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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcfarlane, Robert

    Related profiles found in government register
  • Mcfarlane, Robert
    born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD

      IIF 1 IIF 2 IIF 3
    • 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 4
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 5
  • Mcfarlane, Robert
    born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 6
  • Mcfarlane, Robert
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 7
  • Mcfarlane, Robert
    British chairman & chief operating officer born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 8 IIF 9
  • Mcfarlane, Robert
    British company director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10 IIF 11
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 12
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 13
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 14
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 15
    • 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 16
    • 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 17
  • Mcfarlane, Robert
    British land contamination expert/deve born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 18
  • Mcfarlane, Robert
    British land remediation services born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 19
  • Mcfarlane, Robert
    British manager born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 20
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 21
  • Mcfarlane, Robert
    British none born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 22
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 23
  • Mr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, 1st Floor, Glasgow, G2 5QD, Scotland

      IIF 108
  • Mr Robert Mcfarlane
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maxwell, Robert Simon
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 130
  • Mr Robert Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 131
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 132
  • Maxwell, Robert Simon
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 133
    • 4, Wren Avenue, London, NW2 6UH, England

      IIF 134
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 135
  • Maxwell, Robert Simon
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wren Avenue, Cricklewood, London, NW2 6UH

      IIF 136
  • Robert Mcfarlane
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 137
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 138
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 139
child relation
Offspring entities and appointments 88
  • 1
    AMOS LAND ONE LLP
    SO301566
    183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (3 parents)
    Officer
    2007-10-09 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 49 - Has significant influence or control OE
  • 2
    AMOS LAND TWO LLP
    SO301567
    183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (9 parents)
    Officer
    2007-10-09 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 95 - Has significant influence or control OE
  • 3
    AMOS THREE LLP
    SO301661
    183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (9 parents)
    Officer
    2007-12-17 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 90 - Has significant influence or control OE
  • 4
    ANGLESEY LNG LIMITED
    - now 05297325
    HLF 3226 LIMITED - 2005-04-26
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (16 parents)
    Officer
    2019-01-01 ~ 2019-08-30
    IIF 10 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 27 - Has significant influence or control OE
  • 5
    ARDEER REGENERATION LIMITED
    - now SC269486
    NPL (SCOTLAND) LIMITED
    - 2020-04-02 SC269486
    1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 96 - Has significant influence or control OE
    2016-12-14 ~ 2020-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    AVONDALE ADVANCED WASTE TREATMENT LIMITED
    06694425
    One, St. Peters Square, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 52 - Has significant influence or control OE
  • 7
    AVONDALE DEVELOPMENTS LIMITED
    07398643
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 8
    AVONDALE ENVIRONMENTAL LIMITED
    - now 02463368
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (23 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 73 - Has significant influence or control OE
  • 9
    AVONDALE HOLDINGS LIMITED
    - now 02872909
    LANDMEDIA LIMITED - 2009-06-23
    One, One St. Peters Square, Manchester, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 55 - Has significant influence or control OE
  • 10
    BPW (UK) LTD
    SC443324
    183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    BPW BIO SOILS LTD
    09226339
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-19 ~ 2014-09-19
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-03-31
    IIF 110 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 72 - Has significant influence or control OE
  • 12
    BRADLEY PARK WASTE MANAGEMENT - CELL 4 LIMITED
    13210417
    1 St. Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 127 - Has significant influence or control OE
  • 13
    BRADLEY PARK WASTE MANAGEMENT LIMITED
    06972355
    C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-07-23 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    BROWNFIELD LAND HOLDINGS LIMITED
    - now 04673293
    INHOCO 2816 LIMITED - 2003-04-29
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    2017-02-01 ~ now
    IIF 81 - Has significant influence or control OE
