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

Carrington, Linda

    Related profiles found in government register
  • Carrington, Linda
    British

    Registered addresses and corresponding companies
  • Carrington, Linda

    Registered addresses and corresponding companies
    • icon of address 2 Camborne Place, Yeovil, Somerset, BA21 5DQ

      IIF 10 IIF 11
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 12
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 13
    • icon of address Yeovil Innovation Centre, Copse Road, Yeovil, BA22 8RN, England

      IIF 14
  • Carrington, Linda
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN

      IIF 15
  • Carrington, Linda
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Hendford Hill, Yeovil, Somerset, BA20 2RF, England

      IIF 16
  • Carrington, Linda
    British director and company secretary born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 17
  • Carrington, Linda
    British director/secretary born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Copse Road, Lufton, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 18
  • Carrington, Linda
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 10 West Street, Ilminster, Somerset, TA19 9AB

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Norfolk House, 10 West Street, Ilminster, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -35,115 GBP2025-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-02-14 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address Yeovil Innovation Centre, Copse Road, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 14 - Secretary → ME
  • 4
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-12-17 ~ now
    IIF 12 - Secretary → ME
  • 5
    WESSEX COMMERCIAL SOLUTIONS LTD - 2013-07-24
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,059 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 9 - Secretary → ME
Ceased 11
  • 1
    WORTHTOWER COMPANY LIMITED - 1993-08-09
    icon of address Johnston Carmichael, Office G08 (ground Floor) Birchin Court 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2006-09-15
    IIF 5 - Secretary → ME
  • 2
    DENHOLM INDUSTRIAL SERVICES LIMITED - 2022-07-01
    BION LIMITED - 1994-12-02
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2006-09-11
    IIF 6 - Secretary → ME
  • 3
    PMI DENHOLM LIMITED - 2008-12-31
    DENHOLM MACNAMEE LIMITED - 2021-10-01
    MACROCOM (937) LIMITED - 2006-03-24
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2008-07-24
    IIF 4 - Secretary → ME
  • 4
    MACROCOM (943) LIMITED - 2006-10-02
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2006-08-21
    IIF 3 - Secretary → ME
  • 5
    MACROCOM (945) LIMITED - 2006-06-13
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2008-08-11
    IIF 7 - Secretary → ME
  • 6
    PALISA SHIP MANAGEMENT LIMITED - 1980-12-31
    DENHOLM OFFSHORE LIMITED - 1996-10-08
    DENHOLM MACLAY (OFFSHORE) LIMITED - 1982-08-31
    DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED - 2006-09-29
    DENMAC OFFSHORE LIMITED - 1983-11-28
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-07-24
    IIF 2 - Secretary → ME
  • 7
    NORTECH SYSTEMS LIMITED - 2005-09-01
    ISANDCO TWO HUNDRED AND THIRTY LIMITED - 1992-08-18
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-14 ~ 2008-07-24
    IIF 1 - Secretary → ME
  • 8
    DENHOLM OILFIELD SERVICES LIMITED - 2015-05-06
    DENHOLM INDUSTRIAL SERVICES (MIDDLE EAST) LIMITED - 2005-07-11
    MACROCOM (855) LIMITED - 2004-02-11
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-14 ~ 2008-07-24
    IIF 8 - Secretary → ME
  • 9
    icon of address C/o Hunts Accountants Ltd The Old Pump House, Oborne Road, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2016-08-10
    IIF 16 - Director → ME
  • 10
    RELAY (SOUTH WEST) LIMITED - 2007-01-05
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2006-09-11
    IIF 11 - Secretary → ME
  • 11
    SGB DENHOLM LIMITED - 2004-02-18
    SDL DENHOLM LIMITED - 2023-07-11
    icon of address 7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,574 USD2023-12-31
    Officer
    icon of calendar 2005-07-14 ~ 2008-08-11
    IIF 10 - Secretary → 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.