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

Dougan, Paul Thomas, Dr

    Related profiles found in government register
  • Dougan, Paul Thomas, Dr

    Registered addresses and corresponding companies
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 1
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 2
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 3
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 4
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 12
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 13
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 14
    • icon of address 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 15
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 16
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Dougan, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 22
  • Dougan, Paul Thomas, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 23
    • icon of address 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 24
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 25
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 26
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 30
  • Dougan, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 31
    • icon of address 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 32
    • icon of address 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 33
  • Dougan, Paul

    Registered addresses and corresponding companies
    • icon of address 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 34
    • icon of address 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 35
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5 Beacon Drive, North Haven, Sunderland, SR6 0RJ

      IIF 36
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 37
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 38
  • Dougan, Paul Thomas, Dr
    British lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5 Beacon Dr, North Haven, Sunderland, Tyne &wear, SR6 0RJ

      IIF 39
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Holmes Street, Burnley, BB11 3BE, England

      IIF 40
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 41
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 42
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 43
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 44
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 45
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 52 IIF 53 IIF 54
    • icon of address 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 55
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 56 IIF 57
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 58
    • icon of address 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 59
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 60 IIF 61
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 62 IIF 63 IIF 64
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 65
    • icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 66
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 67
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • icon of address Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 69
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 70 IIF 71 IIF 72
  • Dougan, Paul Thomas, Dr
    British company secretary/director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 73
  • Dougan, Paul Thomas, Dr
    British director and company secretary born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British geoengineer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 77
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British lawyer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 80
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 81
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 82
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • icon of address 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 83 IIF 84
  • Dougan, Paul, Dr
    British senior lecturer born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • icon of address 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 85
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 86 IIF 87
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British chief scientific officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 91
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 92
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 93
    • icon of address Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 94
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 95
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 96 IIF 97 IIF 98
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 103 IIF 104 IIF 105
    • icon of address 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 107 IIF 108
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 109 IIF 110 IIF 111
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 112
    • icon of address 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 113
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 114
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 115
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 116
child relation
Offspring entities and appointments
Active 31
  • 1
    BRUNSWICK STREET (BELFAST) LTD - 2014-04-14
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-06-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREEN DIAMOND ENERGY LTD - 2014-12-12
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 58 - Director → ME
  • 7
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 10
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 14
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 15
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    icon of address C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 18
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,860,000 GBP2015-09-30
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-10-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    icon of address 24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-02-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 21
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 76 - Director → ME
  • 22
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address 12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 24
    PROSPECTIVE VENTURES LTD - 2014-02-24
    SAINT INDUSTRIES LIMITED - 2013-10-15
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 25
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 26
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-26 ~ dissolved
    IIF 70 - Director → ME
  • 27
    icon of address 12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    icon of address W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address 4385, 07894820 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-12-31
