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

Mr Craig Alan Mcginn

    Related profiles found in government register
  • Mr Craig Alan Mcginn
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Habost, Duchal Road, Kilmacolm, PA13 4AS, Scotland

      IIF 1
  • Mcginn, Craig Alan
    British solicitor born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, United Kingdom

      IIF 2
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 3
    • icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 4
    • icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 5 IIF 6
    • icon of address Roxburgh House, 102 - 112, Roxburgh Street, Greenock, Renfrewshire, PA15 4JT, Scotland

      IIF 7
    • icon of address Habost, Duchal Road, Kilmacolm, PA13 4AS, Scotland

      IIF 8
  • Mcginn, Craig Alan
    born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcginn, Craig Alan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House Erw Hir, Llantrisant, Pontyclun, CF72 8BY, Wales

      IIF 12
  • Mcginn, Craig Alan

    Registered addresses and corresponding companies
  • Mcginn, Craig

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    MACROCOM (1032) LIMITED - 2013-11-13
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    MCEWAN LIMITED - 2022-03-18
    icon of address Tanglewood, Bridge Of Weir Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 78 - Secretary → ME
  • 12
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 14
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 74 - Secretary → ME
  • 15
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 17
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 20
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 59 - Secretary → ME
  • 23
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 24
    icon of address Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 25
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 27
    icon of address Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 49
  • 1
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2024-12-17
    IIF 3 - Director → ME
    icon of calendar 2020-02-21 ~ 2024-12-17
    IIF 72 - Secretary → ME
  • 2
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-12-17
    IIF 67 - Secretary → ME
  • 3
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-12-17
    IIF 16 - Secretary → ME
  • 4
    BERKELEY BATTERY STORAGE 2 LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -4,399 GBP2020-09-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-12-17
    IIF 31 - Secretary → ME
  • 5
    BRAMFORD POWER LIMITED - 2024-08-07
    IPSWICH POWER LIMITED - 2020-09-02
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    31,315 GBP2022-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-12-17
    IIF 36 - Secretary → ME
  • 6
    BRENTWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2024-12-17
    IIF 35 - Secretary → ME
  • 7
    BROOK FARM ENERGY STORAGE LIMITED - 2024-08-07
    ASTRA VENTURES 1 LIMITED - 2018-10-30
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-11 ~ 2024-12-17
    IIF 60 - Secretary → ME
  • 8
    EAST ANGLIA GRID STORAGE ONE LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,768 GBP2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-12-17
    IIF 14 - Secretary → ME
  • 9
    FEN POWER 1 LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-17
    IIF 32 - Secretary → ME
  • 10
    BURWELL POWER LIMITED - 2024-08-07
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-12-17
    IIF 71 - Secretary → ME
  • 11
    DRUMCROSS ENERGY STORAGE LIMITED - 2024-08-07
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-07-08 ~ 2024-12-17
    IIF 22 - Secretary → ME
  • 12
    ERSKINE ENERGY STORAGE LIMITED - 2024-08-07
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-08-17 ~ 2024-12-17
    IIF 23 - Secretary → ME
  • 13
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 20 - Secretary → ME
  • 14
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 17 - Secretary → ME
  • 15
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 15 - Secretary → ME
  • 16
    NEWTONWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2024-12-17
    IIF 42 - Secretary → ME
  • 17
    BALANCE ENERGY 2 LTD - 2024-08-07
    STUART STREET POWER LTD - 2021-02-12
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Officer
    icon of calendar 2022-02-14 ~ 2024-12-17
    IIF 13 - Secretary → ME
  • 18
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2024-12-17
    IIF 65 - Secretary → ME
  • 19
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 18 - Secretary → ME
  • 20
    BALANCE ENERGY 3 LTD - 2024-08-07
    PINXTON POWER LIMITED - 2021-02-12
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-12-17
    IIF 34 - Secretary → ME
  • 21
    BALANCE ENERGY 1 LTD - 2024-08-07
    LEDSTON POWER LTD - 2021-02-12
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-12-17
    IIF 33 - Secretary → ME
  • 22
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-12-17
    IIF 68 - Secretary → ME
  • 23
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2024-12-17
    IIF 26 - Secretary → ME
  • 24
    icon of address The Mill House Erw Hir, Llantrisant, Pontyclun, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    23,949 GBP2023-12-31
    Officer
    icon of calendar 2024-06-18 ~ 2024-12-17
    IIF 12 - Director → ME
  • 25
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (408 parents, 21 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-10-14
    IIF 10 - LLP Member → ME
  • 26
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2014-04-30
    IIF 11 - LLP Member → ME
  • 27
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2014-04-30
    IIF 9 - LLP Member → ME
  • 28
    icon of address 48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 49 - Secretary → ME
  • 29
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 51 - Secretary → ME
  • 30
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2024-12-17
    IIF 55 - Secretary → ME
  • 31
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-08 ~ 2024-12-17
    IIF 19 - Secretary → ME
  • 32
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -286,938 GBP2021-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-12-17
    IIF 29 - Secretary → ME
  • 33
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 27 - Secretary → ME
  • 34
    icon of address Clyde View, 22 Pottery Street, Greenock, Inverclyde, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2019-09-24
    IIF 7 - Director → ME
  • 35
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2024-12-17
    IIF 76 - Secretary → ME
  • 36
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2024-12-17
    IIF 40 - Secretary → ME
  • 37
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2024-12-17
    IIF 80 - Secretary → ME
  • 38
    icon of address 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2024-12-17
    IIF 75 - Secretary → ME
  • 39
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 39 - Secretary → ME
  • 40
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2024-12-17
    IIF 41 - Secretary → ME
  • 41
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 38 - Secretary → ME
  • 42
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 24 - Secretary → ME
  • 43
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2024-12-17
    IIF 28 - Secretary → ME
  • 44
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 37 - Secretary → ME
  • 45
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2024-10-31
    IIF 2 - Director → ME
    icon of calendar 2019-03-21 ~ 2024-12-17
    IIF 61 - Secretary → ME
  • 46
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,647 GBP2017-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-12-17
    IIF 30 - Secretary → ME
  • 47
    METIS CHARGE LIMITED - 2025-04-04
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-06-12 ~ 2024-08-20
    IIF 21 - Secretary → ME
  • 48
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 50 - Secretary → ME
  • 49
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2024-10-31
    IIF 4 - Director → ME
    icon of calendar 2017-03-17 ~ 2024-12-17
    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 24 April 2025 and licensed under the Open Government Licence v3.0.