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

Jess, David Campbell, Mr.

    Related profiles found in government register
  • Jess, David Campbell, Mr.
    British butcher born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 1
  • Jess, David Campbell, Mr.
    British company director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, PA15 1UL, Scotland

      IIF 5
  • Jess, David Campbell, Mr.
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Green, Twechar, Glasgow, Lanarkshire, G65 9QA

      IIF 6
    • icon of address 179a, Dalrymple Street, Greenock, Renfrewshire, PA15 1BX, Scotland

      IIF 7
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 8 IIF 9 IIF 10
    • icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, PA15 2UW, Scotland

      IIF 11 IIF 12
    • icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, PA15 1UL, Scotland

      IIF 13
    • icon of address 1, The Green, Twechar, Glasgow, G65 9QA, Scotland

      IIF 14
  • Jess, David Campbell, Mr.
    British master butcher born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Green, Twechar, Glasgow, Lanarkshire, G65 9QA

      IIF 15
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 16
  • Jess, David Campbell, Mr.
    British meat wholesaler born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jess, David Campbell
    British company director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 20 IIF 21
  • Jess, David Campbell
    British master butcher born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sandyford Road, Paisley, PA3 4HP

      IIF 22
    • icon of address The Green, Twechar, Glasgow, Lanarkshire, G65 9QA

      IIF 23
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 24
  • Mr. David Campbell Jess
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, PA15 2UW, Scotland

      IIF 25
  • David Campbell Jess
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, PA15 1UL, Scotland

      IIF 26
  • Jess, David Campbell, Mr.
    British

    Registered addresses and corresponding companies
  • Jess, David Campbell, Mr.
    British company director

    Registered addresses and corresponding companies
  • Jess, David Campbell, Mr.
    British meat wholesaler

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 33 IIF 34
  • David Jess
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, The Green, Twechar, Glasgow, G65 9QA, Scotland

      IIF 35
  • Jess, David Campbell
    British

    Registered addresses and corresponding companies
    • icon of address The Green, Twechar, Glasgow, Lanarkshire, G65 9QA

      IIF 36 IIF 37
  • Jess, David Campbell
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 38
  • Mr David Campbell Jess
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Campbell Jess
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a, Dalrymple Street, Greenock, Renfrewshire, PA15 1BX, Scotland

      IIF 50
  • Jess, David
    British butcher born in August 1958

    Registered addresses and corresponding companies
    • icon of address 217 Eldon Street, Greenock, Renfrewshire, PA16 7QA

      IIF 51
  • Jess, David Campbell

    Registered addresses and corresponding companies
    • icon of address 21 Madeira Street, Greenock, Renfrewshire, PA16 7UJ

      IIF 52 IIF 53
  • Jess, David

    Registered addresses and corresponding companies
    • icon of address Mile Failte, 21 Madeira Street, Greenock, PA16 7UJ, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    A.P. JESS LIMITED - 1999-04-28
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 1996-03-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    A.P. JESS (GLASGOW) LIMITED - 1999-04-28
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,152,202 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-07-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COOLDISH LIMITED - 1997-04-11
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1997-02-26 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Paint Solutions Ltd, New Market Green, Pontefract Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-12 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-09-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 1 The Green, Twechar, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    495 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    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
    NORLAND DAIRY FARMS LIMITED - 2013-04-25
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1998-03-31 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    138,990 GBP2022-12-31
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,234,570 GBP2024-03-27
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-03-05 ~ now
    IIF 37 - Secretary → ME
  • 10
    icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TRAIGH MHOR OYSTERS LTD. - 2013-11-05
    SHEMARA HOMES LIMITED - 2013-04-25
    icon of address C/o A.p. Jess Limited, Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address C/o Ap Jess Ltd, Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1996-07-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    BYRONVALE LIMITED - 1989-09-04
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-07-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    MM&S (2360) LIMITED - 1997-04-08
    icon of address C/o Mckechnie Jess Ltd, Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1998-07-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    WEST STEWART STREET/KILBLAIN STREET, GREENOCK TRADERS' (PROPERTIES) LIMITED - 1996-01-05
    icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    550,326 GBP2022-12-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 17
    A.P. JESS (EXPORTS) LIMITED - 2013-04-25
    ONSINT LIMITED - 1989-05-10
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-07-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address C/o Mckechnie Wholesale & Manufact Ltd, Port Glasgow Road, Greenock, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    HMS (983) LIMITED - 2013-11-05
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -601,755 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-10-04 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address 179a Dalrymple Street, Greenock, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,234,570 GBP2024-03-27
    Person with significant control
    icon of calendar 2016-04-10 ~ 2016-04-10
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-08-30
    IIF 12 - Director → ME
  • 3
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2016-10-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    ROSSYEW LIMITED - 2017-10-27
    icon of address United Fish Industries (uk) Limited, East Tullos Industrial Estate, Greenwell Place, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2015-10-12
    IIF 21 - Director → ME
    icon of calendar 1999-04-28 ~ 2015-10-12
    IIF 38 - Secretary → ME
  • 5
    A. P. JESS (BRECHIN) LTD. - 2014-10-23
    EDWARDS QUALITY BUTCHERS LIMITED - 1995-10-09
    icon of address The Abattoir, Montrose Road, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    884,213 GBP2017-09-30
    Officer
    icon of calendar ~ 2014-10-17
    IIF 24 - Director → ME
    icon of calendar ~ 2014-10-17
    IIF 53 - Secretary → ME
  • 6
    icon of address Sandyford Road, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2020-06-26
    IIF 22 - Director → ME
  • 7
    THE SCOTTISH FEDERATION OF MEAT TRADERS ASSOCIATIONS (INCORPORATED) - 2021-03-12
    icon of address 8 Needless Road, Perth
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    477,607 GBP2024-08-31
    Officer
    icon of calendar ~ 1995-11-26
    IIF 51 - Director → ME
  • 8
    HMS (983) LIMITED - 2013-11-05
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -601,755 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - 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.