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

Armstrong, John Raymond

    Related profiles found in government register
  • Armstrong, John Raymond
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, John Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 4
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 6
  • Armstrong, John Raymond
    British director born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, Northern Ireland

      IIF 7
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, United Kingdom

      IIF 8
  • Armstrong, John Raymond
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Balnamore Road, Ballymoney, Co Antrim, BT43 7PU

      IIF 9 IIF 10
  • Armstrong, John Raymond
    British managing director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, Co Antrim, BT53 7PU, United Kingdom

      IIF 11
    • icon of address 91, Balnamore Road, Ballymoney, County Antrim, BT53 7PU, United Kingdom

      IIF 12
    • icon of address 91 Balnamore Road, Balnamore, Ballymoney, County Antrim, BT53 7PU

      IIF 13
  • Armstrong, John
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Skerr, Douglas Place, Galashiels, Selkirkshire, TD1 3BT, Scotland

      IIF 14
  • Armstrong, John
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 15
  • Armstrong, John
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 16
  • Armstrong, Gordon
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 17
  • Armstrong, Gordon
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 18
  • Armstrong, Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 19
  • Armstrong, Gordon
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Main Street, Coatbridge, ML5 3AE, Scotland

      IIF 20
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 21
  • Armstrong, Gordon
    British engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 22
  • Armstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 26
  • Armstrong, John
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 27
  • Armstrong, Gordon John
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 28
  • Marmstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 29
  • Armstrong, John
    British engineer born in June 1955

    Registered addresses and corresponding companies
    • icon of address 13 James Hamilton Drive, Bellshill, North Lanarkshire, ML4 1AZ

      IIF 30
  • Armstrong, John Gordon
    British civil engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 31
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 32
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 33
  • Armstrong, John Gordon
    British commercial director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 34
  • Armstrong, John Gordon
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 40
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 41
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 42
  • Armstrong, John Gordon
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 43
  • Armstrong, John Gordon
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 44
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 45
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 46
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 47
  • Mr John Raymond Armstrong
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 87 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AH, England

      IIF 48
  • Armstrong, John
    British farmer born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindon Lea, Bromfield, Wigton, Cumbria, CA7 3NB

      IIF 49
  • Armstrong, John
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire, HR9 7PZ

      IIF 50
  • Mr John Armstrong
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

      IIF 51
  • Armstrong, Jean
    British civil engineer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 52
  • Armstrong, John Gordon, Lord
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 53
  • Mr John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 54
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 55
  • Armstrag, John
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, ML5 4RY, Scotland

      IIF 56
  • Armstrong, John
    Scottish auto electrics born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, Lanarkshire, ML5 4RY, Uk

      IIF 57
  • Armstrong, John
    Scottish company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 58
  • Mr Gordon John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 59
  • Mr John Armstrong
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 60
  • Mr Gordon Armstrong
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 61
  • Mr Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 62
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 63
  • Armstrong, Gordon John

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 64
  • Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 65
  • Mr Jean' Armstrong
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 66
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 67
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 68
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 69
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 70
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 71
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 72
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 73
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 74
  • Armstrong, John

    Registered addresses and corresponding companies
    • icon of address The Skerr, Douglas Place, Galashiels, TD1 3BT, Scotland

      IIF 75
  • Mr Francis Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 76
  • Mr Gordon Armstrong
    British born in March 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 77
  • Mr John Armstrong
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindon Lea, Bromfield, Wigton, CA7 3NB, United Kingdom

      IIF 78
  • Mr John Armstrong
    British born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2c, Heathmount, Portstewart, BT55 7AP, Northern Ireland

      IIF 79
  • Mr John Armstrong
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire, HR9 7PZ

      IIF 80
  • Mr John Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 81
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 82
  • Mr John Raymond Armstrong
    British born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, Northern Ireland

      IIF 83 IIF 84
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, United Kingdom

      IIF 85
    • icon of address Wattstown Business Park, Newbridge Road, Coleraine, BT52 1BS

