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

Mccoll, James Allan

    Related profiles found in government register
  • Mccoll, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 1
    • 1, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 2
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 3
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 4 IIF 5
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 6 IIF 7
  • Mccoll, James Allan
    British ceo and company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 8
  • Mccoll, James Allan
    British chairman born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 9
  • Mccoll, James Allan
    British chairman & ceo born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 10
  • Mccoll, James Allan
    British chairman & ceo-director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 11
  • Mccoll, James Allan
    British chairman & ceo/director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 12
  • Mccoll, James Allan
    British chairman/chief executive born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 13
  • Mccoll, James Allan
    British company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 37
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 38 IIF 39 IIF 40
    • Deloitte Llp, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 41 IIF 42
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 43
    • 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 44
    • The Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP

      IIF 45
    • One, London Wall, London, EC2Y 5AB

      IIF 46
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 47 IIF 48 IIF 49
  • Mccoll, James Allan
    British engineer born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 58
  • Mccoll Obe, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 59 IIF 60
  • Mccoll, James
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 61
  • Mccoll, James Allan
    British born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 62
  • Mccoll, James Allan
    British businessman born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British chairman/ceo born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 66
  • Mccoll, James Allan
    British chief executive born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 67
  • Mccoll, James Allan
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Registered addresses and corresponding companies
    • Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ

      IIF 75
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 76
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Le Roccabella, Avenue Princesse Grace, Mc98000, Monaco

      IIF 77
  • Mccoll, James Allan
    born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 78 IIF 79 IIF 80
    • Roccabella, Avenue Princesse Grace, Monaco, MC98000

      IIF 81 IIF 82
  • Mccoll, James Allan
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 83
  • Mccoll, James Allan
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 84 IIF 85
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • James Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 43-51, Worship Street, London, EC2A 2DX, England

      IIF 90
  • James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr James Allan Mccoll Obe
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 99
    • 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 100
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in France

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 101
  • James Allan Mccoll
    British, born in December 1951

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, Philipshill, East Kilbride, G74 5PA, United Kingdom

