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 David Lindsey Scott

    Related profiles found in government register
  • Mr David Lindsey Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 1
  • Mr David Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 2
  • Scott, David Lindsey
    British educational consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 3
  • Mr David Scott
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 136, Boden Street, Glasgow, G40 3PX, Scotland

      IIF 4
  • Scott, David
    British inspector born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 5
  • Scott, David John
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenhill House, Hillside, Holloway, Matlock, Derbys., DE4 5AX, United Kingdom

      IIF 6
  • Mr David Scott
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria, LA15 8HJ

      IIF 7
  • Mr David Scott
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bleasdale Road, Renfrew, PA4 8ZJ

      IIF 8
  • Mr David Scott
    British born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 9 IIF 10 IIF 11
    • icon of address Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, TA6 4BH, United Kingdom

      IIF 13
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 14
  • Scott, David
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 15
  • Scott, David
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulage contractor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 30
  • Scott, David
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Oxstalls Lane, Longlevens, Gloucestershire, GL2 9HR

      IIF 31
  • Scott, David
    British local government officer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Oxstalls Lane, Longlevens, Gloucestershire, GL2 9HR

      IIF 32
  • Mr David Scott
    English born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 33
    • icon of address Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 34
  • Scott, David
    British taxi driver born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Prospect Bank Road, Edinburgh, Midlothian, EH6 7NR

      IIF 35
  • Scott, David John
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Northumberland Avenue, Bishop Auckland, Co Durham, DL14 6AW, England

      IIF 36
    • icon of address 12, Northumberland Avenue, Bishop Auckland, County Durham, DL14 6AW

      IIF 37
  • Scott, David John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, TS23 1PY, England

      IIF 38
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 39 IIF 40 IIF 41
    • icon of address Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 48
    • icon of address Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 49
  • Scott, David
    British company director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 50
  • Scott, David
    British director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 51
    • icon of address 9/11 Blair Street, Royal Mile, Edinburgh, EH1 1QR

      IIF 52
    • icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian, EH1 1QR

      IIF 53
  • Scott, David
    British grain dealer born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain drier born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain mercant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 62
  • Scott, David
    British grain merchant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain merchants born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 76
  • Scott, David
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Terrace, Victoria Street, Dalton, Cumbria, LA15 8HJ

      IIF 77
  • Scott, David
    British planning engineering born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bleasdale Road, Renfrew, PA4 8ZJ, Scotland

      IIF 78
  • Scott, David
    British haulage contractor born in May 1948

    Registered addresses and corresponding companies
    • icon of address (8c), 416/21 Moo 12, Sugar Beach Condominium Pratanmak Soi 5 Road, Banglamung Chonburi, Province 20260, Thailand

