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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dougan, Paul Thomas, Dr

    Related profiles found in government register
  • Dougan, Paul Thomas, Dr

    Registered addresses and corresponding companies
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 1
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 2
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 3
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 4
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 12
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 13
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 14
    • 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 15
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 16
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
  • Dougan, Paul Thomas

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 20
  • Dougan, Paul Thomas, Dr
    British

    Registered addresses and corresponding companies
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 21
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 22
    • 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 23
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 24
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 25 IIF 26 IIF 27
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 28
  • Dougan, Paul, Dr

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 29
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 30
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 31
  • Dougan, Paul

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 32
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 33
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Drive, North Haven, Sunderland, SR6 0RJ

      IIF 34
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 35
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 36
  • Dougan, Paul Thomas, Dr
    British lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Dr, North Haven, Sunderland, Tyne &wear, SR6 0RJ

      IIF 37
  • Dougan, Paul Thomas, Dr
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 38
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 39
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 40
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 41
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Holmes Street, Burnley, BB11 3BE, England

      IIF 42
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 43
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 44
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 45
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 46
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 47
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 54 IIF 55 IIF 56
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 57
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 58 IIF 59
    • 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 60
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 61
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 62 IIF 63
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 64 IIF 65
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 66
    • Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 67
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 69
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 70 IIF 71 IIF 72
  • Dougan, Paul Thomas, Dr
    British company secretary/director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 73
  • Dougan, Paul Thomas, Dr
    British director and company secretary born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 77
  • Dougan, Paul Thomas, Dr
    British lawyer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 78
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 79
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 80
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 81 IIF 82
  • Dougan, Paul, Dr
    British senior lecturer born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 83
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 84 IIF 85
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British chief scientific officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 89
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 90
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 91
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 92
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 93
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 94 IIF 95 IIF 96
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 101 IIF 102 IIF 103
    • 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 105 IIF 106
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 107 IIF 108 IIF 109
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 110
    • 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 111
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 112
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 113
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 114
child relation
Offspring entities and appointments 58
  • 1
    ADVENTURELAND (POLSKA) LTD
    - now NI614264
    BRUNSWICK STREET (BELFAST) LTD
    - 2014-04-14 NI614264
    10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (6 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 81 - Director → ME
    2012-08-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    BALLYSTRONE DEVELOPMENTS LTD
    06796638
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 3
    BEACON DRIVE RESIDENTS ASSOCIATION LIMITED
    05629815
    1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Active Corporate (18 parents)
    Officer
    2007-10-18 ~ 2010-05-04
    IIF 37 - Director → ME
  • 4
    CALEDONIAN HERITAGE LIMITED
    SC310283
    11a Dublin Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 69 - Director → ME
    2016-07-02 ~ 2016-08-01
    IIF 71 - Director → ME
  • 5
    COLLEGE SQUARE EAST LTD
    NI614260
    10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 82 - Director → ME
  • 6
    DCR (KILSYTH) LTD
    SC568472
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 54 - Director → ME
    2017-06-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIAMOND CONSTRUCTION AND RENEWABLES LTD
