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 Iain Ross Macgregor

    Related profiles found in government register
  • Mr Iain Ross Macgregor
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 1 IIF 2
    • icon of address Darris Steading, Aldourie, Inverness, IV2 6DP, Scotland

      IIF 3
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 4
  • Macgregor, Iain Ross
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Drive, Nottingham., NG2 3AY

      IIF 5 IIF 6
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 7
    • icon of address 5, Queens Terrace, Aberdeen, AB10 1YL

      IIF 8
    • icon of address In-spec House, Wellheads Drive, Dyce, Aberdeen, AB21 7GQ

      IIF 9
    • icon of address 70, Old Bidston Road, Birkenhead, CH41 8BL

      IIF 10
    • icon of address 70, Old Bidston Road, Birkenhead, Merseyside, CH41 8BL, United Kingdom

      IIF 11
    • icon of address Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, BS2 0XJ, England

      IIF 12
    • icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3SX

      IIF 13
    • icon of address Britannia House, Lock Way,ravensthorpe Ind Est, Dewsbury, West Yorkshire, WF13 3SX

      IIF 14
    • icon of address Unit 17, Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LG, England

      IIF 15 IIF 16
    • icon of address Britannia House, Lock Way, Ravensthorpe Ind Est, Dewsbury, West Yorkshire, WF13 3SX

      IIF 17
    • icon of address Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ

      IIF 18 IIF 19
    • icon of address Unit 4a & 4b, Transpennine Trading Estate, Gorrells Way, Rochdale, OL11 2PX, United Kingdom

      IIF 20
    • icon of address Unit 20, Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LU, England

      IIF 21
    • icon of address Unit 20, Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LU, United Kingdom

      IIF 22
    • icon of address 13, Henderson Road, Inverness, Inverness-shire, IV1 1SN

      IIF 23
    • icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 24 IIF 25 IIF 26
    • icon of address Wyastone Business Park, Wyastone Leys, Monmouth, Gwent, NP25 3SR

      IIF 28
    • icon of address Wyastone Business Park, Wyastone Leys, Monmouth, NP25 3SR, Wales

      IIF 29
    • icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA, United Kingdom

      IIF 34 IIF 35
    • icon of address Mirren Court Three, 2nd Floor, 123 Renfrew Road, Paisley, PA3 4EA, Scotland

      IIF 36
    • icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3SX

      IIF 37 IIF 38
    • icon of address Jgc House, Janetstown, Thurso, Caithness, KW14 7XF, Scotland

      IIF 39
    • icon of address Forward Works, Woolston, Warrington, WA1 4BA

      IIF 40
    • icon of address Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 41
  • Macgregor, Iain Ross
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 42 IIF 43
    • icon of address Precision House, Rankine Road, Basingstoke, Hampshire, RG24 8PP

      IIF 44 IIF 45
    • icon of address Precision House, Rankine Road, Basingstoke, Hampshire, RG24 8PP, England

      IIF 46
    • icon of address Derwen House, Court Road, Bridgend, CF31 1BN, Wales

      IIF 47
    • icon of address Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 48
    • icon of address Unit 700, Bretton Park Way, Dewsbury, WF12 9BS, England

      IIF 49
    • icon of address Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU

      IIF 50
    • icon of address 36, Old Mill Road, Inverness, IV2 3HR, United Kingdom

      IIF 51
    • icon of address 4 River View, Island Bank Road, Inverness, Inverness-shire, IV2 4SB

      IIF 52
    • icon of address Darris Steading, Aldourie, Inverness, IV2 6DP, Scotland

      IIF 53 IIF 54 IIF 55
    • icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 64 IIF 65 IIF 66
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, United Kingdom

      IIF 71
    • icon of address Millwood House, 36 Old Mill Road, Inverness, Inverness-shire, IV2 3HR, Uk

      IIF 72
    • icon of address Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire, LS27 7JU

