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

Nugent, Steven

    Related profiles found in government register
  • Nugent, Steven
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 1
    • icon of address 87, Kingsway, Kirkintilloch, Glasgow, G66 2UH, Scotland

      IIF 2
  • Nugent, Stephen
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nugent, Steven Patrick Boyd
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 17
  • Nugent, Steven Patrick Boyd
    Scottish company director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Kingsway, Kirkintilloch, Glasgow, G66 2UH, United Kingdom

      IIF 18
  • Nugent, Steven Patrick Boyd
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS

      IIF 19
    • icon of address Kay Simpson & Co., 23 Kirkstone Close, East Kilbride, Glasgow, G75 8SU, Scotland

      IIF 20
  • Nugent, Steven Patrick Boyd
    Scottish unemployed born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Kingsway, Kirkintilloch, G662UH, United Kingdom

      IIF 21
  • Mr Steven Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 22
    • icon of address 87, Kingsway, Kirkintilloch, Glasgow, G66 2UH, Scotland

      IIF 23
  • Mr Stephen Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steven Patrick Boyd Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 38
    • icon of address 87 Kingsway, Kirkintilloch, Glasgow, G66 2UH, United Kingdom

      IIF 39
    • icon of address C/o Revolution Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 40
    • icon of address Eden Business Services, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,725 GBP2023-09-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,442 GBP2018-03-31
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 87 Kingsway, Kirkintilloch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Suite 12 98 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,534 GBP2020-04-30
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 1 North Claremont Street, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2021-04-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Eden Business Services, 24 Boswell Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BOWBURN LTD - 2025-10-02
    BOWBURN HAULAGE LTD - 2025-09-19
    icon of address 16 Chapman Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-30 ~ 2018-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-12-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2020-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Klm, 1st Floor 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ 2019-12-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-12-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 North Claremont Street, Lower Ground Floor, A.martin Accountants, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2019-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2019-12-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2020-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-02-22
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-02-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-02-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2020-02-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-02-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Mcalister & Co Insolvency Practitioners Ltd C/o 24 Sandyford Place, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-12-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    icon of address 1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2020-06-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-02-23
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-12-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-02-26
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-12-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2020-02-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    icon of address 1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2020-02-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-02-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    HR DRAGNDROP LTD - 2019-12-09
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2020-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2019-12-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-12-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    PRESTIGE CAR WASH & VALET LTD - 2015-11-02
    icon of address 1 North Claremont Street, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,443 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-08-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-07-02
    IIF 38 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.