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

Smith, Scott

    Related profiles found in government register
  • Smith, Scott
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House 378, Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 1
  • Smith, Scott
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rosehall Crescent, Uddingston, Glasgow, G71 7FQ, Scotland

      IIF 2
    • icon of address 23w Ca, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 3
    • icon of address C/o Kpp, Unit 3 Morris Park, Rosyth Road, Glasgow, Lanarkshire, G5 0YE, Scotland

      IIF 4
    • icon of address Kpp, Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 5
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 6
  • Smith, Scott
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Loch Street, Wigan, WN5 0AF, England

      IIF 7 IIF 8
  • Smith, Scott
    British service born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Smith, Scott
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Scott
    British warehouse operative born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hepworth Close, Andover, SP10 3TD, United Kingdom

      IIF 12
  • Smith, Scott
    British builder born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Williams Walk, Colchester, CO1 1TS, England

      IIF 13
  • Smith, Scott
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Smith, Scott
    English director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Joynes House, New Road, Gravesend, DA11 0AT, United Kingdom

      IIF 15
  • Mr Scott Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rosehall Crescent, Uddingston, Glasgow, G71 7FQ, Scotland

      IIF 16
    • icon of address 23w Ca, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG, Scotland

      IIF 17
    • icon of address C/o Kpp, Unit 3 Morris Park, Rosyth Road, Glasgow, Lanarkshire, G5 0YE, Scotland

      IIF 18
    • icon of address Kpp, Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 19
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom

      IIF 20
    • icon of address Oakfield House 378, Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 21
  • Scott Smith
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 22
  • Smith, Scott
    British production director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Castle Street, Edgeley, Stockport, Greater Manchester, SK3 9AR, United Kingdom

      IIF 23
    • icon of address Units Abc 10 Stephens Way, Warrington Road Industrial Estate, Wigan, WN3 6PH, England

      IIF 24
  • Mr Scott Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Scott Smith
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Smith, Scott
    British company director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Smithfield Meadows, Alloa, FK10 1TF, Scotland

      IIF 28
  • Smith, Scott
    Scottish director born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23w Ltd, 23 Woodvale Avenue, Giffnock, Glasgow, G46 6RG

      IIF 29
  • Smith, Scott
    English company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Smith, Scott
    English director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 31
  • Smith, Scott
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 32
  • Smith, Scott Alexander
    British company director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Smithfield Meadows, Alloa, FK10 1TF, Scotland

      IIF 33
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 34
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 35
    • icon of address Inverkeithing Homes Ltd, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 36
  • Smith, Scott Alexander
    British director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 19, Buchanan Street, Balfron, Glasgow, G63 0RL, Scotland

      IIF 40
  • Smith, Scott Alexander
    British key account manager born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 41
  • Smith, Scott Alexander
    British property developer and investor born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Briarcroft Road, Glasgow, G33 1RB, Scotland

      IIF 42
  • Smith, Scott Alexander
    British sales manager born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Briarcroft Road, Glasgow, G33 1RB, United Kingdom

      IIF 43
    • icon of address 33, Hawthorn Way, Cambuslang, Glasgow, G72 7AF, Scotland

      IIF 44
  • Mr Scott Smith
    British born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Smithfield Meadows, Alloa, FK10 1TF, Scotland

      IIF 45
    • icon of address 19, Buchanan Street, Balfron, Glasgow, G63 0RL, Scotland

      IIF 46
    • icon of address 20, Briarcroft Road, Glasgow, G33 1RB, Scotland

      IIF 47
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 48
  • Smith, Scott

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
    • icon of address 16 Loch Street, Wigan, WN5 0AF, England

      IIF 50
  • Mr Scott Smith
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Scott Smith
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 52
  • Mr Scott Smith
    English born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 53
  • Mr Scott Alexander Smith
    British born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Smithfield Meadows, Alloa, FK10 1TF, Scotland

      IIF 54
    • icon of address 1, Cambuslang Court, Cambuslang, Glasgow, G32 8FH, Scotland

      IIF 55
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 56
    • icon of address 20, Briarcroft Road, Glasgow, G33 1RB, Scotland

      IIF 57
    • icon of address 20, Briarcroft Road, Glasgow, G33 1RB, United Kingdom

      IIF 58
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 59
    • icon of address Inverkeithing Homes Ltd, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Units Abc 10 Stephens Way, Warrington Road Industrial Estate, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,137 GBP2024-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Briarcroft Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SHCS SALES AND MARKETING LIMITED - 2019-07-19
    CLYDEBUILT HOME IMPROVEMENTS LIMITED - 2024-07-04
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,416 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Kpp, Unit 3 Morris Park, Rosyth Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-02-28
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -31,259 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Loch Street, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Inverkeithing Homes Ltd Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ISAFE GAS LTD - 2020-12-23
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Harvey Rd, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 18
    PROFILE DOOR ENGINEERING LIMITED - 2024-07-04
    icon of address Units Abc 10 Stephens Way, Warrington Road Industrial Estate, Wigan, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,464 GBP2024-12-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Rosehall Crescent, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4th Floor Joynes House, New Road, Gravesend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 33 Hawthorn Way, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 16 Loch Street, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address 23w Ca 23 Woodvale Avenue, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    icon of address 19 Buchanan Street, Balfron, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-24
    IIF 12 - Director → ME
  • 2
    SHCS SALES AND MARKETING LIMITED - 2019-07-19
    CLYDEBUILT HOME IMPROVEMENTS LIMITED - 2024-07-04
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,416 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-03-01
    IIF 29 - Director → ME
  • 3
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2025-07-07
    IIF 28 - Director → ME
  • 4
    ISAFE GAS LTD - 2020-12-23
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2023-08-31
    Officer
    icon of calendar 2020-12-27 ~ 2022-10-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-10-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-26
    IIF 37 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-10-28 ~ 2022-10-09
    IIF 32 - Director → ME
  • 7
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-07
    IIF 42 - Director → ME
  • 8
    icon of address 30 Smithfield Meadows, Alloa, Scotland
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ 2021-10-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-07-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-11-11
    IIF 27 - Has significant influence or control OE
  • 10
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2021-07-26
    IIF 38 - Director → ME
  • 11
    icon of address 19 Buchanan Street, Balfron, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-07-10 ~ 2025-07-07
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.