      IIF 73
    • icon of address Pows Orchard, Pows Orchard, Midsomer Norton, BA3 2HY, United Kingdom

      IIF 74
    • icon of address Mansfield House, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire, IV6 7UA

      IIF 75
    • icon of address Unit E2 Premier Centre, Abbey Park Industrial Estate, Premier Way, Romsey, SO51 9DG, England

      IIF 76
    • icon of address Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 77
    • icon of address Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 78
    • icon of address Appollo Road, Lichfield Road Ind.est., Tamworth, Staffs

      IIF 79
  • Macgregor, Iain Ross
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 80
    • icon of address Pearson Street, Leeds, West Yorks, LS10 1BQ

      IIF 81
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 82
  • Mcgregor, Iain Ross
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millwood House, 36 Old Mill Road, Inverness, Inverness-shire, IV2 4SB, Ireland

      IIF 83
  • Macgregor, Iain Ross
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beauly Quarry, Wester Balblair, Beauly, Inverness-shire, IV4 7BG, Scotland

      IIF 84
  • Macgregor, Iain Ross
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macgregor, Iain Ross
    British chief executive officer - envoy ltd born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Queens Terrace, Aberdeen, Aberdeenshire, AB10 1YL, Scotland

      IIF 91
  • Macgregor, Iain Ross
    British director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, St Philips Central, Albert Road, Bristol, BS2 0XJ, England

      IIF 92
    • icon of address Millwood House, 36 Old Mill Road, Inverness, IV2 3HR, United Kingdom

      IIF 93
  • Macgregor, Iain Ross
    British company director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 94
  • Macgregor, Iain Ross
    British director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Atlas, Mill Road, Brighouse, West Yorkshire, HD6 1ES

      IIF 95 IIF 96
    • icon of address Rolla Holdings Limited, Atlas Mill Road, Brighouse, West Yorkshire, HD6 1ES, United Kingdom

      IIF 97
    • icon of address Darris Steading, Aldourie, Inverness, IV2 6DP, Scotland

