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

Scott, David

    Related profiles found in government register
  • Scott, David
    British taxi driver born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Prospect Bank Road, Edinburgh, Midlothian, EH6 7NR

      IIF 1
  • Scott, David
    British company director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 2
  • Scott, David
    British director born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 3
    • 9/11 Blair Street, Royal Mile, Edinburgh, EH1 1QR

      IIF 4
    • 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian, EH1 1QR

      IIF 5
  • Scott, David
    British grain dealer born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain drier born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain mercant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 14
  • Scott, David
    British grain merchant born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, David
    British grain merchants born in May 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG

      IIF 28
  • Scott, David
    British planning engineering born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bleasdale Road, Renfrew, PA4 8ZJ, Scotland

      IIF 29
  • Scott, David
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Victoria Terrace, Victoria Street, Dalton, Cumbria, LA15 8HJ

      IIF 30
  • Scott, David
    British haulage contractor born in May 1948

    Registered addresses and corresponding companies
    • (8c), 416/21 Moo 12, Sugar Beach Condominium Pratanmak Soi 5 Road, Banglamung Chonburi, Province 20260, Thailand

      IIF 31
  • Scott, David John
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12, Northumberland Avenue, Bishop Auckland, Co Durham, DL14 6AW, England

      IIF 32
    • 12, Northumberland Avenue, Bishop Auckland, County Durham, DL14 6AW

      IIF 33
  • Mr David Scott
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 136, Boden Street, Glasgow, G40 3PX, Scotland

      IIF 34
  • Scott, David
    British inspector born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 35
  • Scott, David John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, TS23 1PY, England

      IIF 36
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 37 IIF 38 IIF 39
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 46
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 47
  • Scott, David
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 48
  • Scott, David
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulage contractor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, David
    British haulier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HU

      IIF 63
  • Scott, David
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Oxstalls Lane, Longlevens, Gloucestershire, GL2 9HR

      IIF 64
  • Scott, David
    British local government officer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Oxstalls Lane, Longlevens, Gloucestershire, GL2 9HR

      IIF 65
  • Mr David Scott
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bleasdale Road, Renfrew, PA4 8ZJ

      IIF 66
  • Scott, David John
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenhill House, Hillside, Holloway, Matlock, Derbys., DE4 5AX, United Kingdom

      IIF 67
  • Mr David Scott
    British born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 68 IIF 69 IIF 70
    • Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, TA6 4BH, United Kingdom

      IIF 72
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 73
  • Mr David Scott
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria, LA15 8HJ

      IIF 74
  • Scott, David Lindsey
    British educational consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 75
  • Mr David Scott
    English born in May 1948

    Resident in Thailand

    Registered addresses and corresponding companies
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 76
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 77
  • Mr David Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 11 Ferry Road, Teddington Lock, Middlesex, TW11 9NN, United Kingdom

