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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Allan Mccoll

    Related profiles found in government register
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 1
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 2 IIF 3 IIF 4
    • 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 7
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • James Allan Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr James Allan Mccoll Obe
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 20
    • 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 21
  • Mr James Allan Mccoll
    British born in December 1951

    Resident in France

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 22
  • James Allan Mccoll
    British, born in December 1951

    Registered addresses and corresponding companies
    • 5, Redwood Crescent, Philipshill, East Kilbride, G74 5PA, United Kingdom

      IIF 23
  • James Mccoll
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 43-51, Worship Street, London, EC2A 2DX, England

      IIF 24
  • Mccoll, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 25
    • 1, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 26
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 27
    • 5, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 28 IIF 29
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 30 IIF 31
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 32 IIF 33 IIF 34
  • Mccoll, James Allan
    British ceo and company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 35
  • Mccoll, James Allan
    British chairman born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 36
  • Mccoll, James Allan
    British chairman & ceo born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 37
  • Mccoll, James Allan
    British chairman & ceo-director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 38
  • Mccoll, James Allan
    British chairman & ceo/director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 39
  • Mccoll, James Allan
    British chairman/chief executive born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 40
  • Mccoll, James Allan
    British company director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 64
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 65 IIF 66 IIF 67
    • Deloitte Llp, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 68 IIF 69
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 70
    • 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 71
    • The Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP

      IIF 72
    • One, London Wall, London, EC2Y 5AB

      IIF 73
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 74 IIF 75 IIF 76
  • Mccoll, James Allan
    British engineer born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Rocabella, Avenue Princesse Grace, Monaco, Mc98000

      IIF 84
  • Mccoll Obe, James Allan
    British born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 85 IIF 86
  • Mccoll, James
    British director born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 87
  • Mccoll, James Allan
    British born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 88
  • Mccoll, James Allan
    British businessman born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British chairman/ceo born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 92
  • Mccoll, James Allan
    British chief executive born in December 1951

    Registered addresses and corresponding companies
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 93
  • Mccoll, James Allan
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Mccoll, James Allan
    British director born in December 1951

    Registered addresses and corresponding companies
    • Whitworth, 14 Carmunnock Road, Busby, Strathclyde, G86 8FZ

      IIF 101
    • Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

      IIF 102
  • Mccoll, James Allan
    British director born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Le Roccabella, Avenue Princesse Grace, Mc98000, Monaco

      IIF 103
  • Mccoll, James Allan
    born in December 1951

    Resident in Monaco

    Registered addresses and corresponding companies
    • Redwood House, 5 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 104
    • Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 105 IIF 106 IIF 107
    • Redwood House, 5 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 108 IIF 109
    • Roccabella, Avenue Princesse Grace, Monaco, MC98000