      IIF 102
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 103
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 104
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 105
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 106 IIF 107
child relation
Offspring entities and appointments 95
  • 1
    11 RESOLVE CAPITAL LIMITED
    16024932
    43-51 Worship Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALBACAP LIMITED
    - now SC593509
    REDWOOD CAPITAL PARTNERS IV LIMITED
    - 2020-12-14 SC593509
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-04-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 3
    ALBACO LIMITED
    - now SC586124
    ALBA BANK LIMITED
    - 2024-04-10 SC586124
    ALBACO LIMITED
    - 2023-05-30 SC586124
    ALBLANK LIMITED
    - 2018-02-15 SC586124
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (30 parents)
    Officer
    2018-01-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-05-11
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 4
    AMIGO HOLDINGS PLC
    - now 10024479
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 5 - Director → ME
  • 5
    APIARY INVESTMENTS HOLDINGS LIMITED
    - now SC428206
    DUNWILCO (1760) LIMITED - 2012-08-08
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2018-08-31
    IIF 2 - Director → ME
  • 6
    BYSTONE CAPITAL LIMITED
    SC363237
    3 Clairmont Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-07-29 ~ 2021-05-17
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 7
    CALEDONIAN HOLDINGS PLC
    - now 03904195
    VELA TECHNOLOGIES PLC
    - 2025-03-24 03904195
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 1 - Director → ME
  • 8
    CLEANCAT TECHNOLOGIES LIMITED
    - now SC290766
    MM&S (5018) LIMITED - 2006-05-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2006-06-14 ~ 2011-07-27
    IIF 29 - Director → ME
  • 9
    CLEANCUT TECHNOLOGIES LIMITED - now
    CLYDE BLOWERS LIMITED
    - 2002-10-15 SC211751
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-05-17 SC211751
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2001-03-07 SC211751
    CLYDE BERGEMANN MATERIALS LIMITED
    - 2001-03-01 SC211751
    M M & S (2709) LIMITED
    - 2000-12-14 SC211751
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (27 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 55 - Director → ME
  • 10
    CLYDE BERGEMANN ASIA LIMITED
    - now SC039173
    CLYDE SOOTBLOWERS LIMITED
    - 2002-03-20 SC039173
    CLYDE FOREST LIMITED
    - 1995-04-28 SC039173
    ASTRAL TOOL (MANUFACTURING) LIMITED
    - 1995-02-23 SC039173
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    1992-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CLYDE BERGEMANN CHINA HOLDINGS LIMITED
    - now SC182048
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED
    - 2002-03-20 SC182048
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1998-01-13 ~ 2016-04-19
    IIF 32 - Director → ME
  • 12
    CLYDE BERGEMANN INTERNATIONAL HOLDINGS LIMITED
    - now SC167280
    CLYDE BLOWERS OVERSEAS HOLDINGS LIMITED
    - 2002-03-20 SC167280
    MACROCOM (366) LIMITED
    - 1996-09-12 SC167280
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Officer
    1996-09-03 ~ 2016-04-20
    IIF 31 - Director → ME
  • 13
    CLYDE BERGEMANN INVESTMENTS LIMITED
    - now SC017951
    CLYDE BLOWERS LIMITED
    - 2001-05-10 SC017951
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (25 parents, 3 offsprings)
    Officer
    1992-01-28 ~ 2016-04-20
    IIF 33 - Director → ME
  • 14
    CLYDE BERGEMANN LIMITED
    - now SC139238
    CLYDE FOREST LIMITED
    - 1997-06-10 SC139238
    CLYDE SOOTBLOWERS LIMITED
    - 1995-04-28 SC139238
    CLYDE BLOWERS PROPERTIES LIMITED
    - 1993-11-26 SC139238
    MACROCOM (203) LIMITED
    - 1993-05-14 SC139238
    47 Broad Street, Bridgeton, Glasgow
    Active Corporate (27 parents)
    Officer
    1993-04-29 ~ 2016-04-20
    IIF 26 - Director → ME
  • 15
    CLYDE BERGEMANN PENSION (TRUSTEES) LIMITED
    - now SC222231
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED
    - 2001-10-02 SC222231
    MM&S (2791) LIMITED - 2001-09-11
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    2001-09-17 ~ 2016-04-20
    IIF 28 - Director → ME
  • 16
    CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED
    - now SC188877
    REDWOOD GROUP LIMITED
    - 2001-07-12 SC188877
    THISTLETOP LIMITED - 1998-11-04
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (25 parents, 3 offsprings)
    Officer
    1998-11-17 ~ 2016-04-20
