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

Ward, Liam Joseph

    Related profiles found in government register
  • Ward, Liam Joseph
    British architect born in May 1966

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 2, The Brambles, Magherafelt, Co Derry, BT45 5RZ, United Kingdom

      IIF 2
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, Scotland

      IIF 3
    • icon of address 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 4
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 5
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB, Northern Ireland

      IIF 6
    • icon of address 2, The Brambles, Magherafelt, BT45 5RZ, Northern Ireland

      IIF 7 IIF 8
    • icon of address 2, The Brambles, Magherafelt, BT45 5RZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 2 The Brambles, Magherafelt, County Londonderry, BT45 5RY

      IIF 12
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, United Kingdom

      IIF 19 IIF 20
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 21 IIF 22
    • icon of address Spiersfield House, Stevenson St, Paisley, PA2 6BP

      IIF 23
  • Ward, Liam Joseph
    British company director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 24
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 25
    • icon of address The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 31
    • icon of address 2-4, Blythswood Square, Glasgow, G2 4AD, Scotland

      IIF 32
    • icon of address 48, Clyde Offices, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 33
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP

      IIF 34
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, Great Britain

      IIF 35
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 36
    • icon of address 10, Main Street, Castledawson, Magherafelt, BT45 8AB

      IIF 37
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB

      IIF 38
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB, Northern Ireland

      IIF 39
    • icon of address 2 The Brambles, Magherafelt, County Londonderry, BT45 5RY

      IIF 40 IIF 41 IIF 42
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, United Kingdom

      IIF 47
    • icon of address Speirsfield House, Stevenson St, Stevenson Street, Paisley, PA2 6BP, Scotland

      IIF 48
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 49
  • Ward, Liam Joseph
    born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 The Brambles, Magherafelt, County Londonderry, BT45 5RZ, Ireland

      IIF 50
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, Northern Ireland

      IIF 51
  • Mr Liam Joseph Ward
    British born in May 1966

    Resident in Northern Ireland

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

      IIF 52
    • icon of address 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 53
    • icon of address 27-28, Clement's Lane, London, EC4N 7AE, England

      IIF 54
    • icon of address 10, Main Street, Castledawson, Magherafelt, BT45 8AB

      IIF 55
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB

      IIF 56
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB, Northern Ireland

      IIF 57
    • icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 58 IIF 59 IIF 60
  • Ward, Liam
    United Kingdom director born in May 1966

    Resident in Northern Ireland

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

      IIF 61
  • Mr Liam Joseph Ward
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 62
  • Ward, Liam Joseph
    United Kingdom architect born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 63
    • icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 64
    • icon of address 167a, Irish Green Street, Limavady, Londonderry, BT49 9AR, Northern Ireland

      IIF 65
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB, Northern Ireland

      IIF 66
    • icon of address 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 67
  • Ward, Liam Joseph
    United Kingdom company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, Castledawson, Magherafelt, BT45 8AB, United Kingdom

      IIF 68 IIF 69
  • Ward, Liam Joseph

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 70
    • icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 71
    • icon of address 10, Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB, Northern Ireland

      IIF 72
  • Ward, Liam

    Registered addresses and corresponding companies
    • icon of address 2, The Brambles, Magherafelt, BT45 5RZ, Northern Ireland

      IIF 73 IIF 74
    • icon of address 2, The Brambles, Magherafelt, BT45 5RZ, United Kingdom