  • 15
    CASTLE ROAD KT LIMITED - now
    RINGLEY AGENCY LIMITED - 2016-11-15
    MBMRINGLEY LIMITED
    - 2012-11-01 05355528
    Ringley House, 349 Royal College Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-02-07 ~ 2012-04-11
    IIF 136 - Director → ME
  • 16
    CERANTA LIMITED
    - now 05656881
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD
    - 2024-12-11 05656881 16131927
    CERANTA LIMITED
    - 2023-12-13 05656881
    INHOCO 3283 LIMITED - 2006-02-06
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-12-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    CHEMWASTE LIMITED
    01581771
    C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-04-01 ~ 2020-11-13
    IIF 112 - Has significant influence or control OE
  • 18
    CHESHIRE ENERGY LIMITED
    06130049
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2017-02-01 ~ now
    IIF 101 - Has significant influence or control OE
  • 19
    COOKES LANE LAND LIMITED
    - now 04828519
    INHOCO 2882 LIMITED - 2003-10-16
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    IIF 116 - Has significant influence or control OE
  • 20
    DICKIE & MOORE DEVELOPMENTS LIMITED
    11263399
    One, St. Peters Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    2018-03-19 ~ 2024-03-07
    IIF 23 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 137 - Has significant influence or control OE
  • 21
    DICKIE & MOORE HOMES (THORNTON) LLP
    OC423605
    Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Active Corporate (5 parents)
    Officer
    2018-08-01 ~ 2024-03-07
    IIF 5 - LLP Member → ME
    Person with significant control
    2018-08-01 ~ 2024-03-07
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DRAGON POWER DEVELOPMENTS LIMITED
    - now 06703533
    WPG NUMBER 1 LIMITED - 2009-03-25
    One, St. Peters Square, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2017-10-25 ~ 2020-03-31
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 67 - Has significant influence or control OE
  • 23
    FUREYS LIMITED
    - now 04485718
    INHOCO 2691 LIMITED - 2003-06-03
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-09-01 ~ now
    IIF 117 - Has significant influence or control OE
    2016-07-01 ~ 2016-09-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 24
    FYLDE WATER COMPANY LIMITED
    - now 05273658
    INHOCO 3143 LIMITED - 2004-12-06
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 113 - Has significant influence or control OE
  • 25
    GRIFFITHS PARK LAND LIMITED
    - now 05123064
    INHOCO 3078 LIMITED - 2004-07-23
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2017-05-01 ~ now
    IIF 111 - Has significant influence or control OE
  • 26
    HALITE ENERGY GROUP LIMITED
    - now 04145789
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    One, St. Peters Square, Manchester, England
    Active Corporate (19 parents)
    Officer
    2019-01-01 ~ 2019-07-30
    IIF 11 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 128 - Has significant influence or control OE
  • 27
    HILLHOUSE REMEDIATION LIMITED
    - now 05018025
    INHOCO 3031 LIMITED - 2004-02-25
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 75 - Has significant influence or control OE
    2017-01-01 ~ 2020-03-31
    IIF 115 - Ownership of shares – 75% or more OE
  • 28
    IRVINE HARBOUR COMPANY (THE)
    SZ000009
    183 St. Vincent Street, 1st Floor, Glasgow
    Active Corporate (21 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 69 - Has significant influence or control OE
  • 29
    KING STREET (CHESHIRE) PROPERTIES LIMITED
    - now 04617042
    INHOCO 2784 LIMITED - 2003-02-07
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-06-17 ~ 2024-02-28
    IIF 8 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 84 - Has significant influence or control OE
  • 30
    KING STREET ENERGY (CHESHIRE) LIMITED
    - now 06023631
    INHOCO 3369 LIMITED - 2007-05-17
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-06-17 ~ 2024-02-28
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 89 - Has significant influence or control OE
  • 31
    LANDCARE (ADSWOOD) LTD
    SC801303
    183 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 32
    LANDCARE (EAST MANCHESTER) LTD
    09277141
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 71 - Has significant influence or control OE
    2016-10-01 ~ 2020-03-31
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    LANDCARE (MANCHESTER) LTD
    SC430815 08184185
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-08-01 ~ 2020-03-31
    IIF 86 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 60 - Has significant influence or control OE
  • 34
    LANDCARE (PURITON) LTD
    SC415291
    1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Officer
    2012-01-24 ~ 2024-02-28
    IIF 12 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 43 - Has significant influence or control OE
  • 35
    LANDCARE (REDHILL) LTD
    10389348
    One, St. Peters Square, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2019-01-16 ~ now
    IIF 102 - Has significant influence or control OE
  • 36
    LANDCARE (ROCHDALE) LTD
    SC635623
    183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 62 - Has significant influence or control OE
    2019-07-09 ~ 2020-03-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 37
    LANDCARE (ROTHERHAM) LTD
    SC436056
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2016-11-01 ~ now
    IIF 87 - Has significant influence or control OE
  • 38
    LANDCARE (SOLUTIONS) LTD
    - now 08184185
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-08-01 ~ now