    IIF 34 - Director → ME
  • 17
    CLYDE BERGEMANN POWER GROUP US LIMITED
    - now SC215951
    GPS US HOLDINGS LIMITED
    - 2002-03-20 SC215951
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2001-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 18
    CLYDE BERGEMANN US HOLDINGS LIMITED
    - now SC193806
    CLYDE BLOWERS US HOLDINGS LIMITED
    - 2002-03-20 SC193806
    1 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1999-02-26 ~ dissolved
    IIF 35 - Director → ME
  • 19
    CLYDE BLOWERS CAPITAL CIV II LP
    SL006732
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 93 - Right to surplus assets - More than 50% but less than 75% OE
  • 20
    CLYDE BLOWERS CAPITAL CIV III LP
    SL008842
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    CLYDE BLOWERS CAPITAL CIV IV LP
    SL021769
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-09-15
    IIF 91 - Right to surplus assets - More than 50% but less than 75% OE
  • 22
    CLYDE BLOWERS CAPITAL CO-INVESTMENT II LP
    SL006733
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 98 - Right to surplus assets - More than 50% but less than 75% OE
  • 23
    CLYDE BLOWERS CAPITAL CO-INVESTMENT III LP
    SL008843
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    CLYDE BLOWERS CAPITAL FINANCE LIMITED
    SC404362
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 18 - Director → ME
  • 25
    CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED
    SC392291
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    2011-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 26
    CLYDE BLOWERS CAPITAL GP II LIMITED
    - now SC343275
    CLYDE BLOWERS GP LIMITED
    - 2008-06-03 SC343275
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2008-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 27
    CLYDE BLOWERS CAPITAL GP II LP
    SL006698
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 96 - Has significant influence or control OE
  • 28
    CLYDE BLOWERS CAPITAL GP III LIMITED
    SC392285
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (14 parents, 9 offsprings)
    Officer
    2011-01-26 ~ 2014-04-03
    IIF 23 - Director → ME
  • 29
    CLYDE BLOWERS CAPITAL GP III LP
    SL008841
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 97 - Has significant influence or control OE
  • 30
    CLYDE BLOWERS CAPITAL GP LLP
    SO305165
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    CLYDE BLOWERS CAPITAL IM LLP
    SO301657
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (11 parents, 28 offsprings)
    Officer
    2007-12-14 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Right to appoint or remove members OE
    IIF 89 - Right to surplus assets - 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 32
    CLYDE BLOWERS CAPITAL PROPERTY LIMITED
    - now SC416600
    MM&S (5696) LIMITED
    - 2012-03-06 SC416600
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2012-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    CLYDE BLOWERS GROUP LIMITED
    - now SC158529
    CALEDONIAN HOLDINGS LIMITED
    - 2025-03-24 SC158529
    LOCHCLOSE LIMITED
    - 1995-08-18 SC158529
    5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    1995-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 34
    CLYDE BLOWERS HOLDINGS LLP
    - now SO305527
    RCP V LLP
    - 2016-04-11 SO305527
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-10 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 50% but less than 75% OE
  • 35
    CLYDE BLOWERS LIMITED
    - now SC214859
    REDWOOD CAPITAL PARTNERS LIMITED
    - 2005-04-25 SC214859
    M M & S (2736) LIMITED
    - 2001-02-27 SC214859
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2001-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    CLYDE MATERIALS HANDLING LIMITED - now
    MACROCOM (370) LIMITED
    - 2011-05-18 SC168099
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2000-07-28 ~ 2007-01-26
    IIF 30 - Director → ME
  • 37
    CLYDE PNEUMATIC CONVEYING LTD - now
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2020-03-19 02919367
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-03-07 02919367
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1999-07-16 02919367
    MACROCOM (271) LIMITED
    - 1994-07-12 02919367
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1994-05-23 02919367
    MAKESTAND LIMITED
    - 1994-04-22 02919367
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (25 parents)
    Officer
    1994-04-22 ~ 2016-04-20
    IIF 20 - Director → ME
  • 38
