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 George Penman

    Related profiles found in government register
  • Mr George Penman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 1
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 2
    • 3 Wellbank Farm Steading, Broughty Ferry, Dundee, DD5 3PN, Scotland

      IIF 3
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 4
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 5
  • Mrs Caroline Penman
    British born in September 1985

    Resident in United Kingdom

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

      IIF 6
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 7
  • Mrs Caroline Penman
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 8
  • Mr George Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 9
  • Penman, George
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 10
    • 3 Wellbank Farm Steadings, Wellbank, Broughty Ferry, Dundee, DD5 3PN, United Kingdom

      IIF 11
    • 3 Wellbank Farm Steadings, Wellbank, DD5 3PN, United Kingdom

      IIF 12
  • Penman, George
    British executive born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 13
  • Penman, George
    British plumber born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 14
  • Penman, George
    British property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Manhattan Works, Dundonald Street, Dundee, Dundee, DD3 7PR, Scotland

      IIF 15
    • 3, Wellbank Farm Steadings, Wellbank, Dundee, DD5 3PN, Scotland

      IIF 16
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 17
  • Mrs Caroline Penman
    Scottish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 18
  • Mr George Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 19
  • Penman, George Angus
    Scottish property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 20
  • Mr George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 21 IIF 22
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 23
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 24
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 25
  • Penman, Caroline
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 2 Wellbank Farm Steadings, Well Bank, DD5 3PN, United Kingdom

      IIF 28
  • George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 29
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 30
  • Ms Caroline Penman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 31
  • Penman, George
    born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 32
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 33
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 34
  • Mrs Caroline Penman
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Silerton, Braehead Road, Invergowrie, Dundee, Perth And Kinross, DD2 5DD, Scotland

      IIF 35
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 36
  • Penman, George Angus
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 37
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 38
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 39
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 40
  • Penman, George
    British plumber born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 41
  • Penman, George Angus
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 42 IIF 43
  • Penman, George
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 44
    • Eco House, Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 45
  • Penman, Caroline
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 46
  • Penman, George Angus
    born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 47
  • Penman, Caroline
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 48
  • Penman, Caroline
    born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 49
  • Penman, George

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 16 - director → ME
  • 4
    12a Manhattan Works Dundonald Street, Dundee, Dundee, Scotland
    Dissolved corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 15 - director → ME
  • 5
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,896 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 27 - director → ME
    2024-12-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 36 - Right to appoint or remove membersOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    11 Parker Street Parker Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,827 GBP2017-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 10 - director → ME
    2015-04-24 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or moreOE
  • 12
    12 Dundonald Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,468 GBP2017-03-31
    Officer
    2014-10-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    12 Dundonald Street, Dundee, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -473 GBP2017-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    170,521 GBP2015-09-30
    Officer
    2013-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    12 Dundonald Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-08-08 ~ dissolved
    IIF 14 - director → ME
  • 17
    61 Lorne Street, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 12a Manhattan Works, Dundee, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove members as a member of a firmOE
  • 19
    Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    2019-04-19 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-04-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Officer
    2016-03-30 ~ 2018-03-01
    IIF 45 - director → ME
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-12-13 ~ 2019-07-24
    IIF 44 - director → ME
  • 3
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    2017-04-07 ~ 2019-04-12
    IIF 17 - director → ME
  • 4
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ 2019-08-06
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2019-04-10 ~ 2019-08-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove members OE
  • 5
    72 Churchway, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-23 ~ 2020-06-05
    IIF 46 - director → ME
    Person with significant control
    2019-03-23 ~ 2020-07-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    2015-08-03 ~ 2019-04-12
    IIF 11 - director → ME
    Person with significant control
    2016-04-07 ~ 2019-04-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Officer
    2019-06-17 ~ 2019-08-06
    IIF 37 - director → ME
    2017-06-20 ~ 2019-04-12
    IIF 38 - director → ME
    Person with significant control
    2017-06-20 ~ 2019-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.