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

Cherry, Christopher Michael

    Related profiles found in government register
  • Cherry, Christopher Michael

    Registered addresses and corresponding companies
    • Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 1
    • Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA34EF, Scotland

      IIF 2
  • Casey, Christopher Michael
    born in March 1955

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 3 IIF 4
  • Casey, Christopher Michael
    British chartered accountant born in March 1955

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 5
  • Casey, Christopher
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25, Maddox Street, London, W1S 2QN, England

      IIF 6
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 7
  • Casey, Christopher
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hopton Park, Devizes, Wiltshire, SN10 2JP

      IIF 8
  • Cherry, Christopher Michael
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 9
    • 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 10
    • 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 11
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 12
    • 2nd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 13
    • Suite 401-404 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 14
    • Brodie House Unit 2/block 4, Wenlock Road, Caledonian Place, Glengarnock, KA14 3AZ, United Kingdom

      IIF 15
  • Cherry, Christopher Michael
    British company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 16
  • Cherry, Christopher Michael
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, St. Vincent Crescent, Glasgow, G3 8NQ, Scotland

      IIF 17
    • C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, United Kingdom

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 58-60, Albert Street, Motherwell, ML1 1PR, Scotland

      IIF 21
    • Unit 4 , Suite 3b, Flemington Industrial Estate, Robberhall Road, Motherwell, ML1 2NT, Scotland

      IIF 22 IIF 23
  • Cherry, Christopher Michael
    British electeician born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 24
  • Cherry, Christopher Michael
    British installer born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, St. Vincent Crescent, Glasgow, G3 8NQ, Scotland

      IIF 25
  • Cherry, Christopher Michael
    British manager born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grimley And Co, 172 Kelvinhaugh St, Glasgow, G3 8PR, United Kingdom

      IIF 26
  • Cherry, Christopher Michael
    British marketing born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Park Grove, Erskine, Renfrewshire, PA8 7AR, Scotland

      IIF 27
  • Cherry, Christopher Michael
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 28
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 29 IIF 30
  • Casey, Christopher Michael
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert Park School, Minchinhampton, Gloucestershire, GL6 9AF

      IIF 31
    • Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, England

      IIF 32
    • Den House, Den Promenade, Teignmouth, TQ14 8SY, England

      IIF 33
  • Casey, Christopher Michael
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 34
  • Casey, Christopher Michael
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 35
  • Cherry, Christopher
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 37
  • Cherry, Christopher
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, PA13 4EF, United Kingdom

      IIF 38
  • Cherry, Christopher
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grimley And Co, 172 Kelvinhaugh Street, Glasgow, Inverclyde, G3 8PR, Scotland

      IIF 39
    • Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, PA13 4EF, Scotland

      IIF 40 IIF 41
    • 1, Selkirk Av, Paisley, Renfrewshire, PA2 9JF, United Kingdom

      IIF 42
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 43 IIF 44
  • Cherry, Christopher
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, Scotland

      IIF 45
  • Cherry, Christopher Michael
    British solar engineer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 46
    • Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA34EF, Scotland

      IIF 47
  • Casey, Christopher
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, United Kingdom

      IIF 48 IIF 49
  • Cherry, Christopher Micheal
    British car sales born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 50
  • Cherry, Christopher Micheal
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, Scotland

      IIF 51
    • 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 52 IIF 53
  • Casey, Christopher Michael
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 54
    • 12, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 55
  • Casey, Christopher Michael
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 56
  • Casey, Christopher Michael
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Berkeley Street, London, England, W1J 8DU, England

      IIF 57
    • 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 58
    • 4th Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 59
  • Casey, Christopher Michael
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 60
  • Mr Christopher Michael Cherry
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Park Grove, Erskine, PA8 7AR, Scotland

      IIF 61 IIF 62
    • 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 63
    • 22, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 64
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 65
    • C/o Grimley And Company, 172 Kelvinhaugh Street, Glasgow, G3 8PR, United Kingdom

      IIF 66 IIF 67
    • Grimley And Co, 172 Kelvinhaugh St, Glasgow, G3 8PR, United Kingdom

      IIF 68
    • Suite 401-404 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 69 IIF 70
    • Brodie House Unit 2/block 4, Wenlock Road, Caledonian Place, Glengarnock, KA14 3AZ, United Kingdom

