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 30
  • 1
    Toland, Katherine
    Born in June 1981
    Individual (1 offspring)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Mcnalty, Mary Josephine Margaret
    Individual (4 offsprings)
    Officer
    2014-07-29 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 3
    Pass, Danielle
    Individual (11 offsprings)
    Officer
    2017-11-06 ~ 2018-10-30
    OF - Secretary → CIF 0
  • 4
    Solarz, Eliot Benjamin Givel
    Lawyer born in December 1978
    Individual (16 offsprings)
    Officer
    2015-05-06 ~ 2017-07-12
    OF - Director → CIF 0
  • 5
    Obaye, Lydia
    Individual (5 offsprings)
    Officer
    2018-10-30 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 6
    Groome, Colin Arthur
    Bank Manager born in November 1957
    Individual (4 offsprings)
    Officer
    2007-12-27 ~ 2009-07-21
    OF - Director → CIF 0
  • 7
    Hall, Lori Lee
    Individual (4 offsprings)
    Officer
    2021-03-01 ~ 2022-02-21
    OF - Secretary → CIF 0
  • 8
    Blondell, Jason Christopher
    Born in October 1975
    Individual (2 offsprings)
    Officer
    2016-05-06 ~ 2017-06-22
    OF - Director → CIF 0
  • 9
    Freeman, David Gordon
    Company Director born in November 1955
    Individual (1 offspring)
    Officer
    2010-01-27 ~ 2010-08-05
    OF - Director → CIF 0
  • 10
    Fahey, Jane
    Individual (20 offsprings)
    Officer
    2015-07-28 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 11
    Hinton, Robert James
    Individual (43 offsprings)
    Officer
    2012-01-26 ~ 2014-07-29
    OF - Secretary → CIF 0
  • 12
    Mckay, Thomas Peter
    Born in August 1982
    Individual (1 offspring)
    Officer
    2018-11-20 ~ now
    OF - Director → CIF 0
  • 13
    Bell, Gillian Fiona
    Born in March 1977
    Individual (3 offsprings)
    Officer
    2010-12-16 ~ 2011-10-25
    OF - Director → CIF 0
  • 14
    Arnold, Stacey
    Individual (4 offsprings)
    Officer
    2020-05-28 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 15
    Lazarus, Simon
    Born in October 1972
    Individual (2 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 16
    Massey, Daniel Vincent
    Head Of Corporate Trust & Loan born in April 1962
    Individual (1 offspring)
    Officer
    2007-12-27 ~ 2008-10-08
    OF - Director → CIF 0
  • 17
    Bayer, George William
    Individual (96 offsprings)
    Officer
    2007-12-07 ~ 2008-09-12
    OF - Secretary → CIF 0
  • 18
    Knowles, Christopher Derick
    Banker born in July 1965
    Individual (14 offsprings)
    Officer
    2007-12-27 ~ 2023-07-03
    OF - Director → CIF 0
  • 19
    Milnes, Katie Gael
    Finance Director born in February 1978
    Individual (1 offspring)
    Officer
    2009-03-16 ~ 2009-10-29
    OF - Director → CIF 0
  • 20
    Shepherd, Hannah Elizabeth
    Individual (68 offsprings)
    Officer
    2015-01-26 ~ 2015-07-28
    OF - Secretary → CIF 0
  • 21
    Danhaive, Anne
    Banker born in July 1967
    Individual (2 offsprings)
    Officer
    2007-12-27 ~ 2015-06-17
    OF - Director → CIF 0
  • 22
    Pryor, Ian James
    Operations Manager born in February 1964
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 23
    Canada Water Nominees Limited
    Individual (1 offspring)
    Officer
    2007-12-07 ~ 2007-12-27
    OF - Director → CIF 0
  • 24
    Morris, James Dominic
    Individual (10 offsprings)
    Officer
    2020-02-27 ~ 2020-05-20
    OF - Secretary → CIF 0
  • 25
    Crathern, Mark Anthony Edward
    Investment Banker born in June 1973
    Individual (1 offspring)
    Officer
    2007-12-27 ~ 2018-11-16
    OF - Director → CIF 0
  • 26
    Wilson, Leticia Alejandra
    Born in February 1978
    Individual (1 offspring)
    Officer
    2012-01-17 ~ now
    OF - Director → CIF 0
  • 27
    Gott, Sarah Caroline
    Individual (169 offsprings)
    Officer
    2008-11-07 ~ 2012-01-26
    OF - Secretary → CIF 0
  • 28
    CANADA SQUARE NOMINEES (UK) LIMITED
    - now 01143821 01249901
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    8 Canada Square, London
