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 2
  • 1
    Plant, William Allan
    Born in May 1962
    Individual (36 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ now
    OF - Director → CIF 0
    Plant, William Allan
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Gilmour, Barry Edward Kerr
    Born in July 1947
    Individual (32 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ now
    OF - Director → CIF 0
    Mr Barry Edward Kerr Gilmour
    Born in July 1947
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 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
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Campbell, Russell Kenneth
    Company Secretary born in January 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ 2017-12-22
    OF - Director → CIF 0
    Campbell, Russell Kenneth
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 2
    Armstrong, Catherine
    Company Director born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2011-09-08
    OF - Director → CIF 0
  • 4
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2011-07-06 ~ 2011-09-08
    PE - Secretary → CIF 0
parent relation
Company in focus

ROYALE OCEANIC INTERNATIONAL GROUP LIMITED

Previous names
TIMEC 1322 LIMITED - 2011-10-06
THE GILMOUR GROUP LIMITED - 2024-11-22
THE KERR GILMOUR GROUP LIMITED - 2013-01-25
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
    TIMEC 1322 LIMITED - 2011-10-06
    THE GILMOUR GROUP LIMITED - 2011-10-06
    THE KERR GILMOUR GROUP LIMITED - 2011-10-06
    Registered number 07695937
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne NE13 6BU
    PRIVATE LIMITED COMPANY incorporated on 2011-07-06 (14 years 5 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
    icon of addressUnit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England, NE13 6BU
    CIF 1 CIF 2
  • THE GILMOUR GROUP LIMITED
    S
    Registered number 07695937
    icon of addressOffice 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
Active 6
  • 1
    OCEANIC DESIGN LIMITED - 2012-03-15
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    TIMEC 1297 LIMITED - 2010-12-01
    G-GROUP LIMITED - 2015-04-29
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    TIMEC 1597 LIMITED - 2018-04-19
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    TIMEC 1387 LIMITED - 2013-01-10
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    G-CAPITOL LIMITED - 2015-07-23
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    TIMEC 1290 LIMITED - 2010-10-15
    GREAT CIRCLE SHIPPING LIMITED - 2017-03-20
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.