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, Dr

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 8
    • 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
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

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

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

      IIF 19 IIF 20 IIF 21
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 22
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 23 IIF 24
    • 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 25
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 26
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 27 IIF 28
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 29 IIF 30 IIF 31
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 32
    • Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 33
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 36
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 37 IIF 38 IIF 39
  • 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 40
  • 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 geoengineer born in September 1969

    Resident in Scotland

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

      IIF 44
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 47
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 48
  • Dougan, Paul Thomas, Dr
    British

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

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

      IIF 50
    • 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 51
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

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

      IIF 53 IIF 54 IIF 55
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 56
  • 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 57
  • Dougan, Paul Thomas

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

      IIF 58
  • 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 59 IIF 60
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dougan, Paul, Dr

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

      IIF 64
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 65
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 66
  • Dougan, Paul Thomas, Dr

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

      IIF 67
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 68
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 69
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 70
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 78
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 79
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 80
    • 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 81
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 82
    • 152, City Road, London, EC1V 2NX, England

      IIF 83
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 84
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

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

      IIF 86 IIF 87
  • 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 88
  • Dougan, Paul

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

      IIF 89
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 90
  • 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 91
  • 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 92
  • 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 93
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 94
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 95
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 96 IIF 97 IIF 98
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 103 IIF 104 IIF 105
    • 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 107 IIF 108
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 109 IIF 110 IIF 111
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 112
    • 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 113
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 114
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 115
  • 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 116
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 1 - director → ME
    2012-08-31 ~ dissolved
    IIF 66 - secretary → ME
  • 2
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 27 - 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 36 - director → ME
  • 4
    10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 2 - director → ME
  • 5
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 19 - director → ME
    2017-06-12 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 106 - 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 25 - director → ME
  • 7
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    Corporate (2 parents, 13 offsprings)
    Officer
    2011-01-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 93 - 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 8 - director → ME
    2012-02-01 ~ dissolved
    IIF 58 - secretary → ME
  • 9
    24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 9 - director → ME
    2017-09-07 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 95 - 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 13 - 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 16 - director → ME
    2017-06-09 ~ dissolved
    IIF 76 - 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 3 - director → ME
    2013-07-05 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    70 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2019-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - 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 30 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 15
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 18 - director → ME
    2017-06-09 ~ dissolved
    IIF 75 - 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 28 - director → ME
    2011-02-15 ~ dissolved
    IIF 55 - secretary → ME
  • 17
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 57 - 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 39 - director → ME
    2009-09-03 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 115 - 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 5 - director → ME
    2010-10-13 ~ dissolved
    IIF 90 - secretary → ME
  • 20
    24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 22 - director → ME
    2012-02-29 ~ dissolved
    IIF 50 - secretary → ME
  • 21
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 43 - director → ME
  • 22
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 41 - director → ME
  • 23
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 23 - director → ME
    2009-07-31 ~ dissolved
    IIF 49 - 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 26 - director → ME
    2012-03-22 ~ dissolved
