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

Dougan, Paul Thomas, Dr

    Related profiles found in government register
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stuart House, Holmes Street, Burnley, BB11 3BE, England

      IIF 1
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 2
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 3
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 4
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 5
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 6
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 13 IIF 14 IIF 15
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 16
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 17 IIF 18
    • 24, Lochburn Gardens, Glasgow, G20 0SL, United Kingdom

      IIF 19
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 20
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 21 IIF 22
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 23 IIF 24 IIF 25
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 26
    • Suite 2g, Ingram House, 227 Ingram Street, Glasgow, G1 1DA

      IIF 27
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Speirsfield House, 34 Stevenson Street, Paisley, PA2 6BP

      IIF 30
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 31 IIF 32 IIF 33
  • Dougan, Paul Thomas, Dr
    British company secretary/director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 34
  • Dougan, Paul Thomas, Dr
    British director and company secretary born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British geoengineer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 38
  • Dougan, Paul Thomas, Dr
    British geoscientist born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dougan, Paul Thomas, Dr
    British lawyer born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 41
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 42
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 43
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 44
  • Dougan, Paul Thomas, Dr
    British lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Dr, North Haven, Sunderland, Tyne &wear, SR6 0RJ

      IIF 45
  • Dougan, Paul Thomas, Dr
    British chief scientific officer born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 46
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 47
  • Dougan, Paul Thomas, Dr
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Dougan, Paul Thomas, Dr
    British inventor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 53
    • Lowther Church, Main Street, Leadhills, Biggar, ML12 6XR, United Kingdom

      IIF 54
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 55
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 56 IIF 57 IIF 58
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 63 IIF 64 IIF 65
    • 34, Bogmoor Place, Glasgow, G51 4TQ, Scotland

      IIF 67 IIF 68
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 69 IIF 70 IIF 71
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 72
    • 72, Novar Drive, Glasgow, G12 9TZ, Scotland

      IIF 73
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 74
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 75
  • Dougan, Paul Thomas, Dr
    British

    Registered addresses and corresponding companies
    • 12, Fortrose Street, Glasgow, G11 5LP, United Kingdom

      IIF 76
    • 24, Lochburn Gardens, Glasgow, ---, G20 0SL, United Kingdom

      IIF 77
    • 24, Lochburn Gardens, Glasgow, G20 0SL

      IIF 78
    • 24, Lochburn Gardens, Glasgow, G20 0SL, Scotland

      IIF 79
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, Scotland

      IIF 80 IIF 81 IIF 82
    • Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP, Scotland

      IIF 83
  • Dougan, Paul Thomas, Dr
    born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 5 Beacon Drive, North Haven, Sunderland, SR6 0RJ

      IIF 84
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 85
  • Dougan, Paul, Dr
    British company director born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 86 IIF 87
  • Dougan, Paul, Dr
    British senior lecturer born in September 1969

    Resident in Glasgow

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 88
  • Dougan, Paul Thomas, Dr

    Registered addresses and corresponding companies
    • 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 89
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL

      IIF 90
    • The Signal Box, 5 Appin Lane, Edinburgh, EH14 1JL, Scotland

      IIF 91
    • 18, London Road, Glasgow, G1 5NB, Scotland

      IIF 92
    • 18, London Road, Glasgow, G1 5NB, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 18, London Road, Glasgow, Lanarkshire, G1 5NB

      IIF 100
    • 24, Lochburn Gardens, Glasgow, Lanarkshire, G20 0SL, United Kingdom

      IIF 101
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 102
    • 7/6, 72 Lancefield Quay, Glasgow, G3 8JJ, Scotland

      IIF 103
    • Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 104
    • 152, City Road, London, EC1V 2NX, England

      IIF 105
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 106
    • Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX

      IIF 107
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108 IIF 109
  • Dr Paul Thomas Dougan
    British born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 110
  • Dougan, Paul Thomas

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 111
  • Dougan, Paul, Dr

    Registered addresses and corresponding companies
    • C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

      IIF 112
    • 24, Lochburn Gardens, Glasgow, G200SL, United Kingdom

      IIF 113
    • 6/7, 72 Lancefield Quay, Glasgow, G3 8JF, United Kingdom

      IIF 114
  • Dougan, Paul

    Registered addresses and corresponding companies
    • 72, Lancefield Quay, Broomielaw, Glasgow, Glasgow, G3 8JF, United Kingdom

      IIF 115
    • 40, Aughabrack Road, Donemana, Strabane, County Tyrone, BT82 0SW, Northern Ireland