    - now NI612225
    GREEN DIAMOND ENERGY LTD
    - 2014-12-12 NI612225
    10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2012-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 8
    DIAMOND GLOBAL TRADING & INVESTMENTS LTD
    - now NI605776
    DIAMOND INVESTMENTS LTD
    - 2013-04-25 NI605776 09957786
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (8 parents, 21 offsprings)
    Officer
    2011-01-17 ~ 2022-10-24
    IIF 80 - Director → ME
    2011-01-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DIAMOND PRESTIGE CARS LTD - now
    COLERAINE INVESTMENTS LTD
    - 2014-05-27 NI612017
    10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (7 parents)
    Officer
    2012-04-02 ~ 2012-04-02
    IIF 23 - Secretary → ME
  • 10
    DIAMOND YACHTS LTD - now
    DIAMOND CAPITAL LTD
    - 2016-06-10 NI022831
    MCGRORY CONSTRUCTION LIMITED
    - 2012-07-05 NI022831 NI613492
    KENBOAG AVIATION LIMITED
    - 2012-02-29 NI022831
    10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (12 parents)
    Officer
    2011-04-08 ~ 2013-07-31
    IIF 59 - Director → ME
    2011-04-08 ~ 2013-07-31
    IIF 24 - Secretary → ME
  • 11
    DOMICILIUM LTD
    - now 06605201
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    Stuart House, Holmes Street, Burnley, England
    Liquidation Corporate (5 parents)
    Officer
    2017-01-01 ~ 2017-07-01
    IIF 42 - Director → ME
  • 12
    DRUMAWILLAN DEVELOPMENTS LTD
    NI610964
    10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 43 - Director → ME
    2012-02-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    DTC FUTURE INDUSTRIES LTD - now
    FUTURE INDUSTRIES LTD
    - 2021-08-24 SC650349 SC453963
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2019-12-30 ~ 2020-05-06
    IIF 39 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-05-06
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 14
    EN-VEST DEVELOPMENTS LIMITED
    SC575741
    24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-09-07 ~ dissolved
    IIF 44 - Director → ME
    2017-09-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 93 - Has significant influence or control OE
  • 15
    ENVIRONMENTAL ENERGY INVESTMENTS SCOTLAND (ONE) LIMITED
    SC517987 SC517974... (more)
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 48 - Director → ME
    2017-06-09 ~ 2022-09-04
    IIF 11 - Secretary → ME
  • 16
    ENVIRONMENTAL ENERGY INVESTMENTS SCOTLAND (THREE) LIMITED
    SC517992 SC517974... (more)
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 51 - Director → ME
    2017-06-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    ENVIRONMENTAL ENERGY INVESTMENTS SCOTLAND (TWO) LIMITED
    SC517974 SC517987... (more)
    Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-06-09 ~ 2017-09-10
    IIF 46 - Director → ME
    2017-06-09 ~ 2017-09-10
    IIF 3 - Secretary → ME
  • 18
    ENVIRONMENTAL ENERGY PROJECTS LTD - now
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED
    - 2020-05-19 SC481639 SC517974... (more)
    Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (11 parents, 9 offsprings)
    Officer
    2017-06-09 ~ 2020-05-09
    IIF 45 - Director → ME
    2017-06-09 ~ 2020-05-09
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2020-05-09
    IIF 111 - Ownership of shares – 75% or more OE
  • 19
    FUTURE INDUSTRIES LTD
    SC453963 SC650349
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 83 - Director → ME
    2013-07-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GEOENERGY LTD
    SC591777
    41b East Kilbride Road, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-19 ~ 2020-04-08
    IIF 77 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-04-08
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GREEN ENERGY SCOTLAND C.I.C. - now
    GREEN ENERGY SCOTLAND LTD
    - 2020-08-07 SC652525
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (11 parents)
    Officer
    2020-01-23 ~ 2020-02-15
    IIF 89 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-21
    IIF 114 - Has significant influence or control OE
  • 22
    HORIZON MINING GROUP LIMITED
    10945696
    4385, 10945696 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2017-09-22 ~ 2017-09-30
    IIF 68 - Director → ME
    2018-04-11 ~ 2022-10-03
    IIF 19 - Secretary → ME
    2017-09-22 ~ 2017-09-30
    IIF 18 - Secretary → ME
  • 23
    I AM AQUA LTD
    SC622934
    70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ 2022-12-30
    IIF 40 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 24
    I AM SOLAR GROUP LTD
    - now SC517993
    I AM SOLAR (SUDAN) LTD
    - 2019-01-04 SC517993
    IAM SOLAR (TWO) LIMITED
    - 2018-07-04 SC517993
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2017-06-09 ~ 2020-07-01
    IIF 65 - Director → ME
    2021-06-24 ~ 2022-09-04
    IIF 90 - Director → ME
    2017-06-09 ~ 2020-07-01
    IIF 14 - Secretary → ME
    Person with significant control
    2017-06-10 ~ 2020-07-01
    IIF 107 - Has significant influence or control OE
  • 25
    I AM SOLAR INTERNATIONAL LTD
    - now SC517977
    IAM SOLAR (ONE) LIMITED
    - 2018-04-19 SC517977
    70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 64 - Director → ME
    2017-06-09 ~ 2018-12-01
    IIF 8 - Secretary → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 26
    IAM SOLAR (THREE) LIMITED
    SC517979
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 53 - Director → ME
    2017-06-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 27
    KINGDOM OIL LTD
    NI606170
    C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 63 - Director → ME
    2011-02-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 28
    KNOCK CASTLE DEVELOPMENTS LLP
    OC338253
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-02-15 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    2008-06-23 ~ 2009-11-23
    IIF 34 - LLP Designated Member → ME
  • 29
    LETTERKENNY DEVELOPMENTS LTD
    SC365057
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2009-09-03 ~ dissolved
    IIF 72 - Director → ME
    2009-09-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LIME INVESTMENTS LTD
    NI604749
    40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (8 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 36 - Director → ME