      IIF 98 IIF 99
child relation
Offspring entities and appointments
Active 80
  • 1
    ADVANCED CHEMICAL EQUIPMENT LIMITED - 1987-12-23
    icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 38 - Director → ME
  • 2
    ENVOY GROWTH PARTNERS LIMITED - 2023-04-04
    SLLP 313 LIMITED - 2021-03-08
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    178,528 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 71 - Director → ME
  • 3
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 22 - Director → ME
  • 5
    BETALEC (EASTERN) LIMITED - 1996-09-26
    icon of address Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,356,854 GBP2024-06-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 42 - Director → ME
  • 7
    GRAMPIAN AUTISTIC SOCIETY - 2022-08-12
    icon of address 33-35 Carnie Drive, Aberdeen
    Active Corporate (6 parents)
    Equity (Company account)
    130,513 GBP2022-12-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 91 - Director → ME
  • 8
    icon of address 70 Old Bidston Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-05-25 ~ 2023-07-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,261,943 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 34 - Director → ME
  • 10
    BLACKBURN, STARLING & CO., LIMITED - 1990-05-14
    CARRINGSTONE LIMITED - 1989-10-18
    icon of address Queens Drive, Nottingham.
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 33 - Director → ME
  • 15
    STRON 223 LIMITED - 2018-03-08
    icon of address Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    320,000 GBP2019-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 78 - Director → ME
  • 16
    icon of address Appollo Road, Lichfield Road Ind.est., Tamworth, Staffs
    Dissolved Corporate (5 parents)
    Equity (Company account)
    278,159 GBP2017-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address Global Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 86 - Director → ME
  • 18
    CHEM-RESIST PLASTIC FABRICATIONS LIMITED - 1994-05-10
    icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 37 - Director → ME
  • 19
    VALERISE LIMITED - 2008-05-21
    icon of address Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 13 - Director → ME
  • 20
    PLASTIFAB LIMITED - 1992-07-16
    icon of address Britannia House, Lock Way, Ravensthorpe Ind Est, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 17 - Director → ME
  • 21
    ADVANCED TEXTILE ENGINEERS LIMITED - 1994-05-10
    icon of address Britannia House, Lock Way,ravensthorpe Ind Est, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,025,504 GBP2022-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 36 - Director → ME
  • 23
    COMPRESSOR & POWER ENGINEERS LIMITED - 2012-04-12
    icon of address Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,906,203 GBP2018-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 77 - Director → ME
  • 24
    PURPLE VENTURE 200 LIMITED - 2004-04-02
    icon of address Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,824 GBP2021-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 18 - Director → ME
  • 25
    DP SERVICES (HOLDINGS) LIMITED - 2022-11-01
    icon of address Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    3,720,765 GBP2021-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    280,127 GBP2022-01-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 41 - Director → ME
  • 27
    SLLP 191 LIMITED - 2017-06-02
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    -22,948 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 59 - Director → ME
  • 28
    SLLP 245 LIMITED - 2018-11-30
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    38,883,000 GBP2024-01-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 70 - Director → ME
  • 29
    SLLP 156 LIMITED - 2016-03-16
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (3 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    630,264 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    ENVOY PROPERTY INVESTMENT COMPANY LIMITED - 2024-02-02
    SLLP 401 LIMITED - 2023-10-03
    icon of address 5 Queens Terrace, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 8 - Director → ME
  • 31
    SLLP 371 LIMITED - 2022-10-20
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 27 - Director → ME
  • 32
    AVANTIS TOPCO LIMITED - 2023-04-04
    SLLP 365 LIMITED - 2022-07-25
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 26 - Director → ME
  • 33
    SLLP 5 LIMITED - 2012-02-29
    icon of address 13 Henderson Road, Inverness
    Active Corporate (13 parents, 28 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 58 - Director → ME
  • 34
    icon of address Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    911,391 GBP2021-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,367,705 GBP2022-07-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 15 - Director → ME
  • 36
    SOFTWARE LINKS LIMITED - 2017-02-24
    icon of address Unit 3 St Philips Central, Albert Road, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,337 GBP2022-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 92 - Director → ME
  • 37
    SLLP 391 LIMITED - 2023-05-24
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 24 - Director → ME
  • 38
    GLOBAL ENERGY (SCS) LIMITED - 2019-10-17
    MOUNTWEST ABOUND LIMITED - 2009-12-09