      IIF 110 IIF 111
child relation
Offspring entities and appointments 97
  • 1
    11 RESOLVE CAPITAL LIMITED
    16024932
    43-51 Worship Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALBACAP LIMITED
    - now SC593509
    REDWOOD CAPITAL PARTNERS IV LIMITED
    - 2020-12-14 SC593509 SC214859... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-04-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    ALBACO LIMITED
    - now SC586124
    ALBA BANK LIMITED
    - 2024-04-10 SC586124
    ALBACO LIMITED
    - 2023-05-30 SC586124
    ALBLANK LIMITED
    - 2018-02-15 SC586124
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (30 parents)
    Officer
    2018-01-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-05-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    AMIGO RESOURCES PLC - now
    AMIGO HOLDINGS PLC
    - 2026-03-02 10024479 10624542
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2024-09-01 ~ 2026-02-10
    IIF 29 - Director → ME
  • 5
    APIARY INVESTMENTS HOLDINGS LIMITED
    - now SC428206
    DUNWILCO (1760) LIMITED - 2012-08-08
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2018-08-31
    IIF 26 - Director → ME
  • 6
    BYSTONE CAPITAL LIMITED
    SC363237
    3 Clairmont Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-07-29 ~ 2021-05-17
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    CALEDONIAN HOLDINGS PLC
    - now 03904195 SC158529
    VELA TECHNOLOGIES PLC
    - 2025-03-24 03904195 08338880
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 25 - Director → ME
  • 8
    CLEANCAT TECHNOLOGIES LIMITED
    - now SC290766 SC211751... (more)
    MM&S (5018) LIMITED - 2006-05-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2006-06-14 ~ 2011-07-27
    IIF 56 - Director → ME
  • 9
    CLEANCUT TECHNOLOGIES LIMITED - now
    CLYDE BLOWERS LIMITED
    - 2002-10-15 SC211751 SC236666... (more)
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-05-17 SC211751 SC168099... (more)
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2001-03-07 SC211751 02919367... (more)
    CLYDE BERGEMANN MATERIALS LIMITED
    - 2001-03-01 SC211751 02919367... (more)
    M M & S (2709) LIMITED
    - 2000-12-14 SC211751 SC215863... (more)
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (27 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 81 - Director → ME
  • 10
    CLYDE BERGEMANN ASIA LIMITED
    - now SC039173
    CLYDE SOOTBLOWERS LIMITED
    - 2002-03-20 SC039173 SC139238... (more)
    CLYDE FOREST LIMITED
    - 1995-04-28 SC039173 SC139238
    ASTRAL TOOL (MANUFACTURING) LIMITED
    - 1995-02-23 SC039173
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    1992-01-28 ~ dissolved
    IIF 63 - Director → ME
  • 11
    CLYDE BERGEMANN CHINA HOLDINGS LIMITED
    - now SC182048 SC193806
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED
    - 2002-03-20 SC182048
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1998-01-13 ~ 2016-04-19
    IIF 59 - Director → ME
  • 12
    CLYDE BERGEMANN INTERNATIONAL HOLDINGS LIMITED
    - now SC167280
    CLYDE BLOWERS OVERSEAS HOLDINGS LIMITED
    - 2002-03-20 SC167280
    MACROCOM (366) LIMITED
    - 1996-09-12 SC167280 SC167279... (more)
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Officer
    1996-09-03 ~ 2016-04-20
    IIF 58 - Director → ME
  • 13
    CLYDE BERGEMANN INVESTMENTS LIMITED
    - now SC017951
    CLYDE BLOWERS LIMITED
    - 2001-05-10 SC017951 SC211751... (more)
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (25 parents, 3 offsprings)
    Officer
    1992-01-28 ~ 2016-04-20
    IIF 60 - Director → ME
  • 14
    CLYDE BERGEMANN LIMITED
    - now SC139238
    CLYDE FOREST LIMITED
    - 1997-06-10 SC139238 SC039173
    CLYDE SOOTBLOWERS LIMITED
    - 1995-04-28 SC139238 SC039173... (more)
    CLYDE BLOWERS PROPERTIES LIMITED
    - 1993-11-26 SC139238
    MACROCOM (203) LIMITED
    - 1993-05-14 SC139238 SC240062... (more)
    47 Broad Street, Bridgeton, Glasgow
    Active Corporate (27 parents)
