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

Mcdermott, William Michael

    Related profiles found in government register
  • Mcdermott, William Michael

    Registered addresses and corresponding companies
    • icon of address Pinewood House, Castleton Road, Auchterarder, Perthshire, PH3 1JS

      IIF 1
  • Mcdermott, William Michael
    British chairman born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pinewood House, Castleton Road, Auchterarder, Perthshire, PH3 1JS

      IIF 2
  • Mcdermott, William Michael
    British company director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, Inveralmond, Place, Inveralmond Industrial, Estate, Perth, Ph1 3ts, PH1 3TS

      IIF 3
  • Mcdermott, William Michael
    British director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdermott, William Michael
    British commercail director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 8
  • Mcdermott, William Michael
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdermott, William Michael
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Bunker, Quinn Close, Coventry, CV3 4LH, England

      IIF 15 IIF 16 IIF 17
    • icon of address Sovereign House, Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England

      IIF 18 IIF 19
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 20 IIF 21
  • Mcdermott Jnr, William Michael
    British business executive born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westerwood Way, Coventry, CV4 8HS, England

      IIF 22
    • icon of address 2, Melville Street, Falkirk, Stirlingshire, FK1 1HZ, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Mcdermott House, Inveralmond Place, Inveralmond Industrial Estate, Perth, PH1 3TS, Scotland

      IIF 26
  • Mcdermott Jnr, William Michael
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 27
    • icon of address Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 28
    • icon of address Plot 6, Siskin Drive, Coventry, CV3 4FJ

      IIF 29
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 30
  • Mcdermott Jnr, William Michael
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 31 IIF 32
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 33 IIF 34
  • Mcdermott Jnr, William Michael
    British none born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentland House, Pentland Industrial Estate, Loanhead, Mid Lothian, EH20 9QH, Scotland

      IIF 35
  • Mr William Michael Mcdermott
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 27
  • 1
    UK BIOMASS SOLUTIONS LTD. - 2014-05-27
    WOOD ENERGY SOLUTIONS (SCOTLAND) LTD. - 2013-03-01
    icon of address Mcdermott House Inveralmond Place, Inveralmond Industrial Estate, Perth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,927 GBP2019-04-30
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    THE SIM BUNKER LTD. - 2023-03-02
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 19 - Director → ME
  • 3
    MDG ENERGY LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    199,228 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 11 - Director → ME
  • 4
    MCDERMOTT BUILDING SOLUTIONS LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,045 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 2 Melville Street, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DEVINE ELECTRICS LIMITED - 2012-06-07
    icon of address Pentland House, Pentland Industrial Estate, Loanhead, Mid Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    702,446 GBP2024-04-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 35 - Director → ME
  • 7
    KOENIGSEGG LONDON LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Director → ME
  • 8
    PENSO CONSULTANCY LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,775,065 GBP2023-07-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 31 - Director → ME
  • 9
    BRAVEHEART CAPITAL LTD - 2023-02-20
    DMD HOLDINGS LTD. - 2021-04-08
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Director → ME
  • 10
    DMD NEWBURY LIMITED - 2023-03-29
    KOENIGSEGG FINANCIAL SERVICES LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Director → ME
  • 11
    PENSO COMPOSITES LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 27 - Director → ME
  • 12
    DMD GOODWOOD LIMITED - 2023-03-29
    GHOST SQUADRON LIMITED - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Director → ME
  • 13
    PENSO MANUFACTURING LIMITED - 2024-02-18
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 22 - Director → ME
  • 14
    PENSO GROUP HOLDINGS LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 32 - Director → ME
  • 15
    FORTHMERGE CONSULTANTS LIMITED - 1998-03-26
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,035,191 GBP2022-04-30
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 2 Melville Street, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 18
    MITCHELL DOUGLAS ENGINEERING LTD. - 1995-09-29
    J E ENGINEERING LIMITED - 1995-08-14
    J E MOTORS (COVENTRY) LIMITED - 1991-11-11
    WARWICK TANKERS LIMITED - 1986-10-20
    icon of address Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Mcdermott House, Inveralmond, Place, Inveralmond Industrial, Estate, Perth, Ph1 3ts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,504 GBP2024-04-30
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 33 - Director → ME
  • 21
    MDG CAPITAL LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    289,922 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    102,833 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Director → ME
  • 24
    MDG RENEWABLES LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    55,050 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 8 - Director → ME
  • 26
    NEIL SIMPSON PLUMBING & HEATING LTD. - 2002-09-03
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-08-17 ~ 2012-09-28
    IIF 5 - Director → ME
  • 2
    FORTHMERGE CONSULTANTS LIMITED - 1998-03-26
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,035,191 GBP2022-04-30
    Officer
    icon of calendar 1998-12-09 ~ 2012-09-28
    IIF 2 - Director → ME
    icon of calendar 1998-12-09 ~ 2012-09-28
    IIF 1 - Secretary → ME
  • 3
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2023-11-13
    IIF 18 - Director → ME
  • 4
    VARLEY HILLS LIMITED - 1987-02-10
    icon of address Plot 6 Siskin Drive, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2024-06-05
    IIF 29 - Director → ME
  • 5
    icon of address Mcdermott House, Inveralmond, Place, Inveralmond Industrial, Estate, Perth, Ph1 3ts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2012-09-28
    IIF 4 - Director → ME
  • 6
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,504 GBP2024-04-30
    Officer
    icon of calendar 1999-08-17 ~ 2012-09-28
    IIF 6 - Director → ME
  • 7
    MDG CONSULTANTS LIMITED - 2020-11-25
    STRATHGARRY ESTATES LTD. - 2017-05-23
    icon of address 135 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    237,752 GBP2024-04-30
    Officer
    icon of calendar 2012-12-24 ~ 2023-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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.