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 6
  • 1
    Lazarus, Simon
    Born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Mckay, Thomas Peter
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Leticia Alejandra
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Toland, Katherine
    Born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ now
    OF - Director → CIF 0
  • 5
    NATURALCROFT LIMITED - 2021-09-15
    icon of address8, Canada Square, London, England
    Active Corporate (5 parents, 58 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    OF - Secretary → CIF 0
  • 6
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    icon of address8, Canada Square, London, United Kingdom
    Active Corporate (12 parents, 56 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Mcnalty, Mary Josephine Margaret
    Individual
    Officer
    icon of calendar 2014-07-29 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 2
    Knowles, Christopher Derick
    Banker born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-27 ~ 2023-07-03
    OF - Director → CIF 0
  • 3
    Massey, Daniel Vincent
    Head Of Corporate Trust & Loan born in May 1962
    Individual
    Officer
    icon of calendar 2007-12-27 ~ 2008-10-08
    OF - Director → CIF 0
  • 4
    Obaye, Lydia
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 5
    Crathern, Mark Anthony Edward
    Investment Banker born in July 1973
    Individual
    Officer
    icon of calendar 2007-12-27 ~ 2018-11-16
    OF - Director → CIF 0
  • 6
    Danhaive, Anne
    Banker born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-27 ~ 2015-06-17
    OF - Director → CIF 0
  • 7
    Bayer, George William
    Individual
    Officer
    icon of calendar 2007-12-07 ~ 2008-09-12
    OF - Secretary → CIF 0
  • 8
    Pryor, Ian James
    Operations Manager born in March 1964
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 9
    Gott, Sarah Caroline
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2012-01-26
    OF - Secretary → CIF 0
  • 10
    Bell, Gillian Fiona
    Accountant born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2011-10-25
    OF - Director → CIF 0
  • 11
    Arnold, Stacey
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-28 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 12
    Pass, Danielle
    Individual
    Officer
    icon of calendar 2017-11-06 ~ 2018-10-30
    OF - Secretary → CIF 0
  • 13
    Hinton, Robert James
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2014-07-29
    OF - Secretary → CIF 0
  • 14
    Fahey, Jane
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 15
    Canada Water Nominees Limited
    Individual
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-27
    OF - Director → CIF 0
  • 16
    Shepherd, Hannah Elizabeth
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2015-07-28
    OF - Secretary → CIF 0
  • 17
    Milnes, Katie Gael
    Finance Director born in March 1978
    Individual
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-29
    OF - Director → CIF 0
  • 18
    Solarz, Eliot Benjamin Givel
    Lawyer born in December 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2017-07-12
    OF - Director → CIF 0
  • 19
    Morris, James Dominic
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-27 ~ 2020-05-20
    OF - Secretary → CIF 0
  • 20
    Hall, Lori Lee
    Individual
    Officer
    icon of calendar 2021-03-01 ~ 2022-02-21
    OF - Secretary → CIF 0
  • 21
    Freeman, David Gordon
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 2010-01-27 ~ 2010-08-05
    OF - Director → CIF 0
  • 22
    Blondell, Jason Christopher
    Born in October 1975
    Individual
    Officer
    icon of calendar 2016-05-06 ~ 2017-06-22
    OF - Director → CIF 0
  • 23
    Groome, Colin Arthur
    Bank Manager born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-27 ~ 2009-07-21
    OF - Director → CIF 0
  • 24
    GRIFFIN CREDIT SERVICES LIMITED - 2005-04-29
    GRIFFIN NOMINEES LIMITED - 1999-09-27
    icon of address8 Canada Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2007-12-27
    PE - Director → CIF 0
parent relation
Company in focus

HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED

Standard Industrial Classification
66110 - Administration Of Financial Markets

Related profiles found in government register
  • HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    Info
    Registered number 06447555
    icon of address8 Canada Square, London E14 5HQ
    PRIVATE LIMITED COMPANY incorporated on 2007-12-07 (18 years). The company status 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
    icon of address8, 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
Active 15
  • 1
    CENTURION GROUP HOLDINGS LIMITED - 2023-06-13
    BLACKWOOD SHELF (NO.6) LIMITED - 2012-11-05
    CENTURION ACQUISITION LIMITED - 2016-10-21
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 3
    CAPITAL DOCUMENT SOLUTIONS LIMITED - 2024-01-22
    CAPITAL COPIERS (EDINBURGH) LIMITED - 2012-03-14
    icon of address101 Mcdonald Road, Edinburgh
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 5
    BETT PLC - 2003-06-27
    BETT HOMES LIMITED - 2015-10-23
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT LIMITED - 2007-01-29
    icon of addressSecond Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    SEANIC OCEAN SYSTEMS LIMITED - 2022-06-13
    UNDERWATER ENGINEERING SERVICES LIMITED - 2017-08-14
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    CENTURION 4 LIMITED - 2021-10-06
    CENTURION UK RENTALS & SERVICES LIMITED - 2022-07-13
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 11
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    884,820 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    YORK PLACE (NO.503) LIMITED - 2010-05-25
    MEYGEN LIMITED - 2019-06-14
    icon of address26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,384,519 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 14 - Has significant influence or controlOE
  • 15
    icon of address1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 13 - Has significant influence or controlOE
Ceased 34
  • 1
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 49 - Ownership of shares – 75% or more OE
  • 2
    ALERON SUBSEA LIMITED - 2020-12-22
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,770,345 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-09-10
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ALERON LIMITED - 2020-12-21
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-09-10
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    MM&S (5306) LIMITED - 2008-03-13
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MM&S (5338) LIMITED - 2008-03-20
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE
  • 6
    NORWYND LIMITED - 1998-03-27
    ENVIROCO LIMITED - 2018-02-07
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 42 - Ownership of shares – 75% or more OE
  • 7
    ASCO INTERNATIONAL LIMITED - 2001-06-08
    WINDTON LIMITED - 2000-07-07
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 43 - Ownership of shares – 75% or more OE
  • 8
    DELTADEAL LIMITED - 2006-05-12
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 45 - Ownership of shares – 75% or more OE
  • 9
    WINGPEN LIMITED - 2008-09-18
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ 2023-08-11
    CIF 39 - Ownership of shares – 75% or more OE
  • 10
    FIRSTFILE LIMITED - 2007-05-15
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 46 - Ownership of shares – 75% or more OE
  • 11
    MOREMAIL LIMITED - 2006-05-12
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 44 - Ownership of shares – 75% or more OE
  • 12
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED - 1998-03-31
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 40 - Ownership of shares – 75% or more OE
  • 13
    SUBSPEK LIMITED - 1990-10-19
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    BEMAR LIMITED - 1985-03-13
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2023-04-05
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    HMS (652) LIMITED - 2006-05-05
    icon of address18 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    CHURCHILL DRILLING LIMITED - 1999-04-28
    icon of addressLion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,653,710 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-08-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    TORRANCE LODGE CARE SERVICES LTD. - 2006-03-15
    icon of address14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 17
    CHURCHILL DRILLING TOOLS (RENTALS) LIMITED - 2021-03-25
    icon of addressLion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,625,322 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-05-15
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    icon of addressLion House Dyce Avenue, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,247 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-11-12 ~ 2021-08-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    LISTER SQUARE (NO 115) LIMITED - 2012-09-04
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of shares – 75% or more OE
  • 20
    LISTER SQUARE (NO. 116) LIMITED - 2012-09-04
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – 75% or more OE
  • 21
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,561,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-08 ~ 2024-10-03
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,067,390 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-08 ~ 2024-10-03
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    CIF 5 - Ownership of shares – 75% or more OE
  • 24
    SLLP 266 LIMITED - 2019-12-12
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-02-08 ~ 2024-10-03
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    CHALCO TWENTYTWO LIMITED - 1989-06-07
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 26
    OILBASE 2011 LIMITED - 2011-02-11
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    CIF 47 - Ownership of shares – 75% or more OE
  • 27
    DMWS 24 LIMITED - 1986-03-19
    icon of addressFirst Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 28
    COUNTCAR LIMITED - 2007-06-13
    ATR HOLDINGS LIMITED - 2022-07-13
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2025-09-10
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    icon of addressBlackwood House, Union Grove Lane, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-09-10
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    icon of addressAsco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-08-11
    CIF 37 - Ownership of shares – 75% or more OE
  • 31
    ETTRINES LIMITED - 1985-06-26
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – 75% or more OE
  • 32
    FAREFALLOW LIMITED - 2003-10-17
    SPARROWS INTERNATIONAL LIMITED - 2011-10-04
    ENERGY CRANES LIMITED - 2010-01-14
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    MORVENHIGH LIMITED - 2000-07-19
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 28 - Ownership of shares – 75% or more OE
  • 34
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.