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
    British born in September 1985

    Resident in Scotland

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

      IIF 1 IIF 2
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 3
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 4
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 5
  • George Angus Penman
    British born in September 1985

    Resident in Scotland

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

      IIF 6
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 7
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in Scotland

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

      IIF 8
  • Mr George Penman
    British born in September 1985

    Resident in Scotland

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

      IIF 9
  • Mr George Penman
    British born in September 1984

    Resident in Scotland

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

      IIF 10
  • Mr George Penman
    Scottish born in September 1985

    Resident in Scotland

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

      IIF 11
  • Mrs Caroline Penman
    British born in September 1985

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 13
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 14
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 15
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 16
  • Mrs Caroline Penman
    British born in June 1974

    Resident in Scotland

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

      IIF 17
    • Silerton, Braehead Road, Invergowrie, Dundee, Perth And Kinross, DD2 5DD, Scotland

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

      IIF 19
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in United Kingdom

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

      IIF 20
  • Mr George Penman
    British born in September 1985

    Resident in United Kingdom

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

      IIF 21
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 22
    • 3 Wellbank Farm Steading, Broughty Ferry, Dundee, DD5 3PN, Scotland

      IIF 23
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

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

      IIF 25
  • Ms Caroline Penman
    British born in January 1959

    Resident in England

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

      IIF 26
  • Penman, George Angus
    Scottish director born in September 1985

    Resident in Scotland

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

      IIF 27 IIF 28
  • Penman, George
    British born in September 1984

    Resident in Scotland

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

      IIF 29
  • Penman, George
    British plumber born in September 1984

    Resident in Scotland

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

      IIF 30
  • Penman, George Angus
    born in September 1985

    Resident in Scotland

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

      IIF 31
  • Penman, Caroline
    British born in June 1974

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 33
  • Penman, George
    Scottish director born in September 1985

    Resident in Scotland

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

      IIF 34
    • Eco House, Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 35
  • Mrs Caroline Penman
    British born in June 1974

    Resident in United Kingdom

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

      IIF 36
  • Penman, Caroline
    British company director born in January 1959

    Resident in England

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

      IIF 37
  • Penman, George Angus
    Scottish property developer born in September 1985

    Resident in United Kingdom

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

      IIF 38
  • Mrs Caroline Penman
    Scottish born in June 1974

    Resident in United Kingdom

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

      IIF 39
  • Penman, Caroline
    born in June 1974

    Resident in Scotland

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

      IIF 40
  • Penman, George
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 41
    • 3 Wellbank Farm Steadings, Wellbank, Broughty Ferry, Dundee, DD5 3PN, United Kingdom

      IIF 42
    • 3 Wellbank Farm Steadings, Wellbank, DD5 3PN, United Kingdom

      IIF 43
  • Penman, George
    British executive born in September 1985

    Resident in United Kingdom

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

      IIF 44
  • Penman, George
    British plumber born in September 1985

    Resident in United Kingdom

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

      IIF 45
  • Penman, George
    British property developer born in September 1985

    Resident in United Kingdom

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

      IIF 46
    • 3, Wellbank Farm Steadings, Wellbank, Dundee, DD5 3PN, Scotland

      IIF 47
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 48
  • Penman, George
    born in September 1985

    Resident in United Kingdom

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

      IIF 49
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 50
  • Penman, Caroline
    British born in June 1974

    Resident in United Kingdom

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

      IIF 51
  • Penman, Caroline
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 52
    • 2 Wellbank Farm Steadings, Well Bank, DD5 3PN, United Kingdom

      IIF 53
  • Penman, George

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

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    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
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    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
    2019-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    12a Manhattan Works Dundonald Street, Dundee, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 5
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,348 GBP2024-10-31
    Officer
    2024-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    11 Parker Street Parker Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,827 GBP2017-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 41 - Director → ME
    2015-04-24 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - 75% or moreOE
  • 13
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,468 GBP2017-03-31
    Officer
    2014-10-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -473 GBP2017-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    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
    2013-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 18
    61 Lorne Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 12a Manhattan Works, Dundee, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove members as a member of a firmOE
  • 20
    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
    2019-04-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-04-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    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
    2019-06-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Officer
    2016-03-30 ~ 2018-03-01
    IIF 35 - Director → ME
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ 2019-07-24
    IIF 34 - Director → ME
  • 3
    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
    2017-04-07 ~ 2019-04-12
    IIF 48 - Director → ME
  • 4
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ 2025-05-29
    IIF 30 - Director → ME
    Person with significant control
    2025-05-29 ~ 2025-05-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,348 GBP2024-10-31
    Officer
    2022-10-10 ~ 2025-07-10
    IIF 51 - Director → ME
  • 6
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ 2019-08-06
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2019-04-10 ~ 2019-08-06
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove members OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    72 Churchway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2020-06-05
    IIF 37 - Director → ME
    Person with significant control
    2019-03-23 ~ 2020-07-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    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
    2015-08-03 ~ 2019-04-12
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-04-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    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
    2017-06-20 ~ 2019-04-12
    IIF 14 - Director → ME
    2019-06-17 ~ 2019-08-06
    IIF 13 - Director → ME
    Person with significant control
    2017-06-20 ~ 2019-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.