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

Short, Dylan Thomas

    Related profiles found in government register
  • Short, Dylan Thomas
    British company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 1
  • Short, Dylan Thomas
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, 303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 2
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 3
  • Short, Dylan Thomas
    British gambling and betting activities born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 4
  • Short, Dylan Thomas
    British gyms born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 5
  • Short, Dylan Thomas
    British none born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 302 Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 6
    • icon of address Flat 3/2, 303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 3/2,303, Glasgow Harbour Terraces, Glasgow, G11 6BQ, Scotland

      IIF 12
  • Short, Dylan Thomas
    British property developer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Short, Dylan Thomas
    British property management born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Racecourse Business Park, 69 Bothwell Road, Hamilton, ML3 0DW

      IIF 36
  • Short, Dylan Thomas
    British home improvements born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 37
  • Short, Dylan Thomas
    British property manager born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 38
  • Short, Dylan
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 39 IIF 40
    • icon of address 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, United Kingdom

      IIF 41
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 42
  • Short, Dylan
    British director and company secretary born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 43
  • Short, Dylan
    British manager born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde House 419, Balmore Road, Glasgow, G22 6NT, Scotland

      IIF 44
  • Mr Dylan Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 45 IIF 46
    • icon of address 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 47 IIF 48
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 49
    • icon of address Clyde House 419, Balmore Road, Glasgow, G22 6NT, Scotland

      IIF 50
  • Mr Dylan Short
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 51
  • Mr Dylan Thomas Short
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 52 IIF 53 IIF 54
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, Scotland

      IIF 55
    • icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA

      IIF 56
  • Mr Dylan Thomas Short
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Oswald Street, Glasgow, G1 4PL

      IIF 57
  • Short, Dylan Thomas
    British property developer

    Registered addresses and corresponding companies
  • Short, Dylan
    Uk property developer born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, G2 2ND, Scotland

      IIF 62
  • Short, Dylan
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 63
  • Short, Dylan
    British project manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 64
  • Short, Dylan
    British

    Registered addresses and corresponding companies
    • icon of address 221, West George Street, Glasgow, Strathclyde, G2 2ND, Scotland

      IIF 65 IIF 66 IIF 67
    • icon of address 3/2, 303 Glasgow Harbour Terraces, Glasgow, Strathclyde, G11 6BQ

      IIF 68
    • icon of address Flat 3/2, 303 Glasgow Harbour Terraces, Glasgow, Strathclyde, G11 6BQ

      IIF 69
  • Short, Dylan
    British director

    Registered addresses and corresponding companies
    • icon of address 269a Nithsdale Road, Glasgow, G41 5AW

      IIF 70
  • Mr Dylan Short
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Dykehead Street, Glasgow, G33 4AQ, United Kingdom

      IIF 71
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 72
  • Short, Dylan

    Registered addresses and corresponding companies
    • icon of address 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, Scotland

      IIF 73 IIF 74
    • icon of address 269a, Nithsdale Road, Glasgow, Lanarkshire, G41 5AW, United Kingdom

      IIF 75
    • icon of address 51, Oswald Street, Glasgow, G1 4PA, Scotland

      IIF 76
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 96 Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    G1 INTERIORS LTD. - 2013-10-25
    G1 INTERIORS (SCOTLAND) LTD. - 2011-08-17
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-11-03 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-12-02 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address 96 Dykehead Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    SOUL FITNESS LTD - 2017-11-01
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,875 GBP2021-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 55 - Has significant influence or controlOE
  • 8
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 10
    EMPERIAL TOBACCO LTD - 2013-02-01
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 12
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-05-01 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 14
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2010-11-03 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-11-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 18
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504,325 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 19
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    icon of address 221 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,345 GBP2018-10-31
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-10-06 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 27
    G1 METALS LIMITED - 2013-09-05
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 28
    G1 SERVICED APARTMENTS LTD. - 2012-11-26
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 30
    icon of address First Floor 96 Dykehead Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-12-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 33
    MUDDY PAWR R'US LTD - 2013-02-05
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 36
    G1 PROPERTY HOMES LTD. - 2012-12-28
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 37
    icon of address Clyde House 419 Balmore Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2023-05-09 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 39
    G1 BUILDERS LIMITED - 2013-08-14
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    EXPRESS JOINERY SERVICES LTD. - 2010-11-05
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    205,242 GBP2024-04-30
    Officer
    icon of calendar 2010-09-01 ~ 2014-04-29
    IIF 35 - Director → ME
  • 2
    icon of address 17 Racecourse Business Park, 69 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2014-06-18
    IIF 6 - Director → ME
  • 3
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,437,792 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2014-11-20
    IIF 21 - Director → ME
    icon of calendar 2010-04-15 ~ 2014-11-20
    IIF 68 - Secretary → ME
  • 4
    icon of address 51 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2012-11-21
    IIF 17 - Director → ME
    icon of calendar 2008-10-06 ~ 2012-11-21
    IIF 60 - Secretary → ME
  • 5
    icon of address 51 Oswald Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2013-09-01
    IIF 24 - Director → ME
  • 6
    icon of address 96 Dykehead Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,504 GBP2023-10-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-12-24
    IIF 22 - Director → ME
  • 7
    icon of address Arran House, 419 Balmore Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,370,991 GBP2024-10-31
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-02
    IIF 36 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-04-04
    IIF 38 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.