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

Albalad, Jose

    Related profiles found in government register
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
  • Albalad, Jose
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 3
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 4
  • Albalad, Jose
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW

      IIF 5
  • Albalad, Jose
    Spanish accountant born in July 1975

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ

      IIF 6
  • Albalad, Jose
    Spain businessman born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 7 IIF 8
  • Albalad, Jose Ramon
    Spanish company director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 9
    • icon of address 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 10
  • Albalad, Jose Ramon
    Spanish director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 11
    • icon of address 15, John Street, Glasgow, G1 1HP, Scotland

      IIF 12
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 13
    • icon of address 70, West Regent Street, 2nd Floor, Glasgow, G2 2QZ, Scotland

      IIF 14
    • icon of address Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 15
    • icon of address Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 16
    • icon of address Wellcroft House, Wellcroft, Shipley, West Yorkshire, BD18 3QH, England

      IIF 17 IIF 18
    • icon of address Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 19
  • Albalad, Jose Ramon
    Spanish none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Northern Suite, Wellcroft House, Shipley, West Yorkshire, BD18 3QH

      IIF 20
    • icon of address 2nd Floor Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB

      IIF 21
  • Albalad, Jose
    British

    Registered addresses and corresponding companies
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 22
  • Albalad, Jose

    Registered addresses and corresponding companies
    • icon of address 170, Hyndland Road, Glasgow, G12 9HZ, Scotland

      IIF 23 IIF 24
    • icon of address 170, Hyndland Road, Glasgow, Lanarkshire, G12 9HZ, Scotland

      IIF 25
    • icon of address 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS, Scotland

      IIF 26
    • icon of address 4, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 27
  • Mr Jose Arguelles
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 30, Glenluce Drive, Glasgow, G32 9NE, Scotland

      IIF 28
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camburgh House, / 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 29
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 30
    • icon of address 170, Hyndland Road, Glasgow, G12 9HZ

      IIF 31 IIF 32
    • icon of address 2, Dunlop Wynd, Glasgow, G33 6NS, Scotland

      IIF 33
    • icon of address 2, Dunlop Wynd, Stepps, Glasgow, G33 6NS

      IIF 34
    • icon of address Buchanan Business Park, Suite 12. Cumbernauld Road, Stepps, Glasgow, G33 6HZ, Scotland

      IIF 35
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 36 IIF 37
    • icon of address Suite 12, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ, United Kingdom

      IIF 38
  • Mr Jose Ramon Albalad
    Spanish born in July 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 133 Moraine Drive, Glasgow, G15 6EZ, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    PJG RECOVERY (SCOTLAND) LIMITED - 2014-10-14
    PHILIP GILL & COMPANY (SCOTLAND) LIMITED - 2013-12-12
    icon of address Wellcroft House, Wellcroft, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Wellcroft House, Wellcroft, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 2 Dunlop Wynd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -445,361 GBP2015-06-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Buchanan Business Park Suite 12. Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145,915 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    IVA ADVICE BUREAU LIMITED - 2011-04-14
    icon of address Northern Suite, Wellcroft House, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Suite 12 Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    LUJO INVESTMENTS LIMITED - 2021-06-15
    icon of address 133 Moraine Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address 01, 100 Novar Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    C.M.N. (SCOTLAND) LTD. - 2008-10-10
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 11
  • 1
    icon of address 2nd Floor Lowry Mill Lees Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-06-02
    IIF 21 - Director → ME
  • 2
    PERSONAL SOLVENCY SERVICES LIMITED - 2015-06-11
    PERSONAL SOLVENCY SERVICES LIMITED LIMITED - 2015-02-23
    icon of address Mclay, Mcalister & Gibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,933 GBP2017-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2016-06-01
    IIF 13 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-10-10
    IIF 27 - Secretary → ME
  • 3
    ACCIDENT MANAGEMENT SUPPORT LTD - 2012-02-21
    icon of address Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2017-05-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2017-01-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 30 Glenluce Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    icon of address Auchengare Station Road, Rhu, Helensburgh
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,580 GBP2023-02-28
    Officer
    icon of calendar 2015-02-01 ~ 2017-03-01
    IIF 8 - Director → ME
    icon of calendar 2015-02-01 ~ 2017-03-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 31 - Has significant influence or control OE
  • 7
    icon of address 2 Dunlop Wynd, Stepps, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,688 GBP2018-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2017-08-18
    IIF 3 - Director → ME
    icon of calendar 2014-01-14 ~ 2018-04-05
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,900 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-06-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    icon of calendar 2015-11-06 ~ 2017-07-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    icon of address Drummond Management, 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,405 GBP2015-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-11-10
    IIF 12 - Director → ME
  • 11
    icon of address Auchengare, Station Road, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-02-01 ~ 2017-05-22
    IIF 7 - Director → ME
    icon of calendar 2015-02-01 ~ 2017-05-22
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 32 - Has significant influence or control 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.