      IIF 78
  • Mr David Lindsey Scott
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 11 Ferry Road, Teddington, TW11 9NN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-12-16 ~ now
    IIF 46 - director → ME
  • 2
    2 Bleasdale Road, Renfrew
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,922 GBP2019-08-31
    Officer
    2011-09-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Acorn House 33 Churchfield Road, Acton, London
    Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-04-30
    Officer
    2009-04-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    1 Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,649 GBP2024-04-05
    Officer
    2008-04-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    Brackenhill House, Hillside, Holloway, Matlock, Derbys., United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 67 - director → ME
  • 6
    21 Highnam Business Centre, Highnam, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 64 - director → ME
  • 7
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-03-31 ~ now
    IIF 37 - director → ME
  • 8
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,780 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 9
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset
    Dissolved corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    322 GBP2016-10-31
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    -147,379 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 38 - director → ME
  • 12
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,789,153 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 39 - director → ME
  • 13
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    8,309,641 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 36 - director → ME
  • 14
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    10,148,248 GBP2023-06-30
    Officer
    2015-03-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    IMPETUS LAND LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    IMPETUS POWER LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-03-31 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 17
    J. W. S. RECYCLING LIMITED - 2008-04-15
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,135,064 GBP2023-06-30
    Officer
    2010-04-20 ~ now
    IIF 42 - director → ME
  • 18
    IMPETUS ENERGY LIMITED - 2010-03-11
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 44 - director → ME
  • 19
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 20
    Scott Business Park Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-04-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-04-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 5 - director → ME
Ceased 47
  • 1
    UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED - 2003-05-19
    BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
    First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (8 parents, 2 offsprings)
    Officer
    1996-04-19 ~ 1998-04-24
    IIF 28 - director → ME
  • 2
    80 Whitecraig Avenue, Whitecraig, Musselburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-07
    Officer
    2005-09-30 ~ 2018-12-12
    IIF 1 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-12-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARDBOE LIMITED - 1997-06-06
    Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1997-02-25 ~ 2007-11-29
    IIF 26 - director → ME
  • 4
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 21 - director → ME
  • 5
    DUNALASTAIR PHILIP WILSON LIMITED - 1998-05-14
    9-11 Blair Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 11 - director → ME
  • 6
    DUNALASTAIR (IRELAND) LIMITED - 2011-12-21
    TIRCONNELL LIMITED - 1996-09-17
    DUNDROAN LIMITED - 1996-01-25
    CRUCIFER LIMITED - 1995-07-07
    Mcgrigors Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    1994-04-28 ~ 2011-09-30
    IIF 14 - director → ME
  • 7
    DUNALASTAIR INVESTMENTS LIMITED - 2011-12-21
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Corporate (1 parent)
    Officer
    1994-07-04 ~ 2011-09-30
    IIF 7 - director → ME
  • 8
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    ~ 2002-06-12
    IIF 18 - director → ME
  • 9
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    1998-09-24 ~ 2011-09-22
    IIF 16 - director → ME
  • 10
    STROMA INVESTMENTS LIMITED - 1996-04-02
    MITRESHELF 200 LIMITED - 1996-01-22
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    1996-03-12 ~ 2011-09-30
    IIF 20 - director → ME
  • 11
    9-11 Blair Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 13 - director → ME
  • 12
    TIRCONNELL DEVELOPMENTS LIMITED - 1996-09-17
    C/o Macauley Wray, 35 New Row, Coleraine, Co. Londonderry
    Dissolved corporate (1 parent)
    Officer
    1996-02-16 ~ 2011-09-30
    IIF 27 - director → ME
  • 13
    BEAVER ESTATES LIMITED - 1996-08-26
    DALEWOOD LIMITED - 1994-08-18
    9-11 Blair Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    1994-08-19 ~ 2011-09-30
    IIF 9 - director → ME
  • 14
    DUNALISTAIR ESTATES LIMITED - 1994-03-21
    MAPLEBAY LIMITED - 1994-03-14
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    1993-03-22 ~ 2003-06-30
    IIF 8 - director → ME
  • 15
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    1995-11-16 ~ 2011-09-30
    IIF 10 - director → ME
  • 16
    TRONSTONE LIMITED - 1995-11-16
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-01-31 ~ 2010-09-20
    IIF 31 - director → ME
