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

Mcdermott, Darren George

    Related profiles found in government register
  • Mcdermott, Darren George
    British business executive born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, Stirlingshire, FK1 1HZ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Mcdermott House, Inveralmond Place, Inveralmond Industrial Estate, Perth, PH1 3TS, Scotland

      IIF 4
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 5
  • Mcdermott, Darren George
    British company director born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 6
    • icon of address Plot 6, Siskin Drive, Coventry, CV3 4FJ

      IIF 7
    • icon of address Mcdermott House, Inveralmond Place, Inveralmond Industrial Estate, Perth, PH1 3TS, Scotland

      IIF 8
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 9 IIF 10 IIF 11
  • Mcdermott, Darren George
    British director born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdermott, Darren George
    British managing director born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 67
  • Mcdermott, Darren
    British director born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 68
  • Mcdermott, Darren George
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 69
  • Mcdermott, Darren George
    British

    Registered addresses and corresponding companies
    • icon of address Lindores, Muthill, Perthshire, PH5 2AS

      IIF 70
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 71 IIF 72
  • Mcdermott, Darren George
    British director

    Registered addresses and corresponding companies
  • Mr Darren Mcdermott
    British born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 75
  • Mr Darren George Mcdermott
    British born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Darren George Mcdermott
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 97
  • Darren George Mcdermott
    British born in February 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Darren George Mcdermott
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 111
child relation
Offspring entities and appointments
Active 68
  • 1
    MANN RACING LIMITED - 2002-07-30
    icon of address Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -708,786 GBP2023-10-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    UK BIOMASS SOLUTIONS LTD. - 2014-05-27
    WOOD ENERGY SOLUTIONS (SCOTLAND) LTD. - 2013-03-01
    icon of address Mcdermott House Inveralmond Place, Inveralmond Industrial Estate, Perth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,927 GBP2019-04-30
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE SIM BUNKER LTD. - 2023-03-02
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 24072, Sc313005: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,819 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 7
    MDG ENERGY LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    199,228 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    MCDERMOTT BUILDING SOLUTIONS LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,045 GBP2024-04-30
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Melville Street, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 1 - Director → ME
  • 10
    DEVINE ELECTRICS LIMITED - 2012-06-07
    icon of address Pentland House, Pentland Industrial Estate, Loanhead, Mid Lothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    702,446 GBP2024-04-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 42 - Director → ME
  • 11
    KOENIGSEGG LONDON LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    PENSO CONSULTANCY LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,775,065 GBP2023-07-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 13
    BRAVEHEART CAPITAL LTD - 2023-02-20
    DMD HOLDINGS LTD. - 2021-04-08
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    DMD NEWBURY LIMITED - 2023-03-29
    KOENIGSEGG FINANCIAL SERVICES LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 20 - Director → ME
  • 15
    PENSO COMPOSITES LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    DMD GOODWOOD LIMITED - 2023-03-29
    GHOST SQUADRON LIMITED - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 16 - Director → ME
  • 17
    PENSO MANUFACTURING LIMITED - 2024-02-18
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 17 - Director → ME
  • 18
    EVOLUTION E-TYPES LTD. - 2024-02-15
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 53 - Director → ME
  • 19
    PENSO GROUP HOLDINGS LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address Unit 9b, Alliance Industrial, Estate, Dodsworth Street, Darlington, Co. Durham
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -323,555 GBP2023-07-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 32 - Director → ME
  • 32
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 40 - Director → ME
  • 36
    icon of address Unit 9b Alliance Industrial Estate, Dodsworth Street, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 51 - Director → ME
    icon of calendar 1999-08-17 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    FORTHMERGE CONSULTANTS LIMITED - 1998-03-26
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,035,191 GBP2022-04-30
    Officer
    icon of calendar 1998-12-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    URBAN RURAL LTD. - 2024-02-19
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 13 - Director → ME
  • 40
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 2 Melville Street, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 3 - Director → ME
  • 43
    icon of address Unit 1, Park 2000 Millenium Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 49 - Director → ME
  • 44
    VARLEY HILLS LIMITED - 1987-02-10
    icon of address Plot 6 Siskin Drive, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 7 - Director → ME
  • 45
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 46
    MITCHELL DOUGLAS ENGINEERING LTD. - 1995-09-29
    J E ENGINEERING LIMITED - 1995-08-14
    J E MOTORS (COVENTRY) LIMITED - 1991-11-11
    WARWICK TANKERS LIMITED - 1986-10-20
    icon of address Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 6 - Director → ME
  • 47
    AUTO STORAGE LTD. - 2022-09-29
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 48
    LOGIC VEHICLE PREPARATION CENTRE LIMITED - 2024-08-21
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 43 - Director → ME
  • 49
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,504 GBP2024-04-30
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 1999-08-17 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    MDG CAPITAL LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    289,922 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 52
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    102,833 GBP2024-04-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 53
    MDG RENEWABLES LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    55,050 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    958,516 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 56
    MDG CONSULTANTS LIMITED - 2020-11-25
    STRATHGARRY ESTATES LTD. - 2017-05-23
    icon of address 135 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    237,752 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
  • 58
    18 DMD LTD. - 2023-03-08
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 59
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 60
    THE FINANCE BUNKER LTD. - 2024-07-01
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 61
    NEIL SIMPSON PLUMBING & HEATING LTD. - 2002-09-03
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2001-07-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 62
    THE COMM’S BUNKER LTD. - 2021-09-22
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 63
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 64
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 65
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    707,534 GBP2023-07-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    PERTH HEAT & POWER LTD. - 2021-11-09
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,889 GBP2024-04-30
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 67
    THE AUCTION BUNKER LTD. - 2024-08-08
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 68
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 61 - Director → ME
Ceased 7
  • 1
    THE SIM BUNKER LTD. - 2023-03-02
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-28 ~ 2024-03-15
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 2
    EVOLUTION E-TYPES LTD. - 2024-02-15
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2024-10-18
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 9b, Alliance Industrial, Estate, Dodsworth Street, Darlington, Co. Durham
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -323,555 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-04-19 ~ 2024-09-04
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    URBAN RURAL LTD. - 2024-02-19
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-12-11 ~ 2024-02-19
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    MITCHELL DOUGLAS ENGINEERING LTD. - 1995-09-29
    J E ENGINEERING LIMITED - 1995-08-14
    J E MOTORS (COVENTRY) LIMITED - 1991-11-11
    WARWICK TANKERS LIMITED - 1986-10-20
    icon of address Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-05-03
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Mcdermott House, Inveralmond, Place, Inveralmond Industrial, Estate, Perth, Ph1 3ts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2013-11-01
    IIF 44 - Director → ME
    icon of calendar 2001-10-16 ~ 2013-11-01
    IIF 74 - Secretary → ME
  • 7
    MDG CONSULTANTS LIMITED - 2020-11-25
    STRATHGARRY ESTATES LTD. - 2017-05-23
    icon of address 135 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    237,752 GBP2024-04-30
    Officer
    icon of calendar 2012-12-24 ~ 2023-03-01
    IIF 2 - 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.