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

Harper, Ross Alexander

    Related profiles found in government register
  • Harper, Ross Alexander
    born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Woodside Place, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 1
  • Harper, Ross Alexander
    British chartered surveyor born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 2 IIF 3
  • Harper, Ross Alexander
    British company director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Rosyth Road, Glasgow, G5 0YD, Scotland

      IIF 4
    • icon of address 9a, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 5
    • icon of address 79, Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 6
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 7 IIF 8 IIF 9
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 12
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ

      IIF 13
    • icon of address Dallifour, Barclaven Road, Kilmacolm, PA13 4DQ, Scotland

      IIF 14
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 15
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Abercorn House, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 21
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 22
  • Harper, Ross Alexander
    British estate agent born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Riccartsbar Avenue, Paisley, PA2 6BQ, United Kingdom

      IIF 23
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ

      IIF 27
  • Harper, Ross Alexander

    Registered addresses and corresponding companies
  • Harper, Ross
    British business executive born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sport Academy, 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 45
  • Harper, Ross Alexander
    British chartered surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Dumbarton Road, Glasgow, G11 6TU, United Kingdom

      IIF 46 IIF 47
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Harper, Ross Alexander
    British estate agent born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Riccartsbar Avenue, Paisley, PA2 6BQ, United Kingdom

      IIF 51 IIF 52
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 53
  • Harper, Ross
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Midholm, 2 Hillview Drive, Glasgow, G76 7JD, United Kingdom

      IIF 54
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 55 IIF 56
    • icon of address 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 57
    • icon of address 18 Woodside Place, Glasgow, Glasgow, G3 7QL, Scotland

      IIF 58 IIF 59
    • icon of address 18 Woodside Place, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 60
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ, Scotland

      IIF 61
    • icon of address Dallifour, Barclaven Road, Kilmacolm, PA13 4DQ, Scotland

      IIF 62
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 63 IIF 64 IIF 65
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 69
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 70 IIF 71 IIF 72
  • Ross Harper
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sport Academy, 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 75
  • Mr Ross Alexander Harper
    Scottish born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 76
  • Harper, Ross Alexander
    British chartered surveyor born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British commercial director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 81
  • Harper, Ross Alexander
    British company director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 82
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British property developer born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 92
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 93 IIF 94 IIF 95
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 96
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -132,135 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,321 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 90 - Director → ME
  • 4
    KILMACOLM LTD - 2017-03-24
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,717 GBP2023-12-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Has significant influence or controlOE
  • 5
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,241 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 95 - Director → ME
    icon of calendar 2015-08-03 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Templeback, 10 Temple Back, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -223,377 GBP2023-10-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Abercorn House, Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    META SPV LIMITED - 2010-05-27
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -260,601 GBP2023-12-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2017-12-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 18 Woodside Place Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 60 - Right to surplus assets - 75% or moreOE
    IIF 60 - Right to appoint or remove membersOE
  • 14
    icon of address 5 Naysmyth Bank, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2020-04-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 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
  • 15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 79 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 38 - Secretary → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,354 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 84 - Director → ME
  • 18
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,468 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 19
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,906 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    icon of address 18 Woodside Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-10-30 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-10-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -676 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ANDPAR (141) LIMITED - 2005-12-23
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,041 GBP2016-12-31
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    icon of address Top Floor, 18 Woodside Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-08-04 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-08-30
    NATIONAL PROPERTY AGENTS LIMITED - 2019-02-04
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-01-04
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,106 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 92 - Director → ME
  • 29
    icon of address 18 Woodside Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-11-20 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 30
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,275,047 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 93 - Director → ME
    icon of calendar 2015-08-04 ~ now
    IIF 36 - Secretary → ME
  • 31
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,234,449 GBP2023-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 77 - Director → ME
    icon of calendar 2016-02-26 ~ now
    IIF 40 - Secretary → ME
  • 33
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,903 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 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
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,768 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 35
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,063 GBP2023-12-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 87 - Director → ME
    icon of calendar 2020-10-30 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 36
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 37
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -139,445 GBP2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 80 - Director → ME
    icon of calendar 2012-10-17 ~ now
    IIF 35 - Secretary → ME
  • 38
    GLASGOW PROPERTY AUCTIONS (SCOTLAND) LTD - 2012-08-15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -560,247 GBP2023-12-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 78 - Director → ME
    icon of calendar 2011-10-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,747 GBP2020-12-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 40
    ROSS HARPER - 2015-11-12
    ROSS HARPER LTD. - 2013-07-17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,951 GBP2023-12-31
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 94 - Director → ME
    icon of calendar 2012-05-18 ~ now
    IIF 34 - Secretary → ME
  • 41
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    652,087 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 82 - Director → ME
  • 42
    icon of address 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,700 GBP2016-12-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 43
    META SCOTLAND LIMITED - 2011-01-25
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -795,215 GBP2018-12-31
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 44
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,809 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 85 - Director → ME
Ceased 21
  • 1
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -132,135 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 103 - Right to appoint or remove directors OE
  • 2
    icon of address 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    937,035 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-06
    IIF 54 - LLP Designated Member → ME
  • 3
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,377 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-06-01
    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
  • 5
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599 GBP2018-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-21
    IIF 25 - Director → ME
    icon of calendar 2015-11-20 ~ 2016-07-21
    IIF 29 - Secretary → ME
  • 6
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,354 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-07
    IIF 108 - Right to appoint or remove directors OE
  • 7
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-09-02
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    308,550 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 17 - Director → ME
  • 9
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -193,011 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 19 - Director → ME
  • 10
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,167 GBP2020-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2021-04-06
    IIF 24 - Director → ME
    icon of calendar 2015-11-20 ~ 2021-04-06
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -676 GBP2021-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2021-04-06
    IIF 4 - Director → ME
  • 12
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,178 GBP2021-06-30
    Officer
    icon of calendar 2014-07-09 ~ 2021-04-06
    IIF 23 - Director → ME
  • 13
    icon of address Suite 1, Leavesden Park, Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,575,328 GBP2023-10-31
    Officer
    icon of calendar 2009-01-21 ~ 2009-11-03
    IIF 27 - Secretary → ME
  • 14
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-08-30
    NATIONAL PROPERTY AGENTS LIMITED - 2019-02-04
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-01-04
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,106 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-11-08
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,275,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 16
    THE SPORT ACADEMY LTD. - 2018-02-15
    icon of address Unit 2 Candymill Lane, Bothwell Bridge Business Park, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-09-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-09-27
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,234,449 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -139,445 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    652,087 GBP2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-01-25
    IIF 46 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-25
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 20
    icon of address 9a High Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,434 GBP2019-03-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-07-31
    IIF 5 - Director → ME
  • 21
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,809 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-07
    IIF 105 - Right to appoint or remove directors 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.