    CLYDE PROCESS PENSION (TRUSTEES) LIMITED - now
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED
    - 2011-05-26 02928252
    MACROCOM (271) LIMITED
    - 1995-04-12 02928252
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1994-07-12 02928252
    MACROCOM (271) LIMITED
    - 1994-05-23 02928252
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (22 parents)
    Officer
    1994-05-18 ~ 2011-02-21
    IIF 11 - Director → ME
  • 39
    CLYDE PROCESS SOLUTIONS LIMITED - now
    CLYDE PROCESS SOLUTIONS PLC
    - 2011-02-28 05341832
    PROCESS HANDLING PLC
    - 2006-07-21 05341832
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2006-07-21 ~ 2011-02-22
    IIF 48 - Director → ME
  • 40
    CLYDE STURTEVANT LIMITED
    00063065
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (15 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 75 - Director → ME
  • 41
    CLYDE UNION (HOLDINGS) LIMITED
    - now SC317525
    CLYDE PUMPS HOLDINGS LIMITED
    - 2008-11-13 SC317525
    ALPHA HOLDCO LIMITED
    - 2007-05-09 SC317525
    DUNWILCO (1431) LIMITED
    - 2007-05-03 SC317525
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 57 - Director → ME
  • 42
    CLYDE UNION CHINA HOLDINGS LIMITED
    - now SC325345
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (24 parents)
    Officer
    2011-06-15 ~ 2011-12-22
    IIF 21 - Director → ME
  • 43
    CLYDE UNION LIMITED
    - now SC317760
    CLYDE PUMPS LIMITED
    - 2008-11-13 SC317760
    ALPHA BIDCO LIMITED
    - 2007-05-09 SC317760
    DUNWILCO (1433) LIMITED
    - 2007-05-03 SC317760
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 27 - Director → ME
  • 44
    CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
    - now SC102708
    CLYDEVIEW PRECISION ENGINEERING LIMITED - 1988-04-19
    Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (9 parents)
    Officer
    1992-01-28 ~ 1994-02-28
    IIF 70 - Director → ME
  • 45
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED
    - 2002-09-12 SC233988
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2002-09-11 ~ 2007-01-26
    IIF 24 - Director → ME
  • 46
    CMH SUPPORT SERVICES LIMITED
    - now 01908787
    CLYDE RICHARD SIMON LIMITED
    - 2002-05-21 01908787
    RICHARD SIMON LIMITED
    - 1997-06-01 01908787
    RICHARD SIMON & SONS LIMITED
    - 1996-04-01 01908787
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    1995-12-07 ~ 2007-01-26
    IIF 47 - Director → ME
  • 47
    CMH SYSTEMS LIMITED - now
    VAC-U-MAX LIMITED
    - 2003-04-17 00876786
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 68 - Director → ME
  • 48
    CRP 1998 LIMITED - now
    CRP HOLDINGS LIMITED
    - 2000-11-29 03591257
    BROOMCO (1611) LIMITED
    - 1998-12-22 03591257
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (24 parents, 3 offsprings)
    Officer
    1998-12-08 ~ 2000-10-31
    IIF 76 - Director → ME
  • 49
    DAVID BROWN SANTASALO UK LIMITED - now
    DAVID BROWN GEAR SYSTEMS LIMITED
    - 2020-11-15 06624684
    Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (21 parents)
    Officer
    2009-07-01 ~ 2019-03-26
    IIF 52 - Director → ME
  • 50
    DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED - now
    BOND III CHINA HOLDCO LIMITED
    - 2009-07-17 SC343360
    DUNWILCO (1558) LIMITED
    - 2008-09-23 SC343360
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2008-09-23 ~ 2009-07-01
    IIF 53 - Director → ME
  • 51
    DAVID BROWN SYSTEMS UK LIMITED
    - now SC341775
    BOND UK CO III LIMITED
    - 2008-12-01 SC341775
    DUNWILCO (1552) LIMITED
    - 2008-07-11 SC341775
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2008-07-07 ~ 2018-06-20
    IIF 49 - Director → ME
  • 52
    DB UNION PENSION TRUSTEE LIMITED
    - now SC343362
    DUNWILCO (1557) LIMITED
    - 2008-10-24 SC343362
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2008-10-24 ~ 2012-11-15
    IIF 54 - Director → ME
  • 53
    EDINBURGH JUNIOR COLLEGE LIMITED
    SC583812
    Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 54
    ENLIGHT FOUNDATION
    SC410746
    The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 55
    FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED
    - now SC485103
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED
    - 2014-09-10 SC485103
    C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (11 parents, 5 offsprings)
    Officer
    2014-08-28 ~ 2019-12-12
    IIF 42 - Director → ME
  • 56
    FERGUSON MARINE ENGINEERING (SERVICES) LIMITED
    SC546013
