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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Paul Michael

    Related profiles found in government register
  • Cook, Paul Michael
    Scottish born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Paul Michael
    Scottish chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB

      IIF 6
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 7 IIF 8 IIF 9
    • 161, Rannoch Drive, Wishaw, ML2 0PN, Scotland

      IIF 11 IIF 12
  • Cook, Paul Michael
    Scottish chairman/chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 13
  • Cook, Paul Michael
    Scottish cheif executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 14
  • Cook, Paul Michael
    Scottish chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Paul Michael
    Scottish director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Biggar Road, Industrial Estate, Cleland, ML1 5PB

      IIF 22
    • 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 23
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 24 IIF 25 IIF 26
    • 161, Rannoch Drive, Wishaw, ML2 0PN, Scotland

      IIF 27 IIF 28
    • 161, Rannoch Drive, Wishaw, Scotland

      IIF 29
    • 222, Main Street, Wishaw, Lanarkshire, ML2 7LU, Scotland

      IIF 30 IIF 31 IIF 32
    • The Range(beltaine Park Ind Est), Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, ML2 7NR, Scotland

      IIF 33
  • Cook, Paul Michael
    Scottish engineer born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, The Dell, Bellshill, Lanarkshire, ML4 2PS, Scotland

      IIF 34
    • 3, The Dell, Bellshill, ML4 2PS, Scotland

      IIF 35
  • Cook, Paul Michael
    Scottish fitter born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Range(beltaine Park Ind Est), Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, ML2 7NR, Scotland

      IIF 36
  • Cook, Paul Michael
    Scottish group chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 37
  • Cook, Paul Michael
    Scottish group chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 38
  • Cook, Paul Michael
    Scottish manading director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, The Tyre Yard, Netherhall Road Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0JG, Scotland

      IIF 39
  • Cook, Paul Michael
    Scottish managing director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 40
    • 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 41
    • 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 42
  • Cook, Paul Michael
    Scottish manaing director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 43
  • Cook, Paul Michael
    Scottish operations director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 44
  • Cook, Paul Michael
    Scottish sales director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 45
  • Cook, Paul
    Scottish chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10a, Flemington Ind Park, Craigneuk Street, Motherwell, Lanarkshire, ML12NT, Scotland

      IIF 46
    • 10a, Flemmington Ind Park, Craigneuk Strret, Motherwell, Lanarkshire, ML1 2NT, Scotland

      IIF 47
  • Cook, Paul
    Scottish director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Biggar Road, Industrial Estate, Cleland, ML1 5PB

      IIF 48
  • Cook, Paul
    Scottish group chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 49
  • Mr Paul Michael Cook
    Scottish born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Paul Michael
    Scottish chief executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 59
    • 51, 51 Lewis Avenue, Wishaw, Wishaw, ML2 8XF, Scotland

      IIF 60
    • 51, 51 Lewis Avenue, Wishaw, Wishaw, ML2 8XF, United Kingdom

      IIF 61 IIF 62
  • Cook, Paul Michael
    English brewery born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Northfield Road, Harborne, Birmingham, B17 0ST, England

      IIF 63
  • Cook, Paul Michael
    English publican born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST, England

      IIF 64
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 65
  • Cook, Paul
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 66
  • Cook, Paul Michael
    English managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Wheeleys Lane, Edgbaston, Birmingham, West Midlands, B15 2DX

      IIF 67
  • Cook, Paul Michael

    Registered addresses and corresponding companies
    • 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 68
    • 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB

      IIF 69
    • 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 70
  • Mr Paul Michael Cook
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Northfield Road, Harborne, Birmingham, B17 0ST, England

      IIF 71
  • Mr Paul Cook
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 72
  • Cook, Paul