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 67 - Director → ME
  • 39
    icon of address Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,678 GBP2022-07-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 85 - Director → ME
  • 41
    BL STEVEDORING LIMITED - 2007-05-30
    icon of address 13 Henderson Road, Inverness, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 23 - Director → ME
  • 42
    icon of address Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 55 - Director → ME
  • 43
    J.G.C. WELDING COMPANY LIMITED - 2000-08-08
    icon of address Jgc House, Janetstown, Thurso, Caithness, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 39 - Director → ME
  • 44
    SLLP 274 LIMITED - 2020-02-06
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,463,000 GBP2019-11-06 ~ 2021-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 65 - Director → ME
  • 45
    icon of address 158 Liverpool Street, Salford, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 56 - Director → ME
  • 46
    HMS (720) LIMITED - 2008-02-18
    icon of address Global Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 88 - Director → ME
  • 47
    HMS (755) LIMITED - 2008-11-06
    icon of address Global Infrastructure Scotland Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 90 - Director → ME
  • 48
    MODUTEC LIMITED - 2020-06-10
    GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
    SLLP 104 LIMITED - 2014-12-18
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 94 - Director → ME
  • 49
    RIGFIT7SEAS LIMITED - 2020-06-10
    RIGFIT OFFSHORE LIMITED - 2019-10-02
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 66 - Director → ME
  • 50
    icon of address In-spec House Wellheads Drive, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 51
    icon of address Pows Orchard, Pows Orchard, Midsomer Norton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 74 - Director → ME
  • 52
    icon of address Unit E2 Premier Centre Abbey Park Industrial Estate, Premier Way, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    482,261 GBP2020-04-30
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 76 - Director → ME
  • 53
    NIGG TRAINING ACADEMY LIMITED - 2012-09-06
    GLOBAL ENERGY SKILLS TRAINING LTD. - 2011-12-16
    GEG MODULAR LIMITED - 2011-04-15
    GLOBAL TRAINING & DEVELOPMENT (UK) LTD. - 2010-08-13
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 93 - Director → ME
  • 54
    icon of address Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 73 - Director → ME
  • 55
    OASIS ENGINEERING ELECTRICAL CONTROL SYSTEMS LIMITED - 2006-01-17
    icon of address Wyastone Business Park, Wyastone Leys, Monmouth, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    698,846 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 29 - Director → ME
  • 56
    icon of address Wyastone Business Park, Wyastone Leys, Monmouth, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    359,143 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 28 - Director → ME
  • 57
    icon of address 5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 43 - Director → ME
  • 58
    icon of address Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,673 GBP2024-04-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 20 - Director → ME
  • 59
    HMS (673) LIMITED - 2006-10-18
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 89 - Director → ME
  • 60
    FENAY CONTROLS LIMITED - 1986-01-13
    icon of address Atlas Mill Road, Brighouse, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 96 - Director → ME
  • 61
    icon of address Rolla Holdings Limited, Atlas Mill Road, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,428 GBP2024-06-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 97 - Director → ME
  • 62
    ROLLA ELECTRICAL ENCLOSURES LIMITED - 1987-10-22
    ROLLA SHEET METAL WORKS LIMITED - 1984-02-20
    icon of address Atlas, Mill Road, Brighouse, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    728,739 GBP2024-06-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 95 - Director → ME
  • 63
    MACGREGOR INSPEC LIMITED - 2006-04-03
    icon of address Global Energy Holdings Ltd, 13 Henderson Road, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 64
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 87 - Director → ME
  • 65
    PIPEWORK SYSTEMS & INSTALLATION LIMITED - 2021-04-30
    icon of address Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 75 - Director → ME
  • 66
    SLLP 370 LIMITED - 2022-10-20
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 25 - Director → ME
  • 67
    IMCO (32010) LIMITED - 2010-03-25
    icon of address C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 80 - Director → ME
  • 68
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 82 - Director → ME
  • 69
    TWINSTREAM LIMITED - 1985-08-30
    icon of address Pearson Street, Leeds, West Yorks
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 81 - Director → ME
  • 70
    icon of address 70 Old Bidston Road, Birkenhead
    Active Corporate (8 parents)
    Equity (Company account)
    3,461,223 GBP2023-07-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 10 - Director → ME
  • 71
    W.J. MECHANICAL SERVICES LIMITED - 1980-12-31
    icon of address Unit G7, Morton Park Way, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    640,032 GBP2021-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 48 - Director → ME
