The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Strain, Terence
    Company Director born in March 1960
    Individual (63 offsprings)
    Officer
    2024-07-01 ~ now
    OF - director → CIF 0
  • 2
    Priestley, James Austin
    Company Director born in August 1963
    Individual (62 offsprings)
    Officer
    2024-07-01 ~ now
    OF - director → CIF 0
  • 3
    GWE UK BIDCO LIMITED - 2018-04-17
    30, Broadwick Street, London, England
    Corporate (3 parents, 22 offsprings)
    Person with significant control
    2017-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Breen, Thomas Benedict
    Company Director born in March 1959
    Individual (2 offsprings)
    Officer
    2006-05-14 ~ 2013-01-23
    OF - director → CIF 0
  • 2
    Tracey, William
    Company Director born in December 1929
    Individual
    Officer
    ~ 2008-08-11
    OF - director → CIF 0
  • 3
    Mccurry, Thomas Michael, Rev
    Chartered Accountant born in June 1964
    Individual (1 offspring)
    Officer
    2004-02-01 ~ 2005-09-06
    OF - director → CIF 0
    Mccurry, Thomas Michael, Rev
    Individual (1 offspring)
    Officer
    1999-01-08 ~ 2005-09-06
    OF - secretary → CIF 0
  • 4
    Fraser, Stuart Martin
    Director born in March 1959
    Individual (1 offspring)
    Officer
    2010-01-22 ~ 2013-03-21
    OF - director → CIF 0
  • 5
    Coughlan, Barry
    Managing Director born in September 1971
    Individual (4 offsprings)
    Officer
    2018-11-01 ~ 2020-04-30
    OF - director → CIF 0
  • 6
    Ryan, Declan Gerard
    Business Man born in April 1957
    Individual
    Officer
    2006-05-14 ~ 2008-10-03
    OF - director → CIF 0
    Ryan, Declan Gerard
    Company Director born in April 1957
    Individual
    2008-10-03 ~ 2014-11-14
    OF - director → CIF 0
  • 7
    Power, Bill Joseph
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    2012-03-29 ~ 2019-02-28
    OF - director → CIF 0
  • 8
    Macdonald, Calum Charles
    Director born in January 1964
    Individual
    Officer
    2004-04-01 ~ 2015-06-05
    OF - director → CIF 0
  • 9
    Moran, Thomas Anthony
    Individual (1 offspring)
    Officer
    ~ 1990-08-12
    OF - secretary → CIF 0
  • 10
    Kerwin, Con
    Director born in April 1954
    Individual
    Officer
    2006-05-01 ~ 2011-09-30
    OF - director → CIF 0
  • 11
    Tracey, Monica Jane
    Individual
    Officer
    1990-08-12 ~ 1991-05-31
    OF - secretary → CIF 0
  • 12
    Davy, Thomas
    Company Director born in April 1972
    Individual (11 offsprings)
    Officer
    2006-05-14 ~ 2016-11-15
    OF - director → CIF 0
  • 13
    Stewart, Jane Claire
    Chartered Accountant born in September 1972
    Individual (4 offsprings)
    Officer
    2005-09-06 ~ 2017-09-15
    OF - director → CIF 0
    Stewart, Jane Claire
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    2005-09-06 ~ 2017-09-15
    OF - secretary → CIF 0
  • 14
    Walsh, Thomas Joseph
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    2016-11-15 ~ 2024-10-08
    OF - director → CIF 0
  • 15
    Tracey, Michael Thomas
    Company Director born in July 1961
    Individual (15 offsprings)
    Officer
    ~ 2017-05-30
    OF - director → CIF 0
    Mr Michael Thomas Tracey
    Born in July 1961
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Tracey, Monica
    Company Director born in December 1931
    Individual
    Officer
    ~ 1995-12-31
    OF - director → CIF 0
  • 17
    Stevenson, Robin Bruce
    Company Director born in April 1968
    Individual (6 offsprings)
    Officer
    2013-01-17 ~ 2017-09-04
    OF - director → CIF 0
  • 18
    Woods, Simon Alasdair
    Chief Operating Officer born in September 1969
    Individual (81 offsprings)
    Officer
    2018-03-26 ~ 2024-07-01
    OF - director → CIF 0
  • 19
    Mcdonald, Graeme James
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2004-03-01 ~ 2020-03-13
    OF - director → CIF 0
  • 20
    Murphy, Donal
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    2006-07-12 ~ 2008-11-01
    OF - director → CIF 0
  • 21
    Kelly, Gareth
    Director born in September 1972
    Individual
    Officer
    2006-05-14 ~ 2011-10-18
    OF - director → CIF 0
  • 22
    Stewart, Hugh
    Director born in March 1958
    Individual
    Officer
    2010-11-30 ~ 2012-06-15
    OF - director → CIF 0
  • 23
    Cairns, Scott Hugh
    Compliance Director born in January 1974
    Individual (1 offspring)
    Officer
    2012-06-15 ~ 2015-06-12
    OF - director → CIF 0
  • 24
    Tracey, Lorraine Marie
    Individual
    Officer
    1991-06-01 ~ 2000-04-01
    OF - secretary → CIF 0
  • 25
    25, Gresham Street, London, England
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2017-08-02 ~ 2017-08-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    ENVA UK BIDCO LIMITED - now
    GWE UK BIDCO LIMITED - 2018-04-17
    Hill House, 1 Little New Street, London, England
    Corporate (3 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2017-05-30 ~ 2017-08-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ENVA SCOTLAND LIMITED

Previous name
WILLIAM TRACEY LIMITED - 2018-10-31
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
38210 - Treatment And Disposal Of Non-hazardous Waste
38220 - Treatment And Disposal Of Hazardous Waste
38320 - Recovery Of Sorted Materials

Related profiles found in government register
  • ENVA SCOTLAND LIMITED
    Info
    WILLIAM TRACEY LIMITED - 2018-10-31
    Registered number SC057052
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire PA3 3BD
    Private Limited Company incorporated on 1975-01-20 (50 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • ENVA SCOTLAND LIMITED
    S
    Registered number Sc057052
    49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, Scotland, PA3 3BD
    Limited Company in Companies House Register Scotland, Scotland
    CIF 1
  • ENVA SCOTLAND LIMITED
    S
    Registered number Sc057052
    49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Scotland, PA3 3BD
    Limited Company in Companies House Register Scotland, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    DUNWILCO (1802) LIMITED - 2013-08-13
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    INDUSTRIAL AND MUNICIPAL POLLUTION (SCOTLAND) LIMITED - 1989-06-06
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    WILLIAM TRACEY (BARKIP) LTD. - 2007-02-01
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    49 Burnbrae Road, Linwood Industrial Estate, Linwood
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Nest Road, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
© 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.