      IIF 71
    • 58-60, Albert Street, Motherwell, ML1 1PR, Scotland

      IIF 72
    • Unit 4 , Suite 3b, Flemington Industrial Estate, Robberhall Road, Motherwell, ML1 2NT, Scotland

      IIF 73 IIF 74
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 75
  • Mr Christoper Michael Cherry
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 76
  • Mr Christopher Michael Cherry
    Scottish born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 77
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 78 IIF 79
  • Mr Christopher Cherry
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Selkirk Av, Paisley, Renfrewshire, PA2 9JF, United Kingdom

      IIF 80
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 81 IIF 82 IIF 83
  • Mr Christopher Cherry
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 84
  • Mr Christopher Micheal Cherry
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 85
  • Mr Christopher Micheal Cherry
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, Scotland

      IIF 86
    • 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 32
  • 1
    AURA RENEWABLES INFRASTRUCTURE TRUST PLC
    - now 13503962
    AURA POWER RENEWABLES INFRASTRUCTURE TRUST PLC - 2021-07-22
    4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 59 - Director → ME
  • 2
    AUTO KULTUR LIMITED
    SC633972
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    BEAUDESERT PARK SCHOOL TRUST LIMITED
    00937554
    Beaudesert Park School, Minchinhampton, Gloucestershire
    Active Corporate (17 parents)
    Officer
    2021-03-16 ~ now
    IIF 31 - Director → ME
  • 4
    BLACKROCK FRONTIERS INVESTMENT TRUST PLC
    07409667
    12 Throgmorton Avenue, London
    Active Corporate (7 parents)
    Officer
    2025-10-01 ~ now
    IIF 54 - Director → ME
  • 5
    BRODIE HOMES LTD
    SC663482
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    CIVITAS INVESTMENT MANAGEMENT LIMITED
    - now 10278444 12091261
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07 12091261
    25 Maddox Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    2023-04-17 ~ now
    IIF 6 - Director → ME
  • 7
    CMC MARKETING LTD
    SC449590
    24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CONTACT CENTRE FACILITIES LTD
    SC571017
    1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 52 - Director → ME
  • 9
    CONTACT CENTRE SERVICES LTD
    SC564875
    1 Selkirk Avenue, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 10
    CQS NATURAL RESOURCES GROWTH AND INCOME PLC
    - now 02978531
    CITY NATURAL RESOURCES HIGH YIELD TRUST PLC
    - 2018-12-07 02978531
    ABERDEEN LATIN AMERICAN INVESTMENT TRUST PLC - 2003-06-26
    ABTRUST LATIN AMERICAN INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1997-11-03
    25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Officer
    2017-10-01 ~ now
    IIF 7 - Director → ME
  • 11
    ENERGY SAVINGS INSTALLATIONS LTD
    SC494611
    Penlee, Port Glasgow Rd, Kilmacolm, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-08 ~ dissolved
    IIF 41 - Director → ME
  • 12
    ENERGYGRANTSUK LTD
    10681012
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 13
    FEU ORANGE LTD
    SC592494
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    FIDELITY SPECIAL VALUES PLC
    02972628
    Beech Gate Millfield Lane, Lower Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    2025-01-01 ~ now
    IIF 32 - Director → ME
  • 15
    GANNET RENDEZVOUS LTD
    - now SC570536
    PROSPECT PUPS LIMITED
    - 2018-05-24 SC570536
    GANNET RENDEZVOUS LTD
    - 2018-02-16 SC570536
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    GREEN BUG ENERGY LIMITED
    - now SC756776 SC672164, SC748749
    SECURUS HOLDINGS LTD
    - 2024-11-21 SC756776
    2nd Floor 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2025-01-31
    Officer
    2024-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    GREEN GIANT SOLAR LTD
    SC408013
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    GREENEST HEATING GROUP LTD
    11432142
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    LIFE SETTLEMENT ASSETS PLC
    - now 10918785
    LIFE SETTLEMENT ASSETS LIMITED - 2018-01-24
    Den House, Den Promenade, Teignmouth, England
    Active Corporate (4 parents)
    Officer
