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

Mr John Gordon Armstrong

    Related profiles found in government register
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Armstrong
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 7
    • Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 8
  • Mr John Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 9
    • 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 10
    • 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 11
    • 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 12
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 13
    • Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 14
    • Unit 5, 125, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 15
    • 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Mr Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 18
    • West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 19
  • Mr Gordon Armstrong
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 20
  • Armstrong, John Gordon, Lord
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mr John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 22
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
  • Armstrong, John Gordon
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 24
    • 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 25 IIF 26
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 27 IIF 28 IIF 29
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 33
    • Merlins, 21 Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 34
    • Merlins, 21 Muir Street, Motherwell, ML1 1BH, United Kingdom

      IIF 35
  • Armstrong, John Gordon
    British civil engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 36
    • 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 37
  • Armstrong, John Gordon
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 38
  • Armstrong, John Gordon
    British project manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 3 Palace Craig Street, Palacecraig Street, Coatbridge, ML5 4RY

      IIF 39
    • 1-3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 40
  • Gordon Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 41
  • Mr Gordon John Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 42
  • Mr John Armstrong
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 43
  • Armstrag, John
    British engineer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palace Craig Street, Coatbridge, ML5 4RY, Scotland

      IIF 44
  • Mr Francis Armstrong
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 45
  • Mr Gordon Armstrong
    British born in February 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 46
  • Mr Jean' Armstrong
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 47
  • Armstrong, Jean
    British civil engineer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 48
  • Armstrong, John
    Scottish auto electrics born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palace Craig Street, Coatbridge, Lanarkshire, ML5 4RY, Uk

      IIF 49
  • Armstrong, John
    Scottish company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 50
  • Armstrong, Gordon John
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 51
  • Armstrong, Gordon
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 52 IIF 53 IIF 54
    • 191, Main Street, Coatbridge, ML5 3AE, Scotland

      IIF 55
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 56 IIF 57
  • Armstrong, Gordon
    British civil engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 58
  • Armstrong, Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 59
  • Armstrong, Gordon
    British manager born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 60
  • Armstrong, John Gordon
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Palace Craig Street, Coatbridge, ML5 4RY

      IIF 61
    • 183 Old Birth Register Office, Main Street, Coatbridge, ML5 3HH, Scotland

      IIF 62
    • Unit 5, 125, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 63
  • Armstrong, John Gordon
    British company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath St, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 64
  • Marmstrong, Gordon
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 65
  • Armstrong, Gordon
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 66
  • Armstrong, John
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eden, Unit 25, 125 Main Street, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 67
  • Armstrong, John
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23 Ground Floor T/a Merlins, Muir Street, Motherwell, ML1 1BH, Scotland

      IIF 68
  • Armstrong, John
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 69
  • Armstrong, John
    British engineer born in June 1955

    Registered addresses and corresponding companies
    • 13 James Hamilton Drive, Bellshill, North Lanarkshire, ML4 1AZ

      IIF 70
  • Armstrong, Gordon John

    Registered addresses and corresponding companies
    • 7, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2021-08-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-02-03 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 3
    Aqua 1 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    CROWN RESTERAUNT LTD - 2022-04-11
    272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    3 Palace Craig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    3 Palace Craig Street, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-12-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Unit 5, 125 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    Merlins, 21 Muir Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    AQUA FLEETS BOSCH LIMITED - 2024-05-23
    JMJBL SVS LIMITED - 2023-05-11
    RC & HM LIMITED - 2021-08-10
    Eden, Unit 25, 125 Main Street Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2019-03-06 ~ 2021-08-10
    IIF 58 - Director → ME
    Person with significant control
    2019-03-06 ~ 2021-08-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    JGAA LTD - 2022-06-24
    Banks Head Cottage, Abbots Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    2020-12-29 ~ 2022-06-01
    IIF 61 - Director → ME
    Person with significant control
    2020-12-29 ~ 2022-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    CROWN RESTERAUNT LTD - 2022-04-11
    272 Bath St Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    2022-04-10 ~ 2024-06-21
    IIF 64 - Director → ME
    2019-12-04 ~ 2019-12-05
    IIF 68 - Director → ME
    2019-12-05 ~ 2020-12-20
    IIF 38 - Director → ME
  • 4
    Eden Unit 25 125 Main Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ 2024-05-02
    IIF 35 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-05-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-29 ~ 2021-02-03
    IIF 40 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-02-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-12-29 ~ 2023-12-15
    IIF 37 - Director → ME
    2014-10-15 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    2016-06-15 ~ 2020-01-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    7 Palace Craig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-25 ~ 2014-03-20
    IIF 44 - Director → ME
  • 8
    9 Palacecraig Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-01-15 ~ 2011-07-05
    IIF 50 - Director → ME
    2012-02-02 ~ 2016-09-16
    IIF 49 - Director → ME
    2010-01-15 ~ 2014-12-02
    IIF 71 - Secretary → ME
  • 9
    7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2016-08-30 ~ 2017-05-01
    IIF 21 - Director → ME
    Person with significant control
    2016-08-30 ~ 2017-05-27
    IIF 17 - Has significant influence or control OE
  • 10
    JOHN GRAHAM ENGINEERS LIMITED - 2011-01-17
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-11-20 ~ 2006-01-16
    IIF 70 - Director → ME
  • 11
    EDEN LATE NIGHTS LEISURE LIMITED - 2024-06-21
    SMC RENEWABLE ENERGY SYSTEMS LTD - 2022-05-11
    EDEN NIGHTCLUB COATBRIDGE LIMITED LIMITED - 2021-09-21
    C.b.c, Main Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-22
    Officer
    2020-12-16 ~ 2020-12-20
    IIF 69 - Director → ME
    Person with significant control
    2020-12-12 ~ 2020-12-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    Unit 7-10 Avenue Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ 2025-01-17
    IIF 32 - Director → ME
    Person with significant control
    2024-08-29 ~ 2025-01-17
    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
  • 13
    2 Main Street, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-12-29 ~ 2020-12-30
    IIF 39 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-01-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED - 2024-09-23
    Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-27 ~ 2020-08-09
    IIF 57 - Director → ME
    2020-08-09 ~ 2023-12-15
    IIF 56 - Director → ME
    2018-02-03 ~ 2020-07-04
    IIF 52 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-09-23
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-25 ~ 2020-01-01
    IIF 51 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-08-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    AQUA RENEWABLE ENERGY SYSTEM (SCOTLAND) LIMITED - 2021-01-11
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    183 Old Birth Register Office, Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-02-26 ~ 2021-01-11
    IIF 53 - Director → ME
    2021-01-11 ~ 2023-12-15
    IIF 24 - Director → ME
    2024-03-08 ~ 2024-07-01
    IIF 62 - Director → ME
    Person with significant control
    2021-01-11 ~ 2024-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    191 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-01-04 ~ 2021-01-06
    IIF 55 - Director → ME
    2019-03-01 ~ 2020-01-04
    IIF 65 - Director → ME
    Person with significant control
    2019-04-16 ~ 2020-01-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    West End Bar 189bank Street, Bank Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-25
    Officer
    2020-08-23 ~ 2020-09-20
    IIF 59 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-09-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    A.S.E.S (SCOTLAND) LTD - 2019-04-17
    3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-10-03 ~ 2019-08-27
    IIF 60 - Director → ME
    2016-10-02 ~ 2017-01-29
    IIF 36 - Director → ME
  • 20
    Unit 5, 125 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ 2024-10-11
    IIF 27 - Director → ME
    Person with significant control
    2024-08-29 ~ 2024-10-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.