logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Scott

    Related profiles found in government register
  • Mr David Scott
    British born in July 1977

    Resident in Scotland

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

      IIF 1
  • 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 2
  • 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 3 IIF 4 IIF 5
    • Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, TA6 4BH, United Kingdom

      IIF 7
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 8
  • 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 9
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Scott, David
    British director born in May 1936

    Resident in Scotland

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

      IIF 14
    • 9/11 Blair Street, Royal Mile, Edinburgh, EH1 1QR

      IIF 15
    • 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian, EH1 1QR

      IIF 16
  • 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 25
  • 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 39
  • Scott, David
    British born in July 1971

    Resident in England

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

      IIF 40
  • Scott, David John
    British 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 41
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 42 IIF 43 IIF 44
    • Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 46
  • Scott, David John
    British director born in November 1971

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • Scott Business Park, Scott Business Park, Haverton Hill Road, Billingham, TS23 1PY, United Kingdom

      IIF 52
  • Scott, David
    British retired head teacher born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Office, Auckland Castle, Market Place, Bishop Auckland, County Durham, DL14 7QJ, England

      IIF 53
  • Scott, David
    British retired headteacher born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Office, Auckland Castle, Market Place, Bishop Auckland, County Durham, DL14 7QJ, England

      IIF 54
    • Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 55
  • 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 56
  • 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 57
  • Scott, David
    British born in August 1948

    Registered addresses and corresponding companies
    • 5 Becketts Close, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LJ

      IIF 58
  • Scott, David
    British headteacher born in August 1948

    Registered addresses and corresponding companies
    • 5 Becketts Close, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LJ