    2019-12-11 ~ now
    IIF 33 - Director → ME
  • 20
    LUX CAR PARTS LIMITED
    SC783303
    24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    NEXUS SOLAR EUROPE LIMITED
    - now SC748749
    GREEN BUG ENERGY LIMITED
    - 2024-11-20 SC748749 SC672164, SC756776
    NEXUS SOLAR EUROPE LIMITED
    - 2024-11-19 SC748749
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,464 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    NISMO DEVELOPMENTS LIMITED
    SC800265
    22 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PAWN STAR LTD
    SC686017
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    PETROLHEADS LTD
    - now SC599623
    JAPSPORT LTD
    - 2019-06-06 SC599623
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    RENEWABLE ENERGY SCOTLAND LTD
    SC470162
    Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 26
    RENEWABLE GRANTS UK LTD
    14988906
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 36 - Director → ME
  • 27
    RETRO SPORT LTD
    SC607205
    16 Park Grove, Erskine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    SCOTBEST LTD
    SC696580
    16 Park Grove, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    THE SHELLFISH COMPANY LIMITED
    - now SC593122
    PLYGRANGE HOLDINGS LTD
    - 2021-02-11 SC593122
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,691 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    THE WALL INSULATION COMPANY LTD
    SC451787
    Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 31
    TREG FINANCE LIMITED
    02587815
    C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 56 - Director → ME
  • 32
    VIABLE ENERGY LIMITED
    - now SC672164
    GREEN BUG ENERGY LIMITED
    - 2024-11-15 SC672164 SC748749, SC756776
    VIABLE ENERGY LTD
    - 2024-09-05 SC672164
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    BEAUDESERT PARK SCHOOL TRUST LIMITED
    00937554
    Beaudesert Park School, Minchinhampton, Gloucestershire
    Active Corporate (17 parents)
    Officer
    1995-12-14 ~ 2005-06-07
    IIF 5 - Director → ME
  • 2
    BLACKROCK AMERICAN INCOME TRUST PLC - now
    BLACKROCK SUSTAINABLE AMERICAN INCOME TRUST PLC
    - 2024-11-13 08196493
    BLACKROCK NORTH AMERICAN INCOME TRUST PLC
    - 2021-07-30 08196493
    12 Throgmorton Avenue, London
    Active Corporate (5 parents)
    Officer
    2012-09-07 ~ 2023-03-21
    IIF 55 - Director → ME
  • 3
    CIM HEALTHCARE PROPERTIES PLC
    12919571
    13 Berkeley Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-13 ~ 2021-06-14
    IIF 57 - Director → ME
  • 4
    CONTACT CENTRE FACILITIES LTD
    SC571017
    1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-12 ~ 2018-02-10
    IIF 87 - Ownership of shares – 75% or more OE
  • 5
    CONTACT CENTRE SERVICES LTD
    SC564875
    1 Selkirk Avenue, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ 2018-02-10
    IIF 53 - Director → ME
  • 6
    GARAGE ONE LTD
    - now SC644537 SC706875
    GARAGE 1 LTD
    - 2019-12-06 SC644537
    Unit 2 . Block 4 Caledonian Place, Glengarnock, Beith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ 2020-01-16
    IIF 50 - Director → ME
    Person with significant control
    2019-10-15 ~ 2020-01-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL PPE PROCUREMENT LTD
    SC675132
    Suite 401-404 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-22 ~ 2021-06-20
    IIF 69 - Right to appoint or remove directors OE
  • 8
    GREEN GIANT SOLAR LTD
    SC408013
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ 2012-06-01
    IIF 47 - Director → ME
  • 9
    GREENER ENERGY SAVINGS LTD
    SC494911
    Trident House, 175 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61,227 GBP2024-03-31
    Officer
    2018-06-23 ~ 2018-06-23
    IIF 39 - Director → ME
    2015-01-13 ~ 2015-01-13
    IIF 40 - Director → ME
  • 10
    GUARDIAN ACCIDENT CLAIMS UK LIMITED
    SC590016
    1 Caledonia Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,900 GBP2024-02-29
    Officer
    2018-02-27 ~ 2018-08-09
    IIF 44 - Director → ME
    Person with significant control
    2018-02-27 ~ 2018-08-09
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    KPMG EUROPE LLP
    OC324045
    15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    2007-10-05 ~ 2010-02-28
    IIF 3 - LLP Member → ME
