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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Watson

    Related profiles found in government register
  • Mr David Watson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Breech, Mawsley, Kettering, NN14 1TR, United Kingdom

      IIF 1
    • 65-67, Church Street, Sutton In Ashfield, Notts, NG17 1FE, United Kingdom

      IIF 2
  • Mr David Watson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 3
    • 1, Eagle Street, Glasgow, G4 9XA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 4th Floor, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 7
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 8
  • Mr David Watson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Penland Farm Cottage, Hanlye Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5HR, United Kingdom

      IIF 9
  • Watson, David
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-67, Church Street, Sutton In Ashfield, Notts, NG17 1FE, United Kingdom

      IIF 10
  • Watson, David
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Breech, Mawsley, Kettering, NN14 1TR, United Kingdom

      IIF 11
  • Mr David Watson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire, SK6 5LZ

      IIF 12
  • Mr David Watson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 13
  • Mr David Watson
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 14
    • 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 15
    • C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 16
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 17
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 18
  • Watson, David
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 19
  • Watson, David
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, Scotland

      IIF 20
    • 2, Fitzroy Place, Glasgow, Lanarkshire, G37RH, Scotland

      IIF 21
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 22
  • Watson, David
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eagle Street, Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, G4 9XA, United Kingdom

      IIF 23
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 24
  • Watson, David
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Penland Farm Cottage, Hanlye Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5HR, United Kingdom

      IIF 25
  • David, Watson
    British postman born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • 158, Fromond Road, Winchester, Hampshire, SO22 6EF, United Kingdom

      IIF 26
  • Watson, David
    British company director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 27
    • Unit 15, Craighall Business Park, 1 Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 28
  • Watson, David
    British company director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 29
  • Watson, David
    British director born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Sauchiehall Street, Glasgow, G3 7RH, Scotland

      IIF 30
    • Flat 4/1, 323 Glasgow Harbor Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 31
    • Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 32
  • Watson, David
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire, SK6 5LZ

      IIF 33
  • Watson, David
    British plant dealer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire, SK6 5LZ

      IIF 34
    • Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire, SK6 5LZ, United Kingdom

      IIF 35
  • Watson, David
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 36
  • Watson, David
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 37
    • C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 38
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 39 IIF 40
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 41
  • Watson, David
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 42
    • 2a, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, United Kingdom

      IIF 43
    • Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 44
  • Watson, David
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 45
    • Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 46 IIF 47
    • Flat 4-1, 323 Glasgow Harbour Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 48
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 49
    • Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 50
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 51
  • Watson, David
    British sales consultant born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 166, Buchanan Street, Glasgow, Lanarkshire, G1 2NH, Scotland

      IIF 52
  • Watson, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Chilbolton Down Farm, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 53
  • Watson, David
    British born in January 1931

    Registered addresses and corresponding companies
    • Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 54
  • Watson, David
    British born in August 1959

    Registered addresses and corresponding companies
    • 10 North Gargieston Road, Kilmarnock, Ayrshire, KA1 1TE

      IIF 55
  • Watson, David
    British consultant born in October 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • 2, Kirkdale Terrace, Leeds, West Yorkshire, LS12, United Kingdom

      IIF 56
  • Watson, David
    British

    Registered addresses and corresponding companies
    • Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 57
  • Watson, David

    Registered addresses and corresponding companies
    • 7, Craigend Court, Glasgow, G13 2US, United Kingdom

