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 born in September 1971

    Resident in Scotland

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

      IIF 1 IIF 2
    • 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 3
    • 3 Manor Gate, Bothwell, Lanarkshire, G71 8QZ

      IIF 4
    • Kingswood Road, Hampton Lovett Ind Estate, Droitwich, Worcestershire, WR9 0QH

      IIF 5
    • 6/2, 85, Dunlop Street, Glasgow, G1 4ET, Scotland

      IIF 6
    • Flat 6/2, 85, Dunlop Street, Glasgow, G1 4ET, Scotland

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

      IIF 8
    • Oakfield House, Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 9
    • 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 10
    • Bridge Works, Stamford Bridge, York, Yorkshire, YO41 1AL, England

      IIF 11 IIF 12
  • Coughlan, Barry
    British coo born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Manor Gate, Bothwell, Lanarkshire, G71 8QZ, United Kingdom

      IIF 13
    • Bridge Works, Stamford Bridge, York, Yorkshire, YO41 1AL, England

      IIF 14
  • Coughlan, Barry
    British director born in September 1971

    Resident in Scotland

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

      IIF 31
    • 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    ARGYLL ENERGY SOLUTIONS LTD
    - now SC421956
    ECO2 WASTE MANAGEMENT LTD - 2015-02-18
    Oakfield House Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -429,796 GBP2024-04-30
    Officer
    2017-04-01 ~ now
    IIF 9 - Director → ME
  • 2
    GEH SCOTLAND LIMITED
    SC659490
    First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-09-16 ~ now
    IIF 7 - Director → ME
  • 3
    GREENWAYS ENERGY (SCOTLAND) LIMITED
    SC659567 SC558537
    First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-09-16 ~ now
    IIF 6 - Director → ME
  • 4
    KOITO EUROPE LIMITED
    - now 00945580
    BRITAX VEGA LIMITED - 1999-04-01
    VEGA AUTO PRODUCTS LIMITED - 1978-12-31
    Kingswood Road, Hampton Lovett Ind Estate, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Officer
    2025-11-28 ~ now
    IIF 5 - Director → ME
  • 5
    MODULUS HOMES LTD
    SC568522
    Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -251 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 8 - Director → ME
  • 6
    SHAPERS' GROUP LIMITED
    - now 13511984
    ENSCO 1425 LIMITED - 2021-12-17 00512966, 00980794, 01229038... (more)
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    2022-11-07 ~ now
    IIF 3 - Director → ME
  • 7
    SHAPERS' HOLDINGS LIMITED
    16865191
    23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 1 - Director → ME
  • 8
    SHAPERS' TECHNOLOGIES UK LIMITED
    - now 13526503
    CHERRY LVP LIMITED - 2021-10-19
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    553,705 GBP2024-12-31
    Officer
    2022-11-07 ~ now
    IIF 2 - Director → ME
Ceased 24
  • 1
    DW3 PRODUCTS GROUP LIMITED
    - now 09252894
    DONNIE BIDCO LIMITED - 2014-11-14
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 30 - Director → ME
  • 2
    DW3 PRODUCTS HOLDINGS LIMITED
    - now 09252613
    DONNIE TOPCO LIMITED - 2014-11-14
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 25 - Director → ME
  • 3
    ENVA ENGLAND LIMITED
    - now 03450311
    WASTECYCLE LIMITED
    - 2018-11-06 03450311 11663618
    GAVCO 135 LIMITED - 1998-01-23
    Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-11-01 ~ 2020-04-30
    IIF 31 - Director → ME
  • 4
    ENVA SCOTLAND LIMITED
    - now SC057052
    WILLIAM TRACEY LIMITED - 2018-10-31 SC612321
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2018-11-01 ~ 2020-04-30
    IIF 10 - Director → ME
  • 5
    ENVA TIMBER RECYCLING LIMITED
    - now SC151345
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31 SC612320
    BRONZEPATH LIMITED - 1994-08-26
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Officer
    2018-11-01 ~ 2020-04-30
    IIF 32 - Director → ME
  • 6
    ENVA WOOD RECYCLING MANCHESTER LIMITED
    - now 07462747
    HADFIELD WOOD RECYCLERS LIMITED
    - 2019-03-25 07462747 07680947, 11904496, 11904543... (more)
    BRAND NEW CO (442) LIMITED - 2011-03-11 07067248, 07680947, 05229062... (more)
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2020-04-30
    IIF 19 - Director → ME
  • 7
    ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED
    - now 05619726
    UK WOOD RECYCLING LIMITED
    - 2019-03-25 05619726 11904518
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17 01405763, 01803294, 01892322... (more)
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2020-04-30