    IIF 65 - secretary → ME
  • 25
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 105 - 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 37 - director → ME
  • 27
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 12 - director → ME
    2011-05-24 ~ dissolved
    IIF 81 - secretary → ME
  • 28
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 103 - 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 33 - director → ME
  • 30
    Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    4385, 07894820 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-06-01 ~ 2020-12-31
    IIF 84 - secretary → ME
  • 2
    1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Corporate (8 parents)
    Equity (Company account)
    3,395 GBP2024-03-31
    Officer
    2007-10-18 ~ 2010-05-04
    IIF 6 - director → ME
  • 3
    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 38 - director → ME
  • 4
    4385, 10471790 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-12-03 ~ 2022-10-03
    IIF 83 - secretary → ME
  • 5
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    Corporate (2 parents, 13 offsprings)
    Officer
    2011-01-17 ~ 2022-10-24
    IIF 4 - director → ME
  • 6
    COLERAINE INVESTMENTS LTD - 2014-05-27
    10 Main Street, Castledawson, Londonderry
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ 2012-04-02
    IIF 51 - secretary → ME
  • 7
    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 24 - director → ME
    2011-04-08 ~ 2013-07-31
    IIF 52 - secretary → ME
  • 8
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    Stuart House, Holmes Street, Burnley, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    2017-01-01 ~ 2017-07-01
    IIF 7 - director → ME
  • 9
    FUTURE INDUSTRIES LTD - 2021-08-24
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    2019-12-30 ~ 2020-05-06
    IIF 29 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-05-06
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 10
    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 77 - secretary → ME
  • 11
    Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-09-10
    IIF 11 - director → ME
    2017-06-09 ~ 2017-09-10
    IIF 69 - secretary → ME
  • 12
    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 10 - director → ME
    2017-06-09 ~ 2020-05-09
    IIF 68 - secretary → ME
    Person with significant control
    2017-06-08 ~ 2020-05-09
    IIF 113 - Ownership of shares – 75% or more OE
  • 13
    41b East Kilbride Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    2018-03-19 ~ 2020-04-08
    IIF 45 - director → ME
    Person with significant control
    2018-03-19 ~ 2020-04-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Corporate (4 parents)
    Officer
    2020-01-23 ~ 2020-02-15
    IIF 91 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-21
    IIF 116 - Has significant influence or control OE
  • 15
    4385, 10945696 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-22 ~ 2017-09-30
    IIF 35 - director → ME
    2018-04-11 ~ 2022-10-03
    IIF 87 - secretary → ME
    2017-09-22 ~ 2017-09-30
    IIF 86 - secretary → ME
  • 16
    70 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2022-12-30
    IIF 44 - director → ME
  • 17
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2021-06-24 ~ 2022-09-04
    IIF 92 - director → ME
    2017-06-09 ~ 2020-07-01
    IIF 31 - director → ME
    2017-06-09 ~ 2020-07-01
    IIF 80 - secretary → ME
    Person with significant control
    2017-06-10 ~ 2020-07-01
    IIF 109 - Has significant influence or control OE
  • 18
    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 74 - secretary → ME
  • 19
    IAM SOLAR LIMITED - 2019-02-18
    48 Sinclair Street, Helensburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    2019-02-16 ~ 2022-03-01
    IIF 32 - director → ME
    2019-02-16 ~ 2022-03-01
    IIF 82 - secretary → ME
    Person with significant control
    2019-02-18 ~ 2022-03-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2008-06-23 ~ 2009-11-23
    IIF 88 - llp-designated-member → ME
  • 21
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    18 London Road, Glasgow, Scotland
    Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 46 - director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 63 - director → ME
  • 23
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 62 - director → ME
  • 24
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    2018-11-22 ~ 2020-01-14
    IIF 70 - secretary → ME
    Person with significant control
    2018-10-30 ~ 2020-01-14
    IIF 97 - Has significant influence or control OE
  • 25
    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 59 - director → ME
  • 26
    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 60 - director → ME
  • 27
    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 61 - director → ME
  • 28
    34 Bogmoor Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -174,675 GBP2022-06-30
    Person with significant control
    2017-01-04 ~ 2017-06-29
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    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 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-10-12
    IIF 42 - director → ME
  • 31
    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 15 - director → ME
    2018-06-30 ~ 2021-04-09
    IIF 73 - secretary → ME
    Person with significant control
    2017-08-14 ~ 2022-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    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
    2016-07-01 ~ 2021-04-22
    IIF 14 - director → ME
    2011-02-04 ~ 2013-07-31
    IIF 48 - director → ME
    2016-07-01 ~ 2021-04-22
    IIF 72 - secretary → ME
    2011-02-04 ~ 2013-07-31
    IIF 79 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2021-04-22
    IIF 102 - Ownership of shares – 75% or more OE
  • 33
    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 54 - secretary → ME
  • 34
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    18 London Road, Glasgow, United Kingdom
    Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2011-06-13 ~ 2020-07-01
    IIF 17 - director → ME
    2010-02-26 ~ 2020-07-01
    IIF 71 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-07-01
    IIF 101 - Has significant influence or control OE
  • 35
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    Hangar 878 Mod St. Athan, Barry, Wales
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    2018-04-12 ~ 2018-10-19
    IIF 34 - director → ME
    2018-04-12 ~ 2018-10-19
    IIF 85 - secretary → ME
  • 36
    18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    204,012 GBP2023-05-31
    Officer
    2012-05-03 ~ 2018-05-24
    IIF 47 - director → ME
    2012-05-03 ~ 2018-05-24
    IIF 53 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.