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

Mr David Scott

    Related profiles found in government register
  • Mr David Scott
    British born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, TA6 4BH, United Kingdom

      IIF 5
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 6
  • Mr David Scott
    English born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 7
    • icon of address Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 8
  • Scott, David
    British company director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 9
  • Scott, David
    British director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 10
    • icon of address 9/11 Blair Street, Royal Mile, Edinburgh, EH1 1QR

      IIF 11
    • icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian, EH1 1QR

      IIF 12
  • Scott, David
    British grain dealer born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain drier born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain mercant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 21
  • Scott, David
    British grain merchant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain merchants born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 35
  • Scott, David John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, TS23 1PY, England

      IIF 36
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 46
    • icon of address Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 47
  • Scott, David
    British haulage contractor born in May 1948

    Registered addresses and corresponding companies
    • icon of address (8c), 416/21 Moo 12, Sugar Beach Condominium Pratanmak Soi 5 Road, Banglamung Chonburi, Province 20260, Thailand

      IIF 48
  • Scott, David
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 49
  • Scott, David
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulage contractor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 64
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    322 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,444 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 38 - Director → ME
  • 6
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 39 - Director → ME
  • 7
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 36 - Director → ME
  • 8
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    IMPETUS LAND LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    IMPETUS POWER LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 42 - Director → ME
  • 12
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address Scott Business Park Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 12 - Director → ME
Ceased 43
  • 1
    UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED - 2003-05-19
    BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
    icon of address First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-19 ~ 1998-04-24
    IIF 35 - Director → ME
  • 2
    ARDBOE LIMITED - 1997-06-06
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2007-11-29
    IIF 33 - Director → ME
  • 3
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 28 - Director → ME
  • 4
    DUNALASTAIR PHILIP WILSON LIMITED - 1998-05-14
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2011-09-30
    IIF 18 - Director → ME
  • 5
    DUNALASTAIR (IRELAND) LIMITED - 2011-12-21
    TIRCONNELL LIMITED - 1996-09-17
    DUNDROAN LIMITED - 1996-01-25
    CRUCIFER LIMITED - 1995-07-07
    icon of address Mcgrigors Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-28 ~ 2011-09-30
    IIF 21 - Director → ME
  • 6
    PHILIP WILSON INVESTMENTS LTD. - 1995-11-10
    DUNALASTAIR INVESTMENTS LIMITED - 2011-12-21
    DEANWYND LIMITED - 1994-06-10
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-07-04 ~ 2011-09-30
    IIF 14 - Director → ME
  • 7
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-06-12
    IIF 25 - Director → ME
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    icon of calendar 1998-09-24 ~ 2011-09-22
    IIF 23 - Director → ME
  • 9
    STROMA INVESTMENTS LIMITED - 1996-04-02
    MITRESHELF 200 LIMITED - 1996-01-22
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-12 ~ 2011-09-30
    IIF 27 - Director → ME
  • 10
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2011-09-30
    IIF 20 - Director → ME
  • 11
    TIRCONNELL DEVELOPMENTS LIMITED - 1996-09-17
    icon of address C/o Macauley Wray, 35 New Row, Coleraine, Co. Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-16 ~ 2011-09-30
    IIF 34 - Director → ME
  • 12
    BEAVER ESTATES LIMITED - 1996-08-26
    DALEWOOD LIMITED - 1994-08-18
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-19 ~ 2011-09-30
    IIF 16 - Director → ME
  • 13
    DUNALISTAIR ESTATES LIMITED - 1994-03-21
    MAPLEBAY LIMITED - 1994-03-14