    Officer
    1993-04-29 ~ 2016-04-20
    IIF 53 - Director → ME
  • 15
    CLYDE BERGEMANN PENSION (TRUSTEES) LIMITED
    - now SC222231
    CLYDE BERGEMANN PENSION TRUSTEES LIMITED
    - 2001-10-02 SC222231
    MM&S (2791) LIMITED - 2001-09-11
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    2001-09-17 ~ 2016-04-20
    IIF 55 - Director → ME
  • 16
    CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED
    - now SC188877
    REDWOOD GROUP LIMITED
    - 2001-07-12 SC188877
    THISTLETOP LIMITED - 1998-11-04
    47 Broad Street, Bridgeton, Glasgow, Scotland
    Active Corporate (25 parents, 3 offsprings)
    Officer
    1998-11-17 ~ 2016-04-20
    IIF 61 - Director → ME
  • 17
    CLYDE BERGEMANN POWER GROUP US LIMITED
    - now SC215951
    GPS US HOLDINGS LIMITED
    - 2002-03-20 SC215951
    1 Redwood Crescent, Peel Park, East Kilbride, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2001-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 18
    CLYDE BERGEMANN US HOLDINGS LIMITED
    - now SC193806 SC182048
    CLYDE BLOWERS US HOLDINGS LIMITED
    - 2002-03-20 SC193806 SO305527... (more)
    1 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1999-02-26 ~ dissolved
    IIF 62 - Director → ME
  • 19
    CLYDE BLOWERS CAPITAL CIV II LP
    SL006732 SL021769... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 14 - Right to surplus assets - More than 50% but less than 75% OE
  • 20
    CLYDE BLOWERS CAPITAL CIV III LP
    SL008842 SL006732... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    CLYDE BLOWERS CAPITAL CIV IV LP
    SL021769 SL006732... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2017-09-15
    IIF 12 - Right to surplus assets - More than 50% but less than 75% OE
  • 22
    CLYDE BLOWERS CAPITAL CO-INVESTMENT II LP
    SL006733 SL008843... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
  • 23
    CLYDE BLOWERS CAPITAL CO-INVESTMENT III LP
    SL008843 SL006733... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 16 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    CLYDE BLOWERS CAPITAL FINANCE LIMITED
    SC404362
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 25
    CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED
    SC392291 SC193806... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    2011-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 26
    CLYDE BLOWERS CAPITAL GP II LIMITED
    - now SC343275 SC392285... (more)
    CLYDE BLOWERS GP LIMITED
    - 2008-06-03 SC343275
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2008-06-03 ~ dissolved
    IIF 44 - Director → ME
  • 27
    CLYDE BLOWERS CAPITAL GP II LP
    SL006698 SL008841... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 17 - Has significant influence or control OE
  • 28
    CLYDE BLOWERS CAPITAL GP III LIMITED
    SC392285 SC343275... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (14 parents, 9 offsprings)
    Officer
    2011-01-26 ~ 2014-04-03
    IIF 50 - Director → ME
  • 29
    CLYDE BLOWERS CAPITAL GP III LP
    SL008841 SL006698... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2017-06-26 ~ now
    IIF 18 - Has significant influence or control OE
  • 30
    CLYDE BLOWERS CAPITAL GP LLP
    SO305165 SC392285... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    CLYDE BLOWERS CAPITAL IM LLP
    SO301657
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (11 parents, 28 offsprings)
    Officer
    2007-12-14 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
  • 32
    CLYDE BLOWERS CAPITAL PROPERTY LIMITED
    - now SC416600
    MM&S (5696) LIMITED
    - 2012-03-06 SC416600 SC517363... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2012-03-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    CLYDE BLOWERS GROUP LIMITED
    - now SC158529
    CALEDONIAN HOLDINGS LIMITED
    - 2025-03-24 SC158529 03904195
    LOCHCLOSE LIMITED
    - 1995-08-18 SC158529
    5 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    1995-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    CLYDE BLOWERS HOLDINGS LLP
