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 Stuart Thomas Lorimer

    Related profiles found in government register
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Craigbank Grove, Glasgow, Lanarkshire, G76 0DY, United Kingdom

      IIF 6
    • icon of address 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 7
    • icon of address 23, Harwood Road, London, SW6 4QP, England

      IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 10
  • Mr Stuart Lorimer
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Harwood Road, London, SW6 4QP, England

      IIF 11
  • Stuart Lorimer
    British born in November 1978

    Resident in Scotland

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

      IIF 12
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in United Kingdom

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

      IIF 13
  • Lorimer, Stuart Thomas
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orkney Street, Glasgow, G51 2BX, Scotland

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

      IIF 15
    • icon of address 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 16 IIF 17
    • icon of address 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 18 IIF 19
  • Lorimer, Stuart Thomas
    British consultant born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 21
    • icon of address 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 22
    • icon of address 31, Harwood Road, London, SW6 4QP, England

      IIF 23
    • icon of address 7 O'connors Court, 51 Kelvedon Road, London, SW6 5AS, England

      IIF 24
  • Lorimer, Stuart Thomas
    British sales born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Harwood Road, London, SW6 4QP, England

      IIF 25
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Mr Stuart Lorimer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Picketlaw Road, Glasgow, G76 0BF, Scotland

      IIF 27
  • Lorimer, Stuart
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Harwood Road, London, SW6 4QP, England

      IIF 28
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 29
  • Lorimer, Stuart
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, G76 0BF, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 73 Glasgow Road, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    IMVIROTECH ENVIRONMENTAL SERVICES LTD - 2015-12-10
    INVIROTECH ENVIRONMENTAL SERVICES LIMITED LIMITED - 2015-11-16
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,125 GBP2019-02-28
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 5 Craigbank Grove, Eaglesham, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ 2024-02-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-02-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 O'connors Court, 51 Kelvedon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207 GBP2024-04-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-04-08
    IIF 24 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-05-15 ~ 2024-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2024-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11639800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,553,951 GBP2021-10-30
    Officer
    icon of calendar 2020-02-03 ~ 2021-06-02
    IIF 17 - Director → ME
    icon of calendar 2019-11-03 ~ 2020-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-06-24
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-09 ~ 2020-09-18
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2024-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    PURE MEDIKAL LIMITED - 2025-01-28
    icon of address 19 Northall Quadrant, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-02-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-02-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CHOICE NUMBERS LIMITED - 2013-02-25
    icon of address Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate
    Equity (Company account)
    -11,267 GBP2019-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-07
    IIF 28 - Director → ME
    icon of calendar 2019-10-07 ~ 2020-09-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-09-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,438 GBP2022-01-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-06-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    656,686 GBP2024-02-28
    Officer
    icon of calendar 2022-09-15 ~ 2024-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-06-10
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-04 ~ 2024-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address 95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ 2024-02-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-02-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.