director → ME
  • 2
    100 St James Road, Northampton
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    400,715 GBP2022-08-31
    Officer
    2017-07-06 ~ 2022-08-09
    IIF 49 - director → ME
  • 3
    24 Darnley Crescent, Bishopbriggs, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,219 GBP2021-03-31
    Officer
    2020-03-20 ~ 2020-12-08
    IIF 11 - director → ME
    Person with significant control
    2020-03-20 ~ 2020-12-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-07 ~ 2007-03-02
    IIF 12 - director → ME
  • 5
    GIGSTARTER LTD - 2014-06-06
    2 High Street, Chobham, Woking, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -821,892 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-20 ~ 2024-06-25
    IIF 48 - director → ME
  • 6
    100a Brunswick Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2008-03-07 ~ 2011-04-01
    IIF 18 - director → ME
  • 7
    Cape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2011-06-01
    IIF 19 - director → ME
    2007-05-25 ~ 2011-06-01
    IIF 41 - secretary → ME
  • 8
    T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    89,536 GBP2023-08-31
    Officer
    2019-07-18 ~ 2020-04-10
    IIF 20 - director → ME
    2007-02-05 ~ 2011-06-01
    IIF 42 - secretary → ME
  • 9
    SITEDRAW LIMITED - 2001-06-06
    T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2005-02-24 ~ 2011-06-01
    IIF 13 - director → ME
  • 10
    C/o T.murphy & Co C.a., Cape House 59 Admiral Street, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    41,729 GBP2023-04-30
    Officer
    2005-03-01 ~ 2008-08-01
    IIF 17 - director → ME
  • 11
    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
    2004-08-24 ~ 2006-03-16
    IIF 16 - director → ME
    2006-03-16 ~ 2011-06-01
    IIF 40 - secretary → 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.