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

Lorimer, Stuart Thomas

    Related profiles found in government register
  • Lorimer, Stuart Thomas
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 3 IIF 4
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 5 IIF 6
  • Lorimer, Stuart Thomas
    British consultant born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 8
    • 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 9
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 10
    • 7 O'connors Court, 51 Kelvedon Road, London, SW6 5AS, England

      IIF 11
  • Lorimer, Stuart Thomas
    British sales born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Harwood Road, London, SW6 4QP, England

      IIF 12
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Lorimer, Stuart
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 14
  • Lorimer, Stuart Thomas
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 15
  • Mr Stuart Lorimer
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Harwood Road, London, SW6 4QP, England

      IIF 16
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • 5 Craigbank Grove, Eaglesham, Glasgow, G76 0DY, Scotland

      IIF 18 IIF 19 IIF 20
    • 5, Craigbank Grove, Glasgow, Lanarkshire, G76 0DY, United Kingdom

      IIF 22
    • 5b, Peel Park Place, East Kilbride, Glasgow, G74 5LW, Scotland

      IIF 23
    • 23, Harwood Road, London, SW6 4QP, England

      IIF 24
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 26
  • Stuart Lorimer
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Glasgow Road, Wishaw, ML2 7QJ, Scotland

      IIF 27
  • Lorimer, Stuart
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, G76 0BF, Scotland

      IIF 28
  • Mr Stuart Lorimer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Picketlaw Road, Glasgow, G76 0BF, Scotland

      IIF 29
  • Mr Stuart Thomas Lorimer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenhill Business Center, Greenhill Industrial Estate, Coatbridge, ML5 2AG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    73 Glasgow Road, Wishaw, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    IMVIROTECH ENVIRONMENTAL SERVICES LTD - 2015-12-10
    INVIROTECH ENVIRONMENTAL SERVICES LIMITED LIMITED - 2015-11-16
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,125 GBP2019-02-28
    Officer
    2022-03-14 ~ dissolved
    IIF 1 - director → ME
  • 3
    5 Craigbank Grove, Eaglesham, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    5 Picketlaw Road, Eaglesham, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2022-03-15 ~ 2024-02-02
    IIF 6 - director → ME
    Person with significant control
    2022-03-15 ~ 2024-02-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    7 O'connors Court, 51 Kelvedon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -207 GBP2024-04-30
    Officer
    2022-08-10 ~ 2023-04-08
    IIF 11 - director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-05-15 ~ 2024-06-01
    IIF 2 - director → ME
    Person with significant control
    2022-09-08 ~ 2024-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    4385, 11639800 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,553,951 GBP2021-10-30
    Officer
    2020-02-03 ~ 2021-06-02
    IIF 4 - director → ME
    2019-11-03 ~ 2020-09-18
    IIF 13 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-09-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    2020-03-02 ~ 2021-06-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    96 Millcroft Road, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-01-10 ~ 2024-01-03
    IIF 7 - director → ME
    Person with significant control
    2023-01-10 ~ 2023-12-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    PURE MEDIKAL LIMITED - 2025-01-28
    19 Northall Quadrant, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    590,860 GBP2024-11-30
    Officer
    2023-11-02 ~ 2024-02-04
    IIF 8 - director → ME
    Person with significant control
    2023-11-02 ~ 2024-02-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    CHOICE NUMBERS LIMITED - 2013-02-25
    Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Corporate
    Equity (Company account)
    -11,267 GBP2019-10-31
    Officer
    2019-10-07 ~ 2020-05-07
    IIF 14 - director → ME
    2019-10-07 ~ 2020-09-18
    IIF 10 - director → ME
    Person with significant control
    2019-11-12 ~ 2020-09-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -285,438 GBP2022-01-31
    Officer
    2019-10-31 ~ 2020-06-30
    IIF 12 - director → ME
    Person with significant control
    2019-10-31 ~ 2020-06-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2022-09-15 ~ 2024-08-01
    IIF 5 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-06-10
    IIF 21 - Ownership of shares – 75% or more OE
    2024-02-04 ~ 2024-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    95 Kingsland Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-11-02 ~ 2024-02-04
    IIF 9 - director → ME
    Person with significant control
    2023-11-02 ~ 2024-02-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.