    IIF 107 - Has significant influence or control OE
  • 39
    LANDCARE BROOKHOUSE LTD
    SC801349
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 40
    LANDCARE CARRINGTON LTD
    SC801542
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 41
    LANDCARE DEANSHUT CLOUGH LTD
    SC801450
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 42
    LANDCARE DRINKWATER PARK LTD
    SC801507
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 43
    LANDCARE HARDMAN FOLD LTD
    SC801340
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 44
    LANDCARE LUMNS LANE LTD
    SC801519
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 45
    LANDCARE PBL LTD
    SC801707
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 46
    LANDCARE ST ANNE'S LTD
    SC801673
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 47
    LANDCARE STRATEGIC LAND LTD
    SC801382
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 48
    LANDCARE STRETFORD LTD
    SC801692
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 49
    LANDCO FIVE LIMITED
    - now SC302776
    MM&S (5111) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (7 parents)
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 21 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 58 - Has significant influence or control OE
  • 50
    LANDCO FOUR LIMITED
    - now SC303728
    MM&S (5118) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (8 parents)
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 14 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 38 - Has significant influence or control OE
  • 51
    LANDCO THREE LIMITED
    - now SC301410
    MM&S (5101) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 22 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 41 - Has significant influence or control OE
  • 52
    LANDCO TWO LIMITED
    - now SC301409
    MM&S (5100) LIMITED - 2006-06-23
    183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 32 - Has significant influence or control OE
  • 53
    LANGENIQ LIMITED
    SC294647
    183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-12-14 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 54
    LE-FYLDE ESTATES LTD
    09174448
    One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-08-13 ~ 2024-02-28
    IIF 16 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 64 - Has significant influence or control OE
    2016-08-01 ~ 2020-03-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 55
    NORTHWEST BIOGAS LTD
    - now SC436490
    NORTH WEST BIO GAS LTD - 2013-07-17
    1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    NPL ANALYTICAL LIMITED
    - now 04934326
    INHOCO 2976 LIMITED - 2003-10-21
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 114 - Has significant influence or control OE
  • 57
    NPL DEVELOPMENTS LTD
    08561769
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Person with significant control
    2016-12-14 ~ now
    IIF 108 - Has significant influence or control OE
  • 58
    NPL ENERGY HOLDINGS LTD
    - now 08561853
    NPL ENERGY LTD
    - 2019-11-27 08561853
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 68 - Has significant influence or control OE
    2016-12-14 ~ 2020-03-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 59
    NPL ESTATES LTD.
    03505485
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2007-06-28 ~ 2023-01-10
    IIF 18 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 60
    NPL GEOTECHNICS LIMITED
    - now 04673428
    INHOCO 2815 LIMITED - 2003-04-07
    1 St Peters Square, Manchester, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 85 - Has significant influence or control OE
  • 61
    NPL GROUP (UK) LTD
    SC444462
    First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2019-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 62
    NPL LANDCARE HOLDINGS LTD
    - now SC416888
    POS MANAGEMENT SERVICES LIMITED
    - 2019-12-23 SC416888
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 47 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 93 - Has significant influence or control OE
  • 63
    NPL LANDCARE LTD
    - now 05643505
    INHOCO 3274 LIMITED - 2006-02-04
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 70 - Has significant influence or control OE
    2016-12-01 ~ 2020-03-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 64
    NPL PH CLEARING COMPANY LTD
    - now SC197917
    NPL (GLASGOW) LIMITED
    - 2022-08-22 SC197917
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2018-11-02 ~ 2024-02-28
    IIF 19 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 92 - Has significant influence or control OE
    2016-07-01 ~ 2016-07-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 65
    NPL WASTE MANAGEMENT HOLDINGS LTD
    - now 05551903 06112535
    REGENIQ LIMITED
    - 2019-11-26 05551903
    INHOCO 3244 LIMITED - 2005-10-07
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 59 - Has significant influence or control OE
    2016-09-01 ~ 2020-03-31
    IIF 103 - Ownership of shares – 75% or more OE
  • 66
    NPL WASTE MANAGEMENT LIMITED
    06112535 05551903
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 54 - Has significant influence or control OE
    2016-12-14 ~ 2020-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 67
    OISSELL REMEDIATION LLP
    SO300799
    183 First Floor, St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-12-21 ~ 2012-11-05
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 51 - Has significant influence or control OE
    2016-12-01 ~ 2020-03-31
    IIF 79 - Has significant influence or control OE
  • 68
    P O S LANDCARE LTD.