    Registered addresses and corresponding companies
    • 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 73
    • 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 74
    • 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 75
child relation
Offspring entities and appointments 54
  • 1
    AFRISCOTT INVEST-TECH LIMITED
    - now SC840693
    AFRISCOTT INVEST-TECH LIMITED
    - 2025-11-28 SC840693
    3 The Dell, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ 2025-04-13
    IIF 2 - Director → ME
    Person with significant control
    2025-03-10 ~ 2025-12-29
    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
  • 2
    ALTERNATE FUELS LIMITED
    SC437071
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARCH MACHINERY GROUP UK LIMITED - now
    ARCH HIGHTOP MACHINERY UK LIMITED
    - 2021-07-23 SC665256
    3 The Dell, Bellshill, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,700 GBP2021-06-30
    Officer
    2020-06-24 ~ 2020-09-07
    IIF 35 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-09-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    ARMOUR DEFENCE GROUP LIMITED
    SC496474
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ 2015-02-10
    IIF 26 - Director → ME
  • 5
    ARMOUR TECH HOLDINGS LIMITED
    SC496484
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ 2015-02-10
    IIF 25 - Director → ME
  • 6
    ARMOUR TECH LIMITED
    SC496493
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ 2015-02-10
    IIF 32 - Director → ME
  • 7
    CLELAND ESTATE MANAGEMENT LTD
    SC492163
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-11-27 ~ 2015-02-10
    IIF 30 - Director → ME
  • 8
    CLELAND HEAVY PLANT SOURCING LIMITED
    SC458539
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 9
    EARTHMOVER TYRE RECYCLING EUROPE LIMITED
    SC437981
    4 Biggar Road, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ 2014-06-13
    IIF 41 - Director → ME
    2012-12-07 ~ 2014-05-13
    IIF 68 - Secretary → ME
  • 10
    EARTHMOVER TYRE RECYCLING LIMITED
    SC399183
    4 Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ 2011-05-22
    IIF 39 - Director → ME
    2012-09-19 ~ 2013-11-01
    IIF 44 - Director → ME
    2012-09-19 ~ 2013-11-01
    IIF 75 - Secretary → ME
  • 11
    JMW COPPER METALS LTD
    - now SC716912
    XCMG UK & IRELAND LTD
    - 2022-11-28 SC716912
    3 The Dell, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    KETTLE O' FISH LIMITED
    07287851
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 65 - Director → ME
  • 13
    KEYSTONE ADMIN LTD
    SC491372
    161 Rannoch Drive, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-11-17 ~ 2014-11-18
    IIF 24 - Director → ME
  • 14
    KEYSTONE COMPANY DIRECTOR LIMITED
    SC492082
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-11-26 ~ 2015-02-10
    IIF 28 - Director → ME
  • 15
    KEYSTONE COMPANY SECRETARY LIMITED
    SC492068
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-11-26 ~ 2015-02-10
    IIF 29 - Director → ME
  • 16
    MINING TYRE RECYCLING LIMITED
    SC399191
    51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 17
    OFF THE ROAD TYRE RECYCLING LIMITED
    SC399182
    Unit 4 Biggar Road, Industrial Estate, Cleland
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 18
    OTR RECYCLING LIMITED
    SC399181
    51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 42 - Director → ME
  • 19
    OTR TYRES RECYCLING LIMITED
    SC399185
    Unit 4 Biggar Road, Industrial Estate, Cleland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 20
    P&C GROUNDWORKS LIMITED
    SC458118
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 19 - Director → ME
  • 21
    P&C MINING EQUIPMENT LIMITED
    SC454470
    51 51 Lewis Avenue, Wishaw, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 61 - Director → ME
  • 22
    P&C MINING LIMITED
    SC454477
    4 Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ 2014-06-13
    IIF 59 - Director → ME
  • 23
    P&C MINING TYRES LIMITED
    SC454469
    51 51 Lewis Avenue, Wishaw, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 62 - Director → ME
  • 24
    P&C TRUCK & HIAB HIRE LIMITED
    SC458107
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 25
    P&C WASTE MANAGEMENT & RESOURCES LIMITED
    SC454478
    51 51 Lewis Avenue, Wishaw, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 60 - Director → ME
  • 26
    PARCH ARMOUR LTD
    SC488469
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-10-08 ~ 2015-02-10
    IIF 8 - Director → ME
  • 27
    PARCH DEFENCE GROUP PLC
    SC472309
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2014-03-12 ~ 2014-07-02
    IIF 6 - Director → ME
    2015-01-14 ~ 2015-02-10
    IIF 38 - Director → ME
    2014-03-12 ~ 2014-07-02
    IIF 69 - Secretary → ME
  • 28
    PARCH DEFENCE HOLDINGS LIMITED
    SC496490
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ 2015-02-10
    IIF 27 - Director → ME
  • 29
    PARCH DEFENSE INDUSTRIES LIMITED
    SC471759
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 30
    PARCH EXPLOSIVE MANUFACTURING LIMITED
    SC471760
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 31
    PARCH HIGH VOLTAGE NETWORKS LTD