      IIF 116
child relation
Offspring entities and appointments
Active 31
  • 1
    BRUNSWICK STREET (BELFAST) LTD - 2014-04-14
    10 Main Street, Castledawson, Magherafelt
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 86 - director → ME
    2012-08-31 ~ dissolved
    IIF 114 - secretary → ME
  • 2
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 21 - director → ME
  • 3
    11a Dublin Street, Edinburgh
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    2017-01-01 ~ dissolved
    IIF 30 - director → ME
  • 4
    10 Main Street, Castledawson, Magherafelt, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 87 - director → ME
  • 5
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 13 - director → ME
    2017-06-12 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREEN DIAMOND ENERGY LTD - 2014-12-12
    10 Main Street, Castledawson, Magherafelt
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2012-04-16 ~ dissolved
    IIF 19 - director → ME
  • 7
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    Corporate (2 parents, 13 offsprings)
    Officer
    2011-01-17 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Main Street, Castledawson, Londonderry
    Dissolved corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 2 - director → ME
    2012-02-01 ~ dissolved
    IIF 111 - secretary → ME
  • 9
    24072, Sc575741: Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 3 - director → ME
    2017-09-07 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 10
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 7 - director → ME
  • 11
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 10 - director → ME
    2017-06-09 ~ dissolved
    IIF 98 - secretary → ME
  • 12
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    2013-07-05 ~ dissolved
    IIF 88 - director → ME
    2013-07-05 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    70 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2019-03-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2017-06-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 15
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 12 - director → ME
    2017-06-09 ~ dissolved
    IIF 97 - secretary → ME
  • 16
    C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 22 - director → ME
    2011-02-15 ~ dissolved
    IIF 82 - secretary → ME
  • 17
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 18
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,860,000 GBP2015-09-30
    Officer
    2009-09-03 ~ dissolved
    IIF 33 - director → ME
    2009-09-03 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    40 Aughabrack Road, Donemana, Strabane, County Tyrone
    Dissolved corporate (5 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 44 - director → ME
    2010-10-13 ~ dissolved
    IIF 116 - secretary → ME
  • 20
    24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 16 - director → ME
    2012-02-29 ~ dissolved
    IIF 77 - secretary → ME
  • 21
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 37 - director → ME
  • 22
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 35 - director → ME
  • 23
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 17 - director → ME
    2009-07-31 ~ dissolved
    IIF 76 - secretary → ME
  • 24
    PROSPECTIVE VENTURES LTD - 2014-02-24
    SAINT INDUSTRIES LIMITED - 2013-10-15
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 20 - director → ME
    2012-03-22 ~ dissolved
    IIF 113 - secretary → ME
  • 25
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-08-26 ~ dissolved
    IIF 31 - director → ME
  • 27
    12 Fortrose Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 6 - director → ME
    2011-05-24 ~ dissolved
    IIF 103 - secretary → ME
  • 28
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-01-05 ~ dissolved
    IIF 27 - director → ME
  • 30
    Lowther Church Main Street, Leadhills, Biggar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 31
    18 London Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    4385, 07894820 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-06-01 ~ 2020-12-31
    IIF 106 - secretary → ME
  • 2
    1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
    Corporate (8 parents)
    Equity (Company account)
    3,395 GBP2024-03-31
    Officer
    2007-10-18 ~ 2010-05-04
    IIF 45 - director → ME
  • 3
    11a Dublin Street, Edinburgh
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,566 GBP2015-10-31
    Officer
    2016-07-02 ~ 2016-08-01
    IIF 32 - director → ME
  • 4
    4385, 10471790 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-12-03 ~ 2022-10-03
    IIF 105 - secretary → ME
  • 5
    DIAMOND INVESTMENTS LTD - 2013-04-25
    C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
    Corporate (2 parents, 13 offsprings)
    Officer
    2011-01-17 ~ 2022-10-24
    IIF 85 - director → ME
  • 6
    COLERAINE INVESTMENTS LTD - 2014-05-27
    10 Main Street, Castledawson, Londonderry
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ 2012-04-02
    IIF 78 - secretary → ME
  • 7
    DIAMOND CAPITAL LTD - 2016-06-10
    MCGRORY CONSTRUCTION LIMITED - 2012-07-05
    KENBOAG AVIATION LIMITED - 2012-02-29
    10 Main Street, Castledawson, Magherafelt, County Londonderry
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,600 GBP2016-01-31
    Officer
    2011-04-08 ~ 2013-07-31
    IIF 18 - director → ME
    2011-04-08 ~ 2013-07-31
    IIF 79 - secretary → ME
  • 8
    CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
    Stuart House, Holmes Street, Burnley, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551,000 GBP2015-05-31
    Officer
    2017-01-01 ~ 2017-07-01
    IIF 1 - director → ME
  • 9
    FUTURE INDUSTRIES LTD - 2021-08-24
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    41,815 GBP2020-12-31
    Officer
    2019-12-30 ~ 2020-05-06
    IIF 23 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-05-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 10
