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 9
  • 1
    Russell, Gregor Morton Hudson
    Company Director born in March 1979
    Individual (2 offsprings)
    Officer
    2015-07-28 ~ 2017-08-29
    OF - Director → CIF 0
  • 2
    Wilson, Kevin James
    Consultant born in June 1956
    Individual (6 offsprings)
    Officer
    2009-10-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Hagerty, Joanne
    Commercial Director born in September 1980
    Individual (2 offsprings)
    Officer
    2013-06-19 ~ 2023-06-16
    OF - Director → CIF 0
  • 4
    Mcnair, Andrew, Dr
    Born in January 1965
    Individual (3 offsprings)
    Officer
    2007-07-25 ~ now
    OF - Director → CIF 0
  • 5
    Feechan, Catherine Mary
    Solicitor born in April 1968
    Individual (21 offsprings)
    Officer
    2007-12-13 ~ 2023-05-18
    OF - Director → CIF 0
  • 6
    Howell, Steven, Professor
    Born in May 1967
    Individual (24 offsprings)
    Officer
    2006-10-11 ~ now
    OF - Director → CIF 0
    Professor Steven Howell
    Born in May 1967
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05 SC057796 SC599491
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    2006-10-11 ~ 2006-10-11
    OF - Nominee Director → CIF 0
  • 8
    VISTRA COMPANY SECRETARIES LIMITED - now
    JORDAN COMPANY SECRETARIES LIMITED
    - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    21 St Thomas Street, Bristol
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2006-10-11 ~ 2009-10-10
    OF - Secretary → CIF 0
  • 9
    OSWALDS OF EDINBURGH LIMITED
    - now SC111618 SC057796
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    2006-10-11 ~ 2006-10-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

INNOVA PARTNERSHIPS LIMITED

Period: 2006-10-11 ~ now
Company number: SC310019
Registered name
INNOVA PARTNERSHIPS LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
808 GBP2024-09-30
2,009 GBP2023-09-30
Fixed Assets - Investments
6,240,565 GBP2024-09-30
6,240,565 GBP2023-09-30
Fixed Assets
6,241,373 GBP2024-09-30
6,242,574 GBP2023-09-30
Debtors
9,493 GBP2024-09-30
20,293 GBP2023-09-30
Cash at bank and in hand
28,670 GBP2024-09-30
51,722 GBP2023-09-30
Current Assets
38,163 GBP2024-09-30
72,015 GBP2023-09-30
Net Current Assets/Liabilities
17,049 GBP2024-09-30
47,453 GBP2023-09-30
Total Assets Less Current Liabilities
6,258,422 GBP2024-09-30
6,290,027 GBP2023-09-30
Net Assets/Liabilities
6,206,997 GBP2024-09-30
6,228,281 GBP2023-09-30
Equity
Called up share capital
3,602 GBP2024-09-30
3,602 GBP2023-09-30
Share premium
4,900 GBP2024-09-30
4,900 GBP2023-09-30
Retained earnings (accumulated losses)
6,198,495 GBP2024-09-30
6,219,779 GBP2023-09-30
Equity
6,206,997 GBP2024-09-30
6,228,281 GBP2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Computers
16,400 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
15,592 GBP2024-09-30
14,391 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,201 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Computers
808 GBP2024-09-30
2,009 GBP2023-09-30
Other Investments Other Than Loans
6,240,565 GBP2024-09-30
6,240,565 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
7,201 GBP2024-09-30
18,001 GBP2023-09-30
Other Debtors
Current
2,197 GBP2024-09-30
2,197 GBP2023-09-30
Prepayments/Accrued Income
Current
95 GBP2024-09-30
95 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
10,333 GBP2024-09-30
10,077 GBP2023-09-30
Trade Creditors/Trade Payables
Current
600 GBP2024-09-30
0 GBP2023-09-30
Other Taxation & Social Security Payable
Current
5,644 GBP2024-09-30
8,773 GBP2023-09-30
Other Creditors
Current
1,675 GBP2024-09-30
1,675 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
2,862 GBP2024-09-30
4,037 GBP2023-09-30
Creditors
Current
21,114 GBP2024-09-30
24,562 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
7,013 GBP2024-09-30
17,334 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,600 shares2024-09-30
3,600 shares2023-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-09-30
1 shares2023-09-30
Par Value of Share
Class 3 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-09-30
1 shares2023-09-30
Equity
Called up share capital
3,602 GBP2024-09-30
3,602 GBP2023-09-30

Related profiles found in government register
  • INNOVA PARTNERSHIPS LIMITED
    Info
    Registered number SC310019
    Foxknowe Lodge, St. Fillans, Crieff, Perthshire PH6 2NG
    PRIVATE LIMITED COMPANY incorporated on 2006-10-11 (19 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-11
    CIF 0
  • INNOVA PARTNERSHIPS LTD
    S
    Registered number SC310019
    163, Bath Street, Glasgow, United Kingdom, G2 4SQ
    UNITED KINGDOM
    CIF 1
  • INNOVA PARTNERSHIPS LIMITED
    S
    Registered number Sc
    163, Bath Street, Glasgow, Lanarkshire, Scotland, G2 4SQ
    Private Company Limited By Shares in Register Of Companies, Scotland
    CIF 2
  • INNOVA PARTNERSHIPS LIMITED
    S
    Registered number Sc310019
    163 Bath Street, Glasgow, Lanarkshire, G2 4SQ
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CRUCIBLE MEDTECH LTD
    SC519601
    The Joiners House, Preston, Duns, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-19
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CUILLIN MEDICAL LIMITED
    SC375111
    Achnacoul, Contin, Strathpeffer, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HEALTHAWARE LIMITED
    SC274306
    Carsewood, Fortrose, Ross-shire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IP HEALTHCARE LIMITED
    SC354534
    Foxknowe, St Fillans
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    LUPERACUS LIMITED
    SC538370
    6 Riverside Court, Mayo Avenue, Dundee, Angus, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-20 ~ 2021-10-29
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PENRHOS BIO LIMITED
    - now 12094235
    PENHROS BIO LIMITED
    - 2019-12-02 12094235
    Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    2019-07-09 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REMINOVA LTD
    SC469135
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2014-02-05 ~ 2015-04-21
    CIF 1 - Director → ME
  • 8
    VITAMICA LIMITED
    11173894
    The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-18 ~ 2018-10-05
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.