  • 17
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (10 parents)
    Officer
    ~ 1996-05-31
    IIF 65 - director → ME
  • 18
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 25 - director → ME
  • 19
    Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
    Corporate (3 parents)
    Officer
    2006-01-30 ~ 2010-04-01
    IIF 48 - director → ME
  • 20
    TM 1281 LIMITED - 2009-11-16
    9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2011-09-30
    IIF 4 - director → ME
  • 21
    MALCOLM SCOTT (INVESTMENTS) LIMITED - 1994-03-30
    MALCOLM SCOTT (DEVELOPMENTS) LIMITED - 1989-05-05
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 24 - director → ME
  • 22
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved corporate (2 parents)
    Officer
    2002-06-28 ~ 2007-11-05
    IIF 51 - director → ME
  • 23
    TM 1259 LIMITED - 2006-08-24
    9/11 Blair Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2006-12-08 ~ 2008-03-01
    IIF 3 - director → ME
  • 24
    IMPETUS RECLAMATION LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Corporate (8 parents)
    Equity (Company account)
    14,215,681 GBP2023-06-30
    Officer
    2005-03-01 ~ 2010-04-01
    IIF 61 - director → ME
  • 25
    IMPETUS REMEDIATION LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Corporate (5 parents)
    Equity (Company account)
    7,612 GBP2023-06-30
    Officer
    2004-11-10 ~ 2010-09-20
    IIF 58 - director → ME
  • 26
    IMPETUS WASTE MANAGEMENT LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,462 GBP2023-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 49 - director → ME
  • 27
    BS 1004 LIMITED - 2012-03-06
    PHILIP WILSON (GRAIN) LIMITED - 2012-02-15
    G1, 5 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1997-05-01 ~ 2006-03-31
    IIF 6 - director → ME
  • 28
    BOX HUNT (EDINBURGH) LIMITED, THE - 1987-09-07
    PHILLIP WILSON (SEEDS) LIMITED - 1987-03-20
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 23 - director → ME
  • 29
    PHILLIP WILSON SECURITIES LIMITED - 2005-04-15
    NUTSWAY LIMITED - 1993-12-10
    Flat 8 80 Park Street, London, England
    Dissolved corporate (1 parent)
    Officer
    1993-12-20 ~ 2011-09-30
    IIF 2 - director → ME
  • 30
    PHILIP WILSON (HOLDINGS) LIMITED - 2005-04-05
    9-11 Blair Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    1997-07-16 ~ 2005-03-31
    IIF 12 - director → ME
  • 31
    PHILIP WILSON (CORN FACTORS) LIMITED - 1997-05-08
    Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 22 - director → ME
  • 32
    DUNALASTAIR (PROPERTIES) LIMITED - 2002-06-19
    SWARLAND (PROPERTIES) LIMITED - 1996-08-26
    MITRESHELF 205 LIMITED - 1996-01-22
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2000-08-07 ~ 2011-09-30
    IIF 17 - director → ME
  • 33
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,789,153 GBP2023-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 60 - director → ME
  • 34
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Corporate (4 parents)
    Equity (Company account)
    8,309,641 GBP2023-06-30
    Officer
    1995-10-06 ~ 2010-04-01
    IIF 62 - director → ME
  • 35
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    10,148,248 GBP2023-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 55 - director → ME
  • 36
    IMPETUS LAND LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    2005-03-31 ~ 2010-04-01
    IIF 54 - director → ME
  • 37
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (5 parents)
    Equity (Company account)
    2,550,621 GBP2023-06-30
    Officer
    2007-08-01 ~ 2010-04-01
    IIF 50 - director → ME
  • 38
    IMPETUS POWER LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2005-07-08 ~ 2010-04-01
    IIF 56 - director → ME
  • 39
    J. W. S. RECYCLING LIMITED - 2008-04-15
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,135,064 GBP2023-06-30
    Officer
    2005-09-30 ~ 2010-04-01
    IIF 52 - director → ME
  • 40
    IMPETUS ENERGY LIMITED - 2010-03-11
    Scott Business Park, Haverton Hill Road, Billingham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-10-18 ~ 2010-04-01
    IIF 57 - director → ME
  • 41
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    2003-07-17 ~ 2010-04-01
    IIF 53 - director → ME
  • 42
    9 Ainslie Place, Edinburgh, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    86,441 GBP2023-12-31
    Officer
    ~ 2000-03-15
    IIF 19 - director → ME
  • 43
    SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
    SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED - 2007-06-22
    59 Bonnygate, Cupar, Scotland
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,251 GBP2019-09-30
    Officer
    1995-04-24 ~ 2004-10-25
    IIF 15 - director → ME
  • 44
    CROSSCO (801) LIMITED - 2004-06-30
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2007-04-24
    IIF 63 - director → ME
  • 45
    Stanhope Station Station Road, Stanhope, Bishop Auckland, County Durham
    Corporate (11 parents)
    Officer
    2007-12-01 ~ 2013-03-01
    IIF 33 - director → ME
  • 46
    Endeavour Partnership Llp, Westminster St. Marks Court, Teesdale Business Park, Teesside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-01-16 ~ 2010-04-01
    IIF 59 - director → ME
  • 47
    WEARDALE RAILWAYS CIC - 2020-08-12
    WEARDALE RAILWAYS LIMITED - 2007-04-11
    NEWVIGIL LIMITED - 1993-11-17
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-04-17 ~ 2013-03-15
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.