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

Matheson, Andrew Campbell

    Related profiles found in government register
  • Matheson, Andrew Campbell
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 1
    • icon of address 14 Loanbank Quadrant, Govan, Glasgow, G51 3HZ

      IIF 2
    • icon of address 221, West George Street, Glasgow, Scotland, G2 2ND, Scotland

      IIF 3
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 4
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 5
    • icon of address Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 6
    • icon of address Appollo Road, Lichfield Road Ind.est., Tamworth, Staffs

      IIF 7
    • icon of address Pearson Street, Leeds, West Yorks, LS10 1BQ

      IIF 8
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 9
  • Matheson, Andrew Campbell
    British financial controller born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Queens Terrace, Aberdeen, AB10 1YL

      IIF 10
    • icon of address 70, Old Bidston Road, Birkenhead, CH41 8BL

      IIF 11
    • icon of address 70, Old Bidston Road, Birkenhead, Merseyside, CH41 8BL, United Kingdom

      IIF 12
    • icon of address Unit 4a & 4b, Transpennine Trading Estate, Gorrells Way, Rochdale, OL11 2PX, United Kingdom

      IIF 13
    • icon of address 20, Moray Park Avenue, Culloden, Inverness, IV2 7LS, Scotland

      IIF 14
    • icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 15 IIF 16 IIF 17
    • icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, United Kingdom

      IIF 30 IIF 31
    • icon of address 158 Liverpool Street, Salford, Manchester, M5 4LJ

      IIF 32
    • icon of address Mansfield House, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire, IV6 7UA

      IIF 33
    • icon of address Mirren Court Three, 2nd Floor, 123 Renfrew Road, Paisley, PA3 4EA, Scotland

      IIF 34
    • icon of address Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 35
    • icon of address Jgc House, Janetstown, Thurso, Caithness, KW14 7XF, Scotland

      IIF 36
    • icon of address Forward Works, Woolston, Warrington, WA1 4BA

      IIF 37
    • icon of address Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 38
  • Matheson, Andrew Campbell
    British director born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Queens Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 39
  • Matheson, Andrew Campbell
    born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Henderson Road, Inverness, Scotland, IV1 1SN, Scotland

      IIF 40
  • Matheson, Andrew Campbell
    British financial controller born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwen House, Court Road, Bridgend, CF31 1BN, Wales

      IIF 41
  • Matheson, Andrew Campbell

    Registered addresses and corresponding companies
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

      IIF 42 IIF 43 IIF 44
    • icon of address First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 47
    • icon of address 158 Liverpool Street, Salford, Manchester, M5 4LJ

      IIF 48
    • icon of address Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 49
    • icon of address Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA

      IIF 50
    • icon of address Appollo Road, Lichfield Road Ind.est., Tamworth, Staffs

      IIF 51
  • Mr Andrew Campbell Matheson
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Henderson Road, Inverness, Scotland, IV1 1SN, Scotland

      IIF 52
    • icon of address 20, Moray Park Avenue, Culloden, Inverness, IV2 7LS, Scotland

