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 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 4
  • 1
    Washer, Iain Cyril
    Managing Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Jason Russel Gary
    Chief Financial Officer born in September 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Mcdermott, Roger
    Director born in November 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 4
    GWE UK BIDCO LIMITED - 2018-04-17
    icon of address30, Broadwick Street, London, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Ryan, Declan Gerard
    Business Man born in April 1957
    Individual
    Officer
    icon of calendar 2006-05-14 ~ 2008-10-03
    OF - Director → CIF 0
    Ryan, Declan Gerard
    Company Director born in April 1957
    Individual
    icon of calendar 2008-10-03 ~ 2014-11-14
    OF - Director → CIF 0
  • 2
    Mcdonald, Graeme James
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2020-03-13
    OF - Director → CIF 0
  • 3
    Fraser, Stuart Martin
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2013-03-21
    OF - Director → CIF 0
  • 4
    Power, Bill Joseph
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2019-02-28
    OF - Director → CIF 0
  • 5
    Walsh, Thomas Joseph
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-10-08
    OF - Director → CIF 0
  • 6
    Tracey, Lorraine Marie
    Individual
    Officer
    icon of calendar 1991-06-01 ~ 2000-04-01
    OF - Secretary → CIF 0
  • 7
    Tracey, Michael Thomas
    Company Director born in July 1961
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2017-05-30
    OF - Director → CIF 0
    Mr Michael Thomas Tracey
    Born in July 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Moran, Thomas Anthony
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1990-08-12
    OF - Secretary → CIF 0
  • 9
    Stewart, Hugh
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2010-11-30 ~ 2012-06-15
    OF - Director → CIF 0
  • 10
    Davy, Thomas
    Company Director born in April 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-14 ~ 2016-11-15
    OF - Director → CIF 0
  • 11
    Woods, Simon Alasdair
    Chief Operating Officer born in September 1969
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2024-07-01
    OF - Director → CIF 0
  • 12
    Tracey, Monica Jane
    Individual
    Officer
    icon of calendar 1990-08-12 ~ 1991-05-31
    OF - Secretary → CIF 0
  • 13
    Kerwin, Con
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 14
    Macdonald, Calum Charles
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2015-06-05
    OF - Director → CIF 0
  • 15
    Coughlan, Barry
    Managing Director born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 16
    Stevenson, Robin Bruce
    Company Director born in April 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2017-09-04
    OF - Director → CIF 0
  • 17
    Kelly, Gareth
    Director born in September 1972
    Individual
    Officer
    icon of calendar 2006-05-14 ~ 2011-10-18
    OF - Director → CIF 0
  • 18
    Priestley, James Austin
    Company Director born in August 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 19
    Mccurry, Thomas Michael, Rev
    Chartered Accountant born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2005-09-06
    OF - Director → CIF 0
    Mccurry, Thomas Michael, Rev
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ 2005-09-06
    OF - Secretary → CIF 0
  • 20
    Stewart, Jane Claire
    Chartered Accountant born in September 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2017-09-15
    OF - Director → CIF 0
    Stewart, Jane Claire
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2017-09-15
    OF - Secretary → CIF 0
  • 21
    Murphy, Donal
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2008-11-01
    OF - Director → CIF 0
  • 22
    Tracey, Monica
    Company Director born in December 1931
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 23
    Strain, Terence
    Company Director born in March 1960
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 24
    Cairns, Scott Hugh
    Compliance Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2015-06-12
    OF - Director → CIF 0
  • 25
    Breen, Thomas Benedict
    Company Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-14 ~ 2013-01-23
    OF - Director → CIF 0
  • 26
    Tracey, William
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 2008-08-11
    OF - Director → CIF 0
  • 27
    icon of address25, Gresham Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2017-08-02 ~ 2017-08-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    ENVA UK BIDCO LIMITED - now
    GWE UK BIDCO LIMITED - 2018-04-17
    icon of addressHill House, 1 Little New Street, London, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2017-05-30 ~ 2017-08-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENVA SCOTLAND LIMITED

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

Related profiles found in government register
  • ENVA SCOTLAND LIMITED
    Info
    WILLIAM TRACEY LIMITED - 2018-10-31
    Registered number SC057052
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire PA3 3BD
    Private Limited Company incorporated on 1975-01-20 (50 years 10 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
    icon of address49, 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
    icon of address49, 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 8
  • 1
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    DUNWILCO (1802) LIMITED - 2013-08-13
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DIGIT RESOURCE MANAGEMENT LTD - 2018-10-31
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    INDUSTRIAL AND MUNICIPAL POLLUTION (SCOTLAND) LIMITED - 1989-06-06
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    WILLIAM TRACEY (BARKIP) LTD. - 2007-02-01
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressNest Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.