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 8
  • 1
    Shipton, Carl
    Accountant born in August 1970
    Individual (8 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Nuernberg, Alexander Karl Wilhelm Norbert, Dr
    Managing Director born in April 1960
    Individual (2 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Spencer, Paul Steven, Professor
    Professor born in October 1967
    Individual (3 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Nuernberg, Martin Klaus Rudolf Alexander, Dr
    Managing Director born in November 1989
    Individual (5 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 5
    Turner, John Russell, Professor
    University Professor born in January 1960
    Individual (2 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Nuernberg, Vincent Wilhelm Karl Justus
    Managing Director born in April 1988
    Individual (3 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 7
    College Road, Bangor, Gwynedd, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    OS ENERGY (UK) LTD - 2020-05-11
    33, Bellingham Drive, North Tyne Ind Estate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    187,187 GBP2023-12-31
    Person with significant control
    2020-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 32
  • 1
    Thakrar, Sundip
    Finance Director born in March 1965
    Individual (5 offsprings)
    Officer
    2003-04-01 ~ 2005-10-11
    OF - Director → CIF 0
  • 2
    Maitland, James Stuart
    Operations Manager born in May 1964
    Individual
    Officer
    2014-10-16 ~ 2020-04-01
    OF - Director → CIF 0
  • 3
    Breslin, John Joseph
    Business Manager Europe born in May 1970
    Individual
    Officer
    2010-09-30 ~ 2012-09-25
    OF - Director → CIF 0
  • 4
    Allen, Stuart Charles
    Individual
    Officer
    2000-05-02 ~ 2000-07-24
    OF - Secretary → CIF 0
  • 5
    Dawes, Peter Graham
    Individual
    Officer
    2000-07-24 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 6
    Harrison, Philip James
    Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    2007-12-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 7
    Thomas, David Neville, Professor
    University Professor born in October 1962
    Individual
    Officer
    2018-08-01 ~ 2020-11-20
    OF - Director → CIF 0
  • 8
    Heathcock, Andrew Edward
    Solicitor born in December 1951
    Individual
    Officer
    2000-05-02 ~ 2000-07-24
    OF - Director → CIF 0
  • 9
    Jowett, Matthew Paul
    Individual (64 offsprings)
    Officer
    2005-05-03 ~ 2010-07-09
    OF - Secretary → CIF 0
  • 10
    Tarrant, Simon Edward
    Engineer born in November 1952
    Individual
    Officer
    2002-10-18 ~ 2005-10-11
    OF - Director → CIF 0
  • 11
    Price, Stewart Campbell
    Finance Director born in June 1966
    Individual
    Officer
    2010-09-30 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Popov, Radostin Georgiev
    Director born in October 1968
    Individual (1 offspring)
    Officer
    2017-01-12 ~ 2020-12-31
    OF - Director → CIF 0
    Popov, Radostin Georgiev
    Individual (1 offspring)
    Officer
    2020-05-11 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 13
    Rowan, Alan
    General Manager born in October 1967
    Individual
    Officer
    2010-09-30 ~ 2017-01-11
    OF - Director → CIF 0
  • 14
    Cundy, Christopher John
    Chartered Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    2000-07-24 ~ 2007-12-13
    OF - Director → CIF 0
  • 15
    Lewis, Austin Spencer
    Director born in February 1966
    Individual (2 offsprings)
    Officer
    2008-05-09 ~ 2010-09-30
    OF - Director → CIF 0
  • 16
    Simpson, John Harold, Prof
    Professor born in May 1940
    Individual
    Officer
    2001-07-18 ~ 2009-07-10
    OF - Director → CIF 0
  • 17
    Jago, Colin Francis, Professor
    University Professor born in April 1947
    Individual (1 offspring)
    Officer
    2009-07-10 ~ 2019-06-01
    OF - Director → CIF 0
  • 18
    Jordan, Niall
    Accountant born in April 1976
    Individual
    Officer
    2011-10-03 ~ 2013-04-01
    OF - Director → CIF 0
  • 19
    Hayward, Selwyn George
    Accountant born in July 1957
    Individual (2 offsprings)
    Officer
    2006-07-07 ~ 2018-05-01
    OF - Director → CIF 0
  • 20
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    2010-07-09 ~ 2010-09-30
    OF - Director → CIF 0
  • 21
    Earles, Alastair Gavin
    Individual
    Officer
    2015-06-15 ~ 2020-05-11
    OF - Secretary → CIF 0
  • 22
    Hughes, Dewi Wyn
    Accountant born in August 1960
    Individual
    Officer
    2001-07-18 ~ 2006-07-07
    OF - Director → CIF 0
  • 23
    Misell, Neal Gregory
    Company Director born in October 1967
    Individual (5 offsprings)
    Officer
    2009-09-22 ~ 2010-09-30
    OF - Director → CIF 0
  • 24
    Taylor, Richard Hewitt
    Finance Director born in February 1961
    Individual (3 offsprings)
    Officer
    2005-10-11 ~ 2009-09-16
    OF - Director → CIF 0
  • 25
    Teller, Valerie Francine Anne
    Individual
    Officer
    2010-07-09 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 26
    Kaiser, Michel Josef, Professor
    Lecturer born in January 1967
    Individual (1 offspring)
    Officer
    2001-07-18 ~ 2018-08-01
    OF - Director → CIF 0
  • 27
    Narey, Elizabeth Agnes
    Accountant born in October 1964
    Individual (6 offsprings)
    Officer
    2001-07-18 ~ 2003-04-01
    OF - Director → CIF 0
  • 28
    Cameron, George Winston
    Engineer born in January 1944
    Individual (1 offspring)
    Officer
    2000-09-07 ~ 2002-10-18
    OF - Director → CIF 0
  • 29
    Baxter, Anne
    Accountant born in December 1969
    Individual
    Officer
    2014-10-16 ~ 2020-12-31
    OF - Director → CIF 0
  • 30
    Davies, John Richard
    Managing Director born in July 1963
    Individual (7 offsprings)
    Officer
    2005-10-11 ~ 2008-05-09
    OF - Director → CIF 0
  • 31
    Allinson, Bernadette
    Individual (7 offsprings)
    Officer
    2010-09-30 ~ 2015-06-15
    OF - Secretary → CIF 0
  • 32
    CARRYFREE LIMITED - 2002-11-19
    16, Palace Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

