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

Dougan, Paul Thomas, Dr

    Related profiles found in government register
  • Dougan, Paul Thomas, Dr
    British

    Registered addresses and corresponding companies
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 1
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 2
    • 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 3
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 4
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 5 IIF 6 IIF 7
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 8
  • Dougan, Paul Thomas, Dr

    Registered addresses and corresponding companies
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 9
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 10
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 11
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 12
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 20
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 21
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 22
    • 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 23
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 24
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
  • Dougan, Paul Thomas

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 28
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Drive, North Haven, Sunderland, SR6 0RJ

      IIF 29
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 30
  • Dougan, Paul Thomas, Dr
    British lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Dr, North Haven, Sunderland, Tyne &wear, SR6 0RJ

      IIF 31
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 32
  • Dougan, Paul Thomas, Dr
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 33
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 34
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 35
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 36
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Holmes Street, Burnley, BB11 3BE, England

      IIF 37
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 38
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 39
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 40
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 41
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 42
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 49 IIF 50 IIF 51
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 52
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 53 IIF 54
    • 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 55
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 56
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 57 IIF 58
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 59 IIF 60
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 61
    • Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 64
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 65 IIF 66 IIF 67
  • Dougan, Paul Thomas, Dr
    British company secretary/director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 68
  • Dougan, Paul Thomas, Dr
    British director and company secretary born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 72
  • Dougan, Paul Thomas, Dr
    British lawyer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 73
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 74
  • Dougan, Paul, Dr

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 75
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 76
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 77
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 78
  • Dougan, Paul

