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 6
  • 1
    Slater, Michael Jeremy, Mr.
    Company Director born in April 1958
    Individual (1 offspring)
    Officer
    2015-10-01 ~ now
    OF - director → CIF 0
  • 2
    Collins, Gary James
    Company Director born in February 1978
    Individual (2 offsprings)
    Officer
    2019-07-01 ~ now
    OF - director → CIF 0
  • 3
    Hughes, John Howard
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    2014-01-02 ~ now
    OF - director → CIF 0
  • 4
    Samuels, Helen Julia
    Company Director born in May 1970
    Individual (2 offsprings)
    Officer
    2020-01-31 ~ now
    OF - director → CIF 0
  • 5
    105, Duke Street, Liverpool, United Kingdom
    Corporate (8 parents, 130 offsprings)
    Officer
    2012-05-29 ~ now
    OF - secretary → CIF 0
  • 6
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    105, Duke Street, Liverpool, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Crook, Ian Kenneth
    Accountant born in December 1970
    Individual (8 offsprings)
    Officer
    2017-11-07 ~ 2020-01-31
    OF - director → CIF 0
  • 2
    Wood, Graeme
    Company Director born in September 1963
    Individual (2 offsprings)
    Officer
    2016-05-05 ~ 2018-01-09
    OF - director → CIF 0
  • 3
    Spillard, Robert Hugh
    Company Director born in March 1964
    Individual (1 offspring)
    Officer
    2015-11-02 ~ 2016-11-11
    OF - director → CIF 0
  • 4
    Mclaughlin, Carl Paul
    Company Director born in July 1972
    Individual
    Officer
    2018-03-01 ~ 2019-01-31
    OF - director → CIF 0
  • 5
    Quinn, Nigel Colin Patrick
    Company Director born in April 1971
    Individual (18 offsprings)
    Officer
    2017-03-01 ~ 2019-01-31
    OF - director → CIF 0
  • 6
    Mcleay, Ian Andrew
    Hydrographic Surveyor/Manager born in June 1965
    Individual (7 offsprings)
    Officer
    1997-07-24 ~ 2017-03-31
    OF - director → CIF 0
  • 7
    Blaikie, Stephen
    Company Director born in January 1950
    Individual (2 offsprings)
    Officer
    2012-05-29 ~ 2016-04-01
    OF - director → CIF 0
  • 8
    Robinson, Peter William
    Hydrographic Surveyor born in June 1969
    Individual
    Officer
    1997-07-24 ~ 1999-05-18
    OF - director → CIF 0
  • 9
    Mcleay, Penny Michelle
    Individual
    Officer
    1997-07-24 ~ 1997-07-24
    OF - secretary → CIF 0
  • 10
    Golding, Sean Thomas, Mr.
    Born in March 1972
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2017-11-07
    OF - director → CIF 0
  • 11
    Walters, James
    Technical Manager born in May 1952
    Individual (2 offsprings)
    Officer
    1997-07-24 ~ 2016-10-01
    OF - director → CIF 0
    Walters, James
    Technical Manager
    Individual (2 offsprings)
    Officer
    1997-07-24 ~ 2012-05-29
    OF - secretary → CIF 0
  • 12
    Osborne, Jonathan
    Chartered Accountant born in November 1969
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2019-03-31
    OF - director → CIF 0
  • 13
    HIGHLOAF LTD - now
    AVIS FORMATIONS LIMITED - 2019-01-25
    NORTH WEST REGISTRATION SERVICES LIMITED - 2011-05-18
    SAVAIG LIMITED - 1994-02-24
    9 Abbey Square, Chester, Cheshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,043 GBP2024-04-30
    Officer
    1997-07-24 ~ 1997-07-24
    PE - secretary → CIF 0
parent relation
Company in focus

BIBBY HYDROMAP LIMITED

Previous name
OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITED - 2015-03-20
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
71200 - Technical Testing And Analysis

Related profiles found in government register
  • BIBBY HYDROMAP LIMITED
    Info
    OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITED - 2015-03-20
    Registered number 03408060
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester M2 1HW
    Private Limited Company incorporated on 1997-07-24 (27 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-05-08
    CIF 0
  • BIBBY HYDROMAP LIMITED
    S
    Registered number 03408060
    Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, Merseyside, United Kingdom, CH62 3NY
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    NEWBIBCO V LIMITED - 2009-11-10
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    Maritime House 4 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • BIBBY ATHENA LIMITED - 2020-10-16
    Creditix, Suite 15, 2nd Floor Lees Street, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -534,915 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2020-09-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.