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

Knox, Andrew

    Related profiles found in government register
  • Knox, Andrew
    Scottish director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ, United Kingdom

      IIF 1
    • icon of address Unit 4, 416, Hamilton Road, Glasgow, South Lanarkshire, G72 7XR, United Kingdom

      IIF 2
  • Knox, Calum Andrew
    British chairman born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Knox, Calum Andrew
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address Unit 4, 416, Hamilton Road, Glasgow, South Lanarkshire, G72 7XR, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
  • Mr Calum Andrew Knox
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, 416, Hamilton Road, Glasgow, South Lanarkshire, G72 7XR, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Knox, Calum
    Scottish commercial director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Knox, Calum
    Scottish company director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Meadowbank Avenue, Strathaven, ML10 6JS, Scotland

      IIF 15
    • icon of address 11, Meadowbank Avenue, Strathaven, ML10 6JS, United Kingdom

      IIF 16
  • Knox, Calum
    Scottish director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 17
  • Knox, Calum Andrew
    British director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Strathclyde Business Centre, Cambuslang, South Lanarkshire, G72 7XR, United Kingdom

      IIF 18
  • Knox, Callum Andrew
    British director born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Wyndales Court, Wyndales Farm, Biggar, ML12 6HX, Scotland

      IIF 19
  • Mr Calum Knox
    Scottish born in April 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9QJ, England

      IIF 20
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 21
    • icon of address 11, Meadowbank Avenue, Strathaven, ML10 6JS, Scotland

      IIF 22
    • icon of address 11, Meadowbank Avenue, Strathaven, ML10 6JS, United Kingdom

      IIF 23
  • Knox, Calum

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Meadowbank Avenue, Strathaven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Meadowbank Avenue, Strathaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    INTEREST BUSINESS LIMITED - 2020-05-12
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-05-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 4, 416 Hamilton Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,357 GBP2025-08-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Wyndales Court, Symington, Biggar, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -334,569 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    264,705 GBP2024-06-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-01-22
    IIF 6 - Director → ME
  • 2
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -290 GBP2023-11-30
    Officer
    icon of calendar 2023-06-27 ~ 2023-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2023-08-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4, 416 Hamilton Road, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,357 GBP2025-08-31
    Officer
    icon of calendar 2024-09-02 ~ 2024-11-14
    IIF 2 - Director → ME
  • 4
    icon of address 3 Wyndales Court, Symington, Biggar, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -334,569 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-07-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    OPTIMISED WASTE LOGISTICS LIMITED - 2016-02-19
    icon of address 19 Greenbank, Abram, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-01-11
    IIF 19 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    264,705 GBP2024-06-30
    Officer
    icon of calendar 2023-10-18 ~ 2024-11-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2023-10-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-23 ~ 2025-06-30
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.