      IIF 53
    • icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    ENVOY GROWTH PARTNERS LIMITED - 2023-04-04
    SLLP 313 LIMITED - 2021-03-08
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    178,528 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 70 Old Bidston Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-05-25 ~ 2023-07-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 12 - Director → ME
  • 4
    STRON 223 LIMITED - 2018-03-08
    icon of address Apollo Road, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    320,000 GBP2019-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 50 - Secretary → ME
  • 5
    icon of address Appollo Road, Lichfield Road Ind.est., Tamworth, Staffs
    Dissolved Corporate (5 parents)
    Equity (Company account)
    278,159 GBP2017-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,025,504 GBP2022-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 34 - Director → ME
  • 7
    COMPRESSOR & POWER ENGINEERS LIMITED - 2012-04-12
    icon of address Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,906,203 GBP2018-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 49 - Secretary → ME
  • 8
    icon of address Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    280,127 GBP2022-01-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 38 - Director → ME
  • 9
    SLLP 191 LIMITED - 2017-06-02
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    -22,948 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 19 - Director → ME
  • 10
    SLLP 245 LIMITED - 2018-11-30
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    38,883,000 GBP2024-01-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 18 - Director → ME
  • 11
    SLLP 156 LIMITED - 2016-03-16
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (3 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    630,264 GBP2017-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    ENVOY PROPERTY INVESTMENT COMPANY LIMITED - 2024-02-02
    SLLP 401 LIMITED - 2023-10-03
    icon of address 5 Queens Terrace, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 10 - Director → ME
  • 14
    SLLP 371 LIMITED - 2022-10-20
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 17 - Director → ME
  • 15
    AVANTIS TOPCO LIMITED - 2023-04-04
    SLLP 365 LIMITED - 2022-07-25
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 20 - Director → ME
  • 16
    SLLP 11 LIMITED - 2012-05-10
    icon of address 20 Moray Park Avenue, Culloden, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,143 GBP2019-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SLLP 319 LIMITED - 2021-04-13
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SLLP 391 LIMITED - 2023-05-24
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 29 - Director → ME
  • 19
    GLOBAL ENERGY (SCS) LIMITED - 2019-10-17
    MOUNTWEST ABOUND LIMITED - 2009-12-09
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 44 - Secretary → ME
  • 20
    J.G.C. WELDING COMPANY LIMITED - 2000-08-08
    icon of address Jgc House, Janetstown, Thurso, Caithness, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 36 - Director → ME
  • 21
    SLLP 274 LIMITED - 2020-02-06
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,463,000 GBP2019-11-06 ~ 2021-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 158 Liverpool Street, Salford, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 48 - Secretary → ME
  • 23
    MODUTEC LIMITED - 2020-06-10
    GEG (PROCESS & EQUIPMENT) LIMITED - 2019-04-17
    SLLP 104 LIMITED - 2014-12-18
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 42 - Secretary → ME
  • 24
    RIGFIT7SEAS LIMITED - 2020-06-10
    RIGFIT OFFSHORE LIMITED - 2019-10-02
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 45 - Secretary → ME
  • 25
    icon of address 5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,673 GBP2024-04-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 13 - Director → ME
  • 27
    SLLP 370 LIMITED - 2022-10-20
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 70 Old Bidston Road, Birkenhead
    Active Corporate (8 parents)
    Equity (Company account)
    3,461,223 GBP2023-07-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 11 - Director → ME
  • 29
    FLEETMERE LIMITED - 1985-02-26
    icon of address Forward Works, Woolston, Warrington
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,696 GBP2021-01-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 37 - Director → ME
Ceased 12
  • 1
    ENVOY CAPITAL MANAGEMENT 2 LIMITED - 2020-07-21
    SLLP 286 LIMITED - 2020-05-07
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    257,076 USD2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-19
    IIF 15 - Director → ME
  • 2
    AVANTIS MARINE LIMITED LIMITED - 2018-08-09
    EGCS SOLUTIONS LIMITED - 2018-08-07
    icon of address 5th Floor Southgate House, Wood Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,207,690 USD2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2022-10-19
    IIF 41 - Director → ME
  • 3
    ISLEBURN LIMITED - 2019-04-17
    GLOBAL ENERGY RESOURCE MANAGEMENT LTD. - 2016-05-09
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 24 - Director → ME
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 46 - Secretary → ME
  • 4
    GLOBAL HIGHLAND MANAGEMENT SERVICES LIMITED - 2010-03-30
    GLOBAL HIGHLAND TRAINING & CONSULTANCY LTD. - 2006-03-30
    SCOPE RECRUITMENT LIMITED - 2001-05-04
    ALBALINE LIMITED - 2001-04-03
    icon of address Inspec House Wellheads Drive, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 28 - Director → ME
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 43 - Secretary → ME
  • 5
    EXPERTEC LIMITED - 2020-07-15
    GRANITE RECRUITMENT LTD - 2020-06-18
    EXPERTEC LIMITED - 2020-06-15
    icon of address Beacon Innovation Centre Beacon Park, Gorleston-on-sea, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    731,340 GBP2024-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-07-14
    IIF 4 - Director → ME
    icon of calendar 2019-04-03 ~ 2020-07-14
    IIF 47 - Secretary → ME
  • 6
    icon of address 221 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,662,901 GBP2024-01-31
    Officer
    icon of calendar 2017-10-02 ~ 2021-05-28
    IIF 3 - Director → ME
  • 7
    icon of address 14 Loanbank Quadrant, Govan, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    2,126,711 GBP2024-01-31
    Officer
    icon of calendar 2017-10-02 ~ 2021-05-28
    IIF 2 - Director → ME
  • 8
    PIPEWORK SYSTEMS & INSTALLATION LIMITED - 2021-04-30
    icon of address Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2023-08-18
    IIF 33 - Director → ME
  • 9
    IMCO (32010) LIMITED - 2010-03-25
    icon of address C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2023-08-18
    IIF 5 - Director → ME
  • 10
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-15 ~ 2023-08-18
    IIF 9 - Director → ME
  • 11
    TWINSTREAM LIMITED - 1985-08-30
    icon of address Pearson Street, Leeds, West Yorks
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2023-08-18
    IIF 8 - Director → ME
  • 12
    icon of address First Floor Aurora House, 8 Inverness Campus, Inverness
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-14
    IIF 16 - Director → 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.