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 6
  • 1
    Gilmour, Barry Edward Kerr
    Born in July 1947
    Individual (38 offsprings)
    Officer
    2011-09-08 ~ now
    OF - Director → CIF 0
    Mr Barry Edward Kerr Gilmour
    Born in July 1947
    Individual (38 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Campbell, Russell Kenneth
    Born in January 1953
    Individual (37 offsprings)
    Officer
    2011-09-08 ~ 2017-12-22
    OF - Director → CIF 0
    Campbell, Russell Kenneth
    Individual (37 offsprings)
    Officer
    2011-09-08 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 3
    Armstrong, Catherine
    Born in August 1967
    Individual (17 offsprings)
    Officer
    2022-03-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Davison, Andrew John
    Born in September 1961
    Individual (658 offsprings)
    Officer
    2011-07-06 ~ 2011-09-08
    OF - Director → CIF 0
  • 5
    Plant, William Allan
    Born in May 1962
    Individual (62 offsprings)
    Officer
    2011-09-08 ~ now
    OF - Director → CIF 0
    Plant, William Allan
    Individual (62 offsprings)
    Officer
    2017-12-22 ~ now
    OF - Secretary → CIF 0
  • 6
    MUCKLE SECRETARY LIMITED
    - now 05276019
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    C/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (13 parents, 969 offsprings)
    Officer
    2011-07-06 ~ 2011-09-08
    OF - Secretary → CIF 0
parent relation
Company in focus

ROYALE OCEANIC INTERNATIONAL GROUP LIMITED

Period: 2024-11-22 ~ now
Company number: 07695937
Registered names
ROYALE OCEANIC INTERNATIONAL GROUP LIMITED - now
TIMEC 1322 LIMITED - 2011-10-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
7 GBP2024-03-31
7 GBP2023-03-31
Fixed Assets
7 GBP2024-03-31
7 GBP2023-03-31
Debtors
378,978 GBP2024-03-31
295,845 GBP2023-03-31
Cash at bank and in hand
100 GBP2024-03-31
714 GBP2023-03-31
Current Assets
379,078 GBP2024-03-31
296,559 GBP2023-03-31
Creditors
Amounts falling due within one year
-90,949 GBP2024-03-31
-47,288 GBP2023-03-31
Net Current Assets/Liabilities
288,129 GBP2024-03-31
249,271 GBP2023-03-31
Total Assets Less Current Liabilities
288,136 GBP2024-03-31
249,278 GBP2023-03-31
Net Assets/Liabilities
288,136 GBP2024-03-31
249,278 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
288,135 GBP2024-03-31
249,277 GBP2023-03-31
Equity
288,136 GBP2024-03-31
249,278 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ROYALE OCEANIC INTERNATIONAL GROUP LIMITED
    Info
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2024-11-22
    TIMEC 1322 LIMITED - 2024-11-22
    Registered number 07695937
    Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne NE13 6BU
    PRIVATE LIMITED COMPANY incorporated on 2011-07-06 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • GILMOUR GROUP LTD
    S
    Registered number 07695937
    Unit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England, NE13 6BU
    CIF 1 CIF 2
  • THE GILMOUR GROUP LIMITED
    S
    Registered number 07695937
    Office 5, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BU
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    GREAT NORTHERN ESTATES LIMITED
    - now 07436493
    G-GROUP LIMITED - 2015-04-29
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    OCEANIC DESIGN LIMITED - 2012-03-15
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    TIMEC 1297 LIMITED - 2010-12-01
    Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    RO INTERNATIONAL LTD
    15426637
    Unit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    ROIYM LTD
    15424845
    Unit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ROYALE QUAYS INTERNATIONAL LIMITED
    - now 10633771
    TIMEC 1597 LIMITED
    - 2018-04-19 10633771
    Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-09-20 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    SUPERMARINE INTERNATIONAL LIMITED
    - now 08294368
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    G-CAPITOL LIMITED - 2015-07-23
    TIMEC 1387 LIMITED - 2013-01-10
    Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    TRINITY & CO. LIMITED
    - now 07352320
    GREAT CIRCLE SHIPPING LIMITED
    - 2017-03-20 07352320
    TIMEC 1290 LIMITED - 2010-10-15
    Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.