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

Thomson, Ross Patrick

    Related profiles found in government register
  • Thomson, Ross Patrick
    British company director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 1
  • Thomson, Ross Patrick
    British directer born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-11, 1 Aurora Avenue, Queens Quay, Clydebank, G81 1BF, Scotland

      IIF 2
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Thomson, Ross Patrick
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 5
  • Thomson, Ross Patrick
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 7
  • Thomson, Ross Patrick
    Scottish consultant born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 8
  • Thomson, Ross Patrick
    Scottish director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 588, Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, G81 1NH, Scotland

      IIF 9
    • icon of address 588, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Thomson, Ross
    British company director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 12
  • Thomson, Ross
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 13
  • Thomson, Ross Patrick
    British commercial director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 14
  • Thomson, Ross Patrick
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 15
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 26
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27 IIF 28
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 29
    • icon of address C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 30
    • icon of address Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 31
    • icon of address 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 35
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 36
    • icon of address Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 37
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 38
    • icon of address 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Thomson, Ross Patrick
    British psychic born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 41
  • Mr Ross Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 42
    • icon of address Suite 404 Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 43
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1 91, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 44
  • Mr Ross Thomson
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 257, Ayr Road, Newton Mearns, Glasgow, G77 6AW, Scotland

      IIF 45
  • Ross Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 46
  • Ross Patrick Thomson
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 47 IIF 48
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 51
  • Mr Ross Patrick Thomson
    Scottish born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 588, Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, G81 1NH, Scotland

      IIF 52
    • icon of address 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Thomson, Ross
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257 Ayr Road, Glasgow, G77 6AW, Scotland

      IIF 55
    • icon of address 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Thomson, Ross Patrick

    Registered addresses and corresponding companies
    • icon of address 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 58
  • Ross Patrick Thomson
    British born in May 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 59
  • Ross Patrick Thomson
    British born in May 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 60
  • Ross Patrick Thomson
    British born in August 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 61
  • Mr Ross Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257 Ayr Road, Glasgow, G77 6AW, Scotland

      IIF 62
    • icon of address 341 Suit, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 63
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 64 IIF 65 IIF 66
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 70
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 71 IIF 72
    • icon of address 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 73
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 74
    • icon of address C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 75
    • icon of address Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 76
    • icon of address 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 80
    • icon of address Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 81
  • Ross Thomson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    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
  • 2
    icon of address 4385, 09467959: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297,933 GBP2018-05-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 588 Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2018-01-31
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2017-09-29
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kingfisher Court 201/203 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,750 GBP2017-12-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3/1 12 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    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
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 12
    icon of address 1/1 104 Berryknowes Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,450 GBP2018-02-28
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11403038: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    FLY CLUB LTD - 2018-08-22
    FLY MUSIC LIMITED - 2017-05-02
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,079 GBP2017-02-28
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    INSTA LOGISTICS GROUP LTD - 2016-05-10
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,448 GBP2015-10-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    283,082 GBP2016-04-30
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 23
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Bothwell Street Bothwell Street, Suite 404, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 25
    icon of address 48 West George Street, Clyde Offices, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 63 - Has significant influence or controlOE
  • 27
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524 GBP2017-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,375 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 1 1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    TFRT SOLUTIONS LTD - 2022-03-22
    icon of address 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 46 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address Unit B2 Newton Business Park, Talbot Road, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,990 GBP2017-09-29
    Officer
    icon of calendar 2019-08-19 ~ 2020-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-03-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-04-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    icon of address 136 Leicester Road, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-11-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,711 GBP2017-07-31
    Officer
    icon of calendar 2018-09-18 ~ 2018-12-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-12-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    icon of address 57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2018-10-13
    IIF 19 - Director → ME
  • 7
    icon of address Brookstreet Studios, 60 Brook Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2011-10-19
    IIF 2 - Director → ME
  • 8
    NAGA RETAIL LIMITED - 2024-01-30
    icon of address 48 West George St Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,273 GBP2023-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2024-08-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2024-08-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    icon of address 4385, 12330075 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2023-06-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-06-11
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-02
    IIF 29 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,620 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ 2019-03-20
    IIF 40 - Director → ME
  • 13
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    icon of address 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -816,947 EUR2019-09-30
    Officer
    icon of calendar 2021-09-19 ~ 2022-11-01
    IIF 12 - Director → ME
    icon of calendar 2017-08-11 ~ 2020-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-11-01
    IIF 42 - Has significant influence or control over the trustees of a trust 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.