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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Ramsey, Shane Robert
    Born in August 1984
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
    Ramsey, Shane Robert
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    De Jong, Paul Maurice
    Born in October 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Van Gelder, Robert
    Company Chairman born in August 1945
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2006-02-23
    OF - Director → CIF 0
  • 2
    Den Dikken, Wouter Leendert
    Engineer born in February 1938
    Individual
    Officer
    icon of calendar ~ 1994-07-18
    OF - Director → CIF 0
  • 3
    Richards, Raymond Victor
    Head Of Finance born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    OF - Director → CIF 0
    Richards, Raymond Victor
    Head Of Finance
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 4
    Roland, Philip Godfrey
    Civil Engineer born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-12-10 ~ 2008-01-07
    OF - Director → CIF 0
  • 5
    Haworth, Neil Alan
    General Manager born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2011-03-11
    OF - Director → CIF 0
  • 6
    Vlot, Dingeman
    Engineer born in October 1935
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1996-12-10
    OF - Director → CIF 0
  • 7
    Verstoep, Leendert
    Director born in July 1930
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 8
    Greenall, Timothy Paul
    Chartered Accountant born in October 1950
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2008-04-21
    OF - Director → CIF 0
    Greenall, Timothy Paul
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-02-03
    OF - Secretary → CIF 0
    icon of calendar 2003-05-27 ~ 2008-04-21
    OF - Secretary → CIF 0
  • 9
    Hough, David
    Individual
    Officer
    icon of calendar 1992-02-03 ~ 2003-04-27
    OF - Secretary → CIF 0
  • 10
    Wevers, Haico Herman Antoine Gerard
    Director born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2015-06-01
    OF - Director → CIF 0
  • 11
    icon of address20, Rosmolenweg, Papendrecht, 3356 Lk, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-09-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressRosmolenweg 20, Po Box 43, 3350 Aa, Papendrecht, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BOSKALIS WESTMINSTER (HOLDINGS) LIMITED

Previous names
WESTMINSTER DREDGING GROUP LIMITED - 1978-12-31
BOSKALIS WESTMINSTER LIMITED - 2012-10-01
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • BOSKALIS WESTMINSTER (HOLDINGS) LIMITED
    Info
    WESTMINSTER DREDGING GROUP LIMITED - 1978-12-31
    BOSKALIS WESTMINSTER LIMITED - 1978-12-31
    Registered number 00282243
    icon of addressWestminster House, Crompton Way, Fareham, Hants PO15 5SS
    PRIVATE LIMITED COMPANY incorporated on 1933-12-02 (92 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    CIF 0
  • BOSKALIS WESTMINSTER (HOLDINGS) LIMITED
    S
    Registered number 00282243
    icon of address4, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    WESTMINSTER DREDGING GROUP PENSIONS LIMITED - 1979-12-31
    icon of addressWestminster House, Crompton Way, Fareham, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWestminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
  • 3
    WESTMINSTER DREDGING (OVERSEAS) LIMITED - 2019-01-28
    icon of addressWestminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    SMIT INTERNATIONAL (SCOTLAND) LIMITED - 2018-09-21
    ASCOSMIT COMPANY LIMITED - 1994-02-02
    SMIT SHIP MANAGEMENT (UK) LIMITED - 1994-02-23
    HACKREMCO (NO.306) LIMITED - 1987-02-06
    icon of addressWestminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    HARBOUR AND GENERAL WORKS (STEVIN) LIMITED - 1996-11-18
    VSCE LIMITED - 2010-03-25
    VOLKERCI LTD - 2016-08-17
    VOLKER STEVIN PILING & CONTRACTING LIMITED - 2003-07-15
    icon of addressWestminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    WESTMINSTER DREDGING COMPANY LIMITED - 2012-10-01
    icon of addressWestminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of addressWestminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressWestminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    LLANELLY QUARRIES LIMITED - 1979-12-31
    icon of addressWestminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWestminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    FOLMARCH LIMITED - 1982-11-12
    BOSKALIS NOMINEES LIMITED - 2012-10-01
    icon of addressWestminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    MATAHARI 214 LIMITED - 1989-05-19
    icon of addressWestminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

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

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