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 18
  • 1
    Rennie, William George
    Director born in October 1966
    Individual (16 offsprings)
    Officer
    2011-07-04 ~ 2016-12-22
    OF - Director → CIF 0
    2019-12-09 ~ 2021-09-01
    OF - Director → CIF 0
  • 2
    Hatcher, Daniel William
    Director born in July 1979
    Individual (17 offsprings)
    Officer
    2013-01-10 ~ 2014-02-14
    OF - Director → CIF 0
  • 3
    Wilson, Alan James Stark
    Chairman born in December 1957
    Individual (30 offsprings)
    Officer
    2012-08-09 ~ 2014-03-13
    OF - Director → CIF 0
  • 4
    Wolstenholme, Ian
    Director born in October 1970
    Individual (3 offsprings)
    Officer
    2011-04-13 ~ 2014-03-13
    OF - Director → CIF 0
    Wolstenholme, Iain
    Individual (3 offsprings)
    Officer
    2011-07-04 ~ 2011-08-08
    OF - Secretary → CIF 0
  • 5
    Mccall, Graham Kenneth
    Chartered Accountant born in April 1966
    Individual (46 offsprings)
    Officer
    2015-12-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 6
    Davidson, Gordon
    Chartered Accountant born in January 1970
    Individual (23 offsprings)
    Officer
    2011-08-08 ~ 2015-11-30
    OF - Director → CIF 0
    Davidson, Gordon
    Individual (23 offsprings)
    Officer
    2011-08-08 ~ 2015-11-30
    OF - Secretary → CIF 0
  • 7
    Mcbride, Maurice
    Director born in September 1954
    Individual (70 offsprings)
    Officer
    2021-09-20 ~ 2022-05-05
    OF - Director → CIF 0
  • 8
    Beveridge, James
    Born in November 1963
    Individual (12 offsprings)
    Officer
    2022-05-05 ~ now
    OF - Director → CIF 0
  • 9
    Ritchie, Mark
    Group Finance Director born in June 1979
    Individual (24 offsprings)
    Officer
    2016-12-08 ~ 2018-11-23
    OF - Director → CIF 0
  • 10
    Marsh, Andrew Neil
    Born in July 1970
    Individual (40 offsprings)
    Officer
    2011-07-04 ~ 2012-06-26
    OF - Director → CIF 0
  • 11
    Connel, Gary Angus James
    Born in March 1968
    Individual (18 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 12
    Bruce, Andrew
    Director born in July 1958
    Individual (32 offsprings)
    Officer
    2011-10-12 ~ 2016-12-22
    OF - Director → CIF 0
  • 13
    Forbes, Robert Gordon
    Chartered Accountant born in June 1959
    Individual (52 offsprings)
    Officer
    2011-07-04 ~ 2016-07-01
    OF - Director → CIF 0
  • 14
    Bayliss, William John
    Director born in October 1962
    Individual (26 offsprings)
    Officer
    2016-12-08 ~ 2019-12-09
    OF - Director → CIF 0
  • 15
    Mcquade, Alan
    Chartered Accountant born in January 1981
    Individual (14 offsprings)
    Officer
    2019-01-23 ~ 2024-03-08
    OF - Director → CIF 0
  • 16
    BLACKWOOD PARTNERS LLP
    SO303063
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 163 offsprings)
    Officer
    2015-12-18 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 17
    ICR INTEGRITY (GROUP) LIMITED
    - now 08915480
    TRIGGER BIDCO LTD - 2014-09-10
    Unit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 18
    D.W. COMPANY SERVICES LIMITED
    SC079179
    Saltire Court, 20, Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (36 parents, 1243 offsprings)
    Officer
    2017-01-30 ~ 2019-10-25
    OF - Secretary → CIF 0
parent relation
Company in focus

ICR INTEGRITY LIMITED

Period: 2011-07-08 ~ now
Company number: 07602331
Registered names
ICR INTEGRITY LIMITED - now
BROOMCO (4235) LIMITED - 2011-07-08 07176902... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ICR INTEGRITY LIMITED
    Info
    BROOMCO (4235) LIMITED - 2011-07-08
    Registered number 07602331
    Unit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire LA6 2HH
    PRIVATE LIMITED COMPANY incorporated on 2011-04-13 (15 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-24
    CIF 0
  • ICR INTEGRITY LIMITED
    S
    Registered number 07602331
    Icr Integrity Limited, Units 57-59 Elmsfield Park, Holme, Carnforth, England, LA6 1RJ
    CIF 1
  • ICR INTEGRITY LIMITED
    S
    Registered number 07602331
    H2 Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, AB23 8GW
    Company Limited By Shares in United Kingdom
    CIF 2
  • ICR INTEGRITY LIMITED
    S
    Registered number 07602331
    Moss Mechanical Onsite Services Ltd, Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, England, LA9 6NS
    Private Company Limited By Shares in Uk Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ASSURED INTEGRITY SERVICES LIMITED
    07546970
    Icr Integrity Limited, Units 57-59 Holme, Carnforth, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-02 ~ dissolved
    CIF 1 - Director → ME
  • 2
    CHEMICAL INJECTION UTILITIES LIMITED
    SC198323 SC847891
    H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CHEMICAL INJECTION UTILITIES LIMITED
    SC847891 SC198323
    H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-05-08 ~ 2026-02-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    MOSS MECHANICAL ON SITE SERVICES LIMITED
    - now 03807107
    MACHINING ON-SITE SERVICES LTD - 2009-09-25
    8th Floor The Aspect, 12 Finsbury Square, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-27
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    NORTH EAST CORROSION ENGINEERS LIMITED
    - now SC291714
    LEDGE 894 LIMITED - 2005-11-23
    H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    OMNI INTEGRITY LIMITED
    12526812
    Unit 3 A Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (7 parents)
    Person with significant control
    2020-03-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    QUICKFLANGE UK LIMITED
    06393042
    57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    SKY FUTURES PARTNERS LIMITED
    06931399
    Unit 1 Chalk Lane, Harlow, England
    Active Corporate (21 parents)
    Person with significant control
    2019-05-03 ~ 2024-12-05
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    WALKER TECHNICAL RESOURCES LIMITED
    SC140062
    The Hub, First Floor North Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.