    Active Corporate (42 parents, 20 offsprings)
    Officer
    2007-12-07 ~ 2007-12-27
    OF - Director → CIF 0
  • 29
    HSBC BANK PLC
    - now 00014259
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    8, Canada Square, London, United Kingdom
    Active Corporate (105 parents, 100 offsprings)
    Person with significant control
    2016-10-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    HSBC CORPORATE SECRETARY (UK) LIMITED
    - now 13087960
    NATURALCROFT LIMITED - 2021-09-15
    8, Canada Square, London, England
    Active Corporate (15 parents, 58 offsprings)
    Officer
    2022-02-24 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED

Period: 2007-12-07 ~ now
Company number: 06447555
Registered name
HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED - now
Standard Industrial Classification
66110 - Administration Of Financial Markets

Related profiles found in government register
  • HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    Info
    Registered number 06447555
    8 Canada Square, London E14 5HQ
    PRIVATE LIMITED COMPANY incorporated on 2007-12-07 (18 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    S
    Registered number 06447555
    8, Canada Square, London, England, E14 5HQ
    Corporate in Companies House, England
    CIF 1
    Corporate in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 49
  • 1
    56789 ABERDEEN LIMITED
    - now SC435504 SC153427
    CENTURION GROUP HOLDINGS LIMITED
    - 2023-06-13 SC435504
    CENTURION ACQUISITION LIMITED - 2016-10-21
    BLACKWOOD SHELF (NO.6) LIMITED - 2012-11-05
    Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (14 parents, 6 offsprings)
    Person with significant control
    2019-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ABERDEEN ROADS (FINANCE) PLC
    SC489591
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (28 parents)
    Person with significant control
    2016-04-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 3
    AGILICO (SCOTLAND) LIMITED
    - now SC080982
    CAPITAL DOCUMENT SOLUTIONS LIMITED
    - 2024-01-22 SC080982 SC418097
    CAPITAL COPIERS (EDINBURGH) LIMITED - 2012-03-14
    101 Mcdonald Road, Edinburgh
    Active Corporate (24 parents, 6 offsprings)
    Person with significant control
    2022-12-21 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    AIKENGALL COMMUNITY WIND COMPANY LIMITED
    SC313596 SC457920... (more)
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-30
    CIF 49 - Ownership of shares – 75% or more OE
  • 5
    ALERON LIMITED
    - now SC370057 SC558379
    ALERON SUBSEA LIMITED - 2020-12-22
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2022-05-27 ~ 2025-09-10
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    ALERON TECHNOLOGY LIMITED
    - now SC558379
    ALERON LIMITED - 2020-12-21
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2022-05-27 ~ 2025-09-10
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    ARRANCO 3 LIMITED
    - now SC333603 SC333602... (more)
    MM&S (5306) LIMITED - 2008-03-13
    13 Queen's Road, Aberdeen
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    ARRANCO 4 LIMITED
    - now SC336367 SC333601... (more)
    MM&S (5338) LIMITED - 2008-03-20
    13 Queen's Road, Aberdeen
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE
  • 9
    ASCO AVIATION LIMITED
    SC404605
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-08-04 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 10
    ASCO DECOMMISSIONING LIMITED
    - now SC180242
    ENVIROCO LIMITED
    - 2018-02-07 SC180242 11226610
    NORWYND LIMITED - 1998-03-27
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 42 - Ownership of shares – 75% or more OE
  • 11
    ASCO FREIGHT MANAGEMENT LIMITED
    - now SC202171
    ASCO INTERNATIONAL LIMITED - 2001-06-08
    WINDTON LIMITED - 2000-07-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 43 - Ownership of shares – 75% or more OE
  • 12
    ASCO HOLDINGS LIMITED
    - now SC300658 SC346041
    DELTADEAL LIMITED - 2006-05-12
