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

Lorimer, Stuart Thomas

    Related profiles found in government register
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 1
  • Lorimer, Stuart
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, G76 0BF, Scotland

      IIF 2
  • Lorimer, Stuart Thomas
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 4
  • Lorimer, Stuart Thomas
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 5
    • 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 6 IIF 7
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 8 IIF 9
  • Lorimer, Stuart Thomas
    British consultant born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 11
    • 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 12
    • 7 O'connors Court, 51 Kelvedon Road, London, SW6 5AS, England

      IIF 13
  • Lorimer, Stuart Thomas
    British sales born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Harwood Road, London, SW6 4QP, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mr Stuart Lorimer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Glasgow, G76 0BF, Scotland

      IIF 16
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 17
  • Lorimer, Stuart
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 18
  • Mr Stuart Lorimer
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 19
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 21 IIF 22 IIF 23
    • 5, Craigbank Grove, Glasgow, Lanarkshire, G76 0DY, United Kingdom

      IIF 25
    • 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 26
    • 23, Harwood Road, London, SW6 4QP, England

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 29
  • Stuart Lorimer
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 30
child relation
Offspring entities and appointments 14
  • 1
    CENTRAL BELT WE BUY YOUR CAR LIMITED
    SC726322
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-03-15 ~ 2024-02-02
    IIF 9 - Director → ME
    Person with significant control
    2022-03-15 ~ 2024-02-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    GLASGOW AND LANARKSHIRE LANDSCAPING LTD
    SC726199
    73 Glasgow Road, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    GREYHOUND BUILDING SERVICES LTD
    11941931
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-10 ~ 2023-04-08
    IIF 13 - Director → ME
  • 4
    HARPER FM LTD
    SC654430
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2022-05-15 ~ 2024-06-01
    IIF 3 - Director → ME
    Person with significant control
    2022-09-08 ~ 2024-06-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    IGNEOUS IT LTD
    11639800
    4385, 11639800 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2019-11-03 ~ 2020-09-18
    IIF 15 - Director → ME
    2020-02-03 ~ 2021-06-02
    IIF 7 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-06-24
    IIF 23 - Ownership of shares – 75% or more OE
    2020-01-09 ~ 2020-09-18
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    INVIROTECH ENVIRONMENTAL SERVICES LTD
    - now SC519777
    IMVIROTECH ENVIRONMENTAL SERVICES LTD - 2015-12-10
    INVIROTECH ENVIRONMENTAL SERVICES LIMITED LIMITED - 2015-11-16
    168 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    KF ROOFERS LTD
    SC721689
    5 Craigbank Grove, Eaglesham, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    LDB PLUMBING LTD
    SC754902
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-01-10 ~ 2024-01-03
    IIF 10 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-12-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    ORRY GIN LTD
    SC668921
    5 Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    PURE BUILDING AND CONSTRUCTION LIMITED - now
    PURE MEDIKAL LIMITED
    - 2025-01-28 SC788018
    24238, Sc788018 - Companies House Default Address, Edinburgh
    Active Corporate (3 parents)
    Officer
    2023-11-02 ~ 2024-02-04
    IIF 11 - Director → ME
    Person with significant control
    2023-11-02 ~ 2024-02-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    VERITAS COMMUNICATIONS LIMITED
    - now 05960886
    CHOICE NUMBERS LIMITED - 2013-02-25
    Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-07 ~ 2020-09-18
    IIF 4 - Director → ME
    2019-10-07 ~ 2020-05-07
    IIF 18 - Director → ME
    Person with significant control
    2019-11-12 ~ 2020-09-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    WOODIES CHICHESTER LTD
    11685286
    Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2019-10-31 ~ 2020-06-30
    IIF 14 - Director → ME
    Person with significant control
    2019-10-31 ~ 2020-06-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    WTM GROUP LIMITED
    SC721751
    95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2022-09-15 ~ 2024-08-01
    IIF 8 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-06-10
    IIF 24 - Ownership of shares – 75% or more OE
    2024-02-04 ~ 2024-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    WTM WORKWEAR LTD
    SC788016
    95 Kingsland Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-11-02 ~ 2024-02-04
    IIF 12 - Director → ME
    Person with significant control
    2023-11-02 ~ 2024-02-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.