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 29
  • 1
    Laws, Ian
    Born in April 1956
    Individual (10 offsprings)
    Officer
    1993-07-20 ~ 2018-04-30
    OF - Director → CIF 0
    2020-05-05 ~ 2023-02-08
    OF - Director → CIF 0
  • 2
    Liversedge, Anne Elizabeth
    Born in January 1968
    Individual (60 offsprings)
    Officer
    2015-09-25 ~ 2020-04-30
    OF - Director → CIF 0
  • 3
    Mr Mark Hili
    Born in December 2004
    Individual (1 offspring)
    Person with significant control
    2022-04-30 ~ 2022-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Willmott, Marjorie Ann
    Individual (1 offspring)
    Officer
    (before 1991-10-03) ~ 1993-12-01
    OF - Secretary → CIF 0
  • 5
    Casaletto, John Paul
    Born in April 1978
    Individual (1 offspring)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Floe, Bente Karin
    Born in August 1961
    Individual (1 offspring)
    Officer
    2008-02-08 ~ 2015-07-31
    OF - Director → CIF 0
  • 7
    Dyrlie, Trygve
    Born in April 1971
    Individual (1 offspring)
    Officer
    2008-02-08 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Mr Carmelo Hili
    Born in August 1965
    Individual (3 offsprings)
    Person with significant control
    2022-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Bethel, Archibald Anderson
    Born in February 1953
    Individual (49 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 10
    Horne, Timothy Edward
    Born in April 1967
    Individual (7 offsprings)
    Officer
    2015-07-31 ~ 2018-04-17
    OF - Director → CIF 0
  • 11
    Mcgreevy, Christopher
    Born in February 1971
    Individual (2 offsprings)
    Officer
    2020-04-30 ~ 2024-01-31
    OF - Director → CIF 0
    Mcgreevy, Christopher
    Individual (2 offsprings)
    Officer
    2008-02-08 ~ 2025-10-14
    OF - Secretary → CIF 0
  • 12
    Miss Annabel Hili
    Born in October 1991
    Individual (1 offspring)
    Person with significant control
    2022-04-30 ~ 2022-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Desira, Dorian
    Born in August 1981
    Individual (1 offspring)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 14
    Mercieca, Adrian
    Individual (1 offspring)
    Officer
    2025-10-14 ~ now
    OF - Secretary → CIF 0
  • 15
    Diesen, Ole Jacob
    Born in November 1947
    Individual (5 offsprings)
    Officer
    2006-07-31 ~ 2007-11-01
    OF - Director → CIF 0
  • 16
    Goddard, Stuart
    Born in July 1978
    Individual (13 offsprings)
    Officer
    2019-08-13 ~ 2025-03-17
    OF - Director → CIF 0
  • 17
    Voie, Per
    Born in January 1952
    Individual (1 offspring)
    Officer
    2006-07-31 ~ 2007-11-01
    OF - Director → CIF 0
  • 18
    Mr Peter Hili
    Born in April 1993
    Individual (1 offspring)
    Person with significant control
    2022-04-30 ~ 2022-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Butler, Donald
    Born in September 1938
    Individual (1 offspring)
    Officer
    1997-10-30 ~ 2003-12-01
    OF - Director → CIF 0
  • 20
    Welsh, Martin, Dr
    Born in September 1963
    Individual (4 offsprings)
    Officer
    2001-11-30 ~ 2008-12-31
    OF - Director → CIF 0
  • 21
    Warnement Jnr, William
    Individual (1 offspring)
    Officer
    2006-07-31 ~ 2008-02-08
    OF - Secretary → CIF 0
  • 22
    Willmott, Edward Charles
    Born in July 1947
    Individual (2 offsprings)
    Officer
    (before 1991-10-03) ~ 2001-11-30
    OF - Director → CIF 0
    Willmott, Edward Charles
    Individual (2 offsprings)
    Officer
    1993-12-01 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 23
    Mackenow, Brian Anthony
    Individual (47 offsprings)
    Officer
    2001-11-30 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 24
    Busuttil, Keith
    Born in July 1981
    Individual (3 offsprings)
    Officer
    2020-06-05 ~ 2024-01-31
    OF - Director → CIF 0
  • 25
    Conti, Michael
    Born in June 1984
    Individual (1 offspring)
