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
    Heiton, John Miller
    Born in October 1976
    Individual (44 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Thomas Anthony
    Born in December 1967
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    OF - Director → CIF 0
  • 3
    OCHL (GLOBE) LIMITED - 2020-01-31
    INTERCEDE 2448 LIMITED - 2012-07-25
    icon of addressC/o Harran Limited, Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Fleming, Douglas Weir
    Chief Financial Officer born in April 1970
    Individual
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-18
    OF - Director → CIF 0
  • 2
    Macey, Roger David Michael
    Consultant born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2012-07-31
    OF - Director → CIF 0
  • 3
    Finegan, Ross Arthur
    Director born in August 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2012-07-31
    OF - Director → CIF 0
  • 4
    Coy, Peter Raymond
    Director born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2012-07-31
    OF - Director → CIF 0
  • 5
    Boyle, Thomas Douglas
    Finance Director born in March 1966
    Individual
    Officer
    icon of calendar 2012-01-17 ~ 2015-02-27
    OF - Director → CIF 0
  • 6
    Bannister, Adrian John
    Chartered Accountant born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2016-05-06
    OF - Director → CIF 0
  • 7
    De Langhe, Frank
    Lawyer born in April 1969
    Individual
    Officer
    icon of calendar 2010-03-10 ~ 2012-07-31
    OF - Director → CIF 0
  • 8
    Nightingale, David George
    Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2012-07-31
    OF - Director → CIF 0
    Nightingale, David George
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2012-07-31
    OF - Secretary → CIF 0
  • 9
    Hall, Michael Edward
    Company Director born in April 1963
    Individual (109 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ 2019-10-30
    OF - Director → CIF 0
  • 10
    Verstraete, Marc
    Company Director born in July 1957
    Individual
    Officer
    icon of calendar 2010-03-10 ~ 2012-07-31
    OF - Director → CIF 0
  • 11
    Dargan, Raymond Alan
    Financier born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-10
    OF - Director → CIF 0
    icon of calendar 2012-01-17 ~ 2012-07-31
    OF - Director → CIF 0
  • 12
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    icon of address8th Floor, 20 Farringdon Street, London, United Kingdom
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    2014-09-10 ~ 2020-09-20
    PE - Secretary → CIF 0
  • 13
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2008-02-08 ~ 2008-04-02
    PE - Secretary → CIF 0
  • 14
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2008-02-08 ~ 2008-03-25
    PE - Director → CIF 0
parent relation
Company in focus

OEG OFFSHORE GROUP LIMITED

Previous names
OFFSHORE CONTAINERS HOLDINGS LIMITED - 2020-01-31
DUNWILCO (1533) LIMITED - 2008-03-28
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining

Related profiles found in government register
  • OEG OFFSHORE GROUP LIMITED
    Info
    OFFSHORE CONTAINERS HOLDINGS LIMITED - 2020-01-31
    DUNWILCO (1533) LIMITED - 2020-01-31
    Registered number 06498626
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk NR31 0ER
    PRIVATE LIMITED COMPANY incorporated on 2008-02-08 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • OEG OFFSHORE GROUP LIMITED
    S
    Registered number missing
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
    Private Limited Company
    CIF 1
  • OEG OFFSHORE GROUP LIMITED
    S
    Registered number 06498626
    icon of address5, Kirkton Avenue, Dyce, Aberdeen, Scotland, AB21 0BF
    Private Limited Company in Companies House, England
    CIF 2
  • OEG OFFSHORE GROUP LIMITED
    S
    Registered number 06498626
    icon of addressC/o Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, England, NR31 0ER
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    E & L SALES AND RENTALS LIMITED - 2006-10-06
    CHARTAMBER LIMITED - 2002-03-28
    icon of address5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    LEDGE 95 LIMITED - 1992-01-10
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    LEDGE 247 LIMITED - 1995-12-05
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,842,540 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    VERTEC ENGINEERING LIMITED - 2010-01-29
    ELANGENI LIMITED - 1985-07-19
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    LEDGE 251 LIMITED - 1995-12-07
    icon of addressCothal House, Cothal View, Pitmedden Road Industrial Estate, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    DUNWILCO (1643) LIMITED - 2010-02-23
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address24 Hadenham Road, Lowestoft, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    376,071 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-02-16
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    HUGHES SUBSEA SERVICES LIMITED - 2025-09-15
    icon of addressUnits 3-5 Unity Grove, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,324,785 GBP2020-11-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-02-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of addressManor Offices Portland Port Business Centre, Castletown, Portland, Dorset
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-02-16
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    SPECIALIST MARINE CONSULTANTS LIMITED - 2025-03-17
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,175,937 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-02-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,782 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2023-02-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    PELAGIAN MARINE MANAGEMENT LIMITED - 2002-06-29
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,510,872 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-05-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-02-16
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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.