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

Jones, Ross Mathew

    Related profiles found in government register
  • Jones, Ross Mathew
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in United Kingdom

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

      IIF 3
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 4 IIF 5
    • icon of address The Connect Building, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 6
  • Mr Ross Mathew Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Ross Jones
    British born in September 1983

    Resident in United Kingdom

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

      IIF 9
  • Jones, Ross
    British director born in July 1982

    Resident in Uk

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

      IIF 10
  • Jones, Ross
    British solicitor born in September 1983

    Resident in Scotland

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

      IIF 11
    • icon of address 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 13
    • icon of address C/o Jones Whyte Law, The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 14
    • icon of address The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • Jones, Ross Alexander
    British lawyer born in September 1983

    Resident in Scotland

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

      IIF 23
  • Jones, Ross Alexander
    British property developer born in September 1983

    Resident in Scotland

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

      IIF 24
  • Jones, Ross Alexander
    British salesman born in September 1983

    Resident in Scotland

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

      IIF 25
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in Scotland

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

      IIF 26
    • icon of address 172, Hyndland Road, Flat 1/2, Glasgow, G12 9HZ, Scotland

      IIF 27
    • icon of address 2nd Floor, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 28
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 29 IIF 30 IIF 31
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 32
    • icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 33
    • icon of address The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 34
  • Jones, Ross Alexander
    British trainee solicitor born in September 1983

    Resident in Scotland

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

      IIF 35
  • Jones, Ross
    British it consultant born in December 1985

    Resident in England

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

      IIF 36
  • Jones, Ross Alexander
    British it consultant born in December 1985

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38
    • icon of address Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 39 IIF 40
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Jones, Ross Alexander
    British director born in December 1985

    Resident in France

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

      IIF 42
    • icon of address 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 43 IIF 44 IIF 45
  • Jones, Ross Alexander
    British entrepreneur born in December 1985

    Resident in France

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

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
  • Jones, Ross
    Scottish solicitor born in September 1983

    Resident in Scotland

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

      IIF 49
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 50
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 51
  • Jones, Ross Alexander
    British

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

      IIF 52
    • icon of address Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 53
  • Jones, Ross Alexander
    British solicitor

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

      IIF 54
  • Mr Ross Jones
    British born in September 1983

    Resident in Scotland

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

      IIF 55
  • Jones, Ross
    Welsh barber born in July 1982

    Resident in Wales

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

      IIF 56
  • Jones, Ross Alexander
    born in September 1983

    Resident in Scotland

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

      IIF 57
  • Mr Ross Jones
    Scottish born in September 1983

    Resident in Scotland

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

      IIF 58
    • icon of address 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 59
    • icon of address 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 60
  • Jones, Ross Alexander

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

      IIF 61
  • Mr Ross Jones
    Welsh born in July 1982

    Resident in Wales

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

      IIF 62
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

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

      IIF 63
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 64
    • icon of address Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 65
  • Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

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

      IIF 66
  • Jones, Ross

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

      IIF 67 IIF 68
  • Mr Ross Alexander Jones
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 5 Lilac End, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 3 Castle Square, Haverfordwest, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 12336535: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2021-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,264 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2/2 105 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor, 105 West George Street, Glasgow, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    12,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address The Connect Building 3rd Floor, 59 Bath Street, Glasgow
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    755,128 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    WW & J MCCLURE TRUSTEES (SCOTLAND) LIMITED - 2021-05-19
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 20 - Director → ME
  • 15
    JONES WHYTE WEALTH MANAGEMENT LTD LTD - 2021-07-26
    WW & J MCCLURE WEALTH MANAGEMENT LTD. - 2021-05-19
    icon of address 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
    icon of calendar 2021-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Unit 4, Vicotira House, 1 St Andrews Street, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3/2 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3/1 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    JW TRUSTEES (ENGLAND AND WALES) LIMITED - 2024-02-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WW & J MCCLURE TRUST CORPORATION LIMITED - 2021-05-20
    JONES WHYTE TRUST CORPORATION LIMITED - 2024-02-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    JONES WHYTE RJ LIMITED - 2017-04-07
    icon of address 172 Hyndland Road, Flat 1/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,330 GBP2019-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 14 Peel Glen Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address The Old Chapel 101 Bury Road, Shillington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 12 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address 7th Floor, Delta House, 50 West Nile Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Director → ME
  • 37
    icon of address Jones Whyte Law, The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    DMS (SHELF) NO. 201 LIMITED - 2004-07-13
    icon of address Dundas Business Centre, 38-40 New City Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2007-09-05
    IIF 35 - Director → ME
  • 2
    icon of address 24 Darnley Crescent, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,219 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-12-07
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    icon of address Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-03-02
    IIF 24 - Director → ME
  • 4
    icon of address 100a Brunswick Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2011-04-01
    IIF 31 - Director → ME
  • 5
    icon of address Cape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 32 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-06-01
    IIF 53 - Secretary → ME
  • 6
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    88,398 GBP2024-08-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-04-10
    IIF 33 - Director → ME
    icon of calendar 2007-02-05 ~ 2011-06-01
    IIF 54 - Secretary → ME
  • 7
    SITEDRAW LIMITED - 2001-06-06
    icon of address T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2005-02-24 ~ 2011-06-01
    IIF 25 - Director → ME
  • 8
    icon of address C/o T.murphy & Co C.a., Cape House 59 Admiral Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,240 GBP2024-04-30
    Officer
    icon of calendar 2005-03-01 ~ 2008-08-01
    IIF 30 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2004-08-24 ~ 2006-03-16
    IIF 29 - Director → ME
    icon of calendar 2006-03-16 ~ 2011-06-01
    IIF 52 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.