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

Cherry, Christopher Michael

    Related profiles found in government register
  • Cherry, Christopher Michael
    British builder born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brodie House Unit 2/block 4, Wenlock Road, Caledonian Place, Glengarnock, KA14 3AZ, United Kingdom

      IIF 1
  • Cherry, Christopher Michael
    British company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 2
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 3
    • icon of address 2nd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 4
    • icon of address Suite 401-404 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 5
  • Cherry, Christopher Michael
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 6
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 7
    • icon of address 65, St. Vincent Crescent, Glasgow, G3 8NQ, Scotland

      IIF 8
    • icon of address C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, United Kingdom

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 58-60, Albert Street, Motherwell, ML1 1PR, Scotland

      IIF 12
    • icon of address Unit 4 , Suite 3b, Flemington Industrial Estate, Robberhall Road, Motherwell, ML1 2NT, Scotland

      IIF 13 IIF 14
  • Cherry, Christopher Michael
    British electeician born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 15
  • Cherry, Christopher Michael
    British installer born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, St. Vincent Crescent, Glasgow, G3 8NQ, Scotland

      IIF 16
  • Cherry, Christopher Michael
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grimley And Co, 172 Kelvinhaugh St, Glasgow, G3 8PR, United Kingdom

      IIF 17
  • Cherry, Christopher Michael
    British marketing born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, Renfrewshire, PA8 7AR, Scotland

      IIF 18
  • Cherry, Christopher Michael
    British renewables installer born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 19
  • Cherry, Christopher Michael
    Scottish company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 20
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 21 IIF 22
  • Casey, Christopher Michael
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 23
  • Casey, Christopher Michael
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 24
    • icon of address Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, England

      IIF 25
    • icon of address Den House, Den Promenade, Teignmouth, TQ14 8SY, England

      IIF 26
  • Casey, Christopher Michael
    British non executive directorships born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaudesert Park School, Minchinhampton, Gloucestershire, GL6 9AF

      IIF 27
  • Cherry, Christopher Michael
    British solar engineer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 28
    • icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA34EF, Scotland

      IIF 29
  • Cherry, Christopher Micheal
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, Scotland

      IIF 30
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 31 IIF 32
  • Mr Christopher Michael Cherry
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 33 IIF 34
    • icon of address 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 35
    • icon of address 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 36
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 37
    • icon of address C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, United Kingdom

      IIF 38 IIF 39
    • icon of address Grimley And Co, 172 Kelvinhaugh St, Glasgow, G3 8PR, United Kingdom

      IIF 40
    • icon of address Suite 401-404 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 41 IIF 42
    • icon of address Brodie House Unit 2/block 4, Wenlock Road, Caledonian Place, Glengarnock, KA14 3AZ, United Kingdom

      IIF 43
    • icon of address 58-60, Albert Street, Motherwell, ML1 1PR, Scotland

      IIF 44
    • icon of address Unit 4 , Suite 3b, Flemington Industrial Estate, Robberhall Road, Motherwell, ML1 2NT, Scotland

      IIF 45 IIF 46
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 47
  • Casey, Christopher Michael
    British chartered accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 48
  • Cherry, Christopher Micheal
    British car sales born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 49
  • Mr Christoper Michael Cherry
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 50
  • Casey, Christopher Michael
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 51
  • Casey, Christopher Michael
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Street, London, England, W1J 8DU, England

      IIF 52
    • icon of address 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 53
    • icon of address 4th Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 54
  • Casey, Christopher Michael
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 55
  • Mr Christopher Michael Cherry
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 56
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 57 IIF 58
  • Casey, Christopher
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hopton Park, Devizes, Wiltshire, SN10 2JP

      IIF 59
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 60
  • Casey, Christopher
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Maddox Street, London, W1S 2QN, England

      IIF 61
  • Cherry, Christopher
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, PA13 4EF, United Kingdom

      IIF 62
  • Cherry, Christopher
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grimley And Co, 172 Kelvinhaugh Street, Glasgow, Inverclyde, G3 8PR, Scotland

      IIF 63
    • icon of address Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, PA13 4EF, Scotland

      IIF 64 IIF 65
    • icon of address 1, Selkirk Av, Paisley, Renfrewshire, PA2 9JF, United Kingdom

      IIF 66
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 67 IIF 68 IIF 69
  • Cherry, Christopher
    British surveyor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Cherry, Christopher
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, Scotland

      IIF 71
  • Cherry, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 72
    • icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA34EF, Scotland

      IIF 73
  • Casey, Christopher Michael
    born in March 1955

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 74 IIF 75
  • Mr Christopher Cherry
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley, Renfrewshire, PA2 9JF, United Kingdom

      IIF 76
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 77 IIF 78 IIF 79
  • Casey, Christopher
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 80
  • Casey, Christopher
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, United Kingdom

      IIF 81 IIF 82
  • Mr Christopher Cherry
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 83
  • Mr Christopher Micheal Cherry
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, Scotland