P. MADOG OFFSHORE SERVICES LTD

Previous names
P&O MARITIME OCEAN SCIENCES LIMITED - 2021-01-15
V T OCEAN SCIENCES LIMITED - 2010-12-02
TRAUTS LIMITED - 2000-07-14
Standard Industrial Classification
50200 - Sea And Coastal Freight Water Transport
77341 - Renting And Leasing Of Passenger Water Transport Equipment
Brief company account
Property, Plant & Equipment
1,516,684 GBP2023-12-31
1,520,931 GBP2022-12-31
Total Inventories
37,665 GBP2023-12-31
30,051 GBP2022-12-31
Debtors
154,761 GBP2023-12-31
265,758 GBP2022-12-31
Cash at bank and in hand
550,575 GBP2023-12-31
136,020 GBP2022-12-31
Current Assets
743,001 GBP2023-12-31
431,829 GBP2022-12-31
Creditors
Amounts falling due within one year
-430,000 GBP2023-12-31
-122,561 GBP2022-12-31
Net Current Assets/Liabilities
313,001 GBP2023-12-31
309,268 GBP2022-12-31
Total Assets Less Current Liabilities
1,829,685 GBP2023-12-31
1,830,199 GBP2022-12-31
Net Assets/Liabilities
1,456,256 GBP2023-12-31
1,546,544 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Retained earnings (accumulated losses)
225,101 GBP2023-12-31
225,763 GBP2022-12-31
Equity
1,456,256 GBP2023-12-31
1,546,544 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
4,591,353 GBP2023-12-31
4,591,353 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,074,669 GBP2023-12-31
3,070,422 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,247 GBP2023-01-01 ~ 2023-12-31
Equity
Revaluation reserve
1,131,155 GBP2023-12-31
1,220,781 GBP2022-12-31
1,220,781 GBP2021-12-31

  • P. MADOG OFFSHORE SERVICES LTD
    Info
    P&O MARITIME OCEAN SCIENCES LIMITED - 2021-01-15
    V T OCEAN SCIENCES LIMITED - 2010-12-02
    TRAUTS LIMITED - 2000-07-14
    Registered number 03984480
    Unit 33 North Tyne Industrial Estate, Benton, Newcastle Upon Tyne NE12 9SZ
    Private Limited Company incorporated on 2000-05-02 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.