    IIF 18 - Secretary → ME
  • 2
    icon of address 1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Active Corporate (8 parents)
    Equity (Company account)
    3,395 GBP2024-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2010-05-04
    IIF 39 - Director → ME
  • 3
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    icon of calendar 2016-07-02 ~ 2016-08-01
    IIF 71 - Director → ME
  • 4
    icon of address 4385, 10471790 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-12-03 ~ 2022-10-03
    IIF 17 - Secretary → ME
  • 5
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    icon of calendar 2011-01-17 ~ 2022-10-24
    IIF 82 - Director → ME
  • 6
    COLERAINE INVESTMENTS LTD - 2014-05-27
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-02
    IIF 25 - Secretary → ME
  • 7
    DIAMOND CAPITAL LTD - 2016-06-10
    MCGRORY CONSTRUCTION LIMITED - 2012-07-05
    KENBOAG AVIATION LIMITED - 2012-02-29
    icon of address 10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,600 GBP2016-01-31
    Officer
    icon of calendar 2011-04-08 ~ 2013-07-31
    IIF 57 - Director → ME
    icon of calendar 2011-04-08 ~ 2013-07-31
    IIF 26 - Secretary → ME
  • 8
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    icon of address Stuart House, Holmes Street, Burnley, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-07-01
    IIF 40 - Director → ME
  • 9
    FUTURE INDUSTRIES LTD - 2021-08-24
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-05-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-05-06
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 10
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2022-09-04
    IIF 11 - Secretary → ME
  • 11
    icon of address Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 44 - Director → ME
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 3 - Secretary → ME
  • 12
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    icon of address Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-05-09
    IIF 43 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-05-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-09
    IIF 113 - Ownership of shares – 75% or more OE
  • 13
    icon of address 41b East Kilbride Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-04-08
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-04-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    icon of address Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 116 - Has significant influence or control OE
  • 15
    icon of address 4385, 10945696 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2017-09-30
    IIF 68 - Director → ME
    icon of calendar 2018-04-11 ~ 2022-10-03
    IIF 21 - Secretary → ME
    icon of calendar 2017-09-22 ~ 2017-09-30
    IIF 20 - Secretary → ME
  • 16
    icon of address 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-12-30
    IIF 77 - Director → ME
  • 17
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-09-04
    IIF 92 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-07-01
    IIF 64 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-07-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2020-07-01
    IIF 109 - Has significant influence or control OE
  • 18
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-12-01
    IIF 8 - Secretary → ME
  • 19
    IAM SOLAR LIMITED - 2019-02-18
    icon of address 48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    icon of calendar 2019-02-16 ~ 2022-03-01
    IIF 65 - Director → ME
    icon of calendar 2019-02-16 ~ 2022-03-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-03-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-11-23
    IIF 36 - LLP Designated Member → ME
  • 21
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    icon of address 18 London Road, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-03-01
    IIF 90 - Director → ME
  • 23
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-03-01
    IIF 89 - Director → ME
  • 24
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    icon of address Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    icon of calendar 2018-11-22 ~ 2020-01-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-01-14
    IIF 97 - Has significant influence or control OE
  • 25
    icon of address 4385, 11314403 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 86 - Director → ME
  • 26
    icon of address 4385, 11313782 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 87 - Director → ME
  • 27
    icon of address 4385, 11313946 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 88 - Director → ME
  • 28
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -174,675 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-06-29
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-02-23
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-10-12
    IIF 75 - Director → ME
  • 31
    SCOTIA EXPLORATION (SURINAME) LTD - 2021-04-22
    SCOTIA EXPLORATION (SUDAN) LTD - 2018-12-21
    SCOTIA PETROLEUM LTD - 2018-07-04
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    icon of calendar 2017-08-14 ~ 2021-04-10
    IIF 48 - Director → ME
    icon of calendar 2018-06-30 ~ 2021-04-09
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    PRECIOUS METALS MINING LTD - 2014-08-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    icon of calendar 2016-07-01 ~ 2021-04-22
    IIF 47 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-07-31
    IIF 81 - Director → ME
    icon of calendar 2016-07-01 ~ 2021-04-22
    IIF 6 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2013-07-31
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-22
    IIF 102 - Ownership of shares – 75% or more OE
  • 33
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    icon of address W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2011-09-30
    IIF 28 - Secretary → ME
  • 34
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    icon of address 18 London Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2011-06-13 ~ 2020-07-01
    IIF 50 - Director → ME
    icon of calendar 2010-02-26 ~ 2020-07-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-07-01
    IIF 101 - Has significant influence or control OE
  • 35
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    icon of address Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-12 ~ 2018-10-19
    IIF 67 - Director → ME
    icon of calendar 2018-04-12 ~ 2018-10-19
    IIF 19 - Secretary → ME
  • 36
    icon of address 18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,369 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2018-05-24
    IIF 80 - Director → ME
    icon of calendar 2012-05-03 ~ 2018-05-24
    IIF 27 - Secretary → 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.