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

Stirling, Thomas

    Related profiles found in government register
  • Stirling, Thomas
    Uk director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Farmeloan Road, Rutherglen, Glasgow, G73 1EE, Scotland

      IIF 1 IIF 2
    • 1 & 2 Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, United Kingdom

      IIF 3
  • Stirling, Thomas
    Uk it born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 7
  • Stirling, Thomas
    Uk wireless provider born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom

      IIF 8
  • Stirling, Thomas
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 9
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 10
  • Stirling, Thomas
    Scottish born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 13
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 14
  • Stirling, Thomas
    Uk sales born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74-76, Firhill Road, Firhill Business Centre Suite 10, Glasgow, G20 7BA, Scotland

      IIF 15
  • Stirling, Thomas
    British company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 16
  • Stirling, Thomas
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 17
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 18
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 19
    • Sc788018 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
    • Sc839864 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
    • Sc859514 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 22
    • Sc864121 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 23
    • Sc865446 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 24
    • 111 West George Street, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 25
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 26
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27 IIF 28
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 29
    • 4, Shandwick Square, Glasgow, G34 9DT, Scotland

      IIF 30
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 31 IIF 32 IIF 33
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 38 IIF 39
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 42
  • Stirling, Thomas
    Scottish company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 43
  • Stirling, Thomas
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 44
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 45
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 46
  • Stirling, Thomas

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Colts Wood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 47
    • 5 Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 48
    • 5 Picketlaw Road, Eaglesham, Renfrewshire East, G76 0BF, Scotland

      IIF 49
  • Mr Thomas Stirling
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 50
    • Greenhill Business Centre, Coltswood Road, Coatbridge, ML5 2AG, United Kingdom

      IIF 51
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 52
    • Greenhill Business Center, Coltswood Road, Eaglesham, G76 0BF, Scotland

      IIF 53
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 54
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 55 IIF 56
  • Thomas Stirling
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 171, Maxwell Road, Glasgow, Lanarkshire, G41 1TG, Scotland

      IIF 57
  • Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, ML5 2AG, Scotland

      IIF 58
    • 5 Picketlaw Road, Eaglesham, Eaglesham, Renfrewshire East, G760BF, Scotland

      IIF 59
    • 5 Picketlaw Road, Eaglesham, Glasgow, G760BF, Scotland

      IIF 60
  • Mr Thomas Stirlng
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Office 790, 3 Fitzroy Place 1/1 Sauchiehall Street, Glasgow, Scotland, G3 7RH, Scotland

      IIF 61
  • Mr Thomas Stirling
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 62
    • Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, ML5 2AG, United Kingdom

      IIF 63
    • Greenhill Business Centre, Eaglesham, ML5 2AG, Scotland

      IIF 64
    • Sc788018 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 65
    • Sc839864 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 66
    • Sc859514 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 67
    • Sc864121 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 68
    • Sc865446 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 69
    • 111 West George Street, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 70
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 71
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 72 IIF 73 IIF 74
    • 5, Picketlaw Road, Eaglesham, Glasgow, G76 0BF, Scotland

      IIF 75 IIF 76 IIF 77
    • 5, Picketlaw Road, Glasgow, East Renfrewshire, G76 0BF, United Kingdom

      IIF 80 IIF 81
    • 95, Kingsland Drive, Glasgow, G52 2NG, Scotland

      IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • 19, Northall Quadrant, Motherwell, ML1 4BY, Scotland

