logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Carruthers Scott

    Related profiles found in government register
  • Mr John Carruthers Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 1
  • Mr John Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 4 IIF 5
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 9
  • Scott, John Carruthers
    British chief executive born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

      IIF 10
  • Scott, John Carruthers
    British co director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British company director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

      IIF 36
  • Scott, John Carruthers
    British managing director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 49
  • Mr Martin Scott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 50
  • Mr John Scott
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 51
  • Mr Martin Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin John Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 70
  • Scott, Martin John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 71 IIF 72
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 73
  • Scott, Martin John
    British partner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2 9AB, United Kingdom

      IIF 74
  • Martin Scott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B980JR, United Kingdom

      IIF 75
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 76
  • Scott, Martin John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 17 Slingsby Place, London, WC2E 9AB

      IIF 77
  • Scott, Martin
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 78
  • Scott, John
    British

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, Great Britain

      IIF 79
  • Scott, Martin
    English driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Sillins Avenue, Redditch, B98 8JX, England

      IIF 80
  • Scott, John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, United Kingdom

      IIF 81
  • Scott, Martin
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B98 0JR, United Kingdom

      IIF 82
  • Scott, Martin John
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Slingsby Place, 5th Floor, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 83
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 84
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Scott, Martin John
    Irish partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Martin John
    Irish private equity born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Europe, 17, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England

      IIF 107
  • Scott, Martin John
    Irish private equity professional born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 108
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 109 IIF 110
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 2 Felix Court 23a Downend Road, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2006-06-14 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 3
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Riverside One, Sir John Rogerson's Quay, Dublin 2, Co. Dublin D02x576, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 78 - Director → ME
  • 5
    REF WISDOM 2 LIMITED - 2019-05-22
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 109 - Director → ME
  • 6
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,231,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,925 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address 52 Sutton Close, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-28
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 12
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 110 - Director → ME
  • 13
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,731,518 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 54 Sillins Avenue, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 80 - Director → ME
Ceased 70
  • 1
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    1ST OPTION GROUP LIMITED - 2014-12-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    502,592 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 55 - Has significant influence or control OE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,650 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 56 - Has significant influence or control OE
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 52 - Has significant influence or control OE
  • 5
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 19 - Director → ME
  • 6
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2022-05-09
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-12-01
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control OE
  • 7
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 62 - Has significant influence or control OE
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2022-05-09
    IIF 72 - Director → ME
  • 9
    BROOKSON (4911) LIMITED - 2007-05-14
    BROOKSON (4611) LIMITED - 2007-02-27
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 58 - Has significant influence or control OE
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 65 - Has significant influence or control OE
  • 11
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-05-09
    IIF 92 - Director → ME
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 60 - Has significant influence or control OE
  • 12
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 59 - Has significant influence or control OE
  • 13
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 67 - Has significant influence or control OE
  • 14
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 68 - Has significant influence or control OE
  • 15
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 66 - Has significant influence or control OE
  • 16
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 23 - Director → ME
  • 17
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2010-03-08
    IIF 32 - Director → ME
  • 18
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 31 - Director → ME
  • 19
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 29 - Director → ME
  • 20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2023-07-07
    IIF 85 - Director → ME
  • 21
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 87 - Director → ME
  • 22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 86 - Director → ME
  • 23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 84 - Director → ME
  • 24
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-07-03
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 18 - Director → ME
  • 26
    MILLBRY 195 LTD. - 1999-04-15
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2010-03-08
    IIF 27 - Director → ME
  • 27
    GLEBENORM LIMITED - 1984-10-02
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2010-03-08
    IIF 46 - Director → ME
  • 28
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 28 - Director → ME
  • 29
    TERBEAM LIMITED - 1986-10-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 12 - Director → ME
  • 30
    BROOKSON FINANCIAL SERVICES LIMITED - 2013-03-22
    icon of address Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-11-18
    IIF 97 - Director → ME
  • 31
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Officer
    icon of calendar 2018-01-09 ~ 2022-05-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-12-01
    IIF 53 - Has significant influence or control OE
  • 32
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2010-03-08
    IIF 38 - Director → ME
  • 33
    icon of address Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-09-29
    IIF 107 - Director → ME
  • 34
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 37 - Director → ME
  • 35
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2010-03-08
    IIF 22 - Director → ME
  • 36
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 25 - Director → ME
  • 37
    icon of address Dickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-07-05
    IIF 70 - LLP Designated Member → ME
  • 38
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2010-03-08
    IIF 36 - Director → ME
  • 39
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 63 - Has significant influence or control OE
  • 40
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 61 - Has significant influence or control OE
  • 41
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2021-03-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    HBJ 401 LIMITED - 1998-04-02
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2001-10-05
    IIF 35 - Director → ME
  • 43
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 64 - Has significant influence or control OE
  • 44
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ 2019-05-01
    IIF 108 - Director → ME
  • 45
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 69 - Has significant influence or control OE
  • 46
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
  • 47
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    668,786 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2021-09-01
    IIF 77 - LLP Designated Member → ME
  • 48
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 39 - Director → ME
  • 49
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    M M & S (2220) LIMITED - 1994-09-30
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 24 - Director → ME
  • 50
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of address The Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2010-03-08
    IIF 16 - Director → ME
  • 51
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2010-03-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-30
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    COVECREST LIMITED - 2007-09-08
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-08
    IIF 41 - Director → ME
  • 53
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2010-03-08
    IIF 44 - Director → ME
  • 54
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2010-03-08
    IIF 34 - Director → ME
  • 55
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,981,820 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 21 - Director → ME
  • 56
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    PALOHURST LIMITED - 1991-01-08
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,664 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 26 - Director → ME
  • 57
    CAIRNGULF LIMITED - 1995-03-30
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    619,587 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 15 - Director → ME
  • 58
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2010-03-08
    IIF 13 - Director → ME
  • 59
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2010-03-08
    IIF 20 - Director → ME
  • 60
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1992-08-13 ~ 2010-03-08
    IIF 47 - Director → ME
  • 61
    FORTH VALLEY ENTERPRISE - 2000-04-03
    icon of address Atrium Court, 50 Waterloo Court, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2008-03-31
    IIF 45 - Director → ME
  • 62
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    GEORGE HILL LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 30 - Director → ME
  • 63
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 14 - Director → ME
  • 64
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 11 - Director → ME
  • 65
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    SCOTT RECYCLING LIMITED - 2012-12-18
    MILLBRY 87 LTD. - 1998-09-01
    SR (123) LIMITED - 2021-11-01
    META ED LIMITED - 2024-05-02
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 40 - Director → ME
  • 66
    DMWS 593 LIMITED - 2004-06-18
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2010-03-08
    IIF 33 - Director → ME
  • 67
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2010-03-08
    IIF 43 - Director → ME
  • 68
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-03-29
    IIF 83 - Director → ME
  • 69
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-03-03
    IIF 10 - Director → ME
  • 70
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    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 16 October 2025 and licensed under the Open Government Licence v3.0.