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

Cowie, Steven Alexander

    Related profiles found in government register
  • Cowie, Steven Alexander
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 1
    • icon of address 34, Divert Road, Gourock, PA19 1DT, United Kingdom

      IIF 2
    • icon of address 34, Divert Road, Gourock, Scotland

      IIF 3
    • icon of address 42 Divert Road, Gourock, PA19 1EE

      IIF 4
  • Cowie, Steven Alexander
    British development manager born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cowie, Steven Alexander
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 12
    • icon of address Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom

      IIF 13
    • icon of address 12 Victoria Road, Victoria Road, Gourock, PA19 1LD, Scotland

      IIF 14
    • icon of address 34 Divert Road, Gourock, Renfrewshire, PA19 1DT

      IIF 15 IIF 16 IIF 17
    • icon of address 42 Divert Road, Gourock, PA19 1EE

      IIF 19
    • icon of address Clyde View (suite F3), Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ, Scotland

      IIF 20 IIF 21
  • Cowie, Steven Alexander
    British engineer born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Divert Road, Gourock, Renfrewshire, PA19 1DT, Scotland

      IIF 22
  • Cowie, Steven Alexander
    British none born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cowie, Steven Alexander
    born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187-195, Scotland Street, Glasgow, G5 8QB, Scotland

      IIF 32
    • icon of address 34, Divert Road, Gourock, Renfrewshire, United Kingdom

      IIF 33
    • icon of address Shambala, Cloch Road, Gourock, Renfrewshire, PA19 1AB, Scotland

      IIF 34
    • icon of address Clyde View (suite F3), Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ, Scotland

      IIF 35
  • Cowie, Steven Alexander
    British engineer born in May 1964

    Registered addresses and corresponding companies
    • icon of address 60 Atholl Drive, Giffnock, Glasgow, G46 6QP

      IIF 36
  • Mr Steven Alexander Cowie
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 37
    • icon of address 187-195, Scotland Street, Glasgow, G5 8QB, Scotland

      IIF 38
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 39
    • icon of address 14a, Cloch Road, Gourock, PA19 1AB

      IIF 40
    • icon of address 34, Divert Road, Gourock, PA19 1DT, Scotland

      IIF 41
    • icon of address 34 Divert Road, Gourock, Renfrewshire, PA19 1DT, Scotland

      IIF 42
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 43 IIF 44
  • Cowie, Steve
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 34 Divert Road, Gourock

      IIF 45
  • Cowie, Steven Alexander

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, United Kingdom

      IIF 46
    • icon of address 12, Victoria Road, Gourock, PA19 1LD, Scotland

      IIF 47
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 48
  • Cowie, Steve
    English company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 34 Divert Road, Gourock, PA19 1DT

      IIF 49
    • icon of address 34 Divert Road, Gourock, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 187-195 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    4,480 GBP2021-04-30
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address 12 Victoria Road, Gourock, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-07-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Grant Thornton Uk Llp, 11th Floor, Landmark, St Peter's Square 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    -4,031,116 GBP2023-03-28
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14a Cloch Road, Gourock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    FORTY EIGHT SHELF (226) LIMITED - 2010-02-08
    icon of address Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,630 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Shambala, Cloch Road, Gourock, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address 18 Briarlea Drive, Giffnock, Glasgow, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    44,529 GBP2017-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Clyde View (suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Titanium 1, Kings Inch Place, Renfrew
    Liquidation Corporate (2 parents)
    Equity (Company account)
    699,298 GBP2024-04-30
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-12-10 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    SWAYBEACH LIMITED - 2012-01-19
    icon of address Titanium 1, Kings Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,221,377 GBP2024-04-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-11-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-07-27
    IIF 27 - Director → ME
  • 2
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2008-06-05
    IIF 5 - Director → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2008-06-05
    IIF 45 - Director → ME
  • 4
    icon of address 13 Queen's Road, Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2012-07-27
    IIF 28 - Director → ME
  • 5
    HMS (469) LIMITED - 2003-06-10
    icon of address Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2008-06-05
    IIF 7 - Director → ME
  • 6
    Y.T.Y. LTD. - 2005-01-06
    icon of address First Floor 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-11-22
    IIF 4 - Director → ME
  • 7
    FORSA ENERGY SERVICES LIMITED - 2020-02-03
    2020 RENEWABLES LIMITED - 2017-09-22
    HMS (797) LIMITED - 2009-11-05
    icon of address Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2012-07-27
    IIF 21 - Director → ME
  • 8
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2008-06-05
    IIF 10 - Director → ME
  • 9
    HMS (494) LIMITED - 2003-10-30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2007-07-12
    IIF 6 - Director → ME
  • 10
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2008-06-05
    IIF 16 - Director → ME
  • 11
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2008-06-05
    IIF 19 - Director → ME
  • 12
    icon of address Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-27
    IIF 30 - Director → ME
  • 13
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-27
    IIF 26 - Director → ME
  • 14
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-06-05
    IIF 8 - Director → ME
  • 15
    TOLSTA WINDFARM LIMITED - 2012-06-11
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-07-27
    IIF 31 - Director → ME
  • 16
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,490 GBP2018-06-30
    Officer
    icon of calendar 2014-07-04 ~ 2020-09-14
    IIF 12 - Director → ME
  • 17
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2008-06-05
    IIF 18 - Director → ME
  • 18
    icon of address Broomage Avenue, Larbert, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,058,000 GBP2024-12-31
    Officer
    icon of calendar 2011-03-22 ~ 2012-07-27
    IIF 24 - Director → ME
  • 19
    icon of address Suite F3 Clyde View, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-07-27
    IIF 25 - Director → ME
  • 20
    HMS (789) LIMITED - 2010-10-22
    icon of address Clyde View (suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2012-07-27
    IIF 20 - Director → ME
  • 21
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2008-06-05
    IIF 9 - Director → ME
  • 22
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 1998-05-04 ~ 2000-10-25
    IIF 36 - Director → ME
  • 23
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    icon of address Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-09-04
    IIF 22 - Director → ME
  • 24
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2012-07-27
    IIF 29 - Director → ME
  • 25
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-06-05
    IIF 15 - Director → ME
  • 26
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2008-06-05
    IIF 49 - Director → ME
  • 27
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ 2008-06-05
    IIF 50 - Director → ME
  • 28
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2008-06-05
    IIF 11 - Director → ME
  • 29
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2012-07-27
    IIF 35 - LLP Designated Member → ME
  • 30
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2008-06-05
    IIF 17 - Director → 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.