      IIF 84
  • Mr Thomas Stirling
    Scottish born in January 2024

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 85
child relation
Offspring entities and appointments 43
  • 1
    3D PALS LTD
    SC864121
    24238, Sc864121 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 2
    ALL TRADESMEN LIMITED
    SC691123
    Green Hill Business Centre Unit 69, Coltswood Road, Coatbridge, Lanarkshire South, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 44 - Director → ME
    2021-03-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    ARTESIT LTD
    SC471656
    3/1 6 Pleasance Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    BELLSPARTS LTD
    SC662201
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS COMMUNITY SCOTLAND LIMITED
    SC507609
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 2 - Director → ME
  • 6
    CARE FOR MY ROOF LTD
    SC714829
    Unit 4, 4, Greenhill Business Center, Coltswood Road, Coatbridge, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    COATBRIDGEPARTS LTD
    SC662269
    5 Picketlaw Road, Glasgow, East Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    DAILY NEW LEADS LIMITED
    SC715444
    Greenhill Business Center, Coltswood Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    EAGLE IT LIMITED
    SC630668
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 10
    EAGLESHAM BUILDERS LIMITED
    SC859514
    24238, Sc859514 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 11
    EAGLESHAM FOOTBALL ACADEMY LTD
    SC839864
    24238, Sc839864 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 12
    EAGLESHAM TARTAN ARMY LIMITED
    SC797134
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    ELITE SHINE AND DINE LIMITED
    SC679307
    Greenhill Business Centre, Eaglesham, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 14
    ESHAM TARTAN ARMY LIMITED
    SC870925
    5 Picketlaw Road, Eaglesham, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 15
    EV CHARGE POINTS LTD
    SC746644
    Unit 2 Ev Charge Points, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    GLASGOW BATHROOM ALL TRADES LIMITED
    SC706813
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    GLASGOW BATHROOM AND TRADE CENTER LTD
    SC704527
    Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    GLASGOW LANDSCAPERS LIMITED
    SC707904
    Greenhill Business Center, Coatbridge, Lanarkshire North, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    HARPER FM LTD
    SC654430
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 20
    HARPER LEASING LTD
    SC654425
    111 West George Street 111 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    KRUSSELL ROOFING LIMITED
    SC679663
    Caledonia Buisness Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2020-11-03 ~ 2020-11-09
    IIF 37 - Director → ME
    2021-04-18 ~ 2023-10-01
    IIF 26 - Director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-09
    IIF 77 - Has significant influence or control OE
    2021-04-16 ~ 2023-10-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    LDB PLUMBING LTD
    SC754902
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-12-07 ~ 2024-01-01
    IIF 43 - Director → ME
    Person with significant control
    2024-01-07 ~ 2024-02-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 23
    ORRY OFFICES LTD
    SC865446
    24238, Sc865446 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    OUR LIFE LINK LIMITED
    SC547392
    171 Maxwell Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 46 - Director → ME
    2016-10-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    PURE BUILDING AND CONSTRUCTION LIMITED
    - now SC788018
    PURE MEDIKAL LIMITED
    - 2025-01-28 SC788018
    24238, Sc788018 - Companies House Default Address, Edinburgh
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ 2024-08-01
    IIF 42 - Director → ME
    2025-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2024-02-04 ~ 2024-12-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    RESCISCO LIMITED
    SC541927
    171 Maxwell Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    RG CAR AUTO LIMITED
    SC567223
    4 Shandwick Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-08-21 ~ 2019-03-03
    IIF 32 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    TG ALBA LIMITED
    - now SC616427
    HAIGH PACKAGING LTD
    - 2024-07-04 SC616427
    704 Old Edinburgh Road, Uddingston, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2024-07-01 ~ 2024-10-31
    IIF 29 - Director → ME
    Person with significant control
    2024-07-01 ~ 2024-10-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    THE HEALING CAVE LTD
    SC693225
    Greenhill Business Centre, Coltswood Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    TNS SOFTWARE GROUP LTD
    SC767671
    24238, Sc767671 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 31
    TNS SOFTWARE LIMITED
    SC641552
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ 2023-06-01
    IIF 34 - Director → ME
    2023-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-09-13 ~ 2023-06-01
    IIF 72 - Has significant influence or control OE
    2025-08-01 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    TNS TECH LIMITED
    SC564287
    4 Shandwick Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 33
    UNIFIED WIRELESS SOLUTIONS LTD
    - now SC440793
    COMPLETE WIRELESS LTD
    - 2013-01-31 SC440793
    3-4 Little Portland Street, 3-4 Little Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ 2014-06-15
    IIF 8 - Director → ME
  • 34
    UWS EXPERTS LIMITED
    SC472823
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 35
    VERSUTUS CLOUD LTD
    SC484081
    74-76 Firhill Road, Firhill Business Centre Suite 10, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 36
    VERSUTUS GLOBAL LTD
    09637092
    1 & 2 Studley Court Guildford Road, Chobham, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-12 ~ 2015-11-20
    IIF 3 - Director → ME
  • 37
    VERSUTUS GROUP LTD
    09511052
    Lone Pine, Bickley Park Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ 2016-03-18
    IIF 7 - Director → ME
  • 38
    VERSUTUS INTERNATIONAL LIMITED
    SC502686
    103a Farmeloan Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 39
    VERSUTUS IT LIMITED
    SC471654
    Begbies Traynor (central ) Llp Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ 2015-12-04
    IIF 5 - Director → ME
  • 40
    WEATHER SEAL SOLAR LTD
    SC799788
    24238, Sc799788 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 41
    WTM GROUP LIMITED
    SC721751
    95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-08-01 ~ 2024-10-01
    IIF 36 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-10-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 42
    WTM HOME GARDEN AND SHEDS LIMITED
    SC719746
    Greenhill Business Center, Coltswood Road, Eaglesham, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 43
    WTM WORKWEAR LTD
    SC788016
    95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ 2024-10-31
    IIF 33 - Director → ME
    2025-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-10-31
    IIF 75 - Ownership of shares – 75% or more OE
    2025-02-01 ~ now
    IIF 82 - Ownership of shares – 75% or more 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.