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 79
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 80
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 81 IIF 82
  • Dougan, Paul, Dr
    British senior lecturer born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 83
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 84 IIF 85
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British chief scientific officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 89
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 90
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 91
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 92
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 93
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 94 IIF 95 IIF 96
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 101 IIF 102 IIF 103
    • 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 105 IIF 106
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 107 IIF 108 IIF 109
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 110
    • 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 111
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 112
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 113
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 114
child relation
Offspring entities and appointments
Active 31
  • 1
    BRUNSWICK STREET (BELFAST) LTD - 2014-04-14
    10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 81 - Director → ME
    2012-08-31 ~ dissolved
    IIF 77 - Secretary → ME
  • 2
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 3
    11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    2017-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 4
    10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 82 - Director → ME
  • 5
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 49 - Director → ME
    2017-06-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREEN DIAMOND ENERGY LTD - 2014-12-12
    10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2012-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 7
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    2011-01-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 38 - Director → ME
    2012-02-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 39 - Director → ME
    2017-09-07 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 10
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 43 - Director → ME
  • 11
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 46 - Director → ME
    2017-06-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    2013-07-05 ~ dissolved
    IIF 83 - Director → ME
    2013-07-05 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2019-03-01 ~ 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
  • 14
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 15
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 48 - Director → ME
    2017-06-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 16
    C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 58 - Director → ME
    2011-02-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,860,000 GBP2015-09-30
    Officer
    2009-09-03 ~ dissolved
    IIF 67 - Director → ME
    2009-09-03 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 30 - Director → ME
    2010-10-13 ~ dissolved
    IIF 80 - Secretary → ME
  • 20
    24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 52 - Director → ME
    2012-02-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 71 - Director → ME
  • 22
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 69 - Director → ME
  • 23
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 53 - Director → ME
    2009-07-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    PROSPECTIVE VENTURES LTD - 2014-02-24
    SAINT INDUSTRIES LIMITED - 2013-10-15
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 56 - Director → ME
    2012-03-22 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-26 ~ dissolved
    IIF 65 - Director → ME
  • 27
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 42 - Director → ME
    2011-05-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 28
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-01-05 ~ dissolved
    IIF 62 - Director → ME
  • 30
    Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 31
    18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    3,395 GBP2024-03-31
    Officer
    2007-10-18 ~ 2010-05-04
    IIF 31 - Director → ME
  • 2
    11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    2016-07-02 ~ 2016-08-01
    IIF 66 - Director → ME
  • 3
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    In Administration Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,607,750 GBP2015-02-28
    Officer
    2011-01-17 ~ 2022-10-24
    IIF 78 - Director → ME
  • 4
    COLERAINE INVESTMENTS LTD - 2014-05-27
    10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ 2012-04-02
    IIF 3 - Secretary → ME
  • 5
    DIAMOND CAPITAL LTD - 2016-06-10
    MCGRORY CONSTRUCTION LIMITED - 2012-07-05
    KENBOAG AVIATION LIMITED - 2012-02-29
    10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,600 GBP2016-01-31
    Officer
    2011-04-08 ~ 2013-07-31
    IIF 54 - Director → ME
    2011-04-08 ~ 2013-07-31
    IIF 4 - Secretary → ME
  • 6
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    Stuart House, Holmes Street, Burnley, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    2017-01-01 ~ 2017-07-01
    IIF 37 - Director → ME
  • 7
    FUTURE INDUSTRIES LTD - 2021-08-24
    70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    2019-12-30 ~ 2020-05-06
    IIF 34 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-05-06
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 8
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ 2022-09-04
    IIF 19 - Secretary → ME
  • 9
    Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-09-10
    IIF 41 - Director → ME
    2017-06-09 ~ 2017-09-10
    IIF 11 - Secretary → ME
  • 10
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    2017-06-09 ~ 2020-05-09
    IIF 40 - Director → ME
    2017-06-09 ~ 2020-05-09
    IIF 10 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2020-05-09
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    41b East Kilbride Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    2018-03-19 ~ 2020-04-08
    IIF 72 - Director → ME
    Person with significant control
    2018-03-19 ~ 2020-04-08
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    2020-01-23 ~ 2020-02-15
    IIF 89 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-21
    IIF 114 - Has significant influence or control OE
  • 13
    4385, 10945696 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-22 ~ 2017-09-30
    IIF 63 - Director → ME
    2017-09-22 ~ 2017-09-30
    IIF 26 - Secretary → ME
    2018-04-11 ~ 2022-10-03
    IIF 27 - Secretary → ME
  • 14
    70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2022-12-30
    IIF 35 - Director → ME
  • 15
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2021-06-24 ~ 2022-09-04
    IIF 90 - Director → ME
    2017-06-09 ~ 2020-07-01
    IIF 60 - Director → ME
    2017-06-09 ~ 2020-07-01
    IIF 22 - Secretary → ME
    Person with significant control
    2017-06-10 ~ 2020-07-01
    IIF 107 - Has significant influence or control OE
  • 16
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2017-06-09 ~ 2018-12-01
    IIF 16 - Secretary → ME
  • 17
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-23 ~ 2009-11-23
    IIF 29 - LLP Designated Member → ME
  • 18
    I AM SOLAR LTD - 2025-05-27
    IAM SOLAR LIMITED - 2019-02-18
    48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    2019-02-16 ~ 2022-03-01
    IIF 61 - Director → ME
    2019-02-16 ~ 2022-03-01
    IIF 24 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2022-03-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    18 London Road, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 33 - Director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 20
    18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 88 - Director → ME
  • 21
    18 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 87 - Director → ME
  • 22
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    2018-11-22 ~ 2020-01-14
    IIF 12 - Secretary → ME
    Person with significant control
    2018-10-30 ~ 2020-01-14
    IIF 95 - Has significant influence or control OE
  • 23
    4385, 11314403 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 84 - Director → ME
  • 24
    4385, 11313782 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 85 - Director → ME
  • 25
    4385, 11313946 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 86 - Director → ME
  • 26
    34 Bogmoor Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -174,675 GBP2022-06-30
    Person with significant control
    2017-01-04 ~ 2017-06-29
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    34 Bogmoor Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2018-02-28
    Person with significant control
    2017-01-04 ~ 2018-02-23
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-10-12
    IIF 70 - Director → ME
  • 29
    SCOTIA EXPLORATION (SURINAME) LTD - 2021-04-22
    SCOTIA EXPLORATION (SUDAN) LTD - 2018-12-21
    SCOTIA PETROLEUM LTD - 2018-07-04
    18 London Road, Glasgow, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    2017-08-14 ~ 2021-04-10
    IIF 45 - Director → ME
    2018-06-30 ~ 2021-04-09
    IIF 15 - Secretary → ME
    Person with significant control
    2017-08-14 ~ 2022-03-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    PRECIOUS METALS MINING LTD - 2014-08-04
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    2011-02-04 ~ 2013-07-31
    IIF 74 - Director → ME
    2016-07-01 ~ 2021-04-22
    IIF 44 - Director → ME
    2011-02-04 ~ 2013-07-31
    IIF 21 - Secretary → ME
    2016-07-01 ~ 2021-04-22
    IIF 14 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2021-04-22
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-01-05 ~ 2011-09-30
    IIF 6 - Secretary → ME
  • 32
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    18 London Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2011-06-13 ~ 2020-07-01
    IIF 47 - Director → ME
    2010-02-26 ~ 2020-07-01
    IIF 13 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-07-01
    IIF 99 - Has significant influence or control OE
  • 33
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    2018-04-12 ~ 2018-10-19
    IIF 36 - Director → ME
    2018-04-12 ~ 2018-10-19
    IIF 25 - Secretary → ME
  • 34
    18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,369 GBP2024-05-31
    Officer
    2012-05-03 ~ 2018-05-24
    IIF 73 - Director → ME
    2012-05-03 ~ 2018-05-24
    IIF 5 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.