    SC374653
    1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 97 - Has significant influence or control OE
    2016-12-14 ~ 2020-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 69
    PHOENIX (GLASGOW) LIMITED
    - now 02536540
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-01 ~ 2016-09-02
    IIF 104 - Ownership of shares – 75% or more OE
  • 70
    PREESALL ENERGY SERVICES LTD
    - now 02673604
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    One, St. Peters Square, Manchester, England
    Active Corporate (13 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 76 - Has significant influence or control OE
    2019-02-11 ~ 2020-03-31
    IIF 30 - Has significant influence or control OE
  • 71
    PREESALL INVESTMENTS LIMITED
    - now 11426040
    HAMSARD 3510 LIMITED
    - 2018-10-18 11426040 11508797... (more)
    One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ now
    IIF 61 - Has significant influence or control OE
    2018-10-18 ~ 2018-12-20
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 72
    REGENIQ ANALYTICAL SERVICES LIMITED
    06006880
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 73
    ROBRAY PROPERTIES LIMITED
    14005440
    2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    STEVMAX01 LTD
    14007525
    2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-28 ~ now
    IIF 130 - Director → ME
  • 75
    SYNGENIQ LIMITED
    - now 05656886
    INHOCO 3282 LIMITED - 2006-02-06
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 76
    THORNTON FACILITIES MANAGEMENT LIMITED
    - now 04673430
    INHOCO 2814 LIMITED - 2003-04-07
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 63 - Has significant influence or control OE
    2017-02-01 ~ 2020-03-31
    IIF 99 - Has significant influence or control OE
  • 77
    THORNTON LAND LTD
    SC461043
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-10-08 ~ 2024-02-28
    IIF 15 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 78
    UCC STRATEGIC LAND LTD
    SC423751
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2016-12-14 ~ now
    IIF 48 - Has significant influence or control OE
  • 79
    ULVERSTON CANAL CO LTD.
    SC369920
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 57 - Has significant influence or control OE
    2016-12-01 ~ 2020-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 80
    WESTBURY INVESTMENT MANAGEMENT LIMITED
    07985970
    Suite 2 De Walden Court 85, New Cavendish Street, London
    Active Corporate (3 parents)
    Officer
    2012-03-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 81
    WESTBURY PROPERTY LIMITED
    10508858
    Suite 2 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-12-02 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 82
    WHEATLEY HALL ROAD LAND LTD.
    - now 05069143
    INHOCO 3068 LIMITED - 2004-07-07
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 77 - Has significant influence or control OE
  • 83
    WHITEHAVEN DEVELOPMENTS LTD
    - now SC400790
    MARCHON REGENERATION LTD - 2011-10-04
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 42 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 50 - Has significant influence or control OE
  • 84
    WHITEHEAD RESTORATION LTD
    08936769
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 2020-03-31
    IIF 94 - Ownership of shares – 75% or more OE
    2020-03-31 ~ 2022-07-15
    IIF 53 - Has significant influence or control OE
  • 85
    WILTON REMEDIATION LLP
    SO301056
    183 First Floor, St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2006-09-12 ~ 2012-11-05
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 66 - Has significant influence or control OE
  • 86
    WINNINGTON PROPERTIES LIMITED
    - now 04310995
    INHOCO 2434 LIMITED - 2001-11-30
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-10-01 ~ now
    IIF 109 - Has significant influence or control OE
  • 87
    WYRE GAS TRANSPORTATION LIMITED
    06658221
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2020-03-31
    IIF 119 - Ownership of shares – 75% or more OE
    2020-03-31 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 88
    WYRE POWER LIMITED
    06449211
    One, St. Peters Square, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2024-02-28
    IIF 13 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-03-31
    IIF 83 - Ownership of shares – 75% or more OE
    2020-03-31 ~ now
    IIF 65 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.