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, Allan

    Related profiles found in government register
  • Jess, Allan
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Donniford, 26 Airlie Street, Brechin, DD9 6JX, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address A.p. Jess Ltd, Port Glasgow Road, Greenock, Inverclyde, PA15 2UW, Scotland

      IIF 4
    • icon of address 1, The Green, Twechar, Glasgow, G65 9QA, Scotland

      IIF 5
  • Jess, Allan
    British director born in October 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 6
  • Jess, Allan
    British company director born in May 1988

    Resident in Scotland

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

      IIF 7 IIF 8
  • Jess, Allan
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 3 Redwood Court Campbell Street, Greenock, PA16 8BW, Scotland

      IIF 9
  • Allan Jess
    British born in October 1961

    Resident in Scotland

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

      IIF 10
  • Jess, Archibald Allan
    British butcher born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Airlie Street, Brechin, Angus, DD9 6JX

      IIF 11
  • Jess, Archibald Allan
    British co director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Airlie Street, Brechin, Angus, DD9 6JX

      IIF 12
  • Jess, Archibald Allan
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Airlie Street, Brechin, Angus, DD9 6JX

      IIF 13 IIF 14 IIF 15
    • icon of address 26, Airlie Street, Brechin, Angus, DD9 6JX, Scotland

      IIF 16
  • Jess, Archibald Allan
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jess, Archibald Allan
    British master butcher born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Airlie Street, Brechin, Angus, DD9 6JX

      IIF 22
  • Jess, Archibald Allan
    British meat wholesaler born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Allan Jess
    British born in October 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 28
  • Allan Jess
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o A P Jess Paisley Ltd, Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire, PA3 4HP

      IIF 29
  • Jess, Archibald Allan
    Scottish managing director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Panmure Street, Brechin, DD9 6AP, Scotland

      IIF 30
  • Mr Archibald Allan Jess
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old City Club, 6 Southesk Street, Brechin, Angus, DD9 6DY

      IIF 31
    • icon of address The Green, Twechar, Glasgow, Lanarkshire, G65 9QA

      IIF 32 IIF 33 IIF 34
  • Archibald Allan Jess
    Scottish born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Panmure Street, Brechin, DD9 6AP, Scotland

      IIF 35
  • Mr Archibald Allan Jess
    British born in August 1961

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 23
  • 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 25 - Director → ME
  • 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AJ TAXIS LIMITED - 2017-07-31
    icon of address C/o A P Jess Paisley Ltd Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    COOLDISH LIMITED - 1997-04-11
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 179a Dalrymple Street, Greenock, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 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
    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 27 - Director → ME
  • 7
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NORLAND DAIRY FARMS LIMITED - 2013-04-25
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 10
    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 2022-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    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 19 - Director → ME
  • 12
    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 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 1 - Director → ME
  • 14
    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 21 - Director → ME
  • 15
    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 26 - Director → ME
  • 16
    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 ~ now
    IIF 17 - Director → ME
  • 17
    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 1997-04-07 ~ dissolved
    IIF 15 - Director → ME
  • 18
    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 2022-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address The Old City Club, 6 Southesk Street, Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    13,934 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 11 - Director → ME
  • 21
    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 4 - Director → ME
  • 22
    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 2 - Director → ME
  • 23
    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 20 - Director → ME
Ceased 7
  • 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 2022-01-24 ~ 2022-01-24
    IIF 33 - Has significant influence or control OE
  • 2
    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 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    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 13 - Director → ME
  • 4
    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 1989-11-30 ~ 2014-10-17
    IIF 22 - Director → ME
  • 5
    icon of address Sandyford Road, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2020-06-26
    IIF 23 - Director → ME
  • 6
    icon of address 179a Dalrymple Street, Greenock, Inverclyde
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2019-04-27
    IIF 24 - Director → ME
  • 7
    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 2022-01-01 ~ 2022-01-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - 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.