      IIF 75
    • icon of address 2, The Brambles, Magherafelt, County Londonderry, BT45 5RZ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 39
  • 1
    BRUNSWICK STREET (BELFAST) LTD - 2014-04-14
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 10 Main Street, Castledawson, Magherafelt, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 10 Main Street, Castledawson, Magherafelt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 6
    icon of address 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Spiersfield House, Stevenson St, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 18 London Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11a Dublin Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-04-25 ~ now
    IIF 70 - Secretary → ME
  • 12
    GREEN DIAMOND ENERGY LTD - 2014-12-12
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address 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
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 2 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 16
    COLERAINE INVESTMENTS LTD - 2014-05-27
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 17
    DIAMOND CAPITAL LTD - 2016-06-10
    MCGRORY CONSTRUCTION LIMITED - 2012-07-05
    KENBOAG AVIATION LIMITED - 2012-02-29
    icon of address 10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,600 GBP2016-01-31
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10 Main Street, Castledawson, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 61 - Director → ME
  • 19
    DUNROBIN DEVELOPMENTS LTD - 2016-07-25
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 14 - Director → ME
  • 20
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    icon of address Stuart House, Holmes Street, Burnley, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 22
    LYCIDAS (447) LIMITED - 2006-10-11
    icon of address 292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 23
    LYCIDAS (446) LIMITED - 2006-10-11
    icon of address 292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 26
    icon of address 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
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-24 ~ dissolved
    IIF 67 - Director → ME
  • 28
    icon of address 24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 30
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 31
    icon of address Precious Metals Mining Ltd, 48 Clyde Offices, 2nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 33 - Director → ME
  • 32
    icon of address 2-4 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address 24072, So305476: Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 34
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 35
    icon of address 12 Fortrose Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 36
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    icon of address W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-09-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 37
    SCOTIA EXPLORATION & MINING LTD. - 2016-04-04
    SCOTIA MINING & EXPLORATION COMPANY LTD - 2014-03-17
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 38
    WARD DESIGN (N. IRELAND) LIMITED - 2007-10-17
    icon of address The Gravel, 10 Main Street, Castledawson
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 39
    icon of address 10 Main Street, Castledawson, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-12-05 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 55 - Has significant influence or controlOE
Ceased 20
  • 1
    PACIFIC SHELF 1319 LIMITED - 2005-08-30
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    24,917 GBP2024-01-31
    Officer
    icon of calendar 2015-08-27 ~ 2017-06-14
    IIF 45 - Director → ME
  • 2
    DIAMOND INVESTMENTS LTD - 2013-04-25
    icon of address 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
    icon of calendar 2011-01-17 ~ 2020-01-29
    IIF 38 - Director → ME
  • 3
    icon of address 18 Taylor Street, Ayr, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    33,094 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2017-06-14
    IIF 44 - Director → ME
  • 4
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 28 - Director → ME
  • 5
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 30 - Director → ME
  • 6
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    icon of address Mha, 10 Carden Place, Aberdeen
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 25 - Director → ME
  • 7
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-03-19 ~ 2016-10-10
    IIF 35 - Director → ME
  • 8
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2017-07-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-18 ~ 2014-08-16
    IIF 15 - Director → ME
  • 10
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2014-08-16
    IIF 16 - Director → ME
  • 11
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 26 - Director → ME
  • 12
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    icon of address 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 29 - Director → ME
  • 13
    icon of address 18 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2017-09-10
    IIF 27 - Director → ME
  • 14
    icon of address 40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2011-11-24
    IIF 65 - Director → ME
  • 15
    PROSPECTIVE VENTURES LTD - 2014-02-24
    SAINT INDUSTRIES LIMITED - 2013-10-15
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2015-02-01
    IIF 34 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-10-12
    IIF 3 - Director → ME
  • 16
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2017-08-26
    IIF 21 - Director → ME
  • 17
    PRECIOUS METALS MINING LTD - 2014-08-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    icon of calendar 2015-04-20 ~ 2018-04-08
    IIF 43 - Director → ME
    icon of calendar 2012-11-01 ~ 2015-04-01
    IIF 5 - Director → ME
  • 18
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    icon of address 18 London Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2011-10-24 ~ 2018-07-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-07-08
    IIF 62 - Has significant influence or control OE
  • 19
    SCOTIA EXPLORATION & MINING LTD. - 2016-04-04
    SCOTIA MINING & EXPLORATION COMPANY LTD - 2014-03-17
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-11-23
    IIF 76 - Secretary → ME
  • 20
    icon of address 2 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -191,409 GBP2016-10-31
    Officer
    icon of calendar 2014-07-18 ~ 2014-08-16
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.