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

Gordon Armstrong

    Related profiles found in government register
  • Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 1
  • Mr Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 2
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 3
  • Mr Gordon Armstrong
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 4
  • Mr John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 5
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
  • Mr John Armstrong
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 7
  • Mr Gordon Armstrong
    British born in February 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 8
  • Mr Gordon John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 9
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 10
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 11
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 12
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 13
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 14
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 15
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Mr Francis Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 18
  • Mr Jean' Armstrong
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 19
  • Armstrong, Gordon
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 20 IIF 21
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 22 IIF 23
  • Armstrong, Gordon
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 24
  • Armstrong, Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 25
  • Armstrong, Gordon
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Main Street, Coatbridge, ML5 3AE, Scotland

      IIF 26
  • Armstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 27
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 28
  • Armstrong, John
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 29
  • Armstrong, John
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 30
  • Armstrong, Gordon
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 31
  • Marmstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 32
  • Mr John Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 33
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 34
  • Armstrong, John
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 35
  • Armstrong, Gordon John
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 36
  • Armstrong, John Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 37
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 39
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrag, John
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, ML5 4RY, Scotland

      IIF 46
  • Armstrong, John
    British engineer born in June 1955

    Registered addresses and corresponding companies
    • icon of address 13 James Hamilton Drive, Bellshill, North Lanarkshire, ML4 1AZ

      IIF 47
  • Armstrong, Jean
    British civil engineer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 48
  • Armstrong, John Gordon
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 49 IIF 50
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 55
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 56
  • Armstrong, John Gordon
    British civil engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 57
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 58
  • Armstrong, John Gordon
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 59 IIF 60
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 61
  • Armstrong, John Gordon
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 62
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 63
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 64
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 65
  • Armstrong, Gordon John

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 66
  • Armstrong, John
    Scottish auto electrics born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palace Craig Street, Coatbridge, Lanarkshire, ML5 4RY, Uk

      IIF 67
  • Armstrong, John
    Scottish company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 68
  • Armstrong, John Gordon, Lord
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Aqua 1 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 3 Palace Craig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Merlins, 21 Muir Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    icon of address Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    JGAA LTD - 2022-06-24
    icon of address Banks Head Cottage, Abbots Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    CROWN RESTERAUNT LTD - 2022-04-11
    icon of address 272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    icon of calendar 2019-12-04 ~ 2019-12-05
    IIF 30 - Director → ME
    icon of calendar 2022-04-10 ~ 2024-06-21
    IIF 38 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-12-20
    IIF 61 - Director → ME
  • 4
    icon of address Eden Unit 25 125 Main Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-05-02
    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
  • 5
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-12-29 ~ 2023-12-15
    IIF 58 - Director → ME
    icon of calendar 2014-10-15 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Palace Craig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-20
    IIF 46 - Director → ME
  • 8
    icon of address 9 Palacecraig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ 2011-07-05
    IIF 68 - Director → ME
    icon of calendar 2012-02-02 ~ 2016-09-16
    IIF 67 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-12-02
    IIF 66 - Secretary → ME
  • 9
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2017-05-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-05-27
    IIF 17 - Has significant influence or control OE
  • 10
    JOHN GRAHAM ENGINEERS LIMITED - 2011-01-17
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2006-01-16
    IIF 47 - Director → ME
  • 11
    EDEN LATE NIGHTS LEISURE LIMITED - 2024-06-21
    EDEN NIGHTCLUB COATBRIDGE LIMITED LIMITED - 2021-09-21
    SMC RENEWABLE ENERGY SYSTEMS LTD - 2022-05-11
    icon of address C.b.c, Main Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-22
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ 2020-12-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 7-10 Avenue Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    icon of address 2 Main Street, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-01-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED - 2024-09-23
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-09 ~ 2023-12-15
    IIF 22 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-08-09
    IIF 23 - Director → ME
    icon of calendar 2018-02-03 ~ 2020-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-09-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2020-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-08-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    AQUA RENEWABLE ENERGY SYSTEM (SCOTLAND) LIMITED - 2021-01-11
    icon of address 183 Old Birth Register Office, Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-12-15
    IIF 65 - Director → ME
    icon of calendar 2019-02-26 ~ 2021-01-11
    IIF 27 - Director → ME
    icon of calendar 2024-03-08 ~ 2024-07-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 191 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-01-04 ~ 2021-01-06
    IIF 26 - Director → ME
    icon of calendar 2019-03-01 ~ 2020-01-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-01-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address West End Bar 189bank Street, Bank Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-25
    Officer
    icon of calendar 2020-08-23 ~ 2020-09-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    A.S.E.S (SCOTLAND) LTD - 2019-04-17
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-10-02 ~ 2017-01-29
    IIF 57 - Director → ME
    icon of calendar 2018-10-03 ~ 2019-08-27
    IIF 28 - Director → ME
  • 20
    icon of address Unit 5, 125 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 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.