    IIF 15 - Director → ME
  • 8
    ENVA WOOD RECYCLING TILBURY LIMITED
    - now 07680947
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED
    - 2019-03-25 07680947 07462747, 11904496, 11904543... (more)
    BRAND NEW CO (446) LIMITED - 2011-07-08 07067248, 07462747, 05229062... (more)
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2020-04-30
    IIF 18 - Director → ME
  • 9
    G.I. HADFIELD & SON LIMITED
    01526281
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2019-03-01 ~ 2020-04-30
    IIF 17 - Director → ME
  • 10
    GI HADFIELD HOLDINGS LIMITED
    - now 10586267 10898016
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20 10898016
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2020-04-30
    IIF 16 - Director → ME
  • 11
    MOR PLASTICS LTD - now
    ROSTI (UK) LTD.
    - 2010-06-08 03142469 02501256, 09847166
    COLUMNER LIMITED - 1996-02-13
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ 2010-03-09
    IIF 21 - Director → ME
  • 12
    MORNING PLASTICS LIMITED
    - now 02869117 01719667
    MORNING PLASTICS HOLDINGS LIMITED - 1998-04-29
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ 2010-03-09
    IIF 23 - Director → ME
  • 13
    PASSIVDOR LIMITED
    07720089
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 26 - Director → ME
  • 14
    REDHILL PLASTICS LTD - now
    ROSTI (REDHILL) LTD.
    - 2010-06-08 01719667
    MORNING PLASTICS LIMITED - 1998-01-01 02869117
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ 2010-03-09
    IIF 20 - Director → ME
  • 15
    ROSTI UK LTD.
    - now 09847166 02501256, 03142469
    LOTHIAN SHELF (723) LIMITED
    - 2015-12-02 09847166 07537108, 07545851, 07704690... (more)
    Bridge Works, Stamford Bridge, York, Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2015-10-29 ~ 2016-12-31
    IIF 14 - Director → ME
  • 16
    SOLIDOR LIMITED
    - now 05433881
    SOLIDDOR LIMITED - 2005-05-23
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 27 - Director → ME
  • 17
    TOOLSDECOR LIMITED
    03301539
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 28 - Director → ME
  • 18
    WAL PLASTICS LTD - now
    ROSTI (WALES) LTD
    - 2010-06-08 03394534
    AUGURSHIP 103 LIMITED - 1997-09-17 02878579, 02878581, 02878586... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-30 ~ 2010-03-09
    IIF 22 - Director → ME
  • 19
    WEMBLEY PLASTICS LTD
    - now 01025757
    ROSTI (WEMBLEY) LTD. - 2002-09-10
    PETER TILLING PLASTICS LIMITED - 1998-01-01
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-30 ~ 2010-03-09
    IIF 24 - Director → ME
  • 20
    WHS CANNING BRETT LTD - now
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD.
    - 2017-03-20 03984537
    ROSTI MCKECHNIE LTD
    - 2016-02-01 03984537
    MCKECHNIE ENGINEERED PLASTICS LIMITED
    - 2012-07-25 03984537
    MOZART EP1 LIMITED - 2000-10-31 03985580
    NEXTWEB LIMITED - 2000-08-14
    Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2012-06-25 ~ 2016-12-31
    IIF 13 - Director → ME
  • 21
    WHS PLASTICS LARKHALL LTD - now
    XANDOR AUTOMOTIVE LARKHALL LTD - 2023-06-01
    ROSTI AUTOMOTIVE LARKHALL LTD.
    - 2020-05-29 02501256
    ROSTI UK LTD
    - 2015-12-02 02501256 03142469, 09847166
    ROSTI TECHNICAL PLASTICS (UK) LTD.
    - 2010-06-08 02501256
    ROSTI (SCOTLAND) LTD. - 2003-05-01
    PETER TILLING PLASTICS (SCOTLAND) LIMITED - 1998-01-01
    LINKDRAY LIMITED - 1990-06-25
    Whs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2006-11-20 ~ 2016-12-31
    IIF 4 - Director → ME
  • 22
    WHS PLASTICS PICKERING LTD - now
    XANDOR AUTOMOTIVE PICKERING LTD - 2023-06-02
    ROSTI AUTOMOTIVE PICKERING LTD.
    - 2020-05-28 09847165
    LOTHIAN SHELF (721) LIMITED
    - 2015-12-03 09847165 07537108, 07545851, 07704690... (more)
    Whs Plastics Pickering Ltd, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-10-29 ~ 2016-12-31
    IIF 11 - Director → ME
  • 23
    WHS PLASTICS STAMFORD BRIDGE LTD - now
    XANDOR AUTOMOTIVE STAMFORD BRIDGE LTD - 2023-06-01
    ROSTI AUTOMOTIVE STAMFORD BRIDGE LTD.
    - 2020-05-28 09847168
    LOTHIAN SHELF (722) LIMITED
    - 2015-12-03 09847168 07537108, 07545851, 07704690... (more)
    Whs Plastics, Westgate Carr Road, Pickering, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-10-29 ~ 2016-12-31
    IIF 12 - Director → ME
  • 24
    WINDOW WIDGETS LIMITED - now OC320178
    WINDOW WIDGETS (2006) LIMITED
    - 2021-05-11 03989421 OC320178
    WINDOW WIDGETS LIMITED - 2006-06-06 OC320178
    Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-29 ~ 2018-04-30
    IIF 29 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.