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

Coughlan, Barry

    Related profiles found in government register
  • Coughlan, Barry
    British coo born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Manor Gate, Bothwell, Lanarkshire, G71 8QZ

      IIF 1
    • icon of address 3, Manor Gate, Bothwell, Lanarkshire, G71 8QZ, United Kingdom

      IIF 2
    • icon of address Bridge Works, Stamford Bridge, York, Yorkshire, YO41 1AL, England

      IIF 3 IIF 4 IIF 5
  • Coughlan, Barry
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 6
    • icon of address 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 7
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, United Kingdom

      IIF 8
    • icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, NG22 8UA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Coughlan, Barry
    British general manager born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Coughlan, Barry
    British general manager, uk born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Coughlan, Barry
    British managing director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT

      IIF 25
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 26
    • icon of address Oakfield House, Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 27
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    ECO2 WASTE MANAGEMENT LTD - 2015-02-18
    icon of address Oakfield House Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -429,796 GBP2024-04-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -251 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 8 - Director → ME
  • 3
    ENSCO 1425 LIMITED - 2021-12-17
    icon of address 23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Director → ME
  • 4
    CHERRY LVP LIMITED - 2021-10-19
    icon of address 23-25 Sovereign Road Kings Norton Business Centre, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    590,660 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
Ceased 24
  • 1
    DONNIE BIDCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 24 - Director → ME
  • 2
    DONNIE TOPCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 19 - Director → ME
  • 3
    WASTECYCLE LIMITED - 2018-11-06
    GAVCO 135 LIMITED - 1998-01-23
    icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-30
    IIF 25 - Director → ME
  • 4
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-30
    IIF 28 - Director → ME
  • 5
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    BRONZEPATH LIMITED - 1994-08-26
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-30
    IIF 26 - Director → ME
  • 6
    HADFIELD WOOD RECYCLERS LIMITED - 2019-03-25
    BRAND NEW CO (442) LIMITED - 2011-03-11
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    IIF 13 - Director → ME
  • 7
    UK WOOD RECYCLING LIMITED - 2019-03-25
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    IIF 9 - Director → ME
  • 8
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED - 2019-03-25
    BRAND NEW CO (446) LIMITED - 2011-07-08
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    IIF 12 - Director → ME
  • 9
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    IIF 11 - Director → ME
  • 10
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    IIF 10 - Director → ME
  • 11
    ROSTI (UK) LTD. - 2010-06-08
    COLUMNER LIMITED - 1996-02-13
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-09
    IIF 15 - Director → ME
  • 12
    MORNING PLASTICS HOLDINGS LIMITED - 1998-04-29
    FORAY 597 LIMITED - 1994-01-04
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-09
    IIF 17 - Director → ME
  • 13
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 20 - Director → ME
  • 14
    ROSTI (REDHILL) LTD. - 2010-06-08
    MORNING PLASTICS LIMITED - 1998-01-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-09
    IIF 14 - Director → ME
  • 15
    LOTHIAN SHELF (723) LIMITED - 2015-12-02
    icon of address Bridge Works, Stamford Bridge, York, Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-31
    IIF 3 - Director → ME
  • 16
    SOLIDDOR LIMITED - 2005-05-23
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 21 - Director → ME
  • 17
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 22 - Director → ME
  • 18
    ROSTI (WALES) LTD - 2010-06-08
    AUGURSHIP 103 LIMITED - 1997-09-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-09
    IIF 16 - Director → ME
  • 19
    ROSTI (WEMBLEY) LTD. - 2002-09-10
    PETER TILLING PLASTICS LIMITED - 1998-01-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-03-09
    IIF 18 - Director → ME
  • 20
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    MOZART EP1 LIMITED - 2000-10-31
    NEXTWEB LIMITED - 2000-08-14
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-31
    IIF 2 - Director → ME
  • 21
    XANDOR AUTOMOTIVE LARKHALL LTD - 2023-06-01
    ROSTI AUTOMOTIVE LARKHALL LTD. - 2020-05-29
    ROSTI UK LTD - 2015-12-02
    ROSTI TECHNICAL PLASTICS (UK) LTD. - 2010-06-08
    ROSTI (SCOTLAND) LTD. - 2003-05-01
    PETER TILLING PLASTICS (SCOTLAND) LIMITED - 1998-01-01
    LINKDRAY LIMITED - 1990-06-25
    icon of address Whs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2016-12-31
    IIF 1 - Director → ME
  • 22
    XANDOR AUTOMOTIVE PICKERING LTD - 2023-06-02
    ROSTI AUTOMOTIVE PICKERING LTD. - 2020-05-28
    LOTHIAN SHELF (721) LIMITED - 2015-12-03
    icon of address Whs Plastics Pickering Ltd, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-31
    IIF 4 - Director → ME
  • 23
    XANDOR AUTOMOTIVE STAMFORD BRIDGE LTD - 2023-06-01
    ROSTI AUTOMOTIVE STAMFORD BRIDGE LTD. - 2020-05-28
    LOTHIAN SHELF (722) LIMITED - 2015-12-03
    icon of address Whs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-31
    IIF 5 - Director → ME
  • 24
    WINDOW WIDGETS (2006) LIMITED - 2021-05-11
    WINDOW WIDGETS LIMITED - 2006-06-06
    icon of address Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.