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

Polson, Elizabeth Jacqueline

    Related profiles found in government register
  • Polson, Elizabeth Jacqueline
    British manager born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Richard Beattie & Co, 63 Carlton Place, Glasgow, G5 9TW

      IIF 1
  • Polson, Elizabeth Jacqueline
    British market owner born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60b, Alice Street, Paisley, Renfrewshire, PA2 6DZ

      IIF 2
  • Polson, Elizabeth Jacqueline
    British research scientist born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60b, Alice Street, Paisley, Renfrewshire, PA2 6DZ, Scotland

      IIF 3 IIF 4
  • Polson, Elizabeth Jacqueline
    British sales born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, Main Street, Neilston, G78 3NH, Scotland

      IIF 5
  • Polson, Elizabeth Jacqueline
    British research scientist born in May 1961

    Registered addresses and corresponding companies
    • icon of address Harrowden, Hillside Road, Hillside, Barrhead, Lanarkshire, G78 1ES

      IIF 6 IIF 7
  • Polson, Elizabeth
    British director born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harelaw Farm, Harelaw Farm, Neilston, Glasgow, G78 3DB, Scotland

      IIF 8
  • Polson, Elizabeth Jacqueline
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cogan Street, Barrhead, Glasgow, G78 1QP, Scotland

      IIF 9
    • icon of address Unit 4, 6, Cogan Street, Glasgow, East Renfrewshire, G78 1QP, United Kingdom

      IIF 10
    • icon of address 88, Glenfield Road, Paisley, Renfrewshire, PA2 8TE, United Kingdom

      IIF 11
  • Polson, Elizabeth Jacqueline
    British entrepreneur born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Kilbowie Road, Clydebank, G81 1BL, Scotland

      IIF 12
  • Polson, Elizabeth Jacqueline
    British general manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cogan Street, 33 Cogan Street, Barrhead, Glasgow, G78 1QP, United Kingdom

      IIF 13
  • Polson, Elizabeth Jacqueline
    British manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cogan Street, Barrhead, Glasgow, G78 1QP, Scotland

      IIF 14
  • Polson, Elizabeth Jacqueline
    British educator born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cogan Street, Glasgow, G78 1QP, Scotland

      IIF 15
  • Ms Elizabeth Jacqueline Polson
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60b, Alice Street, Paisley, PA2 6DZ, Scotland

      IIF 16
  • Polson, Elizabeth
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tweedsmuir Road, Bedford, Bedfordshire, MK41 8DG, England

      IIF 17
  • Ms Elizabeth Polson
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harelaw Farm, Neilston, Glasgow, G78 3DB, Scotland

      IIF 18
  • Ms Elizabeth Jacqueline Polson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cogan Street, 33 Cogan Street, Barrhead, Glasgow, G78 1QP, United Kingdom

      IIF 19
    • icon of address 33 Cogan Street, Barrhead, Glasgow, G78 1QP, Scotland

      IIF 20
    • icon of address 33, Cogan Street, Glasgow, G78 1QP, Scotland

      IIF 21
  • Elizabeth Jacqueline Polson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 6, Cogan Street, Glasgow, East Renfrewshire, G78 1QP, United Kingdom

      IIF 22
    • icon of address 88, Glenfield Road, Paisley, Renfrewshire, PA2 8TE, United Kingdom

      IIF 23
  • Ms Elizabeth Jacqueline Polson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cogan Street, Glasgow, G78 1QP, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,932 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Director → ME
  • 2
    THE AUTHENTIC DOG GROOMING COMPANY LTD - 2023-08-22
    icon of address 88 Glenfield Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 4, 6 Cogan Street, Glasgow, East Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 88 Glenfield Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    BARRAS URBAN VILLAGE LTD - 2015-07-30
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 105 Main Street, Neilston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 88 Glenfield Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 88 Glenfield Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 64 Moncur Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2019-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2020-03-01
    IIF 2 - Director → ME
  • 2
    icon of address 88 Glenfield Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,921 GBP2023-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2018-04-03
    IIF 4 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-11-11
    IIF 7 - Director → ME
  • 4
    INCWORTH LIMITED - 2011-01-17
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2012-07-03
    IIF 17 - Director → ME
  • 5
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate
    Equity (Company account)
    -498 GBP2017-10-31
    Officer
    icon of calendar 2011-09-30 ~ 2018-04-03
    IIF 3 - Director → ME
    icon of calendar 2010-02-15 ~ 2011-08-04
    IIF 1 - Director → ME
    icon of calendar 2004-10-12 ~ 2007-11-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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.