      IIF 59
  • 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 60
  • 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 75
  • Scott, David
    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 76
  • Scott, David Lindsey
    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 77
child relation
Offspring entities and appointments
Active 20
  • 1
    Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Acorn House 33 Churchfield Road, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    102,246 GBP2025-04-30
    Officer
    2009-04-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    1 Victoria Terrace, Victoria Street, Dalton-in-furness, Cumbria
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,306 GBP2025-04-05
    Officer
    2008-04-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 6
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,715 GBP2024-11-30
    Officer
    2016-11-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    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 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,444 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 42 - Director → ME
  • 10
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 43 - Director → ME
  • 11
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 41 - Director → ME
  • 12
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    IMPETUS LAND LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    IMPETUS POWER LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-03-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
  • 15
    J. W. S. RECYCLING LIMITED - 2008-04-15
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    2010-04-20 ~ now
    IIF 45 - Director → ME
  • 16
    IMPETUS ENERGY LIMITED - 2010-03-11
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 17
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    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 52 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    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 51 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 16 - 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
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1996-04-19 ~ 1998-04-24
    IIF 39 - Director → ME
  • 2
    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 37 - Director → ME
  • 3
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothain
    Dissolved Corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 32 - Director → ME
  • 4
    DUNALASTAIR PHILIP WILSON LIMITED - 1998-05-14
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 22 - Director → ME
  • 5
    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 25 - Director → ME
  • 6
    DUNALASTAIR INVESTMENTS LIMITED - 2011-12-21
    PHILIP WILSON INVESTMENTS LTD. - 1995-11-10
    DEANWYND LIMITED - 1994-06-10
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    1994-07-04 ~ 2011-09-30
    IIF 18 - Director → ME
  • 7
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    ~ 2002-06-12
    IIF 29 - Director → ME
  • 8
    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 27 - Director → ME
  • 9
    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 31 - Director → ME
  • 10
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1997-07-16 ~ 2011-09-30
    IIF 24 - Director → ME
  • 11
    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 38 - Director → ME
  • 12
    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 20 - Director → ME
  • 13
    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 19 - Director → ME
  • 14
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    1995-11-16 ~ 2011-09-30
    IIF 21 - Director → ME
  • 15
    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 57 - Director → ME
  • 16
    NORTH TEES LIMITED - 2025-07-01
    IMPETUS RECLAMATION LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    14,435,151 GBP2024-06-30
    Officer
    2005-03-01 ~ 2010-04-01
    IIF 73 - Director → ME
  • 17
    NORTH TEES REMEDIATION LIMITED - 2025-07-01
    IMPETUS REMEDIATION LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -1,079 GBP2024-06-30
    Officer
    2004-11-10 ~ 2010-09-20
    IIF 70 - Director → ME
  • 18
    Lower Ground Floor Raven Street Community Centre, Raven Street, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    1999-12-07 ~ 2007-05-18
    IIF 58 - Director → ME
  • 19
    9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    ~ 2011-09-30
    IIF 36 - Director → ME
  • 20
    Scott Bros Business Park, Haverton Hill Road, Billingham, Teesside, England
    Active Corporate (1 parent)
    Officer
    2006-01-30 ~ 2010-04-01
    IIF 60 - Director → ME
  • 21
    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 15 - Director → ME
  • 22
    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 35 - Director → ME
  • 23
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    2002-06-28 ~ 2007-11-05
    IIF 63 - Director → ME
  • 24
    TM 1259 LIMITED - 2006-08-24
    9/11 Blair Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2006-12-08 ~ 2008-03-01
    IIF 14 - Director → ME
  • 25
    NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED - 2022-03-09
    Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-10-31 ~ 2015-06-24
    IIF 55 - Director → ME
  • 26
    Cuthbert House, Stonebridge, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2010-07-07 ~ 2011-07-11
    IIF 54 - Director → ME
    IIF 53 - Director → ME
  • 27
    IMPETUS WASTE MANAGEMENT LIMITED - 2014-01-06
    The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37,280 GBP2024-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 61 - Director → ME
  • 28
    NORTHERN BALLET THEATRE LIMITED - 2014-12-08
    NORTHERN DANCE THEATRE LIMITED - 1977-12-31
    2 St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    1993-10-21 ~ 1996-06-27
    IIF 59 - Director → ME
  • 29
    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 17 - Director → ME
  • 30
    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 34 - Director → ME
  • 31
    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 13 - Director → ME
  • 32
    PHILIP WILSON (HOLDINGS) LIMITED - 2005-04-05
    9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1997-07-16 ~ 2005-03-31
    IIF 23 - Director → ME
  • 33
    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 33 - Director → ME
  • 34
    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 28 - Director → ME
  • 35
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 72 - Director → ME
  • 36
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    Scott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    1995-10-06 ~ 2010-04-01
    IIF 74 - Director → ME
  • 37
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    2003-06-19 ~ 2010-04-01
    IIF 67 - Director → ME
  • 38
    IMPETUS LAND LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    2005-03-31 ~ 2010-04-01
    IIF 66 - Director → ME
  • 39
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,387 GBP2024-06-30
    Officer
    2007-08-01 ~ 2010-04-01
    IIF 62 - Director → ME
  • 40
    IMPETUS POWER LIMITED - 2011-03-28
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2005-07-08 ~ 2010-04-01
    IIF 68 - Director → ME
  • 41
    J. W. S. RECYCLING LIMITED - 2008-04-15
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    2005-09-30 ~ 2010-04-01
    IIF 64 - Director → ME
  • 42
    IMPETUS ENERGY LIMITED - 2010-03-11
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-10-18 ~ 2010-04-01
    IIF 69 - Director → ME
  • 43
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    2003-07-17 ~ 2010-04-01
    IIF 65 - Director → ME
  • 44
    9 Ainslie Place, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    10,144 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2000-03-15
    IIF 30 - Director → ME
  • 45
    SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED - 2017-11-07
    SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED - 2007-06-22
    59 Bonnygate, Cupar, Scotland
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,251 GBP2019-09-30
    Officer
    1995-04-24 ~ 2004-10-25
    IIF 26 - Director → ME
  • 46
    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 75 - Director → ME
  • 47
    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 71 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.