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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Caroline Penman

    Related profiles found in government register
  • Mrs Caroline Penman
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 1
    • Silerton, Braehead Road, Invergowrie, Dundee, Perth And Kinross, DD2 5DD, Scotland

      IIF 2
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 3
  • Mrs Caroline Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 4
  • Ms Caroline Penman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 5
  • Mr George Penman
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 6
  • Mr George Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 7
  • Mrs Caroline Penman
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 8
  • Penman, Caroline
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 9
  • Penman, Caroline
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 10
  • Mr George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 11 IIF 12
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 13
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 14
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 15
  • Mr George Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 16
  • George Angus Penman
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 17
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 18
  • Mrs Caroline Penman
    Scottish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 19
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 20
  • Penman, George
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 21
  • Penman, George
    British plumber born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 22
  • Penman, Caroline
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Churchway, London, NW1 1LT, England

      IIF 23
  • Penman, Caroline
    born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 24
  • Penman, George Angus
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 25
    • 12a Manhattan Works, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 26
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 27
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 28
  • Mr George Penman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 29
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 30
    • 3 Wellbank Farm Steading, Broughty Ferry, Dundee, DD5 3PN, Scotland

      IIF 31
    • Unit 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 32
    • Unit 24 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 33
  • Penman, Caroline
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Penman, Caroline
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sillerton, Braehead Road, Invergowrie, Dundee, Angus, DD2 5DD, United Kingdom

      IIF 35
    • 2 Wellbank Farm Steadings, Well Bank, DD5 3PN, United Kingdom

      IIF 36
  • Penman, George
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angus Developments Spv 2, Shielhill Road, Tealing, Dundee, DD4 0PW, Scotland

      IIF 37
    • Eco House, Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE, United Kingdom

      IIF 38
  • Penman, George Angus
    Scottish director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 39 IIF 40
  • Penman, George Angus
    born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 41
  • Mr George Angus Penman
    Scottish born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 42
  • Penman, George
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 43
    • 3 Wellbank Farm Steadings, Wellbank, Broughty Ferry, Dundee, DD5 3PN, United Kingdom

      IIF 44
    • 3 Wellbank Farm Steadings, Wellbank, DD5 3PN, United Kingdom

      IIF 45
  • Penman, George
    British executive born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

      IIF 46
  • Penman, George
    British plumber born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 47
  • Penman, George
    British property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Manhattan Works, Dundonald Street, Dundee, Dundee, DD3 7PR, Scotland

      IIF 48
    • 3, Wellbank Farm Steadings, Wellbank, Dundee, DD5 3PN, Scotland

      IIF 49
    • Unit 22, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 50
  • Penman, George
    born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 51
    • 12a, 12a, Manhattan Works, 12a, Manhattan Works, Dundee, Dundee, DD3 7PR, Scotland

      IIF 52
  • Penman, George Angus
    Scottish property developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lorne Street, Dundee, DD2 3HE, Scotland

      IIF 53
  • Penman, George

    Registered addresses and corresponding companies
    • 3, Wellbank Farm Steading, Broughty Ferry, Angus, DD5 3PN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 23
  • 1
    ANGUS DEVELOPMENTS SPV 1 LTD
    SC531047 SC562796... (more)
    Angus Developments Spv 1 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-30 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ANGUS DEVELOPMENTS SPV 2 LTD
    SC552528 SC562922... (more)
    Angus Developments Spv 2 Shielhill Road, Tealing, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ 2019-07-24
    IIF 37 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    ANGUS DEVELOPMENTS SPV 3 LIMITED
    SC562796 SC562922... (more)
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ 2019-04-12
    IIF 50 - Director → ME
    2019-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 4
    ANGUS DEVELOPMENTS SPV 4 LIMITED
    SC562922 SC562796... (more)
    12a Manhattan Works Dundonald Street, Dundee, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 48 - Director → ME
  • 5
    CFM RENEWABLES LTD
    SC850368
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 9 - Director → ME
    2025-05-29 ~ 2025-05-29
    IIF 22 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2025-05-29 ~ 2025-05-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CFM TRADING LONDON LIMITED
    - now SC746871
    ULTRAMECH ENERGY LTD
    - 2023-10-25 SC746871
    Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2022-10-10 ~ 2025-07-10
    IIF 34 - Director → ME
    2024-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    DD2 LLP
    SO306696
    Unit 22 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-10 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    2019-04-10 ~ 2019-08-06
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2019-04-10 ~ 2019-08-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove members OE
    2019-04-11 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or more OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    DD2 TOPCO LIMITED
    13943632
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    ECO BIOFUELS (ANGUS) LTD
    SC472652
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    ECO HOMES (ANGUS 2) LTD
    SC504291 SC605561... (more)
    11 Parker Street Parker Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 43 - Director → ME
    2015-04-24 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    ECO HOMES (ANGUS) LIMITED
    SC605561 SC504291... (more)
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    ECO HOMES (ANGUS) LLP
    SO305315 SC504291... (more)
    Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - 75% or more OE
  • 13
    ECOBIOMASS LIMITED
    SC489676
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
  • 14
    ECOCONSTRUCT ESTATES LTD
    SC444046
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    ECOCONSTRUCT LTD.
    SC432231
    Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    2013-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 7 - Has significant influence or control OE
  • 16
    ECOCONSTRUCT WEST LTD
    SC444045
    12 Dundonald Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    GEORGE PENMAN PLUMBING AND HEATING LTD
    SC346852
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-08-08 ~ dissolved
    IIF 47 - Director → ME
  • 18
    NEWPORT DEVELOPMENTS EP LTD
    SC574632
    61 Lorne Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRIMIS TRADING LIMITED
    11901563
    72 Churchway, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-23 ~ 2020-06-05
    IIF 23 - Director → ME
    Person with significant control
    2019-03-23 ~ 2020-07-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    RESIDENTIAL UK 2 LLP
    SO306303
    Unit 12a Manhattan Works, Dundee, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 30 - Right to appoint or remove members as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    STRATHMORE TIMBER CREATIONS LTD.
    SC512191
    Unit 24 Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ 2019-04-12
    IIF 44 - Director → ME
    2019-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-07 ~ 2019-04-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    WESTERN DEVELOPMENTS SPV1 LTD
    SC569100
    3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-06-20 ~ 2019-04-12
    IIF 26 - Director → ME
    2019-06-17 ~ 2019-08-06
    IIF 25 - Director → ME
    Person with significant control
    2017-06-20 ~ 2019-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2019-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WHALERS QUAY LIMITED
    SC597786
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.