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (22 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 45 - Ownership of shares – 75% or more OE
  • 13
    ASCO JV HOLDINGS LIMITED
    - now SC346041 SC300658
    WINGPEN LIMITED - 2008-09-18
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-08-03 ~ 2023-08-11
    CIF 39 - Ownership of shares – 75% or more OE
  • 14
    ASCO MARINE LIMITED
    - now SC316087
    FIRSTFILE LIMITED - 2007-05-15
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 46 - Ownership of shares – 75% or more OE
  • 15
    ASCO PROPERTIES LIMITED
    - now SC300657
    MOREMAIL LIMITED - 2006-05-12
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 44 - Ownership of shares – 75% or more OE
  • 16
    ASCO UK LIMITED
    - now SC029934
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED - 1998-03-31
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (49 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 40 - Ownership of shares – 75% or more OE
  • 17
    ASHTEAD TECHNOLOGY LIMITED
    - now SC091624
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    SUBSPEK LIMITED - 1990-10-19
    BEMAR LIMITED - 1985-03-13
    Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (27 parents, 7 offsprings)
    Person with significant control
    2019-09-04 ~ 2023-04-05
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    AVANT HOMES (SCOTLAND) LIMITED
    - now SC024489 SC121949
    BETT HOMES LIMITED - 2015-10-23
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (57 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    BRIGHTWORK LIMITED
    - now SC296104
    HMS (652) LIMITED - 2006-05-05
    18 Blythswood Square, Glasgow, Scotland
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2018-07-04 ~ 2018-07-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    CENTURION 1 LIMITED
    SC540138 SC583752... (more)
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    CENTURION 2 LIMITED
    SC540315 11019445... (more)
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2019-08-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 22
    CENTURION SUBSEA SERVICES LIMITED
    - now SC272679
    SEANIC OCEAN SYSTEMS LIMITED - 2022-06-13
    UNDERWATER ENGINEERING SERVICES LIMITED - 2017-08-14
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2022-08-03 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    CENTURION UK RENTALS & SERVICES HOLDINGS LIMITED
    - now SC657607
    CENTURION UK RENTALS & SERVICES LIMITED
    - 2022-07-13 SC657607 03133771
    CENTURION 4 LIMITED - 2021-10-06
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2021-12-15 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CHURCHILL DRILLING TOOLS LIMITED
    - now SC170001 SC240299... (more)
    CHURCHILL DRILLING LIMITED - 1999-04-28
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-11-21 ~ 2021-08-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 25
    CONSTANCE CARE LIMITED
    - now SC179686
    TORRANCE LODGE CARE SERVICES LTD. - 2006-03-15
    14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-09-15 ~ 2020-09-03
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 26
    CORETRAX GLOBAL LIMITED
    - now SC240299
    CHURCHILL DRILLING TOOLS (RENTALS) LIMITED
    - 2021-03-25 SC240299 SC170001... (more)
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-11-21 ~ 2024-05-15
    CIF 22 - Ownership of shares – 75% or more OE
  • 27
    CORETRAX TECHNOLOGY LIMITED
    SC352403
    Lion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2019-11-12 ~ 2021-08-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 28
    HAWK DEBTCO LIMITED
    - now SC431042
    LISTER SQUARE (NO 115) LIMITED - 2012-09-04
    13 Queens Road, Aberdeen
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of shares – 75% or more OE
  • 29
    HAWK HOLDCO LIMITED
    - now SC431513
    LISTER SQUARE (NO. 116) LIMITED - 2012-09-04
    13 Queen's Road, Aberdeen
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – 75% or more OE
  • 30
    HF STORES REALISATIONS LIMITED
    - now SC010677
