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 Patrick Thomson

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

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

      IIF 4
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in Scotland

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

      IIF 5
  • Ross Patrick Thomson
    British born in May 2017

    Resident in Scotland

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

      IIF 6
  • Ross Patrick Thomson
    British born in May 2019

    Resident in Scotland

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

      IIF 7
  • Ross Patrick Thomson
    British born in August 2019

    Resident in Scotland

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

      IIF 8
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in England

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

      IIF 9
  • Mr Ross Patrick Thomson
    Scottish born in May 1978

    Resident in Scotland

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

      IIF 10
    • 3/1, 12 Chesterfield Gardens, Glasgow, G12 0BF, Scotland

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ross Thomson
    British born in May 1978

    Resident in Scotland

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

      IIF 13
  • Mr Ross Thomson
    British born in May 1978

    Resident in Scotland

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

      IIF 14
    • Suite 404 Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY, Scotland

      IIF 15
  • Mr Ross Thomson
    British born in May 1979

    Resident in Scotland

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

      IIF 16
  • Mr Ross Patrick Thomson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 23
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24 IIF 25
    • 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, United Kingdom

      IIF 26
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 27
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 28
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 29
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 33
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 34
  • Thomson, Ross
    British company director born in May 1978

    Resident in Scotland

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

      IIF 35
  • Thomson, Ross
    British director born in May 1978

    Resident in Scotland

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

      IIF 36
  • Thomson, Ross Patrick
    British company director born in May 1978

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 38
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in Scotland

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

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Thomson, Ross Patrick
    British company director born in March 1978

    Resident in Scotland

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

      IIF 41
  • Thomson, Ross Patrick
    British company director born in August 1978

    Resident in Scotland

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

      IIF 42
  • Ross Thomson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 43
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in England

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

      IIF 44
  • Thomson, Ross Patrick
    Scottish consultant born in May 1978

    Resident in Scotland

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

      IIF 45
  • Thomson, Ross Patrick
    Scottish director born in May 1978

    Resident in Scotland

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

      IIF 46
    • 588, Glasgow Road, Clydebank, G81 1NH, Scotland

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Ross Thomson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 49
    • 341 Suit, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 50
  • Thomson, Ross
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 51
    • 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Thomson, Ross Patrick
    British commercial director born in May 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 55
    • 1/1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 56 IIF 57 IIF 58
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 66
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 67 IIF 68
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 69
    • C/o Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 70
    • Flat 1 1 104, Berryknowes Road, Glasgow, G52 2TT, Scotland

      IIF 71
    • 20-22, Wenlock Road, 20-22, Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73 IIF 74
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 75
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 76
    • Unit 2h, Hendy Industrial Estate, Pontarddulais, Swansea, SA4 0XP, Wales

      IIF 77
  • Thomson, Ross Patrick
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 78
    • 48 West George Street, Clyde Offices, Glasgow, G2 1BP, Scotland

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Thomson, Ross Patrick
    British psychic born in May 1978

    Resident in United Kingdom

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

      IIF 81
  • Thomson, Ross Patrick

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

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    4/1 91 Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    4385, 09467959: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -297,933 GBP2018-05-31
    Officer
    2019-03-18 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    OCHILTREE CONSTRUCTION LIMITED - 2019-09-26
    CALEDONIAN CONSTRUCTION LIMITED - 2019-08-05
    11a Dublin Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    123,261 GBP2017-12-31
    Officer
    2019-07-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    588 Glasgow Road, 588 Glasgow Road, Clydebank, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    485 GBP2018-01-31
    Officer
    2018-11-20 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    83 GBP2017-09-29
    Officer
    2019-07-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Kingfisher Court 201/203 Broadway, Salford Quays, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,750 GBP2017-12-31
    Officer
    2019-08-19 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    3/1 12 Chesterfield Gardens, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    1/1 104 Berryknowes Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Clyde Offices, 48 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 81 - director → ME
  • 14
    Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,450 GBP2018-02-28
    Officer
    2019-08-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    4385, 11403038: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    FLY CLUB LTD - 2018-08-22
    FLY MUSIC LIMITED - 2017-05-02
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,079 GBP2017-02-28
    Officer
    2018-08-08 ~ dissolved
    IIF 57 - director → ME
  • 18
    INSTA LOGISTICS GROUP LTD - 2016-05-10
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,448 GBP2015-10-31
    Officer
    2018-08-15 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    283,082 GBP2016-04-30
    Officer
    2017-10-12 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 47 - director → ME
  • 21
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-07 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-10-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 23
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    11 Bothwell Street Bothwell Street, Suite 404, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 25
    48 West George Street, Clyde Offices, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 79 - director → ME
    2015-06-29 ~ dissolved
    IIF 82 - secretary → ME
  • 26
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,017 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 50 - Has significant influence or controlOE
  • 27
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2018-10-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    Titanium 1, King's Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 76 - director → ME
  • 29
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,524 GBP2017-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-02-27 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 31
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,375 GBP2018-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    Flat 1 1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    TFRT SOLUTIONS LTD - 2022-03-22
    341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    Unit B2 Newton Business Park, Talbot Road, Hyde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,990 GBP2017-09-29
    Officer
    2019-08-19 ~ 2020-03-22
    IIF 42 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    Regina House, 124 Finchley Road, London
    Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2019-01-24 ~ 2019-03-29
    IIF 75 - director → ME
    Person with significant control
    2019-01-24 ~ 2019-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
    136 Leicester Road, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    58,430 GBP2017-01-31
    Officer
    2019-05-17 ~ 2019-05-21
    IIF 74 - director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    Suite 404 Central Chambers 11 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-22 ~ 2022-11-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 5
    1/1 104 Berryknowes Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,711 GBP2017-07-31
    Officer
    2018-09-18 ~ 2018-12-29
    IIF 56 - director → ME
    Person with significant control
    2018-09-18 ~ 2018-12-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-09-15 ~ 2018-10-13
    IIF 59 - director → ME
  • 7
    Brookstreet Studios, 60 Brook Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ 2011-10-19
    IIF 38 - director → ME
  • 8
    NAGA RETAIL LIMITED - 2024-01-30
    48 West George St Clyde Offices, West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,273 GBP2023-08-31
    Officer
    2018-08-14 ~ 2024-08-02
    IIF 39 - director → ME
    Person with significant control
    2018-08-14 ~ 2024-08-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    4385, 12330075 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-25 ~ 2023-06-11
    IIF 78 - director → ME
    Person with significant control
    2019-11-25 ~ 2023-06-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,053 GBP2018-03-31
    Officer
    2019-05-16 ~ 2019-05-21
    IIF 77 - director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    4/1 91 Mitchell Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ 2022-01-02
    IIF 69 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    79,620 GBP2024-03-31
    Officer
    2019-02-19 ~ 2019-03-20
    IIF 80 - director → ME
  • 13
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    -816,947 EUR2019-09-30
    Officer
    2021-09-19 ~ 2022-11-01
    IIF 35 - director → ME
    2017-08-11 ~ 2020-10-10
    IIF 62 - director → ME
    Person with significant control
    2021-05-19 ~ 2022-11-01
    IIF 14 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.