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

Penman, George

    Related profiles found in government register
  • Penman, George
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 1
  • Penman, George
    British plumber born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 2
  • Penman, George
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 3
    • Eco House, Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 4
  • Penman, George Angus
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 5
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 6
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 7
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 8
  • Penman, Caroline
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 9
  • Penman, Caroline
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 10
  • Penman, George Angus
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 11 IIF 12
  • Penman, George
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 13
    • 3 Wellbank Farm Steadings, Wellbank, Broughty Ferry, Dundee, DD5 3PN, United Kingdom

      IIF 14
    • 3 Wellbank Farm Steadings, Wellbank, DD5 3PN, United Kingdom

      IIF 15
  • Penman, George
    British executive born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 16
  • Penman, George
    British plumber born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 17
  • Penman, George
    British property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Manhattan Works, Dundonald Street, Dundee, Dundee, DD3 7PR, Scotland

      IIF 18
    • 3, Wellbank Farm Steadings, Wellbank, Dundee, DD5 3PN, Scotland

      IIF 19
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 20
  • Penman, George Angus
    born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 21
  • Mr George Penman
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 22
  • Penman, Caroline
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 23
  • Mr George Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 24
  • Penman, George
    born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 25
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 26
  • Penman, Caroline
    born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 27
  • George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 28
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 29
  • Mr George Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 30
  • Mrs Caroline Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 31
  • Mrs Caroline Penman
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 32
    • Silerton, Braehead Road, Invergowrie, Dundee, Perth And Kinross, DD2 5DD, Scotland

      IIF 33
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 34
  • Penman, Caroline
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Penman, Caroline
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 36
    • 2 Wellbank Farm Steadings, Well Bank, DD5 3PN, United Kingdom

      IIF 37
  • Mr George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 38 IIF 39
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 40
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 41
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 42
  • Penman, George

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 43
  • Penman, George Angus
    Scottish property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 44
  • Ms Caroline Penman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 45
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 46
  • Mr George Penman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 47
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 48
    • 3 Wellbank Farm Steading, Broughty Ferry, Dundee, DD5 3PN, Scotland

      IIF 49
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 50
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 51
  • Mrs Caroline Penman
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 52
  • Mrs Caroline Penman
    Scottish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 53
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    12a Manhattan Works Dundonald Street, Dundee, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,348 GBP2024-10-31
    Officer
    2024-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    11 Parker Street Parker Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,827 GBP2017-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 13 - Director → ME
    2015-04-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - 75% or moreOE
  • 13
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,468 GBP2017-03-31
    Officer
    2014-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -473 GBP2017-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    170,521 GBP2015-09-30
    Officer
    2013-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    61 Lorne Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 12a Manhattan Works, Dundee, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove members as a member of a firmOE
  • 20
    Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    2019-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2017-03-31
    Officer
    2016-03-30 ~ 2018-03-01
    IIF 4 - Director → ME
  • 2
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ 2019-07-24
    IIF 3 - Director → ME
  • 3
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,238 GBP2018-04-30
    Officer
    2017-04-07 ~ 2019-04-12
    IIF 20 - Director → ME
  • 4
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ 2025-05-29
    IIF 2 - Director → ME
    Person with significant control
    2025-05-29 ~ 2025-05-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    ULTRAMECH ENERGY LTD - 2023-10-25
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,348 GBP2024-10-31
    Officer
    2022-10-10 ~ 2025-07-10
    IIF 35 - Director → ME
  • 6
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ 2019-08-06
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2019-04-10 ~ 2019-08-06
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    72 Churchway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2020-06-05
    IIF 23 - Director → ME
    Person with significant control
    2019-03-23 ~ 2020-07-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,116 GBP2017-09-30
    Officer
    2015-08-03 ~ 2019-04-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-04-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,960 GBP2019-06-30
    Officer
    2017-06-20 ~ 2019-04-12
    IIF 6 - Director → ME
    2019-06-17 ~ 2019-08-06
    IIF 5 - Director → ME
    Person with significant control
    2017-06-20 ~ 2019-06-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.