    2010-10-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 31
    LIME KILN MANAGEMENT COMPANY LIMITED
    NI611449 NI620951
    24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 57 - Director → ME
    2012-02-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 32
    LOW CARBON DEVELOPMENTS LIMITED - now
    I AM SOLAR LTD
    - 2025-05-27 SC493681
    IAM SOLAR LIMITED
    - 2019-02-18 SC493681
    48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (10 parents)
    Officer
    2019-02-16 ~ 2022-03-01
    IIF 66 - Director → ME
    2019-02-16 ~ 2022-03-01
    IIF 16 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2022-03-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LUNAR INDUSTRIES LTD
    - now SC594604
    LUNAR INDUSTRIES INTERNATIONAL LTD
    - 2019-09-09 SC594604
    18 London Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 38 - Director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 34
    LUNAR POWER LTD
    SC591765
    18 London Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 88 - Director → ME
  • 35
    LUNAR RESEARCH LTD
    SC591766
    18 London Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 87 - Director → ME
  • 36
    MATCHBOX OF MAYFAIR LTD - now
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD
    - 2022-08-19 11435499
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-11-22 ~ 2020-01-14
    IIF 4 - Secretary → ME
    Person with significant control
    2018-10-30 ~ 2020-01-14
    IIF 95 - Has significant influence or control OE
  • 37
    MINECOIN GROUP LTD
    11314403
    4385, 11314403 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 84 - Director → ME
  • 38
    MINECOIN HOLDINGS LTD
    11313782
    4385, 11313782 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 85 - Director → ME
  • 39
    MINECOIN INTERNATIONAL LTD
    11313946
    4385, 11313946 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 86 - Director → ME
  • 40
    PECKHAM'S INVESTMENTS LTD
    SC505294
    34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-01-04 ~ 2017-06-29
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PECKHAM'S ITALIAN LTD
    SC497899
    34 Bogmoor Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-04 ~ 2018-02-23
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PVP 114 LTD
    12210812 12208777... (more)
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-17 ~ 2020-10-12
    IIF 75 - Director → ME
  • 43
    PVP 218 LTD
    12208777 12210812... (more)
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 76 - Director → ME
  • 44
    PVP 376 LTD
    12208982 12208777... (more)
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 74 - Director → ME
  • 45
    RASHARKIN DEVELOPMENTS LTD
    SC363329
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 58 - Director → ME
    2009-07-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 46
    SAINT INDUSTRIES LTD
    - now SC420114
    PROSPECTIVE VENTURES LTD
    - 2014-02-24 SC420114
    SAINT INDUSTRIES LIMITED
    - 2013-10-15 SC420114
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 61 - Director → ME
    2012-03-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 47
    SCOTIA AIRWAYS LTD
    SC578055
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 48
    SCOTIA EXPLORATION (ANZ) LTD
    - now SC475590
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-08-26 ~ dissolved
    IIF 70 - Director → ME
  • 49
    SCOTIA EXPLORATION INTERNATIONAL LTD
    - now SC475787
    SCOTIA EXPLORATION (SURINAME) LTD
    - 2021-04-22 SC475787
    SCOTIA EXPLORATION (SUDAN) LTD
    - 2018-12-21 SC475787
    SCOTIA PETROLEUM LTD
    - 2018-07-04 SC475787
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-08-14 ~ 2021-04-10
    IIF 50 - Director → ME
    2018-06-30 ~ 2021-04-09
    IIF 7 - Secretary → ME
    Person with significant control
    2017-08-14 ~ 2022-03-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 50
    SCOTIA EXPLORATION LTD
    - now SC392935
    PRECIOUS METALS MINING LTD
    - 2014-08-04 SC392935
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2016-07-01 ~ 2021-04-22
    IIF 49 - Director → ME
    2011-02-04 ~ 2013-07-31
    IIF 79 - Director → ME
    2011-02-04 ~ 2013-07-31
    IIF 13 - Secretary → ME
    2016-07-01 ~ 2021-04-22
    IIF 6 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2021-04-22
    IIF 100 - Ownership of shares – 75% or more OE
  • 51
    SCOTIA LEISURE LTD
    SC400047
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 47 - Director → ME
    2011-05-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 52
    SCOTIA MINERALS LTD
    SC573008
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SCOTIA MINING LTD
    - now SC353015 SC597726
    SCOTIA MINING & RECYCLING LIMITED
    - 2014-03-03 SC353015
    SCOTIA MINING LTD
    - 2013-03-14 SC353015 SC597726
    W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (15 parents, 6 offsprings)
    Officer
    2009-01-05 ~ dissolved
    IIF 67 - Director → ME
    2009-01-05 ~ 2011-09-30
    IIF 26 - Secretary → ME
  • 54
    Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 55
    SCOTIA POWER LTD - now
    SCOTIA COLLEGE LTD
    - 2020-07-13 SC373790
    LIGHTFOOT VENTURES LTD
    - 2016-07-25 SC373790
    GLASGOW CHEMICALS LTD
    - 2011-10-25 SC373790
    18 London Road, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-06-13 ~ 2020-07-01
    IIF 52 - Director → ME
    2010-02-26 ~ 2020-07-01
    IIF 5 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-07-01
    IIF 99 - Has significant influence or control OE
  • 56
    SCOTIA POWER LTD
    SC578051 SC373790
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 57
    SOLARIS INDUSTRIES LTD - now
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD
    - 2020-06-01 07281269
    Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2018-04-12 ~ 2018-10-19
    IIF 41 - Director → ME
    2018-04-12 ~ 2018-10-19
    IIF 17 - Secretary → ME
  • 58
    TOCOPA INVESTMENTS LTD
    NI612541
    18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-05-03 ~ 2018-05-24
    IIF 78 - Director → ME
    2012-05-03 ~ 2018-05-24
    IIF 25 - Secretary → ME

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.