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 Jon Fleming

    Related profiles found in government register
  • Mr Jon Fleming
    British born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Sheardale Drive, Coalsnaughton, Tillicoultry, FK13 6LN, Scotland

      IIF 1
  • Mr Jon Fleming
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 2
    • 100, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 3
    • Dma Building, 100 Brand St, Glasgow, G51 1DG, United Kingdom

      IIF 4 IIF 5
    • C/o Dylan, Associates, 780 Crow Rd, Ground 2, Jordanhill, Glasgow, Glasgow City, G13 1LX, United Kingdom

      IIF 6
  • Fleming, Jon
    British entertainer born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Sheardale Drive, Coalsnaughton, Tillicoultry, Clackmannanshire, FK13 6LN, Scotland

      IIF 7
  • Fleming, Jon
    British ceo born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dc Consulting, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 8
    • Mochridhe Ltd, Festival Business Centre (unit G9), 150 Brand Street, Glasgow, Lanarkshire, G51 1DH, United Kingdom

      IIF 9
  • Fleming, Jon
    British chief executive officer born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mochridhe Ltd, Festival Business Centre (unit G9), 150 Brand Street, Glasgow, Lanarkshire, G51 1DH, United Kingdom

      IIF 10
  • Fleming, Jon
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163, Bath Street, Glasgow, G2 4SQ, United Kingdom

      IIF 11
    • Dma Building, 100 Brand St, Glasgow, G51 1DG, United Kingdom

      IIF 12 IIF 13
    • C/o Dylan, Associates, 780 Crow Rd, Ground 2, Jordanhill, Glasgow, Glasgow City, G13 1LX, United Kingdom

      IIF 14
  • Fleming, Jon
    British managing director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 15
    • 18, Chapel Street, Maryhill, Glasgow, G20 9BQ, United Kingdom

      IIF 16
    • Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 17
  • Fleming, Jon
    British none born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 18
  • Jon Fleming
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 19
  • Flemming, Jon
    Scottish director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 20
  • Fleming, Jon
    British

    Registered addresses and corresponding companies
    • 15, Newton Terrace, Glasgow, Scotland, G3 7PJ, Uk

      IIF 21
  • Fleming, Jon
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 22
  • Fleming, Jon
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Newton Terrace, Glasgow, G3 7PJ, United Kingdom

      IIF 23
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 24
    • Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 25
  • Fleming, Jon
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 26
  • Fleming, Jon

    Registered addresses and corresponding companies
    • Dc Consulting, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 27
    • Mochridhe Ltd, Festival Business Centre (unit G9), 150 Brand Street, Glasgow, Lanarkshire, G51 1DH, United Kingdom

      IIF 28 IIF 29
  • Flemming, Jon

    Registered addresses and corresponding companies
    • 15, Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    22 Sheardale Drive, Coalsnaughton, Tillicoultry, Clackmannanshire, Scotland
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    163 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 9 - director → ME
    2016-04-11 ~ dissolved
    IIF 29 - secretary → ME
  • 3
    163 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 8 - director → ME
    2016-04-11 ~ dissolved
    IIF 27 - secretary → ME
  • 4
    Dma Building, 100 Brand St, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    163 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-01-31 ~ dissolved
    IIF 24 - director → ME
  • 6
    163 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 10 - director → ME
    2016-04-11 ~ dissolved
    IIF 28 - secretary → ME
  • 7
    15 Newton Terrace, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-02 ~ dissolved
    IIF 23 - director → ME
  • 8
    163 Bath Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 11 - director → ME
Ceased 11
  • 1
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    234,296 GBP2021-03-31
    Officer
    2020-01-29 ~ 2021-07-19
    IIF 20 - director → ME
  • 2
    EASY PEAZY PRIZES LTD - 2022-11-10
    Clyde Offices 2nd Floor, 48 West George Streeet, Glasgow, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    -323,561 GBP2022-10-19 ~ 2023-10-31
    Officer
    2022-10-19 ~ 2024-04-02
    IIF 22 - director → ME
    Person with significant control
    2022-10-19 ~ 2024-02-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AGARWOOD HOMES LTD - 2022-02-23
    DOMO HOMES LTD - 2019-04-29
    C/o Dylan Associates, 780 Crow Rd, Ground 2, Jordanhill, Glasgow, Glasgow City, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    495,343 GBP2024-02-28
    Officer
    2022-02-23 ~ 2023-05-31
    IIF 14 - director → ME
    Person with significant control
    2022-02-23 ~ 2023-05-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    100 Brand Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-10-30 ~ 2020-09-01
    IIF 15 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,880,684 GBP2021-03-31
    Officer
    2012-01-31 ~ 2021-07-19
    IIF 26 - director → ME
    2012-01-31 ~ 2013-01-31
    IIF 30 - secretary → ME
  • 6
    163 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-01-31 ~ 2013-01-31
    IIF 21 - secretary → ME
  • 7
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    108,112 GBP2021-03-31
    Officer
    2007-01-17 ~ 2021-07-19
    IIF 17 - director → ME
  • 8
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    778,502 GBP2021-03-31
    Officer
    2018-01-31 ~ 2021-07-19
    IIF 18 - director → ME
  • 9
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,500,515 GBP2021-03-31
    Officer
    2010-03-11 ~ 2021-07-19
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    Dma Building, 100 Brand St, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ 2022-03-10
    IIF 12 - director → ME
    Person with significant control
    2022-02-10 ~ 2022-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    18 Chapel Street Industrial Estate, Glasgow, Scotland
    Corporate (7 parents)
    Officer
    2008-09-12 ~ 2010-11-10
    IIF 16 - director → 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.