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 Gordon Armstrong

    Related profiles found in government register
  • Mr Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 1
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 2
  • Mr Gordon Armstrong
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 3
  • Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 4
  • Mr John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 5
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
  • Mr Gordon Armstrong
    British born in February 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 7
  • Mr Gordon John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 8
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 9
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 10
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 11
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 12
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 13
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 14
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Mr John Armstrong
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 17
  • Mr Francis Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 18
  • Mr Jean' Armstrong
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 19
  • Mr John Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 20
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 21
  • Marmstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 22
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Gordon
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 29
  • Armstrong, Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 30
  • Armstrong, Gordon
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Main Street, Coatbridge, ML5 3AE, Scotland

      IIF 31
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 32
  • Armstrong, Gordon
    British engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 33
  • Armstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 37
  • Armstrong, Gordon John
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 38
  • Armstrong, Gordon
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 39
  • Armstrong, John
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 40
  • Armstrong, John
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 41
  • Armstrong, John Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 42
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 44
  • Armstrong, John
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 45
  • Armstrag, John
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, ML5 4RY, Scotland

      IIF 46
  • Armstrong, John
    British engineer born in June 1955

    Registered addresses and corresponding companies
    • icon of address 13 James Hamilton Drive, Bellshill, North Lanarkshire, ML4 1AZ

      IIF 47
  • Armstrong, John Gordon
    British civil engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 48
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 49
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 50
  • Armstrong, John Gordon
    British commercial director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 51
  • Armstrong, John Gordon
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 57
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 58
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 59
  • Armstrong, John Gordon
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 60
  • Armstrong, John Gordon
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 61
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 62
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 63
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 64
  • Armstrong, Jean
    British civil engineer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 65
  • Armstrong, John Gordon, Lord
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 66
  • Armstrong, Gordon John

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 67
  • Armstrong, John
    Scottish auto electrics born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, Lanarkshire, ML5 4RY, Uk

      IIF 68
  • Armstrong, John
    Scottish company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-02-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Aqua 1 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Palace Craig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Merlins, 21 Muir Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    JGAA LTD - 2022-06-24
    icon of address Banks Head Cottage, Abbots Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    icon of calendar 2022-04-10 ~ 2024-06-21
    IIF 43 - Director → ME
    icon of calendar 2019-12-04 ~ 2019-12-05
    IIF 41 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-12-20
    IIF 58 - Director → ME
  • 4
    icon of address Eden Unit 25 125 Main Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2020-01-01
    IIF 65 - Director → ME
    icon of calendar 2020-12-29 ~ 2023-12-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Palace Craig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-20
    IIF 46 - Director → ME
  • 8
    icon of address 9 Palacecraig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2016-09-16
    IIF 68 - Director → ME
    icon of calendar 2010-01-15 ~ 2011-07-05
    IIF 69 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-12-02
    IIF 67 - Secretary → ME
  • 9
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2017-05-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-05-27
    IIF 16 - Has significant influence or control OE
  • 10
    JOHN GRAHAM ENGINEERS LIMITED - 2011-01-17
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2006-01-16
    IIF 47 - Director → ME
  • 11
    SMC RENEWABLE ENERGY SYSTEMS LTD - 2022-05-11
    EDEN NIGHTCLUB COATBRIDGE LIMITED LIMITED - 2021-09-21
    EDEN LATE NIGHTS LEISURE LIMITED - 2024-06-21
    icon of address C.b.c, Main Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-22
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ 2020-12-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 7-10 Avenue Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Main Street, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-01-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED - 2024-09-23
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-03 ~ 2020-07-04
    IIF 34 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-08-09
    IIF 32 - Director → ME
    icon of calendar 2020-08-09 ~ 2023-12-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-09-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2020-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-08-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    AQUA RENEWABLE ENERGY SYSTEM (SCOTLAND) LIMITED - 2021-01-11
    icon of address 183 Old Birth Register Office, Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-07-01
    IIF 42 - Director → ME
    icon of calendar 2021-01-11 ~ 2023-12-15
    IIF 64 - Director → ME
    icon of calendar 2019-02-26 ~ 2021-01-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 191 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-01-04
    IIF 22 - Director → ME
    icon of calendar 2020-01-04 ~ 2021-01-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-01-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address West End Bar 189bank Street, Bank Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-25
    Officer
    icon of calendar 2020-08-23 ~ 2020-09-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-09-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    A.S.E.S (SCOTLAND) LTD - 2019-04-17
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-10-02 ~ 2017-01-29
    IIF 48 - Director → ME
    icon of calendar 2018-10-03 ~ 2019-08-27
    IIF 37 - Director → ME
  • 20
    icon of address Unit 5, 125 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.