      IIF 86
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    BALLYMONEY ENTERPRISE COMPANY LIMITED - 1999-11-12
    BALLYMONEY ENTERPRISE COMPANY (1995) LIMITED - 1995-08-15
    icon of address 17 Sandel Village, Knocklynn Road, Coleraine, Northern Ireland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    969,287 GBP2015-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ now
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or controlOE
  • 4
    icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2018-12-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aqua 1 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 Balnamore Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CAUSEWAY ENTERPRISE AGENCY LIMITED - 2019-05-09
    COLERAINE ENTERPRISE AGENCY LIMITED - 2005-06-14
    icon of address 17 Sandel Village, Knocklynn Road, Coleraine, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 2b, Heathmount, Portstewart, Heathmount, Portstewart, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,132 GBP2022-04-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    ARMSTRONG MEDICAL LTD - 1998-10-05
    ARMSTRONG MEDICAL SERVICES LIMITED - 2011-08-19
    icon of address 91 Balnamore Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -348,689 GBP2024-05-31
    Officer
    icon of calendar 1997-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Palace Craig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    SEARCHALTER LIMITED - 1991-07-09
    icon of address 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-21 ~ dissolved
    IIF 3 - Director → ME
  • 19
    JADECLEAR TRADING LIMITED - 1994-08-23
    icon of address 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address Deanwood House Yorkley Wood Road, Yorkley, Lydney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,708 GBP2024-05-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 85 - Has significant influence or controlOE
  • 21
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Merlins, 21 Muir Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,434 GBP2019-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    JGAA LTD - 2022-06-24
    icon of address Banks Head Cottage, Abbots Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    ARMSTRONG MEDICAL SERVICES LIMITED - 1998-10-05
    icon of address Wattstown Business Park, Newbridge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    15,149,226 GBP2024-03-31
    Officer
    icon of calendar 1991-05-28 ~ 2020-12-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROMFIELD FARMS LIMITED - 2020-09-17
    icon of address Bromfield Hall, Bromfield, Wigton, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2020-03-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    icon of calendar 2022-04-10 ~ 2024-06-21
    IIF 5 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-12-20
    IIF 41 - Director → ME
    icon of calendar 2019-12-04 ~ 2019-12-05
    IIF 16 - Director → ME
  • 6
    icon of address Eden Unit 25 125 Main Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 7
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2020-01-01
    IIF 52 - Director → ME
    icon of calendar 2020-12-29 ~ 2023-12-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Palace Craig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-20
    IIF 56 - Director → ME
  • 10
    icon of address 9 Palacecraig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ 2011-07-05
    IIF 58 - Director → ME
    icon of calendar 2012-02-02 ~ 2016-09-16
    IIF 57 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-12-02
    IIF 64 - Secretary → ME
  • 11
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2017-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-05-27
    IIF 74 - Has significant influence or control OE
  • 12
    JOHN GRAHAM ENGINEERS LIMITED - 2011-01-17
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2006-01-16
    IIF 30 - Director → ME
  • 13
    SMC RENEWABLE ENERGY SYSTEMS LTD - 2022-05-11
    EDEN NIGHTCLUB COATBRIDGE LIMITED LIMITED - 2021-09-21
    EDEN LATE NIGHTS LEISURE LIMITED - 2024-06-21
    icon of address C.b.c, Main Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-22
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ 2020-12-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 7-10 Avenue Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Main Street, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-01-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED - 2024-09-23
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2020-08-09
    IIF 21 - Director → ME
    icon of calendar 2020-08-09 ~ 2023-12-15
    IIF 22 - Director → ME
    icon of calendar 2018-02-03 ~ 2020-07-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-09-23
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2020-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-08-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    AQUA RENEWABLE ENERGY SYSTEM (SCOTLAND) LIMITED - 2021-01-11
    icon of address 183 Old Birth Register Office, Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-12-15
    IIF 47 - Director → ME
    icon of calendar 2024-03-08 ~ 2024-07-01
    IIF 4 - Director → ME
    icon of calendar 2019-02-26 ~ 2021-01-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    icon of address 191 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-01-04 ~ 2021-01-06
    IIF 20 - Director → ME
    icon of calendar 2019-03-01 ~ 2020-01-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-01-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address West End Bar 189bank Street, Bank Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-25
    Officer
    icon of calendar 2020-08-23 ~ 2020-09-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-09-20
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    A.S.E.S (SCOTLAND) LTD - 2019-04-17
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-10-02 ~ 2017-01-29
    IIF 31 - Director → ME
    icon of calendar 2018-10-03 ~ 2019-08-27
    IIF 26 - Director → ME
  • 22
    icon of address Unit 5, 125 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.