    HOUSE OF FRASER (STORES) LIMITED
    - 2018-08-29 SC010677
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (70 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 31
    HFL REALISATIONS LIMITED
    - now SC021928
    HOUSE OF FRASER LIMITED
    - 2018-08-29 SC021928
    HOUSE OF FRASER PLC - 2006-11-08
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (55 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 32
    JIGSAW BIDCO LIMITED
    SC751959
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 26 - Ownership of shares – 75% or more OE
  • 33
    JIGSAW TOPCO LIMITED
    SC751829
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 25 - Ownership of shares – 75% or more OE
  • 34
    LABTECH SERVICES LIMITED
    SC083070
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (32 parents)
    Person with significant control
    2021-10-28 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 35
    MCVITIE & PRICE LIMITED
    SC007907
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-04
    CIF 5 - Ownership of shares – 75% or more OE
  • 36
    MEYGEN PLC
    - now SC347501
    MEYGEN LIMITED
    - 2019-06-14 SC347501
    YORK PLACE (NO.503) LIMITED - 2010-05-25
    26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 37
    NEXOS SOLUTIONS LIMITED - now
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED
    - 2024-11-20 SC633398
    SLLP 266 LIMITED - 2019-12-12
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2023-02-08 ~ 2024-10-03
    CIF 24 - Ownership of shares – 75% or more OE
  • 38
    NORTH SEA LIFTING LIMITED
    - now SC117356
    CHALCO TWENTYTWO LIMITED - 1989-06-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 39
    OBM LIMITED
    - now SC391970 SC052495
    OILBASE 2011 LIMITED - 2011-02-11
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    CIF 47 - Ownership of shares – 75% or more OE
  • 40
    PREMIER BRANDS LIMITED
    - now SC096055
    DMWS 24 LIMITED - 1986-03-19
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 41
    RENTAIR LIMITED
    - now SC305588 03133771
    ATR HOLDINGS LIMITED
    - 2022-07-13 SC305588
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (21 parents, 7 offsprings)
    Person with significant control
    2019-08-30 ~ 2025-09-10
    CIF 8 - Ownership of shares – 75% or more OE
  • 42
    RMEC LIMITED
    SC268433
    Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (15 parents)
    Person with significant control
    2022-08-03 ~ 2025-09-10
    CIF 15 - Ownership of shares – 75% or more OE
  • 43
    SCOT ROADS PARTNERSHIP FINANCE LTD
    SC465819 SC463603
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (44 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 14 - Has significant influence or control OE
  • 44
    SCOT ROADS PARTNERSHIP PROJECT LTD
    SC465816 SC463602
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (48 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 13 - Has significant influence or control OE
  • 45
    SELETAR SHIPPING LIMITED
    - now SC348161
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-09-01 ~ 2023-08-11
    CIF 37 - Ownership of shares – 75% or more OE
  • 46
    SERVTECH LIMITED
    - now SC093422
    ETTRINES LIMITED - 1985-06-26
    13 Queens Road, Aberdeen
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – 75% or more OE
  • 47
    SPARROWS ANGOLA LIMITED
    - now SC254764
    SPARROWS INTERNATIONAL LIMITED - 2011-10-04
    ENERGY CRANES LIMITED - 2010-01-14
    FAREFALLOW LIMITED - 2003-10-17
    13 Queen's Road, Aberdeen
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more OE
  • 48
    SPARROWS OFFSHORE INTERNATIONAL GROUP LTD.
    - now SC204815
    MORVENHIGH LIMITED - 2000-07-19
    13 Queen's Road, Aberdeen
    Active Corporate (27 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 28 - Ownership of shares – 75% or more OE
  • 49
    UNITED BISCUITS (HOLDINGS) LIMITED
    SC026184
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (42 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-04
    CIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.