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

Dougan, Paul Thomas, Dr

    Related profiles found in government register
  • Dougan, Paul Thomas, Dr
    British chief scientific officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 1
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 2
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, Holmes Street, Burnley, BB11 3BE, England

      IIF 3
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 4
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 5
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 6
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 7
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 8
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 15 IIF 16 IIF 17
    • icon of address 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 18
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 19 IIF 20
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 21
    • icon of address 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 22
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 23 IIF 24
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 28
    • icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 29
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 32
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 33 IIF 34 IIF 35
  • Dougan, Paul Thomas, Dr
    British company secretary/director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 36
  • Dougan, Paul Thomas, Dr
    British director and company secretary born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British geoengineer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 40
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British lawyer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 43
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 44
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 45
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 51
  • Dougan, Paul Thomas, Dr
    British lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5 Beacon Dr, North Haven, Sunderland, Tyne &wear, SR6 0RJ

      IIF 52
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 53
  • Dougan, Paul Thomas, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 54
    • icon of address 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 55
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 56
    • icon of address 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 57
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 58 IIF 59 IIF 60
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 61
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5 Beacon Drive, North Haven, Sunderland, SR6 0RJ

      IIF 62
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 63
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • icon of address 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 64 IIF 65
  • Dougan, Paul, Dr
    British senior lecturer born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • icon of address 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 66
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 67
    • icon of address Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 68
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 69
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 70 IIF 71 IIF 72
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 77 IIF 78 IIF 79
    • icon of address 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 81 IIF 82
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 86
    • icon of address 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 87
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 88
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 89
  • Dougan, Paul Thomas, Dr

    Registered addresses and corresponding companies
    • icon of address 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 90
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 91
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 92
    • icon of address 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 93
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 101
    • icon of address 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 102
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 103
    • icon of address 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 104
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 105
    • icon of address Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

      IIF 106
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107 IIF 108
  • Dougan, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 109
  • Dougan, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 110
    • icon of address 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 111
    • icon of address 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 112
  • Dougan, Paul

