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

Armstrong, John

    Related profiles found in government register
  • 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 1
  • Armstrong, John
    British company director 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 9
  • Armstrong, Gordon
    British engineer 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 10
  • 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 11 IIF 12 IIF 13
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 14
  • Armstrong, Gordon John

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

      IIF 15
  • 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 16
  • 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 17
  • Armstrong, Gordon John
    British civil engineer 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 18
  • 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 19
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 26
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 27
  • Armstrong, John Gordon
    British commercial director 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 28
  • 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 29 IIF 30 IIF 31
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 34
    • icon of address 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 35
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 36
  • 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 37
  • Armstrong, John Gordon
    British manager 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 38
  • 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 39
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 40
    • icon of address 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • icon of address 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 55
    • icon of address 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 56
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 57
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 58
    • icon of address Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 59
    • icon of address 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 60
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 61
  • 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 62
    • icon of address Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 63
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 59 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 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 60 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 45 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 57 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Palace Craig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 58 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-08-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2022-06-01
    IIF 55 - 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 2022-04-10 ~ 2024-06-21
    IIF 20 - Director → ME
    icon of calendar 2019-12-04 ~ 2019-12-05
    IIF 3 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-12-20
    IIF 35 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-05-02
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-02-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 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 2014-10-15 ~ 2020-01-01
    IIF 17 - Director → ME
    icon of calendar 2020-12-29 ~ 2023-12-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-01-01
    IIF 43 - 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 22 - Director → ME
  • 8
    icon of address 9 Palacecraig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2016-09-16
    IIF 23 - Director → ME
    icon of calendar 2010-01-15 ~ 2011-07-05
    IIF 24 - Director → ME
    icon of calendar 2010-01-15 ~ 2014-12-02
    IIF 15 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-05-27
    IIF 61 - 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 1 - Director → ME
  • 11
    SMC RENEWABLE ENERGY SYSTEMS LTD - 2022-05-11
    EDEN NIGHTCLUB COATBRIDGE LIMITED LIMITED - 2021-09-21
    EDEN LATE NIGHTS LEISURE LIMITED - 2024-06-21
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ 2020-12-21
    IIF 50 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-01-17
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-01-30
    IIF 54 - 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 2018-02-03 ~ 2020-07-04
    IIF 11 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-08-09
    IIF 9 - Director → ME
    icon of calendar 2020-08-09 ~ 2023-12-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-09-23
    IIF 46 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-08-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    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 2024-03-08 ~ 2024-07-01
    IIF 19 - Director → ME
    icon of calendar 2021-01-11 ~ 2023-12-15
    IIF 41 - Director → ME
    icon of calendar 2019-02-26 ~ 2021-01-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 44 - 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 2019-03-01 ~ 2020-01-04
    IIF 16 - Director → ME
    icon of calendar 2020-01-04 ~ 2021-01-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-01-29
    IIF 48 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-09-20
    IIF 49 - 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 25 - Director → ME
    icon of calendar 2018-10-03 ~ 2019-08-27
    IIF 14 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-11
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.