  • 12
    15 Canada Square, London
    Active Corporate (465 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2010-02-28
    IIF 4 - LLP Member → ME
  • 13
    LATCHWAYS PLC
    - now 01189060
    ALAN TUPPER ASSOCIATES LIMITED - 1982-12-10
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-02-25 ~ 2015-10-21
    IIF 8 - Director → ME
  • 14
    LOGISTICS DEVELOPMENT GROUP PLC - now 12538121
    EDDIE STOBART LOGISTICS PLC
    - 2021-02-09 08922456 04277628, BR018044, FC032961
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11 04277628, BR018044, FC032961
    EDDIE STOBART LOGISTICS PLC - 2017-04-11 04277628, BR018044, FC032961
    GREENWHITESTAR UK PLC - 2017-04-03
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2017-04-18 ~ 2020-08-25
    IIF 34 - Director → ME
  • 15
    LOVE CLASSIC CAR LTD
    SC587036
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,454 GBP2024-03-31
    Officer
    2020-01-18 ~ 2024-08-19
    IIF 16 - Director → ME
    2018-01-29 ~ 2018-08-15
    IIF 43 - Director → ME
    Person with significant control
    2020-01-18 ~ 2024-08-19
    IIF 65 - Ownership of shares – 75% or more OE
    2018-01-29 ~ 2018-08-15
    IIF 83 - Ownership of shares – 75% or more OE
  • 16
    MOBIUS INVESTMENT TRUST PLC
    11504912
    25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-05 ~ 2025-05-15
    IIF 58 - Director → ME
  • 17
    NORTHERN PREMIER SHELLFISH LTD
    SC468717
    58-60 Albert Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,888 GBP2016-12-31
    Officer
    2014-01-31 ~ 2017-01-04
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-01-04
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    READYPOWER GROUP LIMITED - now 11516779
    READYPOWER RAIL SERVICES GROUP HOLDINGS LIMITED
    - 2019-05-01 10494768 10495095
    BRUNEL TOPCO LIMITED - 2017-03-23
    Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2018-08-22 ~ 2018-09-27
    IIF 49 - Director → ME
  • 19
    RSG1001 LIMITED - now
    READYPOWER GROUP LIMITED
    - 2018-11-15 11516779 10494768
    Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-22 ~ 2018-09-27
    IIF 48 - Director → ME
  • 20
    SCOTGLAZE LTD
    SC528319
    Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ 2017-09-01
    IIF 22 - Director → ME
    Person with significant control
    2017-04-19 ~ 2017-09-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 21
    SPECIALIST HEALTHCARE PROPERTIES PLC
    11484752
    13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-15 ~ 2020-01-15
    IIF 35 - Director → ME
  • 22
    TELESALESSERVICES LTD
    SC504971
    Grimley And Company, 172 Kelvinhaugh Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ 2015-06-03
    IIF 38 - Director → ME
  • 23
    THE EUROPEAN SMALLER COMPANIES TRUST PLC
    - now 02520734
    TR EUROPEAN GROWTH TRUST PLC
    - 2022-01-17 02520734
    201 Bishopsgate, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-03-01 ~ 2024-11-26
    IIF 60 - Director → ME
  • 24
    THE SCOT HOME IMPROVEMENTS GROUP LTD
    SC534362
    Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ 2017-09-01
    IIF 23 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-09-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    THE SHELLFISH COMPANY LIMITED
    - now SC593122
    PLYGRANGE HOLDINGS LTD
    - 2021-02-11 SC593122
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,691 GBP2024-04-30
    Officer
    2018-04-03 ~ 2023-05-11
    IIF 45 - Director → ME
    Person with significant control
    2018-04-03 ~ 2023-03-14
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    THE VENTILATION COMPANY (SCOTLAND) LIMITED
    SC702761
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2021-06-28 ~ 2022-06-01
    IIF 14 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-04-20
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 27
    TRIDENT SOLAR LTD
    SC408005
    Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ 2012-09-01
    IIF 46 - Director → ME
    2011-09-22 ~ 2012-09-23
    IIF 1 - Secretary → ME
  • 28
    YOUR SCOT HOME IMPROVEMENT LTD
    SC579121
    Quarry St, Quarry St, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ 2018-02-10
    IIF 51 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-10
    IIF 86 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.