    Registered addresses and corresponding companies
    • icon of address 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 113
    • icon of address 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 114
child relation
Offspring entities and appointments
Active 31
  • 1
    BRUNSWICK STREET (BELFAST) LTD - 2014-04-14
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 112 - Secretary → ME
  • 2
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-06-12 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREEN DIAMOND ENERGY LTD - 2014-12-12
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 9
    icon of address 24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 10
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF 99 - Secretary → ME
  • 12
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 14
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 15
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF 98 - Secretary → ME
  • 16
    icon of address C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 18
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,860,000 GBP2015-09-30
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-10-13 ~ dissolved
    IIF 114 - Secretary → ME
  • 20
    icon of address 24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-02-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 21
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address 12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    PROSPECTIVE VENTURES LTD - 2014-02-24
    SAINT INDUSTRIES LIMITED - 2013-10-15
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 111 - Secretary → ME
  • 25
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-26 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 104 - Secretary → ME
  • 28
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    icon of address W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    3,395 GBP2024-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2010-05-04
    IIF 52 - Director → ME
  • 2
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    icon of calendar 2016-07-02 ~ 2016-08-01
    IIF 34 - Director → ME
  • 3
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    icon of calendar 2011-01-17 ~ 2022-10-24
    IIF 63 - Director → ME
  • 4
    COLERAINE INVESTMENTS LTD - 2014-05-27
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-02
    IIF 56 - Secretary → ME
  • 5
    DIAMOND CAPITAL LTD - 2016-06-10
    MCGRORY CONSTRUCTION LIMITED - 2012-07-05
    KENBOAG AVIATION LIMITED - 2012-02-29
    icon of address 10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,600 GBP2016-01-31
    Officer
    icon of calendar 2011-04-08 ~ 2013-07-31
    IIF 20 - Director → ME
    icon of calendar 2011-04-08 ~ 2013-07-31
    IIF 57 - Secretary → ME
  • 6
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    icon of address Stuart House, Holmes Street, Burnley, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-07-01
    IIF 3 - Director → ME
  • 7
    FUTURE INDUSTRIES LTD - 2021-08-24
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-05-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-05-06
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2022-09-04
    IIF 100 - Secretary → ME
  • 9
    icon of address Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 7 - Director → ME
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 92 - Secretary → ME
  • 10
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    icon of address Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-05-09
    IIF 6 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-05-09
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-09
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    icon of address 41b East Kilbride Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-04-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-04-08
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    icon of address Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 45 - Has significant influence or control OE
  • 13
    icon of address 4385, 10945696 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2017-09-30
    IIF 31 - Director → ME
    icon of calendar 2017-09-22 ~ 2017-09-30
    IIF 107 - Secretary → ME
    icon of calendar 2018-04-11 ~ 2022-10-03
    IIF 108 - Secretary → ME
  • 14
    icon of address 70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-12-30
    IIF 40 - Director → ME
  • 15
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-09-04
    IIF 2 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-07-01
    IIF 27 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-07-01
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2020-07-01
    IIF 83 - Has significant influence or control OE
  • 16
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-12-01
    IIF 97 - Secretary → ME
  • 17
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-11-23
    IIF 62 - LLP Designated Member → ME
  • 18
    IAM SOLAR LIMITED - 2019-02-18
    I AM SOLAR LTD - 2025-05-27
    icon of address 48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    icon of calendar 2019-02-16 ~ 2022-03-01
    IIF 28 - Director → ME
    icon of calendar 2019-02-16 ~ 2022-03-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-03-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    icon of address 18 London Road, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-06-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-03-01
    IIF 50 - Director → ME
  • 21
    icon of address 18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-03-01
    IIF 49 - Director → ME
  • 22
    COEUR GOLD HOLDING LTD - 2022-08-19
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    icon of address Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    icon of calendar 2018-11-22 ~ 2020-01-14
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-01-14
    IIF 71 - Has significant influence or control OE
  • 23
    icon of address 4385, 11314403 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 46 - Director → ME
  • 24
    icon of address 4385, 11313782 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 47 - Director → ME
  • 25
    icon of address 4385, 11313946 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-04-16
    IIF 48 - Director → ME
  • 26
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -174,675 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-06-29
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 34 Bogmoor Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-02-23
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-10-12
    IIF 38 - Director → ME
  • 29
    SCOTIA EXPLORATION (SURINAME) LTD - 2021-04-22
    SCOTIA PETROLEUM LTD - 2018-07-04
    SCOTIA EXPLORATION (SUDAN) LTD - 2018-12-21
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    icon of calendar 2017-08-14 ~ 2021-04-10
    IIF 11 - Director → ME
    icon of calendar 2018-06-30 ~ 2021-04-09
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-03-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    PRECIOUS METALS MINING LTD - 2014-08-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    icon of calendar 2016-07-01 ~ 2021-04-22
    IIF 10 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-07-31
    IIF 44 - Director → ME
    icon of calendar 2016-07-01 ~ 2021-04-22
    IIF 95 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2013-07-31
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 31
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    icon of address W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2011-09-30
    IIF 59 - Secretary → ME
  • 32
    GLASGOW CHEMICALS LTD - 2011-10-25
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    icon of address 18 London Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2011-06-13 ~ 2020-07-01
    IIF 13 - Director → ME
    icon of calendar 2010-02-26 ~ 2020-07-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-07-01
    IIF 75 - Has significant influence or control OE
  • 33
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    icon of address Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-12 ~ 2018-10-19
    IIF 30 - Director → ME
    icon of calendar 2018-04-12 ~ 2018-10-19
    IIF 106 - Secretary → ME
  • 34
    icon of address 18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,369 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2018-05-24
    IIF 43 - Director → ME
    icon of calendar 2012-05-03 ~ 2018-05-24
    IIF 58 - 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.