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

Nimmons, Edward David Taylor

    Related profiles found in government register
  • Nimmons, Edward David Taylor
    British business development director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, Perthshire, PH12 8QX

      IIF 1
    • icon of address 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 2
    • icon of address 65 Haymarket Terrace, 3rd Floor City Point, Edinburgh, EH12 5HD, Scotland

      IIF 3
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 4
  • Nimmons, Edward David Taylor
    British commercial director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, Perth And Kinross, PH12 8QX, United Kingdom

      IIF 5
  • Nimmons, Edward David Taylor
    British company director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, Scotland

      IIF 6
  • Nimmons, Edward David Taylor
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 7
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 8
    • icon of address Rock Hall, St. Cyrus, Montrose, DD10 0DQ, Scotland

      IIF 9
  • Nimmons, Edward David Taylor
    British company director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, United Kingdom

      IIF 10
  • Nimmons, Edward David
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, Scotland

      IIF 11
  • Nimmons, Edward Taylor David
    British business development director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 12
  • Nimmons, Edward David Taylor
    British business development director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, United Kingdom

      IIF 13
  • Nimmons, Edward David Taylor
    British recruitment consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Voss Street, London, E2 6HP, United Kingdom

      IIF 14
  • Nimmons, Edward
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, Scotland

      IIF 15
  • Mr Edward David Taylor Nimmons
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, United Kingdom

      IIF 16
    • icon of address Rock Hall, St. Cyrus, Montrose, DD10 0DQ, Scotland

      IIF 17
  • Edward David Taylor Nimmons
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, Perthshire, PH12 8QX

      IIF 18
  • Edward Nimmons
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kings Of Kinloch, Meigle, Blairgowrie, PH12 8QX, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    DRY ICE SCOTLAND LIMITED - 2022-05-30
    STRATHDEE SCOTLAND LIMITED - 2013-06-19
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -397,761 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address City Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, Perth And Kinross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 3rd Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Director → ME
  • 9
    CARBON CAPTURE SCOTLAND LIMITED - 2022-05-30
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Rock Hall, St. Cyrus, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 3 - Director → ME
  • 12
    CARBON CAPTURE SCOTLAND HOLDINGS LIMITED - 2025-03-05
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, Perthshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    16,178,331 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    DRY ICE SCOTLAND LIMITED - 2022-05-30
    STRATHDEE SCOTLAND LIMITED - 2013-06-19
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -397,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2023-09-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Kings Of Kinloch, Meigle, Blairgowrie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,300 GBP2023-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-01-22
    IIF 12 - Director → ME
  • 3
    CRYOGENESIS (UK & IRELAND) LIMITED - 2021-03-19
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2019-10-02
    IIF 8 - Director → ME
  • 4
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-02-03
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.