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

Scott, John Carruthers

    Related profiles found in government register
  • Scott, John Carruthers
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 1
  • Scott, John Carruthers
    born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 2
  • Scott, John Carruthers
    British born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG

      IIF 3
  • Scott, John Carruthers
    British chief executive born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

      IIF 4
  • Scott, John Carruthers
    British co director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British company director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

      IIF 29
  • Scott, John Carruthers
    British managing director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John
    British

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, Great Britain

      IIF 42
  • Scott, John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, United Kingdom

      IIF 43
  • Scott, Martin
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 44
  • Scott, Martin
    English driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Sillins Avenue, Redditch, B98 8JX, England

      IIF 45
  • Mr John Carruthers Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 46
  • Scott, Martin John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 17 Slingsby Place, London, WC2E 9AB

      IIF 47
  • Scott, Martin John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 48 IIF 49
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 50
  • Scott, Martin John
    British partner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2 9AB, United Kingdom

      IIF 51
  • Mr John Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 54 IIF 55
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 56 IIF 57 IIF 58
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 59
  • Scott, Martin
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B98 0JR, United Kingdom

      IIF 60
  • Scott, Martin John
    Irish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 61
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 62 IIF 63
  • Scott, Martin John
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Slingsby Place, 5th Floor, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 64
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 65
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Scott, Martin John
    Irish partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Martin John
    Irish private equity born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Europe, 17, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England

      IIF 87
  • Scott, Martin John
    Irish private equity professional born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 88
  • Mr Martin John Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Scott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 107
  • Martin Scott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B980JR, United Kingdom

      IIF 108
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 109
  • Mr John Scott
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 2 Felix Court 23a Downend Road, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-06-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 3
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 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
  • 4
    icon of address Riverside One, Sir John Rogerson's Quay, Dublin 2, Co. Dublin D02x576, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 44 - Director → ME
  • 5
    REF WISDOM 2 LIMITED - 2019-05-22
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 62 - Director → ME
  • 6
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,231,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,925 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 52 Sutton Close, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-28
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 12
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 63 - Director → ME
  • 13
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,731,518 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove membersOE
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to surplus assets - 75% or moreOE
  • 15
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 54 Sillins Avenue, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 45 - Director → ME
Ceased 70
  • 1
    1ST OPTION GROUP LIMITED - 2014-12-18
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    502,592 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 107 - Has significant influence or control OE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 105 - Has significant influence or control OE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,650 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 106 - Has significant influence or control OE
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 102 - Has significant influence or control OE
  • 5
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 12 - Director → ME
  • 6
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2022-05-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-12-01
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 7
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 94 - Has significant influence or control OE
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2022-05-09
    IIF 49 - Director → ME
  • 9
    BROOKSON (4611) LIMITED - 2007-02-27
    BROOKSON (4911) LIMITED - 2007-05-14
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 90 - Has significant influence or control OE
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 97 - Has significant influence or control OE
  • 11
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 75 - Director → ME
    icon of calendar 2015-08-19 ~ 2022-05-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 92 - Has significant influence or control OE
  • 12
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 91 - Has significant influence or control OE
  • 13
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 99 - Has significant influence or control OE
  • 14
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 100 - Has significant influence or control OE
  • 15
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 98 - Has significant influence or control OE
  • 16
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 16 - Director → ME
  • 17
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2010-03-08
    IIF 25 - Director → ME
  • 18
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 24 - Director → ME
  • 19
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 22 - Director → ME
  • 20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2023-07-07
    IIF 66 - Director → ME
  • 21
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 68 - Director → ME
  • 22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 67 - Director → ME
  • 23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 65 - Director → ME
  • 24
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-07-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 11 - Director → ME
  • 26
    MILLBRY 195 LTD. - 1999-04-15
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2010-03-08
    IIF 20 - Director → ME
  • 27
    GLEBENORM LIMITED - 1984-10-02
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2010-03-08
    IIF 39 - Director → ME
  • 28
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 21 - Director → ME
  • 29
    TERBEAM LIMITED - 1986-10-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 6 - Director → ME
  • 30
    BROOKSON FINANCIAL SERVICES LIMITED - 2013-03-22
    icon of address Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-11-18
    IIF 77 - Director → ME
  • 31
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Officer
    icon of calendar 2018-01-09 ~ 2022-05-09
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-12-01
    IIF 103 - Has significant influence or control OE
  • 32
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2010-03-08
    IIF 31 - Director → ME
  • 33
    icon of address Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-09-29
    IIF 87 - Director → ME
  • 34
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 30 - Director → ME
  • 35
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2010-03-08
    IIF 15 - Director → ME
  • 36
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 18 - Director → ME
  • 37
    icon of address Dickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-07-05
    IIF 1 - LLP Designated Member → ME
  • 38
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2010-03-08
    IIF 29 - Director → ME
  • 39
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 95 - Has significant influence or control OE
  • 40
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 93 - Has significant influence or control OE
  • 41
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2021-03-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    HBJ 401 LIMITED - 1998-04-02
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2001-10-05
    IIF 28 - Director → ME
  • 43
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 96 - Has significant influence or control OE
  • 44
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ 2019-05-01
    IIF 88 - Director → ME
  • 45
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 101 - Has significant influence or control OE
  • 46
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 47
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    668,786 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2021-09-01
    IIF 47 - LLP Designated Member → ME
  • 48
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 32 - Director → ME
  • 49
    M M & S (2220) LIMITED - 1994-09-30
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 17 - Director → ME
  • 50
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of address The Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2010-03-08
    IIF 3 - Director → ME
  • 51
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2010-03-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-30
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    COVECREST LIMITED - 2007-09-08
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-08
    IIF 34 - Director → ME
  • 53
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2010-03-08
    IIF 37 - Director → ME
  • 54
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2010-03-08
    IIF 27 - Director → ME
  • 55
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,981,820 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 14 - Director → ME
  • 56
    PALOHURST LIMITED - 1991-01-08
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,664 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 19 - Director → ME
  • 57
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    CAIRNGULF LIMITED - 1995-03-30
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    619,587 GBP2024-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 9 - Director → ME
  • 58
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2010-03-08
    IIF 7 - Director → ME
  • 59
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2010-03-08
    IIF 13 - Director → ME
  • 60
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1992-08-13 ~ 2010-03-08
    IIF 40 - Director → ME
  • 61
    FORTH VALLEY ENTERPRISE - 2000-04-03
    icon of address Atrium Court, 50 Waterloo Court, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2008-03-31
    IIF 38 - Director → ME
  • 62
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 23 - Director → ME
  • 63
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 8 - Director → ME
  • 64
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 5 - Director → ME
  • 65
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    META ED LIMITED - 2024-05-02
    SCOTT RECYCLING LIMITED - 2012-12-18
    SR (123) LIMITED - 2021-11-01
    MILLBRY 87 LTD. - 1998-09-01
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 33 - Director → ME
  • 66
    DMWS 593 LIMITED - 2004-06-18
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2010-03-08
    IIF 26 - Director → ME
  • 67
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2010-03-08
    IIF 36 - Director → ME
  • 68
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-03-29
    IIF 64 - Director → ME
  • 69
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-03-03
    IIF 4 - Director → ME
  • 70
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.