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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Ross Alexander

    Related profiles found in government register
  • Jones, Ross Alexander
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Jones, Ross Alexander
    British director born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Jones, Ross Alexander
    British entrepreneur born in December 1985

    Resident in France

    Registered addresses and corresponding companies
    • 17, Rue De L Aeroport, Blotzheim, Haut Rhin, 68730, France

      IIF 13
  • Jones, Ross Alexander
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lilac End, Haslingfield, Cambridge, CB23 1LG, United Kingdom

      IIF 14
  • Jones, Ross Alexander
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Peel Glen Road, Glasgow, G15 7XL, Scotland

      IIF 15
    • 2nd Floor, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 16
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 17
    • The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 18 IIF 19 IIF 20
  • Jones, Ross Alexander
    British director born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Jones Whyte Law, The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 23
    • The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 24
    • The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Jones, Ross Alexander
    British lawyer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 27
  • Jones, Ross Alexander
    British property developer born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 28
  • Jones, Ross Alexander
    British salesman born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100a Brunswick Street, Glasgow, G1 1TF

      IIF 29
  • Jones, Ross Alexander
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Hyndland Road, Flat 1/2, Glasgow, G12 9HZ, Scotland

      IIF 30
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 31 IIF 32 IIF 33
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 34
    • The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 35
    • The Connect Building, 59 Bath Street, 3rd Floor, Glasgow, G2 2DH, Scotland

      IIF 36
  • Jones, Ross Alexander
    British trainee solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB

      IIF 37
  • Jones, Ross Alexander
    British

    Registered addresses and corresponding companies
    • 100a Brunswick Street, Glasgow, G1 1TF

      IIF 38
    • Flat 4, Turnberry Court, 68 Partickhill Road, Glasgow, Lanarkshire, G11 5NB, Scotland

      IIF 39
  • Jones, Ross Alexander
    British solicitor

    Registered addresses and corresponding companies
    • 100a Brunswick Street, Glasgow, G1 1TF

      IIF 40
  • Mr Ross Alexander Jones
    British born in December 1985

    Resident in France

    Registered addresses and corresponding companies
  • Jones, Ross Alexander
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 46
  • Jones, Ross
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
  • Jones, Ross Alexander
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 48
    • Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 49 IIF 50
    • The Connect Building, 59 Bath Street, Glasgow, G2 2DH, Scotland

      IIF 51
  • Jones, Ross
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Castle Square, Haverfordwest, Dyfed, SA61 2AB, United Kingdom

      IIF 52
  • Jones, Ross Alexander

    Registered addresses and corresponding companies
    • 17, Rue De L Aeroport, Blotzheim, 68730, France

      IIF 53
  • Jones, Ross
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 54
  • Jones, Ross
    British solicitor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Fitzroy Place, Glasgow, G3 7RW, Scotland

      IIF 55
  • Jones, Ross
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 56
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Peel Glen Road, Glasgow, G15 7XL, Scotland

      IIF 57
    • C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 58
    • Flat 1/2, 172 Hyndland Road, Glasgow, G12 9HZ, United Kingdom

      IIF 59
  • Jones, Ross
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 60
    • 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 61
    • 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 62
  • Jones, Ross Mathew
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 63 IIF 64
  • Mr Ross Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 105 West George Street, Glasgow, G2 1QL, United Kingdom

      IIF 65
  • Ross Alexander Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, G2 2DH

      IIF 66
  • Mr Ross Jones
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 67
  • Mr Ross Jones
    Scottish born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 68
    • 3/2 Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, Scotland

      IIF 69
    • 59, Bath Street, Glasgow, G2 2DH, Scotland

      IIF 70
  • Jones, Ross
    Welsh born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Ross Alexander Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 72
    • Floor 2, 105, West George Street, Glasgow, G2 1PB, Scotland

      IIF 73 IIF 74
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Jones, Ross

    Registered addresses and corresponding companies
  • Ross Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Connect Building, 59 Bath Street, Glasgow, G2 2DH, United Kingdom

      IIF 84
  • Mr Ross Jones
    Welsh born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr Ross Mathew Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Castle Arcade, Cardiff, CF10 1BW, United Kingdom