    - now SO305527 SC193806... (more)
    RCP V LLP
    - 2016-04-11 SO305527
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-10 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 50% but less than 75% OE
  • 35
    CLYDE BLOWERS LIMITED
    - now SC214859 SC211751... (more)
    REDWOOD CAPITAL PARTNERS LIMITED
    - 2005-04-25 SC214859 SC593509... (more)
    M M & S (2736) LIMITED
    - 2001-02-27 SC214859 SC214854... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2001-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    CLYDE MATERIALS HANDLING LIMITED - now
    MACROCOM (370) LIMITED
    - 2011-05-18 SC168099 SC158262... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2000-07-28 ~ 2007-01-26
    IIF 57 - Director → ME
  • 37
    CLYDE PNEUMATIC CONVEYING LTD - now
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2020-03-19 02919367 SC211751... (more)
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-03-07 02919367 SC236666... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1999-07-16 02919367 11860477... (more)
    MACROCOM (271) LIMITED
    - 1994-07-12 02919367 02928252... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1994-05-23 02919367 11860477... (more)
    MAKESTAND LIMITED
    - 1994-04-22 02919367
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (25 parents)
    Officer
    1994-04-22 ~ 2016-04-20
    IIF 47 - Director → ME
  • 38
    CLYDE PROCESS PENSION (TRUSTEES) LIMITED - now
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED
    - 2011-05-26 02928252
    MACROCOM (271) LIMITED
    - 1995-04-12 02928252 02919367... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1994-07-12 02928252 02919367... (more)
    MACROCOM (271) LIMITED
    - 1994-05-23 02928252 02919367... (more)
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (22 parents)
    Officer
    1994-05-18 ~ 2011-02-21
    IIF 38 - Director → ME
  • 39
    CLYDE PROCESS SOLUTIONS LIMITED - now
    CLYDE PROCESS SOLUTIONS PLC
    - 2011-02-28 05341832
    PROCESS HANDLING PLC
    - 2006-07-21 05341832
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2006-07-21 ~ 2011-02-22
    IIF 75 - Director → ME
  • 40
    CLYDE STURTEVANT LIMITED
    00063065
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (15 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 101 - Director → ME
  • 41
    CLYDE UNION (HOLDINGS) LIMITED
    - now SC317525 SC389892... (more)
    CLYDE PUMPS HOLDINGS LIMITED
    - 2008-11-13 SC317525 SC325345
    ALPHA HOLDCO LIMITED
    - 2007-05-09 SC317525
    DUNWILCO (1431) LIMITED
    - 2007-05-03 SC317525 06089897... (more)
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 83 - Director → ME
  • 42
    CLYDE UNION CHINA HOLDINGS LIMITED
    - now SC325345 SC389892... (more)
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (24 parents)
    Officer
    2011-06-15 ~ 2011-12-22
    IIF 48 - Director → ME
  • 43
    CLYDE UNION LIMITED
    - now SC317760
    CLYDE PUMPS LIMITED
    - 2008-11-13 SC317760 00558720
    ALPHA BIDCO LIMITED
    - 2007-05-09 SC317760
    DUNWILCO (1433) LIMITED
    - 2007-05-03 SC317760 06958879... (more)
    149 Newlands Road, Cathcart, Glasgow
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2007-05-01 ~ 2011-12-22
    IIF 54 - Director → ME
  • 44
    CLYDEVIEW PRECISION ENGINEERING AND SUPPLIES LIMITED
    - now SC102708
    CLYDEVIEW PRECISION ENGINEERING LIMITED - 1988-04-19
    Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (9 parents)
    Officer
    1992-01-28 ~ 1994-02-28
    IIF 96 - Director → ME
  • 45
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED
    - 2002-09-12 SC233988 SC233983... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2002-09-11 ~ 2007-01-26
    IIF 51 - Director → ME
  • 46
    CMH SUPPORT SERVICES LIMITED
    - now 01908787
    CLYDE RICHARD SIMON LIMITED
    - 2002-05-21 01908787
    RICHARD SIMON LIMITED
    - 1997-06-01 01908787
