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

Catto, Gavin

    Related profiles found in government register
  • Catto, Gavin
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 1
  • Catto, Gavin
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tlt Llp, West George Street, Glasgow, G2 2HG, Scotland

      IIF 2
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, United Kingdom

      IIF 3
  • Catto, Gavin
    British engineer born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Covington Mill, Thankerton, Biggar, ML12 6NE, United Kingdom

      IIF 4 IIF 5
    • icon of address Covington Mill, Thankerton, Biggar, Scotland

      IIF 6
    • icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 7
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 8
    • icon of address 4/2, 100, West Regent Street, Glasgow, G2 2QD

      IIF 9
    • icon of address Tlt Llp, 140 West George Street, Glasgow, G2 2HG, Scotland

      IIF 10
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, EH25 9RE, Scotland

      IIF 11 IIF 12
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 13 IIF 14 IIF 15
  • Catto, Gavin, Dr
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 19
  • Catto, Gavin, Dr
    British engineer born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stobo House, ., Roslin, EH25 9RE, Scotland

      IIF 20
  • Catto, Gavin
    born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 21
  • Catto, Gavin, Dr
    Scottish director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Gavin Catto
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Covington Mill, Thankerton, Biggar, ML12 6NE

      IIF 29
    • icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 30
    • icon of address 4/2, 100, West Regent Street, Glasgow, G2 2QD

      IIF 31
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 32 IIF 33 IIF 34
  • Dr Gavin Catto
    Scottish born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -48,003 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    107,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    214,692 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -724 GBP2023-07-28 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -434,623 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    200,863 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,530,309 GBP2023-12-31
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Scotland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian
    Active Corporate (6 parents)
    Equity (Company account)
    85,483 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,924,265 GBP2024-03-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,162 GBP2019-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address 10 Quidinish, Isle Of Harris, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,922,560 GBP2020-03-31
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address Little Ednie, St. Fergus, Peterhead, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -524,843 GBP2023-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Welton, Of Creuchies, Alyth, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -576,674 GBP2023-12-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -221,481 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    NEVIS RANGE HYDRO COMPANY LIMITED - 2019-12-24
    NRHC LTD - 2015-05-20
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    319,488 GBP2019-10-31
    Officer
    icon of calendar 2015-09-29 ~ 2019-11-29
    IIF 6 - Director → ME
  • 2
    icon of address C/o Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    456,666 GBP2019-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2018-06-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address C/o Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2020-12-21
    IIF 2 - Director → ME
  • 4
    GCR WIND FARM LIMITED - 2014-07-04
    icon of address C/o Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    787,340 GBP2019-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2020-12-04
    IIF 10 - Director → ME
  • 5
    ENEUS ENERGY LIMITED - 2022-07-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,066,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-07-29
    IIF 8 - Director → ME
  • 6
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -434,623 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ 2024-01-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Stobo House, Midlothian Innovation Centre, Roslin, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,530,309 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    icon of address Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    618,838 GBP2023-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-08-14
    IIF 20 - Director → ME
  • 9
    CARRACH WIND FARM LLP - 2010-09-10
    KINBURN (134) LLP - 2010-09-08
    icon of address Westby, West High Street, Forfar, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2015-02-28
    IIF 21 - LLP Designated Member → 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.