      IIF 86 IIF 87
child relation
Offspring entities and appointments 53
  • 1
    ALO PROPERTIES LIMITED
    - now SC268064
    DMS (SHELF) NO. 201 LIMITED - 2004-07-13
    Dundas Business Centre, 38-40 New City Road, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2004-11-12 ~ 2007-09-05
    IIF 37 - Director → ME
  • 2
    CAMBRIDGE CONSULTANCY GRP LIMITED
    07610172
    5 Lilac End, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CASTLE SQUARE CHIPPY LIMITED
    07526882
    3 Castle Square, Haverfordwest, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 52 - Director → ME
  • 4
    CHEEZUS LTD
    12336535 16918863
    4385, 12336535: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2021-12-31
    Officer
    2019-11-27 ~ now
    IIF 10 - Director → ME
    2019-11-27 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    CHEEZUS LTD
    16918863 12336535
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 3 - Director → ME
    2025-12-18 ~ now
    IIF 76 - Secretary → ME
  • 6
    CLIENT MANAGEMENT LIMITED
    SC657939
    24 Darnley Crescent, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,219 GBP2021-03-31
    Officer
    2020-03-20 ~ 2020-12-08
    IIF 27 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-12-07
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    EMOTUIT LTD
    09097335
    20-22 Wenlock Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 47 - Director → ME
  • 8
    ENVIROHOMES RENEWABLES LIMITED
    SC708370
    C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,264 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    GREYSTONES (NORTHERN) LIMITED
    05253294
    Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2004-10-07 ~ 2007-03-02
    IIF 28 - Director → ME
  • 10
    HOPIUM GROUP LTD
    14893517
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    INTEGRIUS LTD
    16984151
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 1 - Director → ME
    2026-01-23 ~ now
    IIF 77 - Secretary → ME
  • 12
    JONES AND SONS CARDIFF LIMITED
    11328871
    45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JONES BARBER LTD
    16142648
    45 Castle Arcade, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    JONES R VENTURES LTD
    15815871
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 15
    JONES THE BARBER LIMITED
    11328028
    45 Castle Arcade, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JONES WHYTE EAST LTD
    SC816477
    2/2 105 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    JONES WHYTE LAW LTD
    SC738324
    2nd Floor, 105 West George Street, Glasgow, Scotland
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    12,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    JONES WHYTE LIMITED
    SC519508 SO306337
    The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 19
    JONES WHYTE LLP
    SO306337 SC519508
    The Connect Building 3rd Floor, 59 Bath Street, Glasgow
    Dissolved Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    755,128 GBP2021-03-31
    Officer
    2018-02-26 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    JONES WHYTE TRUSTEES (SCOTLAND) LIMITED
    - now SC596582
    WW & J MCCLURE TRUSTEES (SCOTLAND) LIMITED
    - 2021-05-19 SC596582
    Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-04-29 ~ now
    IIF 22 - Director → ME
  • 21
    JONES WHYTE WEALTH MANAGEMENT LTD
    - now SC504787
    JONES WHYTE WEALTH MANAGEMENT LTD LTD
    - 2021-07-26 SC504787
    WW & J MCCLURE WEALTH MANAGEMENT LTD.
    - 2021-05-19 SC504787
    C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    210 GBP2020-05-31
    Officer
    2021-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 22
    JW (GREENOCK) LTD
    SC791115
    Unit 4, Vicotira House, 1 St Andrews Street, Greenock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 23
    JW CONVEYANCING LTD
    SC832609
    3/2 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    JW EXECUTORS LIMITED
    SC755620
    Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    JW PRIVATE CLIENT LTD
    SC832606
    3/1 Fyfe Chambers 105 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    JW TRUSTEES (1) LTD
    - now 14613190 11377548
    JW TRUSTEES (ENGLAND AND WALES) LIMITED
    - 2024-02-14 14613190
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JW TRUSTEES (2) LTD
    - now 11377548 14613190
    JONES WHYTE TRUST CORPORATION LIMITED
    - 2024-02-14 11377548
    WW & J MCCLURE TRUST CORPORATION LIMITED
    - 2021-05-20 11377548
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-04-29 ~ now
    IIF 21 - Director → ME
  • 28
    JW TRUSTEES (SCOTLAND) LIMITED