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-22 ~ 2003-06-30
    IIF 15 - Director → ME
  • 14
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-16 ~ 2011-09-30
    IIF 17 - Director → ME
  • 15
    TRONSTONE LIMITED - 1995-11-16
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2010-09-20
    IIF 48 - Director → ME
  • 16
    NORTH TEES LIMITED - 2025-07-01
    IMPETUS RECLAMATION LIMITED - 2014-01-06
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    14,435,151 GBP2024-06-30
    Officer
    icon of calendar 2005-03-01 ~ 2010-04-01
    IIF 62 - Director → ME
  • 17
    IMPETUS REMEDIATION LIMITED - 2014-01-06
    NORTH TEES REMEDIATION LIMITED - 2025-07-01
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -1,079 GBP2024-06-30
    Officer
    icon of calendar 2004-11-10 ~ 2010-09-20
    IIF 59 - Director → ME
  • 18
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 32 - Director → ME
  • 19
    icon of address Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2010-04-01
    IIF 49 - Director → ME
  • 20
    TM 1281 LIMITED - 2009-11-16
    icon of address 9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2011-09-30
    IIF 11 - Director → ME
  • 21
    MALCOLM SCOTT (INVESTMENTS) LIMITED - 1994-03-30
    MALCOLM SCOTT (DEVELOPMENTS) LIMITED - 1989-05-05
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 31 - Director → ME
  • 22
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2007-11-05
    IIF 52 - Director → ME
  • 23
    TM 1259 LIMITED - 2006-08-24
    icon of address 9/11 Blair Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2008-03-01
    IIF 10 - Director → ME
  • 24
    IMPETUS WASTE MANAGEMENT LIMITED - 2014-01-06
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,280 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 50 - Director → ME
  • 25
    BS 1004 LIMITED - 2012-03-06
    PHILIP WILSON (GRAIN) LIMITED - 2012-02-15
    icon of address G1, 5 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-01 ~ 2006-03-31
    IIF 13 - Director → ME
  • 26
    BOX HUNT (EDINBURGH) LIMITED, THE - 1987-09-07
    PHILLIP WILSON (SEEDS) LIMITED - 1987-03-20
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 30 - Director → ME
  • 27
    PHILLIP WILSON SECURITIES LIMITED - 2005-04-15
    NUTSWAY LIMITED - 1993-12-10
    icon of address Flat 8 80 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-20 ~ 2011-09-30
    IIF 9 - Director → ME
  • 28
    PHILIP WILSON (HOLDINGS) LIMITED - 2005-04-05
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2005-03-31
    IIF 19 - Director → ME
  • 29
    PHILIP WILSON (CORN FACTORS) LIMITED - 1997-05-08
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 29 - Director → ME
  • 30
    DUNALASTAIR (PROPERTIES) LIMITED - 2002-06-19
    SWARLAND (PROPERTIES) LIMITED - 1996-08-26
    MITRESHELF 205 LIMITED - 1996-01-22
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-07 ~ 2011-09-30
    IIF 24 - Director → ME
  • 31
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 61 - Director → ME
  • 32
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 1995-10-06 ~ 2010-04-01
    IIF 63 - Director → ME
  • 33
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 56 - Director → ME
  • 34
    IMPETUS LAND LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-01
    IIF 55 - Director → ME
  • 35
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,387 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2010-04-01
    IIF 51 - Director → ME
  • 36
    IMPETUS POWER LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2010-04-01
    IIF 57 - Director → ME
  • 37
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2005-09-30 ~ 2010-04-01
    IIF 53 - Director → ME
  • 38
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-10-18 ~ 2010-04-01
    IIF 58 - Director → ME
  • 39
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    icon of calendar 2003-07-17 ~ 2010-04-01
    IIF 54 - Director → ME
  • 40
    icon of address 9 Ainslie Place, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    10,144 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2000-03-15
    IIF 26 - Director → ME
  • 41
    SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
    SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED - 2007-06-22
    icon of address 59 Bonnygate, Cupar, Scotland
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,251 GBP2019-09-30
    Officer
    icon of calendar 1995-04-24 ~ 2004-10-25
    IIF 22 - Director → ME
  • 42
    CROSSCO (801) LIMITED - 2004-06-30
    icon of address Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2007-04-24
    IIF 64 - Director → ME
  • 43
    icon of address Endeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2010-04-01
    IIF 60 - Director → ME

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.