    RICHARD SIMON & SONS LIMITED
    - 1996-04-01 01908787
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    1995-12-07 ~ 2007-01-26
    IIF 74 - Director → ME
  • 47
    CMH SYSTEMS LIMITED - now
    VAC-U-MAX LIMITED
    - 2003-04-17 00876786
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 94 - Director → ME
  • 48
    CRP 1998 LIMITED - now
    CRP HOLDINGS LIMITED
    - 2000-11-29 03591257 04057463
    BROOMCO (1611) LIMITED
    - 1998-12-22 03591257 03385238... (more)
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (24 parents, 3 offsprings)
    Officer
    1998-12-08 ~ 2000-10-31
    IIF 102 - Director → ME
  • 49
    DAVID BROWN SANTASALO UK LIMITED - now
    DAVID BROWN GEAR SYSTEMS LIMITED
    - 2020-11-15 06624684
    Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (21 parents)
    Officer
    2009-07-01 ~ 2019-03-26
    IIF 78 - Director → ME
  • 50
    DAVID BROWN SYSTEMS CHINA (HOLDINGS) LIMITED - now
    BOND III CHINA HOLDCO LIMITED
    - 2009-07-17 SC343360
    DUNWILCO (1558) LIMITED
    - 2008-09-23 SC343360 08147437... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2008-09-23 ~ 2009-07-01
    IIF 79 - Director → ME
  • 51
    DAVID BROWN SYSTEMS UK LIMITED
    - now SC341775
    BOND UK CO III LIMITED
    - 2008-12-01 SC341775
    DUNWILCO (1552) LIMITED
    - 2008-07-11 SC341775 SC169534... (more)
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2008-07-07 ~ 2018-06-20
    IIF 76 - Director → ME
  • 52
    DB UNION PENSION TRUSTEE LIMITED
    - now SC343362
    DUNWILCO (1557) LIMITED
    - 2008-10-24 SC343362 05887571... (more)
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2008-10-24 ~ 2012-11-15
    IIF 80 - Director → ME
  • 53
    EDINBURGH JUNIOR COLLEGE LIMITED
    SC583812
    Cms Cameron Mckenna Nabarro Olswang, Saltire Court 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 54
    ENLIGHT FOUNDATION
    SC410746
    The Entrepreneurial Exchange Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 72 - Director → ME
  • 55
    FERGUSON MARINE ENGINEERING (HOLDINGS) LIMITED
    - now SC485103
    CBC MARINE ENGINEERING (HOLDINGS) LIMITED
    - 2014-09-10 SC485103
    C/o Teneo Restructuring Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (11 parents, 5 offsprings)
    Officer
    2014-08-28 ~ 2019-12-12
    IIF 69 - Director → ME
  • 56
    FERGUSON MARINE ENGINEERING (SERVICES) LIMITED
    SC546013 SC485060
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2019-12-12
    IIF 67 - Director → ME
  • 57
    FERGUSON MARINE ENGINEERING LIMITED
    - now SC485060 SC546013
    CBC MARINE ENGINEERING LIMITED
    - 2014-09-10 SC485060
    C/o Teneo Restructurng Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2014-08-28 ~ 2019-08-23
    IIF 70 - Director → ME
  • 58
    FERGUSON SHIPBUILDERS LIMITED
    - now SC485918
    CAMVO 207 LIMITED
    - 2014-09-16 SC485918 SC485919... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ 2019-12-12
    IIF 65 - Director → ME
  • 59
    FERGUSON-AILSA LIMITED
    - now SC485919
    CAMVO 208 LIMITED
    - 2014-09-16 SC485919 SC457961... (more)
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ 2019-12-09
    IIF 66 - Director → ME
  • 60
    FRANCHVILLE INVESTMENTS LIMITED
    OE018141
    13 Castle Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2005-09-08 ~ now
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% OE
    IIF 23 - Ownership of shares - More than 25% OE
  • 61
    HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED - now
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED
    - 2003-04-10 01678668 01539039
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED
    - 1992-11-10 01678668 03532045... (more)
    INTERCEDE 109 LIMITED
    - 1982-12-29 01678668 02174358... (more)
    5th Floor 30 Panton Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    ~ 2000-03-22
    IIF 91 - Director → ME
  • 62
    HUNTING ENERGY SERVICES (UK) LIMITED - now
    HUNTING OILFIELD SERVICES (UK) LIMITED
    - 2008-08-22 00908371 01674180
