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

Dowie, Allan Cameron

    Related profiles found in government register
  • Dowie, Allan Cameron
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunyveg, 4 Otterburn Drive, Giffnock, Glasgow, G46 6UJ, Scotland

      IIF 1 IIF 2
  • Dowie, Allan Cameron
    British cfo born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 3
  • Dowie, Allan Cameron
    British chief financial officer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Newlands Road, Cathcart, Glasgow, G44 4EX, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 7, Arkaig Place, Newton Mearns, Glasgow, G77 5PH

      IIF 7
  • Dowie, Allan Cameron
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 8
  • Dowie, Allan Cameron
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Redwood Crescent, Peel Park, East Kilbride, G75 5PA, United Kingdom

      IIF 9
    • icon of address Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshrie, G74 5PA, Scotland

      IIF 14
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 28
    • icon of address 310, St. Vincent Street, Glasgow, G2 5RG, Scotland

      IIF 29
    • icon of address Moventas Wind Uk Limited, Park Works Road, Lockwood, Huddersfield, HD4 5DD

      IIF 30
    • icon of address Park Works Road, Lockwood, Huddersfield, West Yorkshire, HD4 5DD

      IIF 31
    • icon of address Excel House, 1 Renshaw Place, Motherwell, North Lanarkshire, ML1 4UF, Scotland

      IIF 32
    • icon of address 32, Factory Road, Poole, Dorset, BH16 5SL, England

      IIF 33
  • Dowie, Allan Cameron
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowie, Allan Cameron
    British non executive director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 46
  • Dowie, Allan Cameron
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 47
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 48
  • Dowie, Allan Cameron
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dowie, Allan Cameron
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 56 IIF 57
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 58 IIF 59 IIF 60
    • icon of address 168 Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 61
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 62
  • Mr Allan Cameron Dowie
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 63
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 64
    • icon of address Dunyveg, 4 Otterburn Drive, Giffnock, Glasgow, G46 6UJ, Scotland

      IIF 65 IIF 66
  • Mr Alan Cameron Dowie
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 67
  • Dowie, Allan Cameron
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Dunyveg, 4 Otterburn Drive, Giffnock, Glasgow, G46 6UJ, Scotland