      IIF 84
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 85 IIF 86
  • Mr Christopher Micheal Cherry
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 87
child relation
Offspring entities and appointments
Active 32
  • 1
    AURA POWER RENEWABLES INFRASTRUCTURE TRUST PLC - 2021-07-22
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Beaudesert Park School, Minchinhampton, Gloucestershire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 1 Selkirk Avenue, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    CITY NATURAL RESOURCES HIGH YIELD TRUST PLC - 2018-12-07
    ABERDEEN LATIN AMERICAN INVESTMENT TRUST PLC - 2003-06-26
    ABTRUST LATIN AMERICAN INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1997-11-03
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 25 - Director → ME
  • 14
    PROSPECT PUPS LIMITED - 2018-05-24
    GANNET RENDEZVOUS LTD - 2018-02-16
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    SECURUS HOLDINGS LTD - 2024-11-21
    icon of address 2nd Floor 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 73 - Secretary → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    LIFE SETTLEMENT ASSETS LIMITED - 2018-01-24
    icon of address Den House, Den Promenade, Teignmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    icon of address 25 Southampton Buildings, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 53 - Director → ME
  • 21
    GREEN BUG ENERGY LIMITED - 2024-11-20
    NEXUS SOLAR EUROPE LIMITED - 2024-11-19
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,464 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address 22 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    JAPSPORT LTD - 2019-06-06
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 70 - Director → ME
  • 27
    icon of address 16 Park Grove, Erskine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 16 Park Grove, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    PLYGRANGE HOLDINGS LTD - 2021-02-11
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,691 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 51 - Director → ME
  • 32
    GREEN BUG ENERGY LIMITED - 2024-11-15
    VIABLE ENERGY LTD - 2024-09-05
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Beaudesert Park School, Minchinhampton, Gloucestershire
    Active Corporate (17 parents)
    Officer
    icon of calendar 1995-12-14 ~ 2005-06-07
    IIF 48 - Director → ME
  • 2
    BLACKROCK SUSTAINABLE AMERICAN INCOME TRUST PLC - 2024-11-13
    BLACKROCK NORTH AMERICAN INCOME TRUST PLC - 2021-07-30
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2023-03-21
    IIF 80 - Director → ME
  • 3
    icon of address 13 Berkeley Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2021-06-14
    IIF 52 - Director → ME
  • 4
    icon of address 1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2018-02-10
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Selkirk Avenue, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ 2018-02-10
    IIF 32 - Director → ME
  • 6
    GARAGE 1 LTD - 2019-12-06
    icon of address Unit 2 . Block 4 Caledonian Place, Glengarnock, Beith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2020-01-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-01-16
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 401-404 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-06-20
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-06-01
    IIF 29 - Director → ME
  • 9
    icon of address Trillium House, 175 Renfrew Road, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    61,227 GBP2024-03-31
    Officer
    icon of calendar 2018-06-23 ~ 2018-06-23
    IIF 63 - Director → ME
    icon of calendar 2015-01-13 ~ 2015-01-13
    IIF 64 - Director → ME
  • 10
    icon of address 1 Caledonia Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,900 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ 2018-08-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-08-09
    IIF 77 - Ownership of shares – 75% or more OE
  • 11
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-02-28
    IIF 74 - LLP Member → ME
  • 12
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2010-02-28
    IIF 75 - LLP Member → ME
  • 13
    ALAN TUPPER ASSOCIATES LIMITED - 1982-12-10
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2015-10-21
    IIF 59 - Director → ME
  • 14
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC - 2017-04-03
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2020-08-25
    IIF 23 - Director → ME
  • 15
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,454 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-08-15
    IIF 67 - Director → ME
    icon of calendar 2020-01-18 ~ 2024-08-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-08-15
    IIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-18 ~ 2024-08-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address 58-60 Albert Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,888 GBP2016-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2017-01-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-01-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    READYPOWER RAIL SERVICES GROUP HOLDINGS LIMITED - 2019-05-01
    BRUNEL TOPCO LIMITED - 2017-03-23
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-27
    IIF 82 - Director → ME
  • 18
    READYPOWER GROUP LIMITED - 2018-11-15
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-27
    IIF 81 - Director → ME
  • 19
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2017-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2020-01-15
    IIF 24 - Director → ME
  • 21
    icon of address Grimley And Company, 172 Kelvinhaugh Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-03
    IIF 62 - Director → ME
  • 22
    TR EUROPEAN GROWTH TRUST PLC - 2022-01-17
    icon of address 201 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2024-11-26
    IIF 55 - Director → ME
  • 23
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-09-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    PLYGRANGE HOLDINGS LTD - 2021-02-11
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,691 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2023-05-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2023-03-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 25
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2022-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-04-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    icon of address Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-09-01
    IIF 28 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-09-23
    IIF 72 - Secretary → ME
  • 27
    icon of address Quarry St, Quarry St, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-10
    IIF 84 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.