    Officer
    2025-04-26 ~ now
    OF - Director → CIF 0
  • 26
    Kollar, Branislav
    Born in February 1974
    Individual (2 offsprings)
    Officer
    2024-01-31 ~ 2025-10-24
    OF - Director → CIF 0
  • 27
    Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands
    Corporate (1 offspring)
    Person with significant control
    2016-07-31 ~ 2020-04-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    CARMELO CARUANA MARINE SOLUTIONS LIMITED
    12412396
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-04-30 ~ 2022-04-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    Nineteen Twenty Three, Valletta Road, Marsa Mrs 3000, Malta
    Corporate (1 offspring)
    Person with significant control
    2022-04-30 ~ 2022-04-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STS MARINE SOLUTIONS (UK) LIMITED

Period: 2020-05-05 ~ now
Company number: 01815855
Registered names
STS MARINE SOLUTIONS (UK) LIMITED - now
Standard Industrial Classification
52220 - Service Activities Incidental To Water Transportation
Brief company account
Cost of Sales
-989,771 GBP2023-01-01 ~ 2023-12-31
-945,008 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-2,837,093 GBP2023-01-01 ~ 2023-12-31
-2,730,125 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
189,297 GBP2023-01-01 ~ 2023-12-31
-289,946 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
189,297 GBP2023-01-01 ~ 2023-12-31
-289,946 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
82,860 GBP2023-12-31
23,879 GBP2022-12-31
Equity
Called up share capital
1,500,000 GBP2023-12-31
1,500,000 GBP2022-12-31
Capital redemption reserve
62 GBP2023-12-31
62 GBP2022-12-31
Retained earnings (accumulated losses)
1,511,221 GBP2023-12-31
1,321,924 GBP2022-12-31
Deferred Tax Liabilities
8,249 GBP2023-12-31
1,557 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
11,148,657 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
107,444 GBP2023-12-31
145,583 GBP2022-12-31
Equity
3,011,283 GBP2023-12-31
2,821,986 GBP2022-12-31
62 GBP2021-12-31
Average Number of Employees
282023-01-01 ~ 2023-12-31
282022-01-01 ~ 2022-12-31
Wages/Salaries
2,188,583 GBP2023-01-01 ~ 2023-12-31
1,881,674 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
138,706 GBP2023-01-01 ~ 2023-12-31
94,665 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
2,555,757 GBP2023-01-01 ~ 2023-12-31
2,177,311 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
303,970 GBP2023-01-01 ~ 2023-12-31
251,692 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
253,304 GBP2023-01-01 ~ 2023-12-31
-256,140 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
63,326 GBP2023-01-01 ~ 2023-12-31
-48,667 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
115,322 GBP2023-12-31
115,322 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,921 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
173,258 GBP2023-12-31
139,230 GBP2022-12-31
Computers
35,417 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
17,341 GBP2023-12-31
8,115 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
99,040 GBP2023-12-31
61,257 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
9,226 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,783 GBP2023-01-01 ~ 2023-12-31
Prepayments
Current
143,637 GBP2023-12-31
157,591 GBP2022-12-31
Trade Creditors/Trade Payables
Current
6,052 GBP2023-12-31
59,419 GBP2022-12-31
Accrued Liabilities
Current
101,392 GBP2023-12-31
86,164 GBP2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
2,308 GBP2021-12-31

  • STS MARINE SOLUTIONS (UK) LIMITED
    Info
    TEEKAY MARINE SOLUTIONS LTD - 2020-05-05
    SPT MARINE SERVICES LTD - 2020-05-05
    MELBOURNE MARINE SERVICES LIMITED - 2020-05-05
    MELBOURNE OFFSHORE SERVICES LIMITED - 2020-05-05
    Registered number 01815855
    1 The Cloisters, Sunderland, Tyne & Wear SR2 7BD
    PRIVATE LIMITED COMPANY incorporated on 1984-05-14 (41 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-29
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.