    HUNTING OILFIELD SERVICES LIMITED
    - 1992-10-30 00908371 01674180
    5th Floor 30 Panton Street, London, England
    Active Corporate (41 parents)
    Officer
    ~ 2000-03-22
    IIF 89 - Director → ME
  • 63
    HUNTING ENERGY SERVICES LIMITED - now
    HUNTING OILFIELD SERVICES LIMITED
    - 2008-07-16 01674180 00908371... (more)
    HUNTING DRILLING INTERESTS LIMITED
    - 1992-11-03 01674180
    INTERCEDE 107 LIMITED - 1982-12-29
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Officer
    1992-10-14 ~ 2000-03-22
    IIF 90 - Director → ME
  • 64
    HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED - now
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED
    - 2008-07-16 03532045 01678668... (more)
    5th Floor 30 Panton Street, London, England
    Active Corporate (16 parents)
    Officer
    1998-04-08 ~ 2000-03-22
    IIF 88 - Director → ME
  • 65
    HYDRECO HYDRAULICS LIMITED - now
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED
    - 2013-08-22 06624632
    32 Factory Road, Poole, Dorset
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2012-07-16
    IIF 77 - Director → ME
  • 66
    HYDRECO PENSION TRUSTEE LIMITED
    09768681
    32 Factory Road, Poole, Dorset, England
    Dissolved Corporate (9 parents)
    Officer
    2015-09-09 ~ 2015-09-24
    IIF 64 - Director → ME
  • 67
    IMPACT HOLDINGS (UK) PLC - now
    NANOTECH ENERGY PLC
    - 2006-06-19 05384161
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2005-07-19 ~ 2005-12-08
    IIF 82 - Director → ME
  • 68
    INBULK TECHNOLOGIES LIMITED
    - now SC240044
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    2003-04-03 ~ 2011-07-27
    IIF 33 - Director → ME
  • 69
    INTERBULK GROUP LIMITED - now
    INTERBULK GROUP PLC
    - 2016-03-22 05308244
    INTERBULK INVESTMENTS PLC
    - 2007-07-27 05308244
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (24 parents)
    Officer
    2006-02-28 ~ 2016-03-09
    IIF 73 - Director → ME
  • 70
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Officer
    1998-12-21 ~ 2004-02-01
    IIF 84 - Director → ME
  • 71
    MAC EQUIPMENT HOLDINGS LIMITED
    - now SC312119
    PONY BIDCO LIMITED
    - 2007-06-08 SC312119
    MM&S (5178) LIMITED
    - 2007-01-25 SC312119 SC312130... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2007-01-18 ~ 2011-02-28
    IIF 103 - Director → ME
  • 72
    MACAWBER LIMITED
    - now 01900013
    SIMON-MACAWBER LIMITED
    - 1994-06-21 01900013
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (12 parents)
    Officer
    1994-05-23 ~ 1994-07-08
    IIF 97 - Director → ME
  • 73
    MACKELLAR SUB-SEA LIMITED
    - now SC486910
    CAMVO 209 LIMITED
    - 2015-05-05 SC486910 SC218950... (more)
    100 West George Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2014-09-17 ~ 2019-12-09
    IIF 68 - Director → ME
  • 74
    MDP KETO LIMITED - now
    CBC KETO LIMITED
    - 2020-01-27 SC428185
    DUNWILCO (1761) LIMITED - 2012-11-27
    310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2017-01-23 ~ 2017-02-15
    IIF 36 - Director → ME
  • 75
    NEWLANDS JUNIOR COLLEGE LIMITED
    SC405964
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-08-23 ~ now
    IIF 27 - Director → ME
  • 76
    OIL STATES MCS LIMITED - now
    OIL STATES HYDRA-LOK LIMITED - 1997-03-14
    HUNTING HYDRA-LOK LIMITED
    - 1996-06-28 01442908
    HYDRA-LOK LIMITED
    - 1995-01-13 01442908
    BUE HYDRA-LOK LIMITED - 1989-01-25
    BRITISH UNDERWATER PIPELINE ENGINEERING LIMITED - 1983-06-17
    ALNERY NO. 18 LIMITED - 1980-12-31
    Bouthwood Road, Sowerby Woods, Barrow-in-furness, Cumbria
    Dissolved Corporate (17 parents)
    Officer
    1994-10-19 ~ 1996-05-17
    IIF 100 - Director → ME
  • 77
    PARSONS PEEBLES GROUP LIMITED - now
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED
    - 2014-07-01 SC428198 SC281567
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (23 parents, 4 offsprings)
    Officer
    2012-11-26 ~ 2014-02-12
