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
    Knottenbelt, David Prakash
    Born in July 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Cummins, Ian
    Born in May 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4, Karenslyst Alle, 0278, Oslo, Norway
    Corporate (20 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    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
Ceased 30
  • 1
    Evans, Louise Margaret
    Chartered Accountant born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 2
    Riley, Michael William
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2002-01-08 ~ 2008-11-24
    OF - Director → CIF 0
    Riley, Michael William
    Director
    Individual
    Officer
    icon of calendar 2002-01-08 ~ 2008-11-24
    OF - Secretary → CIF 0
  • 3
    Loveday, Robert Edward
    Solicitor born in September 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-08
    OF - Director → CIF 0
  • 4
    Mowatt, George Alexander
    Engineer born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-16 ~ 2018-10-05
    OF - Director → CIF 0
  • 5
    Mason, Peter Timothy James
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2019-06-21
    OF - Secretary → CIF 0
  • 6
    Thomas, Geoffrey Charles
    Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-09 ~ 2015-06-30
    OF - Director → CIF 0
  • 7
    O'keefe, Paul Jonathan
    Loss Adjuster born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2006-08-07
    OF - Director → CIF 0
  • 8
    Boman, Kim Magnus
    Group Chief Financial Officer born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ 2020-09-25
    OF - Director → CIF 0
  • 9
    Wells, John David Peter
    Ceo born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ 2022-04-05
    OF - Director → CIF 0
  • 10
    Madeley, Charles Raymond
    Director born in September 1947
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2008-11-24
    OF - Director → CIF 0
  • 11
    Dye, Christopher Howard
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2013-03-01
    OF - Director → CIF 0
  • 12
    Carpenter, Nigel David
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2002-01-08 ~ 2012-01-01
    OF - Director → CIF 0
  • 13
    Law, Roger David
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2012-07-04
    OF - Director → CIF 0
  • 14
    Lyngberg, Bent Soren
    Director born in November 1942
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2008-11-24
    OF - Director → CIF 0
  • 15
    Vane, Alex
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 16
    Kidwell, James Richard De Villeneuve
    Chief Executive born in March 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2019-06-21
    OF - Director → CIF 0
    Kidwell, James Richard De Villeneuve
    Finance Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2012-07-11
    OF - Secretary → CIF 0
  • 17
    Beer, Martin Francis Stafford
    Finance Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-30
    OF - Director → CIF 0
    Beer, Martin Francis Stafford
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 18
    Bugden, Laura
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 19
    Zuzic, Dean
    Chief Finance Officer born in December 1963
    Individual
    Officer
    icon of calendar 2020-09-25 ~ 2022-08-12
    OF - Director → CIF 0
  • 20
    Krouse, Pierre Smith
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2007-02-01
    OF - Director → CIF 0
  • 21
    Segal, Reuben
    Group Chief Operating Officer born in February 1973
    Individual
    Officer
    icon of calendar 2019-06-21 ~ 2024-06-11
    OF - Director → CIF 0
  • 22
    Brand, David
    Accountant born in December 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2021-09-10
    OF - Director → CIF 0
  • 23
    Lloyd, Tracy
    Director born in December 1956
    Individual
    Officer
    icon of calendar 2003-12-10 ~ 2008-11-24
    OF - Director → CIF 0
  • 24
    Soanes, Quentin Bruce
    Director born in January 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2013-06-21
    OF - Director → CIF 0
  • 25
    Martin, Keith James
    Loss Adjuster born in March 1954
    Individual
    Officer
    icon of calendar 2008-11-24 ~ 2012-01-01
    OF - Director → CIF 0
  • 26
    Smith, Grant Austin
    Director born in December 1971
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2019-12-02
    OF - Director → CIF 0
  • 27
    Vincent, Keith
    Solicitor
    Individual
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-08
    OF - Secretary → CIF 0
  • 28
    BRAEMAR PLC - now
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    icon of addressOne, Strand, Trafalgar Square, London, England
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    icon of address12 York Place, Leeds
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-31 ~ 2001-12-05
    PE - Director → CIF 0
  • 30
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-31 ~ 2001-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

ABL TECHNICAL SERVICES HOLDINGS LIMITED

Previous names
AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2019-06-25
BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
UNIFORM CHANGES LIMITED - 2001-12-06
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding

Related profiles found in government register
  • ABL TECHNICAL SERVICES HOLDINGS LIMITED
    Info
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2022-03-02
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2022-03-02
    UNIFORM CHANGES LIMITED - 2022-03-02
    Registered number 04314186
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London EC3R 6EN
    PRIVATE LIMITED COMPANY incorporated on 2001-10-31 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • ABL TECHNICAL SERVICES HOLDINGS LIMITED
    S
    Registered number 4314186
    icon of addressThe Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in United Kingdom
    CIF 2
  • BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
    S
    Registered number 04314186
    icon of addressOne, Strand, Trafalgar Square, London, England, WC2N 5HR
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2022-03-02
    BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2019-06-25
    BRAEMAR STEEGE LIMITED - 2012-02-08
    STEEGE KINGSTON LIMITED - 2008-06-11
    STEEGE KINGSTON & ASSOCIATES LIMITED - 2002-05-29
    BRIAN STEEGE ASSOCIATES LIMITED - 1993-11-26
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AQUALISBRAEMAR TECHNICAL SERVICES LIMITED - 2022-03-02
    BRAEMAR TECHNICAL SERVICES LIMITED - 2019-06-25
    BRAEMAR FALCONER LIMITED - 2011-05-10
    FALCONER BRYAN PTE LIMITED - 2008-08-19
    FALCONER, BRYAN & ASSOCIATES PTE LIMITED - 2006-01-26
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AQUALISBRAEMAR TECHNICAL SERVICES LIMITED - 2022-03-02
    BRAEMAR TECHNICAL SERVICES LIMITED - 2019-06-25
    BRAEMAR FALCONER LIMITED - 2011-05-10
    FALCONER BRYAN PTE LIMITED - 2008-08-19
    FALCONER, BRYAN & ASSOCIATES PTE LIMITED - 2006-01-26
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    icon of addressOffice 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    NEVRUS (374) LIMITED - 1987-12-03
    icon of address1 Strand, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    BRAEMAR WAVESPEC LIMITED - 2021-04-08
    BRAEMAR TECHNICAL SERVICES (ENGINEERING) LIMITED - 2019-08-15
    WAVESPEC LIMITED - 2012-01-19
    LETTERACTION LIMITED - 1993-01-07
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.