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2019-12-12
    IIF 40 - Director → ME
  • 57
    FERGUSON MARINE ENGINEERING LIMITED
    - now SC485060
    CBC MARINE ENGINEERING LIMITED
    - 2014-09-10 SC485060
    C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2014-08-28 ~ 2019-08-23
    IIF 43 - Director → ME
  • 58
    FERGUSON SHIPBUILDERS LIMITED
    - now SC485918
    CAMVO 207 LIMITED
    - 2014-09-16 SC485918
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ 2019-12-12
    IIF 38 - Director → ME
  • 59
    FERGUSON-AILSA LIMITED
    - now SC485919
    CAMVO 208 LIMITED
    - 2014-09-16 SC485919
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ 2019-12-09
    IIF 39 - Director → ME
  • 60
    FRANCHVILLE INVESTMENTS LIMITED
    OE018141
    13 Castle Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2005-09-08 ~ now
    IIF 102 - Has significant influence or control OE
    IIF 102 - Ownership of shares - More than 25% OE
    IIF 102 - Ownership of voting rights - More than 25% OE
    IIF 102 - Right to appoint or remove directors OE
  • 61
    HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED - now
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED
    - 2003-04-10 01678668
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED
    - 1992-11-10 01678668
    INTERCEDE 109 LIMITED
    - 1982-12-29 01678668
    5th Floor 30 Panton Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    ~ 2000-03-22
    IIF 65 - Director → ME
  • 62
    HUNTING ENERGY SERVICES (UK) LIMITED - now
    HUNTING OILFIELD SERVICES (UK) LIMITED
    - 2008-08-22 00908371
    HUNTING OILFIELD SERVICES LIMITED
    - 1992-10-30 00908371
    5th Floor 30 Panton Street, London, England
    Active Corporate (41 parents)
    Officer
    ~ 2000-03-22
    IIF 63 - Director → ME
  • 63
    HUNTING ENERGY SERVICES LIMITED - now
    HUNTING OILFIELD SERVICES LIMITED
    - 2008-07-16 01674180
    HUNTING DRILLING INTERESTS LIMITED
    - 1992-11-03 01674180
    INTERCEDE 107 LIMITED - 1982-12-29
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Officer
    1992-10-14 ~ 2000-03-22
    IIF 64 - Director → ME
  • 64
    HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED - now
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED
    - 2008-07-16 03532045
    5th Floor 30 Panton Street, London, England
    Active Corporate (16 parents)
    Officer
    1998-04-08 ~ 2000-03-22
    IIF 62 - Director → ME
  • 65
    HYDRECO HYDRAULICS LIMITED - now
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED
    - 2013-08-22 06624632
    32 Factory Road, Poole, Dorset
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2012-07-16
    IIF 51 - Director → ME
  • 66
    HYDRECO PENSION TRUSTEE LIMITED
    09768681
    32 Factory Road, Poole, Dorset, England
    Dissolved Corporate (9 parents)
    Officer
    2015-09-09 ~ 2015-09-24
    IIF 37 - Director → ME
  • 67
    IMPACT HOLDINGS (UK) PLC - now
    NANOTECH ENERGY PLC
    - 2006-06-19 05384161
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2005-07-19 ~ 2005-12-08
    IIF 56 - Director → ME
  • 68
    INBULK TECHNOLOGIES LIMITED
    - now SC240044
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    2003-04-03 ~ 2011-07-27
    IIF 6 - Director → ME
  • 69
    INTERBULK GROUP LIMITED - now
    INTERBULK GROUP PLC
    - 2016-03-22 05308244
    INTERBULK INVESTMENTS PLC
    - 2007-07-27 05308244
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (24 parents)
    Officer
    2006-02-28 ~ 2016-03-09
    IIF 46 - Director → ME
  • 70
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Officer
    1998-12-21 ~ 2004-02-01
    IIF 58 - Director → ME
  • 71
    MAC EQUIPMENT HOLDINGS LIMITED
    - now SC312119
    PONY BIDCO LIMITED
    - 2007-06-08 SC312119
    MM&S (5178) LIMITED
    - 2007-01-25 SC312119
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2007-01-18 ~ 2011-02-28
    IIF 77 - Director → ME
  • 72
    MACAWBER LIMITED
    - now 01900013
    SIMON-MACAWBER LIMITED
    - 1994-06-21 01900013
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (12 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 71 - Director → ME
  • 73
    MACKELLAR SUB-SEA LIMITED
    - now SC486910
    CAMVO 209 LIMITED
    - 2015-05-05 SC486910
    100 West George Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2014-09-17 ~ 2019-12-09
    IIF 41 - Director → ME
  • 74
    MDP KETO LIMITED - now
    CBC KETO LIMITED
    - 2020-01-27 SC428185
    DUNWILCO (1761) LIMITED - 2012-11-27
    310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2017-01-23 ~ 2017-02-15
