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 Thomas Amos Mckay

    Related profiles found in government register
  • Mr Thomas Amos Mckay
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Springwell Avenue, Durham, DH1 4LY, England

      IIF 1 IIF 2
    • icon of address 1st Floor, Portland House, Durham, DH1 1TW, United Kingdom

      IIF 3
    • icon of address 16, Point Pleasant, London, SW18 1GG, England

      IIF 4
    • icon of address 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 5
  • Mt Thomas Amos Mckay
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Point Pleasant, London, SW18 1GG, England

      IIF 6
  • Thomas Amos Mckay
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 7
  • Mckay, Thomas Amos, Mt
    British direcor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Grove, North End, Durham, DH1 4LU, England

      IIF 8
  • Mckay, Thomas Amos, Mt
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North End, Durham, DH1 4LU, United Kingdom

      IIF 9 IIF 10
  • Mckay, Thomas Amos, Mt
    British engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Evans Business Centre, Harvest Road, Newbridge, EH28 8LW, Scotland

      IIF 11
  • Mckay, Thomas Amos, Mt
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Evans Business Centre, Harvest Road, Newbridge, Midlothian, EH28 8LW, Scotland

      IIF 12
  • Mckay, Thomas Amos
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 13
  • Mckay, Thomas Amos
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Springwell Avenue, Durham, DH1 4LY, England

      IIF 14
    • icon of address 1st Floor, Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 15
  • Mckay, Thomas Amos
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Springwell Avenue, Durham, DH1 4LY

      IIF 16
  • Mckay, Thomas Amos
    British engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Mckay, Thomas Amos
    British engineer born in September 1978

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Grey House, Princes Street, Durham, County Durham, DH1 4RP

      IIF 18
  • Mckay, Thomas Amos

    Registered addresses and corresponding companies
    • icon of address 17, North End, Durham, DH1 4LU, United Kingdom

      IIF 19 IIF 20
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mckay, Thomas

    Registered addresses and corresponding companies
    • icon of address Office 4 Evans Business Centre, Harvest Road, Newbridge, EH28 8LW, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    BTF7 LTD.
    - now
    ENVIKO SOLAR LTD - 2017-09-06
    CLARION SOLAR LTD - 2018-01-22
    icon of address 16 Point Pleasant, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    ENVIKO ENERGY SERVICES LIMITED - 2017-07-21
    SOLVIKO LIMITED - 2017-08-18
    ENVIKO ENERGY SERVICES LTD. - 2018-11-27
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,968 GBP2022-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 4, Evans Business Centre, Harvest Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-07-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Wilson Field Ltd The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,518 GBP2015-07-31
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 4 Evans Business Centre, Harvest Road, Newbridge, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-06-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 1st Floor Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    WIND TURBINES INSTALLATION LIMITED - 2015-09-22
    ENVIKO WIND LIMITED - 2015-09-03
    ENVIKO (SCOTLAND) LIMITED - 2014-06-02
    icon of address Office 4 Evans Business Centre, Harvest Road, Newbridge, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    BTF7 LTD.
    - now
    ENVIKO SOLAR LTD - 2017-09-06
    CLARION SOLAR LTD - 2018-01-22
    icon of address 16 Point Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2016-07-01
    IIF 8 - Director → ME
  • 2
    ENVIKO ENERGY SERVICES LIMITED - 2017-07-21
    SOLVIKO LIMITED - 2017-08-18
    ENVIKO ENERGY SERVICES LTD. - 2018-11-27
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,968 GBP2022-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2016-06-28
    IIF 10 - Director → ME
    icon of calendar 2013-09-09 ~ 2016-06-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-21 ~ 2020-09-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 1, The Grey House, Princes Street Western Hill, Durham
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-15 ~ 2008-09-01
    IIF 18 - Director → ME
  • 4
    icon of address Fenton Lodge 42 Bridgend, Duns, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    82,241 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.