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

Ross Harper

    Related profiles found in government register
  • Ross Harper
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sport Academy, 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 1
  • Harper, Ross
    British business executive born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sport Academy, 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 2
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 3 IIF 4
    • icon of address 18, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 5
    • icon of address 18 Woodside Place, Glasgow, Glasgow, G3 7QL, Scotland

      IIF 6 IIF 7
    • icon of address 18 Woodside Place, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 8
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ, Scotland

      IIF 9
    • icon of address Dallifour, Barclaven Road, Kilmacolm, PA13 4DQ, Scotland

      IIF 10
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 11 IIF 12
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 16
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 17
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 18 IIF 19 IIF 20
  • Harper, Ross Alexander
    British company director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Rosyth Road, Glasgow, G5 0YD, Scotland

      IIF 23
    • icon of address 9a, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 24
    • icon of address 79, Renfrew Road, Paisley, Renfrewshire, PA3 4DA

      IIF 25
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ

      IIF 26
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 30
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ross Alexander Harper
    Scottish born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 34
  • Harper, Ross Alexander
    born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Woodside Place, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 35
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 36
  • Harper, Ross
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Midholm, 2 Hillview Drive, Glasgow, G76 7JD, United Kingdom

      IIF 37
  • Harper, Ross Alexander
    British chartered surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 38 IIF 39
    • icon of address 266, Dumbarton Road, Glasgow, G11 6TU, United Kingdom

      IIF 40 IIF 41
  • Harper, Ross Alexander
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Beith Street, Glasgow, Lanarkshire, G11 6DQ, Scotland

      IIF 47
    • icon of address Dallifour, Barclaven Road, Kilmacolm, PA13 4DQ, Scotland

      IIF 48
    • icon of address Hill Dickinson Llp, 7th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 52 IIF 53
    • icon of address Abercorn House, Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 54
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 55
  • Harper, Ross Alexander
    British estate agent born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 59
  • Harper, Ross Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 32 Rowallan Gardens, Glasgow, G11 7LJ

      IIF 60
  • Harper, Ross Alexander

    Registered addresses and corresponding companies
  • Mr Ross Alexander Harper
    British born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British chartered surveyor born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British commercial director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 95
  • Harper, Ross Alexander
    British company director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 96
  • Harper, Ross Alexander
    British director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Harper, Ross Alexander
    British property developer born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 3, 42-46, Munro Place, Glasgow, City Of Glasgow, G13 2UP, Scotland

      IIF 106
  • Harper, Ross Alexander
    British surveyor born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -133,320 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 102 - Director → ME
  • 2
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,321 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 104 - Director → ME
  • 4
    KILMACOLM LTD - 2017-03-24
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    75,901 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,444 GBP2024-12-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 109 - Director → ME
    icon of calendar 2015-08-03 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Templeback, 10 Temple Back, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -588,174 GBP2024-10-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Abercorn House, Renfrew Road, Paisley, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    META SPV LIMITED - 2010-05-27
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -278,218 GBP2024-12-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 97 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2017-12-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 18 Woodside Place Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address 5 Naysmyth Bank, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499 GBP2020-04-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 93 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 71 - Secretary → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -172,592 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,468 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,906 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Woodside Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2020-10-30 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-10-30 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -676 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ANDPAR (141) LIMITED - 2005-12-23
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,041 GBP2016-12-31
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 105 - Director → ME
  • 26
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Top Floor, 18 Woodside Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-08-04 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-01-04
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-08-30
    NATIONAL PROPERTY AGENTS LIMITED - 2019-02-04
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,293 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 106 - Director → ME
  • 29
    icon of address 18 Woodside Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-11-20 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 30
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250,005 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 107 - Director → ME
    icon of calendar 2015-08-04 ~ now
    IIF 69 - Secretary → ME
  • 31
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222,834 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 91 - Director → ME
    icon of calendar 2016-02-26 ~ now
    IIF 73 - Secretary → ME
  • 33
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,903 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,768 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,235 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 101 - Director → ME
    icon of calendar 2020-10-30 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Hill Dickinson Llp 7th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -225,448 GBP2024-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 94 - Director → ME
    icon of calendar 2012-10-17 ~ now
    IIF 68 - Secretary → ME
  • 38
    GLASGOW PROPERTY AUCTIONS (SCOTLAND) LTD - 2012-08-15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -560,642 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 92 - Director → ME
    icon of calendar 2011-10-21 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,747 GBP2020-12-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 40
    ROSS HARPER - 2015-11-12
    ROSS HARPER LTD. - 2013-07-17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,502 GBP2024-12-31
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 108 - Director → ME
    icon of calendar 2012-05-18 ~ now
    IIF 67 - Secretary → ME
  • 41
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    679,611 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 96 - Director → ME
  • 42
    icon of address 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,700 GBP2016-12-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 25 - Director → ME
  • 43
    META SCOTLAND LIMITED - 2011-01-25
    icon of address 100 Beith Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -795,215 GBP2018-12-31
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,123 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 99 - Director → ME
Ceased 21
  • 1
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -133,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 84 - Right to appoint or remove directors OE
  • 2
    icon of address 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    937,035 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-06
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,119 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 4
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,377 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2023-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-06-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599 GBP2018-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-21
    IIF 32 - Director → ME
    icon of calendar 2015-11-20 ~ 2016-07-21
    IIF 62 - Secretary → ME
  • 6
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -172,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-07
    IIF 89 - Right to appoint or remove directors OE
  • 7
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-09-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    308,550 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 28 - Director → ME
  • 9
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -193,011 GBP2024-10-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-11-08
    IIF 29 - Director → ME
  • 10
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,167 GBP2020-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2021-04-06
    IIF 31 - Director → ME
    icon of calendar 2015-11-20 ~ 2021-04-06
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -676 GBP2021-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2021-04-06
    IIF 23 - Director → ME
  • 12
    icon of address 35 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,178 GBP2021-06-30
    Officer
    icon of calendar 2014-07-09 ~ 2021-04-06
    IIF 56 - Director → ME
  • 13
    icon of address Suite 1, Leavesden Park, Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,671,360 GBP2024-10-31
    Officer
    icon of calendar 2009-01-21 ~ 2009-11-03
    IIF 60 - Secretary → ME
  • 14
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-01-04
    PLUTUS DEVELOPMENTS BEARSDEN LTD - 2019-08-30
    NATIONAL PROPERTY AGENTS LIMITED - 2019-02-04
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-11-08
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    THE SPORT ACADEMY LTD. - 2018-02-15
    icon of address Unit 2 Candymill Lane, Bothwell Bridge Business Park, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-09-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-09-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,222,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -225,448 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    679,611 GBP2024-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-01-25
    IIF 40 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-25
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address 9a High Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,434 GBP2019-03-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-07-31
    IIF 24 - Director → ME
  • 21
    icon of address Building 3, 42-46 Munro Place, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,123 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-11-07
    IIF 86 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.