    IIF 9 - Director → ME
  • 75
    NEWLANDS JUNIOR COLLEGE LIMITED
    SC405964
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-08-23 ~ now
    IIF 3 - Director → ME
  • 76
    OIL STATES MCS LIMITED - now
    OIL STATES HYDRA-LOK LIMITED - 1997-03-14
    HUNTING HYDRA-LOK LIMITED
    - 1996-06-28 01442908
    HYDRA-LOK LIMITED
    - 1995-01-13 01442908
    BUE HYDRA-LOK LIMITED - 1989-01-25
    BRITISH UNDERWATER PIPELINE ENGINEERING LIMITED - 1983-06-17
    ALNERY NO. 18 LIMITED - 1980-12-31
    Bouthwood Road, Sowerby Woods, Barrow-in-furness, Cumbria
    Dissolved Corporate (17 parents)
    Officer
    1994-10-19 ~ 1996-05-17
    IIF 74 - Director → ME
  • 77
    PARSONS PEEBLES GROUP LIMITED - now
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED
    - 2014-07-01 SC428198
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (23 parents, 4 offsprings)
    Officer
    2012-11-26 ~ 2014-02-12
    IIF 61 - Director → ME
  • 78
    PPG REALISATIONS LIMITED - now
    PARSONS PEEBLES GENERATION LIMITED
    - 2020-06-17 SC281567
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2013-01-18 ~ 2014-02-12
    IIF 44 - Director → ME
  • 79
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED
    - 2011-05-18 SC236666
    CLYDE BLOWERS LIMITED
    - 2005-04-25 SC236666
    MM&S (2930) LIMITED
    - 2002-10-15 SC236666
    4th Floor 115 George Street, Edinburgh
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    IIF 50 - Director → ME
  • 80
    REDWOOD CAPITAL INVESTMENTS LLP
    SO301369
    1 Redwood Crescent, East Kilbride, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 81
    REDWOOD CAPITAL PARTNERS 1 LLP
    SO300617
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-05-13 ~ 2008-11-12
    IIF 81 - LLP Designated Member → ME
  • 82
    REDWOOD CAPITAL PARTNERS III GP LIMITED
    SC464033
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 83
    REDWOOD CAPITAL PARTNERS III LP
    SL014730
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 94 - Right to surplus assets - More than 25% but not more than 50% OE
  • 84
    REDWOOD CAPITAL PARTNERS IV LLP
    SO308113
    Redwood House, 5 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to surplus assets - 75% or more OE
    IIF 103 - Right to appoint or remove members OE
  • 85
    REDWOOD GP1 LTD
    SC868681
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 86
    REDWOOD GP2 LTD
    SC867732
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 87
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED - now
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED
    - 2005-06-15 SC220926
    MM&S (2780) LIMITED
    - 2001-07-17 SC220926
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Officer
    2001-07-13 ~ 2007-01-26
    IIF 12 - Director → ME
  • 88
    SCOTTISH ENTERPRISE GLASGOW
    - now SC126249
    GLASGOW DEVELOPMENT AGENCY
    - 2000-04-12 SC126249
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (68 parents, 5 offsprings)
    Officer
    2000-03-31 ~ 2007-05-11
    IIF 66 - Director → ME
  • 89
    SCOTTISH ENTERPRISE LANARKSHIRE
    - now SC124620
    LANARKSHIRE DEVELOPMENT AGENCY
    - 2000-04-03 SC124620
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (61 parents)
    Officer
    1999-06-16 ~ 2000-04-12
    IIF 67 - Director → ME
  • 90
    SCOTTISH MEDICINE LIMITED
    SC190038
    28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1998-10-06 ~ 2003-12-03
    IIF 22 - Director → ME
  • 91
    SCOTTISH NORTH AMERICAN BUSINESS COUNCIL
    - now SC202791
    EDINCHOICE LIMITED
    - 2000-03-27 SC202791
    2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (45 parents)
    Officer
    2000-01-06 ~ 2004-03-31
    IIF 10 - Director → ME
  • 92
    STURTEVANT ENGINEERING AND MANUFACTURING LIMITED
    - now 00469160
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 72 - Director → ME
  • 93
    STURTEVANT ENGINEERING COMPANY LIMITED
    01758251
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 69 - Director → ME
  • 94
    THE ENTREPRENEURIAL EXCHANGE LIMITED
    - now SC160976
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED
    - 1999-05-24 SC160976
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (63 parents)
    Officer
    1999-04-28 ~ 2007-04-19
    IIF 13 - Director → ME
  • 95
    THEFIRSTCALL LIMITED
    - now SC211810
    LOTHIAN FIFTY (691) LIMITED - 2000-10-26
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2003-04-15 ~ 2003-07-10
    IIF 73 - Director → 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.