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 George Angus Penman

    Related profiles found in government register
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 1
  • Mr George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 2 IIF 3
    • icon of address 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 4
    • icon of address Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 5
    • icon of address Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 6
  • Mr George Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 7
  • George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 8
    • icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 9
  • Mr George Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 10
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 11
  • Penman, George Angus
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 12 IIF 13
  • Penman, George Angus
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 14
    • icon of address 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 15
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 16
    • icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 17
  • Mrs Caroline Penman
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Silerton, Braehead Road, Invergowrie, Dundee, Perth And Kinross, DD2 5DD, Scotland

      IIF 18
    • icon of address Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 19
  • Penman, George
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 20
    • icon of address Eco House, Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 21
  • Ms Caroline Penman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Churchway, London, NW1 1LT, England

      IIF 22
  • Mr George Penman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 23
    • icon of address 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 24
    • icon of address 3 Wellbank Farm Steading, Broughty Ferry, Dundee, DD5 3PN, Scotland

      IIF 25
    • icon of address Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 26
    • icon of address Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 27
  • Penman, George Angus
    born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 28
  • Penman, George
    British plumber born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 29
  • Penman, George Angus
    Scottish property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 30
  • Mrs Caroline Penman
    Scottish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 31
  • Mrs Caroline Penman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Penman, Caroline
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 33
  • Mrs Caroline Penman
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 34
  • Penman, Caroline
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Churchway, London, NW1 1LT, England

      IIF 35
  • Penman, Caroline
    born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 36
  • Penman, George
    born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 37
    • icon of address 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 38
  • Penman, George
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 39
    • icon of address 3 Wellbank Farm Steadings, Wellbank, Broughty Ferry, Dundee, DD5 3PN, United Kingdom

      IIF 40
    • icon of address 3 Wellbank Farm Steadings, Wellbank, DD5 3PN, United Kingdom

      IIF 41
  • Penman, George
    British executive born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 42
  • Penman, George
    British plumber born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 43
  • Penman, George
    British property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Manhattan Works, Dundonald Street, Dundee, Dundee, DD3 7PR, Scotland

      IIF 44
    • icon of address 3, Wellbank Farm Steadings, Wellbank, Dundee, DD5 3PN, Scotland

      IIF 45
    • icon of address Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 46
  • Penman, Caroline
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 2 Wellbank Farm Steadings, Well Bank, DD5 3PN, United Kingdom

      IIF 49
  • Penman, George

    Registered addresses and corresponding companies
    • icon of address 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 12a Manhattan Works Dundonald Street, Dundee, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 44 - Director → ME
  • 5
    ULTRAMECH ENERGY LTD - 2023-10-25
    icon of address Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,896 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Parker Street Parker Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,827 GBP2017-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to surplus assets - 75% or moreOE
  • 12
    icon of address 12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,468 GBP2017-03-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -473 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    170,521 GBP2015-09-30
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address 12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 61 Lorne Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 12a Manhattan Works, Dundee, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove members as a member of a firmOE
  • 19
    icon of address Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    icon of calendar 2019-04-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-01
    IIF 21 - Director → ME
  • 2
    icon of address Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2019-07-24
    IIF 20 - Director → ME
  • 3
    icon of address Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2019-04-12
    IIF 46 - Director → ME
  • 4
    icon of address Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2019-08-06
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-08-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove members OE
  • 5
    icon of address 72 Churchway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2020-06-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2020-07-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    icon of calendar 2015-08-03 ~ 2019-04-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-04-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-08-06
    IIF 14 - Director → ME
    icon of calendar 2017-06-20 ~ 2019-04-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-06-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.