      IIF 58
    • Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire, SK6 5LZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    ADVISE ALL C.I.C.
    SC446821
    2a Fitzroy Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ 2015-02-02
    IIF 43 - Director → ME
  • 2
    ANIMAL CAPTURE UK LIMITED
    07391145
    Wessex House, Upper Market Street, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BALMORAL HOMES (AYRSHIRE) LIMITED
    SC063817
    1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    (before 1988-12-31) ~ 1993-12-31
    IIF 55 - Director → ME
    (before 1988-12-31) ~ 1994-01-11
    IIF 54 - Director → ME
    (before 1988-12-31) ~ 1997-06-17
    IIF 57 - Secretary → ME
  • 4
    C.J. FRAZER CONTRACTOR LTD.
    - now SC422905
    ADVISE ALL LTD
    - 2013-02-14 SC422905
    2 Fitzroy Place, Glasgow
    Active Corporate (2 parents)
    Officer
    2012-04-27 ~ 2013-02-28
    IIF 37 - Director → ME
  • 5
    CASA CLAIMS LIMITED
    SC572497
    1, Eagle Street Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CHESHIRE LIGHT TRACTORS (STOCKPORT) LIMITED
    07122202 06333265
    Gorse Hill 39 Gibb Lane, Mellor, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 35 - Director → ME
    2010-01-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    COMTECH SUPPORT (SCOTLAND) LIMITED
    SC343388
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2014-10-10 ~ 2015-08-01
    IIF 52 - Director → ME
  • 8
    CRW DESIGN SERVICES LTD
    SC533292
    4th Floor 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 9
    D&C PROPERTY (SCOTLAND) LIMITED
    SC464851
    2a Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 46 - Director → ME
  • 10
    D&S SOLUTIONS (SCOTLAND) LTD
    SC463715
    2 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ 2015-02-02
    IIF 32 - Director → ME
  • 11
    DAVID W WATSON LIMITED
    11093859 06333284
    22 Long Breech, Mawsley, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    DAVID WATSON @ LTD
    15587982
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    DAVID WATSON LIMITED
    06333284 11093859
    Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 34 - Director → ME
  • 14
    DAVID WATSON PLANT SALES LIMITED
    06342920
    Gorse Hill, 39 Gibb Lane, Mellor, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2007-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    DAYLIGHT SOLAR SCOTLAND LIMITED
    SC438814
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2015-06-01
    IIF 47 - Director → ME
  • 16
    DW COLLECTIONS LTD
    16075625
    65-67 Church Street, Sutton In Ashfield, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    DW CONSULTANCY GLASGOW LTD
    SC859365
    C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    EMPIRE EMPLOYMENT AGENCY LIMITED
    SC593377
    1 Eagle Street, Port Dundas, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ 2018-10-15
    IIF 42 - Director → ME
    Person with significant control
    2018-04-04 ~ 2018-10-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    EXONGENICS LTD
    SC600054
    Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ 2022-09-14
    IIF 40 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-09-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    FAMILY ASSET ESTATE PLANNING LTD
    SC411598
    2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ 2013-12-04
    IIF 31 - Director → ME
    2011-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 21
    FAMILY ASSET FINANCIAL SERVICES LTD
    SC411600
    2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 30 - Director → ME
    2011-12-01 ~ 2013-11-18
    IIF 20 - Director → ME
  • 22
    FAMILY ASSET PROTECTION COMPANY (SCOTLAND) LIMITED
    SC393634
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    2011-02-16 ~ 2018-08-01
    IIF 48 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    FOYS LTD
    SC595114
    Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2018-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-04-23 ~ 2018-09-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    GLASGOW ASSET MANAGEMENT LIMITED
    SC468007
    1 Eagle Street Eagle Street, Port Dundas, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    JELEN STUD LIMITED
    06354941
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2009-12-18 ~ 2017-02-10
    IIF 53 - Director → ME
  • 26
    LIFESTYLE OPTIONS (SCOTLAND) LTD
    SC577446
    1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 27
    PENLAND FARM GARDENS LIMITED
    10766459
    Penland Farm Cottage Hanlye Lane, Cuckfield, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    RELAXED DINING (RENFREW 1) LTD - now
    RELAXED DINING (ALBA) LTD
    - 2018-06-26 SC595925 SC601101
    RELAXED DINING (ALBA) LTD LTD - 2018-05-09
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-05-16 ~ 2018-06-11
    IIF 29 - Director → ME
  • 29
    RETROFIT CAVITY WALL INSULATION RESOLUTIONS LTD
    - now SC579269
    RETROFIT CAVITY INSULATION RESOLUTIONS LTD
    - 2017-11-02 SC579269
    Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ 2018-10-15
    IIF 22 - Director → ME
    Person with significant control
    2017-10-18 ~ 2018-10-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    SPANISH CLAIMS GROUP LTD
    SC583825
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-05-16 ~ 2019-09-16
    IIF 28 - Director → ME
  • 31
    SPANISH MORTGAGE & LOAN COMPENSATION LTD
    SC583898
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-05-19 ~ 2018-05-31
    IIF 27 - Director → ME
    2018-05-31 ~ 2019-09-16
    IIF 44 - Director → ME
  • 32
    SSB(SUBSEA SAFETY BUREAU) LTD
    07482786
    1st Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 56 - Director → ME
  • 33
    WSA CAPITAL LIMITED
    - now SC447458
    MBM NEWCO (5) LIMITED
    - 2021-01-27 SC447458 SC388733... (more)
    Flat 13/7 Craigend Park Craigend Park, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2021-01-20 ~ now
    IIF 41 - Director → ME
  • 34
    WSA FINANCIAL LTD
    SC600301
    Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-06-18 ~ 2018-09-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 35
    WSA HEALTHCARE LIMITED
    - now SC606321
    WSA HOLDINGS LTD
    - 2020-10-28 SC606321
    Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-08-24 ~ 2022-09-14
    IIF 49 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 36
    WSA MEDICAL LIMITED
    - now SC680526
    PPE DIRECT (SCOTLAND) LIMITED
    - 2021-11-23 SC680526
    Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
  • 37
    WSA WELLNESS LTD
    SC642681
    1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-07-01 ~ dissolved
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.