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 2 Bleasdale Road, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,922 GBP2019-08-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Acorn House 33 Churchfield Road, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,306 GBP2025-04-05
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Brackenhill House, Hillside, Holloway, Matlock, Derbys., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 21 Highnam Business Centre, Highnam, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,780 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    322 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,444 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 40 - Director → ME
  • 12
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 41 - Director → ME
  • 13
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 38 - Director → ME
  • 14
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    IMPETUS LAND LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    IMPETUS POWER LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 17
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 44 - Director → ME
  • 18
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 20
    icon of address Scott Business Park Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 53 - Director → ME
Ceased 47
  • 1
    UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED - 2003-05-19
    BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
    icon of address First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-19 ~ 1998-04-24
    IIF 76 - Director → ME
  • 2
    icon of address 80 Whitecraig Avenue, Whitecraig, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-07
    Officer
    icon of calendar 2005-09-30 ~ 2018-12-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARDBOE LIMITED - 1997-06-06
    icon of address Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2007-11-29
    IIF 74 - Director → ME
  • 4
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 69 - Director → ME
  • 5
    DUNALASTAIR PHILIP WILSON LIMITED - 1998-05-14
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2011-09-30
    IIF 59 - Director → ME
  • 6
    DUNALASTAIR (IRELAND) LIMITED - 2011-12-21
    TIRCONNELL LIMITED - 1996-09-17
    DUNDROAN LIMITED - 1996-01-25
    CRUCIFER LIMITED - 1995-07-07
    icon of address Mcgrigors Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-28 ~ 2011-09-30
    IIF 62 - Director → ME
  • 7
    DUNALASTAIR INVESTMENTS LIMITED - 2011-12-21
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-07-04 ~ 2011-09-30
    IIF 55 - Director → ME
  • 8
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-06-12
    IIF 66 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    icon of calendar 1998-09-24 ~ 2011-09-22
    IIF 64 - Director → ME
  • 10
    STROMA INVESTMENTS LIMITED - 1996-04-02
    MITRESHELF 200 LIMITED - 1996-01-22
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-12 ~ 2011-09-30
    IIF 68 - Director → ME
  • 11
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2011-09-30
    IIF 61 - Director → ME
  • 12
    TIRCONNELL DEVELOPMENTS LIMITED - 1996-09-17
    icon of address C/o Macauley Wray, 35 New Row, Coleraine, Co. Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-16 ~ 2011-09-30
    IIF 75 - Director → ME
  • 13
    BEAVER ESTATES LIMITED - 1996-08-26
    DALEWOOD LIMITED - 1994-08-18
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-19 ~ 2011-09-30
    IIF 57 - Director → ME
  • 14
    DUNALISTAIR ESTATES LIMITED - 1994-03-21
    MAPLEBAY LIMITED - 1994-03-14
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-22 ~ 2003-06-30
    IIF 56 - Director → ME
  • 15
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-16 ~ 2011-09-30
    IIF 58 - Director → ME
  • 16
    TRONSTONE LIMITED - 1995-11-16
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2010-09-20
    IIF 79 - Director → ME
  • 17
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 32 - Director → ME
  • 18
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 73 - Director → ME
  • 19
    icon of address Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2010-04-01
    IIF 15 - Director → ME
  • 20
    TM 1281 LIMITED - 2009-11-16
    icon of address 9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2011-09-30
    IIF 52 - Director → ME
  • 21
    MALCOLM SCOTT (INVESTMENTS) LIMITED - 1994-03-30
    MALCOLM SCOTT (DEVELOPMENTS) LIMITED - 1989-05-05
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 72 - Director → ME
  • 22
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2007-11-05
    IIF 18 - Director → ME
  • 23
    TM 1259 LIMITED - 2006-08-24
    icon of address 9/11 Blair Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2008-03-01
    IIF 51 - Director → ME
  • 24
    IMPETUS RECLAMATION LIMITED - 2014-01-06
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    14,435,151 GBP2024-06-30
    Officer
    icon of calendar 2005-03-01 ~ 2010-04-01
    IIF 28 - Director → ME
  • 25
    IMPETUS REMEDIATION LIMITED - 2014-01-06
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -1,079 GBP2024-06-30
    Officer
    icon of calendar 2004-11-10 ~ 2010-09-20
    IIF 25 - Director → ME
  • 26
    IMPETUS WASTE MANAGEMENT LIMITED - 2014-01-06
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,280 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 16 - Director → ME
  • 27
    BS 1004 LIMITED - 2012-03-06
    PHILIP WILSON (GRAIN) LIMITED - 2012-02-15
    icon of address G1, 5 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-01 ~ 2006-03-31
    IIF 54 - Director → ME
  • 28
    BOX HUNT (EDINBURGH) LIMITED, THE - 1987-09-07
    PHILLIP WILSON (SEEDS) LIMITED - 1987-03-20
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 71 - Director → ME
  • 29
    PHILLIP WILSON SECURITIES LIMITED - 2005-04-15
    NUTSWAY LIMITED - 1993-12-10
    icon of address Flat 8 80 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-20 ~ 2011-09-30
    IIF 50 - Director → ME
  • 30
    PHILIP WILSON (HOLDINGS) LIMITED - 2005-04-05
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 2005-03-31
    IIF 60 - Director → ME
  • 31
    PHILIP WILSON (CORN FACTORS) LIMITED - 1997-05-08
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-09-30
    IIF 70 - Director → ME
  • 32
    DUNALASTAIR (PROPERTIES) LIMITED - 2002-06-19
    SWARLAND (PROPERTIES) LIMITED - 1996-08-26
    MITRESHELF 205 LIMITED - 1996-01-22
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-07 ~ 2011-09-30
    IIF 65 - Director → ME
  • 33
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 27 - Director → ME
  • 34
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of address Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 1995-10-06 ~ 2010-04-01
    IIF 29 - Director → ME
  • 35
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    IIF 22 - Director → ME
  • 36
    IMPETUS LAND LIMITED - 2011-03-29
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-01
    IIF 21 - Director → ME
  • 37
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,301,387 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2010-04-01
    IIF 17 - Director → ME
  • 38
    IMPETUS POWER LIMITED - 2011-03-28
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2010-04-01
    IIF 23 - Director → ME
  • 39
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2005-09-30 ~ 2010-04-01
    IIF 19 - Director → ME
  • 40
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of address Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-10-18 ~ 2010-04-01
    IIF 24 - Director → ME
  • 41
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    icon of calendar 2003-07-17 ~ 2010-04-01
    IIF 20 - Director → ME
  • 42
    icon of address 9 Ainslie Place, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    10,144 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2000-03-15
    IIF 67 - Director → ME
  • 43
    SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
    SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED - 2007-06-22
    icon of address 59 Bonnygate, Cupar, Scotland
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,251 GBP2019-09-30
    Officer
    icon of calendar 1995-04-24 ~ 2004-10-25
    IIF 63 - Director → ME
  • 44
    CROSSCO (801) LIMITED - 2004-06-30
    icon of address Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2007-04-24
    IIF 30 - Director → ME
  • 45
    icon of address Stanhope Station Station Road, Stanhope, Bishop Auckland, County Durham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2013-03-01
    IIF 37 - Director → ME
  • 46
    icon of address Endeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2010-04-01
    IIF 26 - Director → ME
  • 47
    WEARDALE RAILWAYS CIC - 2020-08-12
    WEARDALE RAILWAYS LIMITED - 2007-04-11
    NEWVIGIL LIMITED - 1993-11-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-03-15
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.