    IIF 87 - Director → ME
  • 78
    PPG REALISATIONS LIMITED - now
    PARSONS PEEBLES GENERATION LIMITED
    - 2020-06-17 SC281567 SC428198... (more)
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2013-01-18 ~ 2014-02-12
    IIF 71 - Director → ME
  • 79
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED
    - 2011-05-18 SC236666 02919367... (more)
    CLYDE BLOWERS LIMITED
    - 2005-04-25 SC236666 SC211751... (more)
    MM&S (2930) LIMITED
    - 2002-10-15 SC236666 SC238106... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    IIF 32 - Director → ME
  • 80
    REDWOOD CAPITAL INVESTMENTS LLP
    SO301369
    1 Redwood Crescent, East Kilbride, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 111 - LLP Designated Member → ME
  • 81
    REDWOOD CAPITAL PARTNERS 1 LLP
    SO300617 SO300618... (more)
    Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-05-13 ~ 2008-11-12
    IIF 110 - LLP Designated Member → ME
  • 82
    REDWOOD CAPITAL PARTNERS III GP LIMITED
    SC464033 SL014730
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 83
    REDWOOD CAPITAL PARTNERS III LP
    SL014730 SC464033
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 84
    REDWOOD CAPITAL PARTNERS IV LLP
    SO308113 SO308329... (more)
    Redwood House, 5 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - 75% or more OE
  • 85
    REDWOOD CAPITAL PARTNERS VII LLP
    SO308329 SO308330... (more)
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    REDWOOD CAPITAL PARTNERS VIII LLP
    SO308330 SO308329... (more)
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 87
    REDWOOD GP1 LTD
    SC868681 SC867732
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 88
    REDWOOD GP2 LTD
    SC867732 SC868681
    Redwood House 5 Redwood Crescent, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 89
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED - now
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED
    - 2005-06-15 SC220926
    MM&S (2780) LIMITED
    - 2001-07-17 SC220926 SC175597... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Officer
    2001-07-13 ~ 2007-01-26
    IIF 39 - Director → ME
  • 90
    SCOTTISH ENTERPRISE GLASGOW
    - now SC126249
    GLASGOW DEVELOPMENT AGENCY
    - 2000-04-12 SC126249
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (68 parents, 5 offsprings)
    Officer
    2000-03-31 ~ 2007-05-11
    IIF 92 - Director → ME
  • 91
    SCOTTISH ENTERPRISE LANARKSHIRE
    - now SC124620 SC130872
    LANARKSHIRE DEVELOPMENT AGENCY
    - 2000-04-03 SC124620
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (61 parents)
    Officer
    1999-06-16 ~ 2000-04-12
    IIF 93 - Director → ME
  • 92
    SCOTTISH MEDICINE LIMITED
    SC190038
    28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1998-10-06 ~ 2003-12-03
    IIF 49 - Director → ME
  • 93
    SCOTTISH NORTH AMERICAN BUSINESS COUNCIL
    - now SC202791
    EDINCHOICE LIMITED
    - 2000-03-27 SC202791
    2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (45 parents)
    Officer
    2000-01-06 ~ 2004-03-31
    IIF 37 - Director → ME
  • 94
    STURTEVANT ENGINEERING AND MANUFACTURING LIMITED
    - now 00469160 01758251
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 98 - Director → ME
  • 95
    STURTEVANT ENGINEERING COMPANY LIMITED
    01758251 00469160
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1993-04-14 ~ 1994-12-31
    IIF 95 - Director → ME
  • 96
    THE ENTREPRENEURIAL EXCHANGE LIMITED
    - now SC160976 SC194260... (more)
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED
    - 1999-05-24 SC160976 SC194260... (more)
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (63 parents)
    Officer
    1999-04-28 ~ 2007-04-19
    IIF 40 - Director → ME
  • 97
    THEFIRSTCALL LIMITED
    - now SC211810
    LOTHIAN FIFTY (691) LIMITED - 2000-10-26
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2003-04-15 ~ 2003-07-10
    IIF 99 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.