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

Cummings, Joseph

    Related profiles found in government register
  • Cummings, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, 1st Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 1
    • icon of address Block 12, Flat 11, Kirklee Gate, Glasgow, G12 0SZ

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 5 65 Partickhill Road, Glasgow, Lanarkshire, G11 5AD

      IIF 5 IIF 6
  • Cummings, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Block 12, Flat 11, Kirklee Gate, Glasgow, G12 0SZ

      IIF 7
  • Cummings, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Block 12, Flat 11, Kirklee Gate, Glasgow, G12 0SZ

      IIF 8
  • Cummings, Joseph
    British co director born in July 1942

    Registered addresses and corresponding companies
    • icon of address Flat 5 65 Partickhill Road, Glasgow, Lanarkshire, G11 5AD

      IIF 9 IIF 10
  • Cummings, Joseph
    British company director born in July 1942

    Registered addresses and corresponding companies
    • icon of address Flat 5 65 Partickhill Road, Glasgow, Lanarkshire, G11 5AD

      IIF 11
  • Cummings, Joseph
    British co director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cummings, Joseph
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, 1st Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 15
    • icon of address Block 12, Flat 11, Kirklee Gate, Glasgow, G12 0SZ

      IIF 16 IIF 17 IIF 18
  • Cummings, Joseph
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, 1st Floor Right, Glasgow, G2 2BX, United Kingdom

      IIF 19 IIF 20
    • icon of address Block 12, Flat 11, Kirklee Gate, Glasgow, G12 0SZ

      IIF 21 IIF 22
  • Mr Joseph Cummings
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Penthouse Suite, 10 Elvira Mendez Street, Panama, Republic Of Panama
    Active Corporate (4 parents)
    Officer
    icon of calendar 1983-06-23 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Penthouse Suite, 10 Elvira Mendez Street, Panama, Republic Of Panama
    Active Corporate (5 parents)
    Officer
    icon of calendar 1983-06-23 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    BRIDGING LOANS LTD - 2025-03-25
    EMRICLANDS (INVESTMENTS) LIMITED - 2007-08-22
    icon of address C/o Quantuma Advisory Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,400,476 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-12-18
    IIF 15 - Director → ME
    icon of calendar ~ 2011-01-27
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2022-12-18
    IIF 16 - Director → ME
    icon of calendar ~ 1990-02-15
    IIF 10 - Director → ME
    icon of calendar 2006-02-10 ~ 2022-12-18
    IIF 7 - Secretary → ME
    icon of calendar ~ 1990-02-15
    IIF 6 - Secretary → ME
  • 3
    AYLETT CLOSE MANAGEMENT CO LTD - 2016-06-16
    icon of address C/o Richards Solicitors Grosvenor House, 1 High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-12-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    BRIDGING LOANS LIMITED - 2007-08-22
    icon of address D M Mcnaught & Co, 3rd Floor, 166 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 1994-05-05 ~ 2022-12-18
    IIF 21 - Director → ME
    icon of calendar 1994-05-05 ~ 2022-12-18
    IIF 8 - Secretary → ME
  • 5
    icon of address C/o D M Mcnaught & Co Ltd Chartered Accountants, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    750,945 GBP2023-07-31
    Officer
    icon of calendar ~ 2022-12-18
    IIF 12 - Director → ME
    icon of calendar ~ 2022-12-18
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    463,107 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-28
    IIF 11 - Director → ME
  • 7
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    801,591 GBP2024-03-31
    Officer
    icon of calendar 1996-09-09 ~ 2003-01-31
    IIF 22 - Director → ME
  • 8
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    527,080 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-19
    IIF 9 - Director → ME
    icon of calendar ~ 1993-01-19
    IIF 5 - Secretary → ME
  • 9
    COMMERCIAL LOANS LTD. - 2016-06-15
    icon of address C/o Richards Solicitors 1st Floor Grosvenor House, 1 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,975 GBP2024-08-31
    Officer
    icon of calendar 2009-07-15 ~ 2016-01-08
    IIF 19 - Director → ME
  • 10
    icon of address C/o D M Mcnaugt & Co, 166 Buchanan Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar ~ 2022-12-18
    IIF 13 - Director → ME
    icon of calendar ~ 2022-12-18
    IIF 3 - Secretary → ME
  • 11
    icon of address C/o D.m. Mcnaught & Co.ltd, 166 Buchanan Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,530,540 GBP2023-07-31
    Officer
    icon of calendar ~ 2022-12-18
    IIF 14 - Director → ME
    icon of calendar ~ 2022-12-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.