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2017-06-09 ~ 2022-09-04
    IIF 99 - secretary → ME
  • 11
    Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-09-10
    IIF 5 - director → ME
    2017-06-09 ~ 2017-09-10
    IIF 91 - secretary → ME
  • 12
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    Mha, 10 Carden Place, Aberdeen
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    3,860,200 GBP2021-07-31
    Officer
    2017-06-09 ~ 2020-05-09
    IIF 4 - director → ME
    2017-06-09 ~ 2020-05-09
    IIF 90 - secretary → ME
    Person with significant control
    2017-06-08 ~ 2020-05-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    41b East Kilbride Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Officer
    2018-03-19 ~ 2020-04-08
    IIF 39 - director → ME
    Person with significant control
    2018-03-19 ~ 2020-04-08
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Corporate (4 parents)
    Officer
    2020-01-23 ~ 2020-02-15
    IIF 46 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-21
    IIF 110 - Has significant influence or control OE
  • 15
    4385, 10945696 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-22 ~ 2017-09-30
    IIF 29 - director → ME
    2018-04-11 ~ 2022-10-03
    IIF 109 - secretary → ME
    2017-09-22 ~ 2017-09-30
    IIF 108 - secretary → ME
  • 16
    70 West Regent Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2022-12-30
    IIF 38 - director → ME
  • 17
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2021-06-24 ~ 2022-09-04
    IIF 47 - director → ME
    2017-06-09 ~ 2020-07-01
    IIF 25 - director → ME
    2017-06-09 ~ 2020-07-01
    IIF 102 - secretary → ME
    Person with significant control
    2017-06-10 ~ 2020-07-01
    IIF 69 - Has significant influence or control OE
  • 18
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2017-06-09 ~ 2018-12-01
    IIF 96 - secretary → ME
  • 19
    IAM SOLAR LIMITED - 2019-02-18
    48 Sinclair Street, Helensburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Officer
    2019-02-16 ~ 2022-03-01
    IIF 26 - director → ME
    2019-02-16 ~ 2022-03-01
    IIF 104 - secretary → ME
    Person with significant control
    2019-02-18 ~ 2022-03-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Circulation Club, Holmes Street, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2008-06-23 ~ 2009-11-23
    IIF 84 - llp-designated-member → ME
  • 21
    LUNAR INDUSTRIES INTERNATIONAL LTD - 2019-09-09
    18 London Road, Glasgow, Scotland
    Corporate
    Equity (Company account)
    186,000 GBP2023-04-30
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 40 - director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 52 - director → ME
  • 23
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-19 ~ 2022-03-01
    IIF 51 - director → ME
  • 24
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    2018-11-22 ~ 2020-01-14
    IIF 92 - secretary → ME
    Person with significant control
    2018-10-30 ~ 2020-01-14
    IIF 57 - Has significant influence or control OE
  • 25
    4385, 11314403 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 48 - director → ME
  • 26
    4385, 11313782 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 49 - director → ME
  • 27
    4385, 11313946 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-04-16
    IIF 50 - director → ME
  • 28
    34 Bogmoor Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -174,675 GBP2022-06-30
    Person with significant control
    2017-01-04 ~ 2017-06-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    34 Bogmoor Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    390 GBP2018-02-28
    Person with significant control
    2017-01-04 ~ 2018-02-23
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-10-12
    IIF 36 - director → ME
  • 31
    SCOTIA EXPLORATION (SURINAME) LTD - 2021-04-22
    SCOTIA EXPLORATION (SUDAN) LTD - 2018-12-21
    SCOTIA PETROLEUM LTD - 2018-07-04
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate
    Equity (Company account)
    571,897 GBP2022-04-30
    Officer
    2017-08-14 ~ 2021-04-10
    IIF 9 - director → ME
    2018-06-30 ~ 2021-04-09
    IIF 95 - secretary → ME
    Person with significant control
    2017-08-14 ~ 2022-03-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 32
    PRECIOUS METALS MINING LTD - 2014-08-04
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,212,630 GBP2023-02-28
    Officer
    2016-07-01 ~ 2021-04-22
    IIF 8 - director → ME
    2011-02-04 ~ 2013-07-31
    IIF 42 - director → ME
    2016-07-01 ~ 2021-04-22
    IIF 94 - secretary → ME
    2011-02-04 ~ 2013-07-31
    IIF 101 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2021-04-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 33
    SCOTIA MINING & RECYCLING LIMITED - 2014-03-03
    SCOTIA MINING LTD - 2013-03-14
    W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-01-05 ~ 2011-09-30
    IIF 81 - secretary → ME
  • 34
    SCOTIA COLLEGE LTD - 2020-07-13
    LIGHTFOOT VENTURES LTD - 2016-07-25
    GLASGOW CHEMICALS LTD - 2011-10-25
    18 London Road, Glasgow, United Kingdom
    Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2011-06-13 ~ 2020-07-01
    IIF 11 - director → ME
    2010-02-26 ~ 2020-07-01
    IIF 93 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-07-01
    IIF 61 - Has significant influence or control OE
  • 35
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    Hangar 878 Mod St. Athan, Barry, Wales
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    2018-04-12 ~ 2018-10-19
    IIF 28 - director → ME
    2018-04-12 ~ 2018-10-19
    IIF 107 - secretary → ME
  • 36
    18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    204,012 GBP2023-05-31
    Officer
    2012-05-03 ~ 2018-05-24
    IIF 41 - director → ME
    2012-05-03 ~ 2018-05-24
    IIF 80 - secretary → 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.