      IIF 68
  • Mr Allan Cameron Dowie
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 69 IIF 70
    • icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 71
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 72
    • icon of address Excel House, 1 Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    ANDPAR (129) LIMITED - 2005-10-10
    icon of address 168 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -97,707 GBP2023-12-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLOCH BRANDSWAP SERVICE 220720 LTD - 2020-07-23
    N4 ADVISORY LIMITED - 2020-07-22
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 4
    DAVID BROWN VEHICLE TRANSMISSIONS LIMITED - 1996-02-23
    DAVID BROWN & SONS (HUDDERSFIELD) LIMITED - 1988-06-22
    icon of address . Green Road, Penistone, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 41 - Director → ME
  • 5
    DAVID BROWN KEIGHLEY LIMITED - 1990-05-01
    DAVID BROWN GEAR INDUSTRIES (INTERNATIONAL) LIMITED - 1988-06-29
    icon of address Green Road, Penistone, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 44 - Director → ME
  • 6
    ANDPAR (141) LIMITED - 2005-12-23
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,041 GBP2016-12-31
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-09-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CLOCH NAMESWAP SERVICE 220720 LTD - 2020-07-29
    N4 PARTNERS LTD - 2020-07-22
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 27 - Director → ME
  • 8
    CBC KETO LIMITED - 2020-01-27
    DUNWILCO (1761) LIMITED - 2012-11-27
    icon of address 310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    CLAN INVESTMENTS LIMITED - 2020-07-22
    DMWS 1109 LIMITED - 2019-01-15
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,717,000 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 64 - Has significant influence or controlOE
  • 10
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,458 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 69 - Has significant influence or controlOE
  • 12
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,690 GBP2023-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 56 - Director → ME
  • 13
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    181,842 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -7,472 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 70 - Has significant influence or controlOE
  • 16
    MDP CAPITAL LLP - 2020-07-27
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    220,292 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 17
    GLASGOW MEMORY CLINIC HOLDINGS LIMITED - 2023-11-13
    icon of address Excel House, 1 Renshaw Place, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    994,277 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 32 - Director → ME
  • 18
    OPULUS FINANCIAL WEST LTD - 2022-04-25
    OPULUS FINANCIAL LTD - 2021-09-01
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,501 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 58 - Director → ME
  • 19
    WBG EAST LIMITED - 2024-06-07
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 51 - Director → ME
  • 20
    WBG HOLDINGS LIMITED - 2024-06-06
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 53 - Director → ME
  • 21
    WBG FINANCIAL LIMITED - 2024-06-06
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 49 - Director → ME
  • 22
    WYLIE & BISSET (AUDIT) LIMITED - 2024-06-06
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    364,848 GBP2024-03-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 61 - Director → ME
  • 23
    OPULUS FINANCIAL EAST LTD - 2024-06-07
    SEED INVESTMENT MANAGER LTD - 2021-09-01
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,612 GBP2024-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 59 - Director → ME
  • 24
    OPULUS FINANCIAL LTD - 2024-06-06
    GARSTANG LTD - 2021-09-03
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -2,281,801 GBP2024-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 54 - Director → ME
  • 26
    OPULUS FINANCIAL HOLDINGS LIMITED - 2024-06-06
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,479,186 GBP2024-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 52 - Director → ME
  • 28
    WBG (AUDIT) LIMITED - 2024-06-06
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 50 - Director → ME
  • 29
    WBG SERVICES LIMITED - 2024-06-20
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 55 - Director → ME
Ceased 34
  • 1
    REDWOOD CAPITAL PARTNERS IV LIMITED - 2020-12-14
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,208 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-12-05
    IIF 20 - Director → ME
  • 2
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2020-01-22
    IIF 16 - Director → ME
  • 3
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2020-01-22
    IIF 15 - Director → ME
  • 4
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2020-01-22
    IIF 21 - Director → ME
  • 5
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2020-01-22
    IIF 18 - Director → ME
  • 6
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700 GBP2022-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2020-01-22
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    MM&S (5696) LIMITED - 2012-03-06
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2020-01-22
    IIF 3 - Director → ME
  • 8
    REDWOOD CAPITAL PARTNERS LIMITED - 2005-04-25
    M M & S (2736) LIMITED - 2001-02-27
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,362 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2019-12-20
    IIF 22 - Director → ME
  • 9
    DAVID BROWN RADICON LIMITED - 2008-12-17
    DAVID BROWN GEAR INDUSTRIES LIMITED - 1990-05-01
    DAVID BROWN INDUSTRIES LIMITED - 1988-07-13
    icon of address Green Road, Penistone, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2012-11-16
    IIF 38 - Director → ME
  • 10
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-11-16
    IIF 6 - Director → ME
  • 11
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2012-11-16
    IIF 37 - Director → ME
  • 12
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2012-11-16
    IIF 5 - Director → ME
  • 13
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    icon of address 149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2012-11-16
    IIF 7 - Director → ME
  • 14
    DAVID BROWN ENGINEERING LIMITED - 2008-11-17
    DAVID BROWN CORPORATION LIMITED - 1990-05-01
    DAVID BROWN GEAR INDUSTRIES LIMITED BAXTER CAULFIELD HUDERSFIELD - 1988-06-29
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2012-11-16
    IIF 45 - Director → ME
  • 15
    CLYDE PUMPS LIMITED - 2008-11-13
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2012-11-16
    IIF 40 - Director → ME
  • 16
    DUNWILCO (1443) LIMITED - 2007-06-22
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2012-11-16
    IIF 39 - Director → ME
  • 17
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED - 2014-09-10
    icon of address C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-21
    IIF 11 - Director → ME
  • 18
    CBC MARINE ENGINEERING LIMITED - 2014-09-10
    icon of address C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-21
    IIF 13 - Director → ME
  • 19
    CAMVO 207 LIMITED - 2014-09-16
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2018-02-21
    IIF 10 - Director → ME
  • 20
    CAMVO 208 LIMITED - 2014-09-16
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2018-02-21
    IIF 12 - Director → ME
  • 21
    DUNWILCO (1464) LIMITED - 2007-06-22
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2012-11-16
    IIF 35 - Director → ME
  • 22
    NEUROCLIN LIMITED - 2023-10-24
    icon of address Excel House 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-11-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 23
    icon of address 32 Factory Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2019-05-31
    IIF 33 - Director → ME
  • 24
    CAMVO 209 LIMITED - 2015-05-05
    icon of address 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2018-02-21
    IIF 9 - Director → ME
  • 25
    DUNWILCO (1463) LIMITED - 2007-06-22
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2012-11-16
    IIF 42 - Director → ME
  • 26
    DAVID BROWN WIND UK LIMITED - 2016-03-16
    MOVENTAS WIND UK (TRADECO) LIMITED - 2013-07-19
    icon of address Unit 5 Lockside Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,343,000 GBP2019-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2015-02-10
    IIF 31 - Director → ME
  • 27
    icon of address Unit 5 Lockside Road, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,548,000 GBP2019-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2015-02-10
    IIF 30 - Director → ME
  • 28
    SPIRIT LABEL SOLUTIONS LIMITED - 2023-06-21
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ 2023-06-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-06-26
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 29
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2020-01-22
    IIF 34 - Director → ME
  • 30
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2018-01-23
    IIF 14 - Director → ME
  • 31
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2020-01-22
    IIF 17 - Director → ME
  • 32
    S & N PUMP U.K. LIMITED - 1993-07-02
    MINMAR (202) LIMITED - 1993-01-12
    icon of address Plenty House, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-11-16
    IIF 4 - Director → ME
  • 33
    DUNWILCO (1462) LIMITED - 2007-06-22
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2012-11-16
    IIF 43 - Director → ME
  • 34
    DAVID BROWN UNION PUMPS LIMITED - 2008-04-16
    DAVID BROWN PUMPS LIMITED - 1998-04-03
    DAVID BROWN PUMPS & FABRICATIONS LIMITED - 1989-03-28
    DAVID BROWN ESTATES LIMITED - 1988-06-22
    icon of address . Green Road, Penistone, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2012-11-16
    IIF 36 - 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.