  • 72
    GLOBAL DIMENSIONAL CONTROLS LIMITED - 2010-08-13
    LES TAYLOR CONSTRUCTION (NORTHERN) LIMITED - 2010-05-20
    GLOBAL CONSTRUCTION (SCOTLAND) LIMITED - 2009-05-01
    GLOBAL RESOURCES (UK) LIMITED - 2009-01-08
    SKYEVIEW LIMITED - 2005-01-14
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 51 - Director → ME
  • 73
    icon of address Control Works, Treefield Industrial Estate, Gildersome, Leeds
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,964,166 GBP2021-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 50 - Director → ME
  • 74
    icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
  • 75
    SLLP 7 LIMITED - 2012-03-23
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,549 GBP2024-02-29
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 7 - Director → ME
  • 76
    WHECO ENGINEERING SERVICES LTD. - 1996-03-28
    QUALITY AT ITS BEST LIMITED - 1995-09-20
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,824,211 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 45 - Director → ME
  • 77
    FLEETMERE LIMITED - 1985-02-26
    icon of address Forward Works, Woolston, Warrington
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,696 GBP2021-01-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 40 - Director → ME
  • 78
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 46 - Director → ME
  • 79
    STOCKBOW LTD. - 2011-07-13
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -25,003 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 44 - Director → ME
  • 80
    icon of address Queens Drive, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 6 - Director → ME
Ceased 17
  • 1
    ENVOY CAPITAL MANAGEMENT 2 LIMITED - 2020-07-21
    SLLP 286 LIMITED - 2020-05-07
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    257,076 USD2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    AVANTIS MARINE LIMITED LIMITED - 2018-08-09
    EGCS SOLUTIONS LIMITED - 2018-08-07
    icon of address 5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,207,690 USD2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2022-10-19
    IIF 47 - Director → ME
  • 3
    GLOBAL PIPELINES (UK) LTD. - 2010-04-30
    icon of address Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-07-23
    IIF 52 - Director → ME
  • 4
    SLLP 245 LIMITED - 2018-11-30
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    38,883,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    ISLEBURN LIMITED - 2019-04-17
    GLOBAL ENERGY RESOURCE MANAGEMENT LTD. - 2016-05-09
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 68 - Director → ME
  • 6
    GLOBAL ENERGY (HOLDINGS) LIMITED - 2015-04-07
    MOUNTWEST 772 LIMITED - 2008-01-11
    icon of address 13 Henderson Road, Inverness
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2020-06-15
    IIF 98 - Director → ME
  • 7
    GEG CAPITAL LIMITED - 2016-05-24
    MOUNTWEST ADAPTABLE LIMITED - 2011-05-26
    icon of address 13 Henderson Road, Inverness
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2020-06-30
    IIF 61 - Director → ME
  • 8
    MOUNTWEST 822 LIMITED - 2008-09-02
    icon of address 13 Henderson Road, 13 Henderson Road, Inverness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2020-06-15
    IIF 99 - Director → ME
  • 9
    SLLP 44 LIMITED - 2013-05-30
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2020-06-15
    IIF 62 - Director → ME
  • 10
    SLLP 116 LIMITED - 2015-03-31
    icon of address 13 Henderson Road, Inverness, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-01
    IIF 53 - Director → ME
  • 11
    GLOBAL CONSTRUCTION (SCOTLAND) LIMITED - 2012-07-06
    LES TAYLOR CONSTRUCTION (NORTHERN) LIMITED - 2009-05-01
    icon of address Beauly Quarry, Wester Balblair, Beauly, Inverness-shire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    871,087 GBP2020-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2020-07-09
    IIF 84 - Director → ME
  • 12
    GLOBAL ENERGY SOLUTIONS LIMITED - 2012-04-18
    GLOBAL RESOURCES GROUP LIMITED - 2009-05-19
    GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2006-03-30
    PACIFIC SHELF 710 LIMITED - 1997-04-11
    icon of address Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    849,000 GBP2022-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2020-06-15
    IIF 63 - Director → ME
  • 13
    GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2010-03-30
    GLOBAL HIGHLAND TRAINING & CONSULTANCY LTD. - 2006-03-30
    SCOPE RECRUITMENT LIMITED - 2001-05-04
    ALBALINE LIMITED - 2001-04-03
    icon of address Inspec House Wellheads Drive, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2020-07-14
    IIF 60 - Director → ME
  • 14
    icon of address Labtech Services Limited, Blackeness Road, Altens, Aberdeen, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-10-26
    IIF 83 - Director → ME
  • 15
    SLLP 370 LIMITED - 2022-10-20
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-12-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2020-07-14
    IIF 69 - Director → ME
  • 17
    REEL ACCESS & CONSTRUCTION LIMITED - 2015-05-07
    GLOBAL ENERGY GROUP INDUSTRIAL SERVICES LIMITED - 2015-04-21
    SLLP 90 LIMITED - 2014-04-30
    icon of address 13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2020-06-12
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.