    SC755910
    Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LBTT & ADMIN SERVICES LIMITED
    - now SC519509
    JONES WHYTE RJ LIMITED
    - 2017-04-07 SC519509
    172 Hyndland Road, Flat 1/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,330 GBP2019-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    LEGAL SERVICES NETWORK LIMITED
    SC283854
    Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (17 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-04-29 ~ now
    IIF 19 - Director → ME
  • 31
    LJ PEEL GLEN LIMITED
    SC536309
    14 Peel Glen Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,593 GBP2024-05-31
    Officer
    2016-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LSB COLLECTIVE LTD
    12377440
    The Old Chapel 101 Bury Road, Shillington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 11 - Director → ME
    2019-12-24 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    MY ARC LTD
    16823357
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 6 - Director → ME
    2025-10-31 ~ now
    IIF 82 - Secretary → ME
  • 34
    NEW BUILD FINANCIAL SOLUTIONS LIMITED
    SC495267
    12 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 55 - Director → ME
  • 35
    NLS TRUSTEES LTD
    SC427064
    7th Floor, Delta House, 50 West Nile Street, Glasgow
    Active Corporate (11 parents)
    Officer
    2025-07-31 ~ now
    IIF 16 - Director → ME
  • 36
    PHARMALOGIKS GROUP LTD
    16823385
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 5 - Director → ME
    2025-10-31 ~ now
    IIF 80 - Secretary → ME
  • 37
    R & R DEVELOPMENTS (SCOTLAND) LIMITED
    SC339097
    100a Brunswick Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ 2011-04-01
    IIF 33 - Director → ME
  • 38
    REAL TALK HOLDING LTD
    16252478
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2025-02-14 ~ now
    IIF 2 - Director → ME
    2025-02-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 39
    REAL TALK MEDIA GROUP LTD
    16258506
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 9 - Director → ME
  • 40
    REAL TALK PROPERTY LTD
    16823351
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 7 - Director → ME
    2025-10-31 ~ now
    IIF 81 - Secretary → ME
  • 41
    SKOOLIO LTD
    16287217
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 8 - Director → ME
  • 42
    THE HOPIUM LAB LTD
    16823249
    101 Bury Road, Shillington, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 4 - Director → ME
    2025-10-31 ~ now
    IIF 83 - Secretary → ME
  • 43
    THE JONES GROUP LIMITED
    SC324429
    Cape House, 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-25 ~ 2011-06-01
    IIF 34 - Director → ME
    2007-05-25 ~ 2011-06-01
    IIF 39 - Secretary → ME
  • 44
    VOLAIR GROUP LTD
    12086668
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 45
    W JONES (DEVELOPMENTS) LIMITED
    SC312388
    T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    88,398 GBP2024-08-31
    Officer
    2019-07-18 ~ 2020-04-10
    IIF 35 - Director → ME
    2007-02-05 ~ 2011-06-01
    IIF 40 - Secretary → ME
  • 46
    W JONES (GLASGOW) LIMITED
    - now SC219142
    SITEDRAW LIMITED - 2001-06-06
    T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2005-02-24 ~ 2011-06-01
    IIF 29 - Director → ME
  • 47
    W.W. AND J.MCCLURE NOMINEES LTD
    SC389641
    Floor 2, 105 West George Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    2021-04-29 ~ now
    IIF 20 - Director → ME
  • 48
    WELLINGTON WILLS LIMITED
    12508757
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2021-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 49
    WHICHWILL.CO.UK LIMITED
    SC673978
    C/o Jones Whyte Law The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 23 - Director → ME
  • 50
    WILLIAM JONES (TRADE) LIMITED
    SC136192
    C/o T.murphy & Co C.a., Cape House 59 Admiral Street, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    32,240 GBP2024-04-30
    Officer
    2005-03-01 ~ 2008-08-01
    IIF 32 - Director → ME
  • 51
    WOODHEAD DEVELOPMENTS (SCOTLAND) LIMITED
    SC272346
    T Murphy & Company Ca, 59 Admiral Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,211 GBP2017-08-31
    Officer
    2004-08-24 ~ 2006-03-16
    IIF 31 - Director → ME
    2006-03-16 ~ 2011-06-01
    IIF 38 - Secretary → ME
  • 52
    WW & J MCCLURE (EXECUTORS) LTD.
    07604902
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2021-04-29 ~ now
    IIF 18 - Director → ME
  • 53
    YOUR FLIGHT CLAIMS LIMITED
    SC511344
    Jones Whyte Law, The Connect Building 59 Bath Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.