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

Traynor, John

    Related profiles found in government register
  • Traynor, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Ravelrig House, Ravelrig Drive, Balerno, Edinburgh, EH14 7NQ

      IIF 1
  • Traynor, John
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Ravelrig House, Ravelrig Drive, Balerno, Edinburgh, EH14 7NQ

      IIF 2 IIF 3
  • Traynor, John

    Registered addresses and corresponding companies
    • icon of address 1 Ravelrig House, Ravelrig Drive, Balerno, Edinburgh, EH14 7NQ

      IIF 4 IIF 5
  • Traynor, John
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Howe Street, Edinburgh, EH3 6TE, Scotland

      IIF 6
  • Traynor, John
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ravelrig House, Ravelrig Drive, Balerno, Edinburgh, EH14 7NQ

      IIF 7
  • Traynor, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Traynor, John Joseph, Dr
    British director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 12
  • Traynor, John Joseph, Dt
    born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Manchester Square, London, W1U 3PD, England

      IIF 13
  • Traynor, John Joseph, Dt
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Ann Street, Edinburgh, EH4 1PJ, Scotland

      IIF 14 IIF 15
    • icon of address 1st Floor, Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 16
    • icon of address 6th Floor, 125 London Wall, London, England, EC2Y 5AS, England

      IIF 17
    • icon of address Edgo House, 186 Sloane Street, London, SW1X 9QR, United Kingdom

      IIF 18
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, TN13 1XR, England

      IIF 22
  • Traynor, John Joseph, Dt
    British investment manager born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4-5, Manchester Square, London, W1U 3PD, England

      IIF 23
  • Traynor, John Joseph, Dt
    British managing partner born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Margaret Street, London, W1W 8RG, England

      IIF 24
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 25
  • Traynor, John Joseph, Dt
    British oil & gas consultant born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 26
  • Mr John Traynor
    British born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Traynor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Howe Street, Edinburgh, EH3 6TE, Scotland

      IIF 32
  • Dr John Joseph Traynor
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 33
  • Dr John Joseph Traynor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Ann Street, Edinburgh, EH4 1PJ, Scotland

      IIF 34
    • icon of address 4-5, Manchester Square, London, W1U 3PD, England

      IIF 35
  • Dt John Joseph Traynor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Ann Street, Edinburgh, EH4 1PJ, Scotland

      IIF 36
  • Dr John Joseph Traynor
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 37
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 38
    • icon of address 1st Floor, Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 39
    • icon of address 4, Manchester Square, London, W1U 3PD, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    J.T.S. BIO-CLEAN LIMITED - 1997-03-04
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,491 GBP2024-05-31
    Officer
    icon of calendar 1997-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    TURNHOUSE PROPERTIES 2001 LIMITED - 2003-04-01
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,745 GBP2024-05-31
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4 Manchester Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Manchester Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,680 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    BALTIC NEWCO PLC - 2021-05-28
    BALTIC NEWCO LIMITED - 2021-05-27
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 4-5 Manchester Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    HYDROGENONE LTD - 2021-06-18
    HYDROGENONE CAPITAL LTD - 2021-01-05
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address C/o Turcan Connell, Princes Exchange 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove personsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    HYDROGENONE INCORPORATION LLP - 2021-01-05
    icon of address 4 Manchester Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    159,620 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    TRAYNOR TILES LIMITED - 1997-02-27
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    667,873 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    HIIFLOW LIMITED - 2024-01-30
    icon of address 6th Floor 125 London Wall, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -933,450 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -106,804 GBP2024-05-31
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    J.T.S. BIO-CLEAN LIMITED - 1997-03-04
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,491 GBP2024-05-31
    Officer
    icon of calendar 1997-02-11 ~ 2009-02-13
    IIF 2 - Secretary → ME
  • 2
    TURNHOUSE PROPERTIES 2001 LIMITED - 2003-04-01
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,745 GBP2024-05-31
    Officer
    icon of calendar 2003-04-06 ~ 2009-01-17
    IIF 1 - Secretary → ME
  • 3
    CRANFIELD AEROSPACE LIMITED - 2016-06-28
    CRANFIELD AERONAUTICAL RESEARCH LIMITED - 1996-04-29
    icon of address Trent House, (part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,707,559 GBP2024-09-30
    Officer
    icon of calendar 2022-03-24 ~ 2024-09-11
    IIF 24 - Director → ME
  • 4
    HYDROGENONE LTD - 2021-06-18
    HYDROGENONE CAPITAL LTD - 2021-01-05
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2020-07-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-07-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2020-07-15 ~ 2021-06-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-19 ~ 2021-07-04
    IIF 18 - Director → ME
  • 6
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-16 ~ 2021-05-20
    IIF 16 - Director → ME
  • 7
    TRAYNOR TILES LIMITED - 1997-02-27
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    667,873 GBP2024-05-31
    Officer
    icon of calendar ~ 2009-01-17
    IIF 5 - Secretary → ME
  • 8
    SOUND ENERGY MOROCCO EAST LIMITED - 2025-01-30
    SOUND ENERGY MOROCCO HOLDINGS LIMITED - 2016-02-22
    icon of address C/o Amba Company Secretarial Services Ltd Regus, 4th Floor, One Kingdom Street, Paddington Central, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2020-01-09
    IIF 20 - Director → ME
  • 9
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2009-01-24
    IIF 4 - Secretary → ME
  • 10
    SOUND ENERGY MAGHREB LTD - 2016-09-13
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2020-01-09
    IIF 19 - Director → ME
  • 11
    SOUND ENERGY SIDI MOKTAR LIMITED - 2016-02-22
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2019-11-20
    IIF 21 - Director → ME
  • 12
    SOUND OIL PLC - 2015-09-30
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ 2020-02-06
    IIF 22 - Director → ME
  • 13
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -106,804 GBP2024-05-31
    Officer
    icon of calendar 2001-08-13 ~ 2009-02-18
    IIF 3 - 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.