    SC469879
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 49 - Director → ME
  • 32
    PARCH LAND DEFENCE SYSTEMS LTD
    SC488528
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-10-09 ~ 2015-02-10
    IIF 11 - Director → ME
  • 33
    PARCH LAND INVESTMENTS LTD
    SC469878
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 37 - Director → ME
  • 34
    PARCH MAJOR GROUNDWORKS LIMITED
    SC471870
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-05-17
    IIF 15 - Director → ME
  • 35
    PARCH POWER GENERATION GROUP PLC
    SC471928
    4 Biggar Road Industrial Estate Biggar Road, Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 13 - Director → ME
    2014-03-07 ~ dissolved
    IIF 70 - Secretary → ME
  • 36
    PARCH POWER NETWORKS LTD
    SC469774
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 37
    PARCH POWER SYSTEMS LTD
    SC469876
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 38
    PARCH WEAPON DESIGN & TECHNOLOGIES LIMITED
    SC471762
    161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 39
    PAUL COOK CONTRACTS LIMITED
    - now SC841114
    PAUL COOK CONTRACTS LIMITED
    - 2025-11-28 SC841114
    3 The Dell, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    2025-03-13 ~ 2025-07-19
    IIF 3 - Director → ME
    Person with significant control
    2025-03-13 ~ 2025-12-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    PAUL COOK GROUP LIMITED
    SC496475
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ 2015-02-10
    IIF 31 - Director → ME
  • 41
    PAUL COOK LIMITED
    09361415 SC399074
    Paul Cook, 87 Northfield Road, Harborne, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 64 - Director → ME
  • 42
    PAUL COOK LIMITED
    SC399074 09361415
    51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2011-05-09 ~ 2014-06-13
    IIF 45 - Director → ME
  • 43
    PAUL COOK MINING CONTRACTS PLC - now
    RAPTOR MACHINERY PLC
    - 2025-03-10 SC750406 SC841131
    PAUL COOK GLOBAL MINING GROUP PLC
    - 2023-12-08 SC750406
    36 Gateside Road, Wishaw, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,500 GBP2023-11-30
    Officer
    2023-05-14 ~ 2024-04-13
    IIF 4 - Director → ME
    Person with significant control
    2023-02-20 ~ 2025-01-08
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 44
    PAUL COOK PLANT SALES LTD
    SC390948
    24 Kings Drive, Newstevenston, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 40 - Director → ME
    2011-01-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 45
    PINK MOON BREWERY LIMITED
    10116154
    87 Northfield Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    2016-04-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 46
    PMC RUBBER TRACK RECYCLING LIMITED
    SC363229 SC365475
    10a Flemington Ind Park, Craigneuk Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 47 - Director → ME
    2009-07-29 ~ 2009-10-14
    IIF 23 - Director → ME
  • 47
    PMC RUBBER TRACK RECYCLING UK LIMITED
    SC365475 SC363229
    26 Netherhall Road, Netherton Industrial Estate, Motherwell
    Dissolved Corporate (5 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 46 - Director → ME
  • 48
    RAPTOR ECO FUEL'S & LUBRICANTS LIMITED
    SC840838
    3 The Dell, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ 2025-07-03
    IIF 5 - Director → ME
    Person with significant control
    2025-03-11 ~ 2025-12-29
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 49
    RAPTOR MACHINERY GLOBAL SOURCING LIMITED - now
    MIDAS AIRSOFT & PAINTBALL GROUP LIMITED
    - 2020-11-04 SC597273
    Unit1 Beltaine Park Ind Est, Marshal Street Soth, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2019-05-31
    Officer
    2018-05-16 ~ 2020-09-07
    IIF 66 - Director → ME
    2018-05-16 ~ 2020-09-07
    IIF 73 - Secretary → ME
    Person with significant control
    2018-05-16 ~ 2020-09-10
    IIF 72 - Has significant influence or control OE
  • 50
    RAPTOR MACHINERY LIMITED
    SC841131 SC750406
    3 The Dell, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    2025-03-13 ~ 2025-05-10
    IIF 1 - Director → ME
    Person with significant control
    2025-03-13 ~ 2025-04-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    RIPPA EXCAVATORS UK LTD
    - now SC632437
    PAUL COOK INTERNATIONAL LIMITED
    - 2021-10-18 SC632437
    The Range(beltaine Park Ind Est) Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2020-03-02
    Officer
    2019-06-04 ~ 2020-02-02
    IIF 33 - Director → ME
    2020-02-02 ~ 2023-01-15
    IIF 36 - Director → ME
    Person with significant control
    2019-06-04 ~ 2020-02-02
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-02-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SBGC LIMITED
    06748049
    17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 67 - Director → ME
  • 53
    STRIKER MISSILE DEFENCE SYSTEMS LTD
    SC488529
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ 2015-02-10
    IIF 9 - Director → ME
  • 54
    STRIKER THERMAL SOLDIER SYSTEMS LTD
    SC488530
    222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ 2015-02-10
    IIF 12 - 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.