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 13
  • 1
    Bond, John Reginald Hartnell, Sir
    Director born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Moller, Leise Maersk Mc-kinney
    Director born in September 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Pallesen, Lars Christian
    Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 4
    Routs, Robert John
    Born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ now
    OF - Director → CIF 0
  • 5
    Topholm, Jan
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 6
    Rasmussen, Erik
    N/A born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ now
    OF - Director → CIF 0
  • 7
    Karlsson, Arne
    N/A born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ now
    OF - Director → CIF 0
  • 8
    Jakobsen, Niels
    Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 9
    Poulsen, John Axel
    Merchant Navy Captain born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 10
    Uggla, Ane Maersk Mc-kinney
    Deputy Chairman And Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 11
    Leschly, Jan
    Director born in September 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 12
    Rasmussen, Michael Pram
    Chairman And Director born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
  • 13
    icon of addressEsplanaden 50, Copenhagen K, Dk-1098, Denmark
    Corporate (1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Svanholm, Poul Johan
    Deputy Chairman And Director born in June 1933
    Individual
    Officer
    icon of calendar 2008-10-27 ~ 2010-04-27
    OF - Director → CIF 0
  • 2
    Kann-rasmussen, Lars Erik
    Director born in March 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-27 ~ 2010-04-27
    OF - Director → CIF 0
  • 3
    Hansen, Cecilie Mose
    Senior Hr Consultant born in April 1974
    Individual
    Officer
    icon of calendar 2008-10-27 ~ 2010-04-27
    OF - Director → CIF 0
parent relation
Company in focus

A.P. MOLLER - MAERSK A/S


Related profiles found in government register
  • A.P. MOLLER - MAERSK A/S
    Info
    Registered number FC028627
    icon of addressBranch Registration, Refer To Parent Registry
    OVERSEAS COMPANY incorporated on 2008-10-16 and dissolved on 2016-02-12 (7 years 3 months). The company status is Converted / Closed.
    CIF 0
  • A.P. MOLLER-MAERSK A/S
    S
    Registered number 22756214
    icon of address50, Esplanaden, Copenhagen, Dk-1263, Denmark
    DENMARK
    CIF 1
  • A.P. MOLLER - MAERSK A/S
    S
    Registered number 22756214
    icon of addressEsplanaden 50, Dk-1098 Copenhagen, Denmark
    Public Company in The Central Business Register (Cvr), Denmark
    CIF 2
  • A.P. MøLLER - MæRSK A/S
    S
    Registered number 22756214
    icon of address50, Esplanaden, København K, Denmark, 1263
    Joint Stock Company in Denmark - Denmark Cvr - Central Business Register
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address16 Rödingsmarkt, Hamburg, Germany
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 25%OE
    CIF 3 - Ownership of shares - More than 25%OE
  • 2
    K G H (UK) LIMITED - 2018-02-05
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,377,189 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    P&O CONTAINERS LIMITED - 1997-01-01
    P&O NEDLLOYD LIMITED - 2006-04-10
    OVERSEAS CONTAINERS LIMITED - 1987-01-01
    icon of address12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    APM GLOBAL LOGISTICS UK LIMITED - 2009-09-07
    DAMCO UK LIMITED - 2020-12-09
    MAVOPE LIMITED - 1988-08-05
    DAMCO MARITIME (UK) LIMITED - 2000-12-11
    DAMCO (UK) LTD. - 2007-12-21
    icon of addressPlot 5 Wilders Way, East Midlands Gateway, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    SVITZER RESQ UK LIMITED - 2010-09-16
    MAERSK TRAINING RESQ LTD. - 2011-04-15
    icon of address110 Queen Street, Level 8, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    MAERSK TRAINING NEWCASTLE LIMITED - 2018-12-19
    AUGURSHIP 310 LIMITED - 2006-10-25
    MAERSK TRAINING CENTRE UK LIMITED - 2010-11-05
    icon of address2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    AUGURSHIP 258 LIMITED - 2004-07-05
    icon of address2 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressMaersk House, Braham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 12
    HACKREMCO (NO. 2374) LIMITED - 2006-06-15
    icon of address21 Holborn Viaduct, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    INTER FORWARD AIR CARGO LIMITED - 1995-01-01
    INTER FORWARD AIR AND SEA LIMITED - 1998-08-06
    CHARCO 562 LIMITED - 1994-03-14
    icon of addressPlot 5 Wilders Way, East Midlands Gateway, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,070,383 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 14
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    icon of addressTees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,915,818 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MAERSK SUPPLY SERVICE UK LIMITED - 2024-11-01
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-10-10
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    MAERSK DRILLING UK LIMITED - 2022-10-06
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    MAERSK HIGHLANDER UK LTD - 2022-10-06
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-23 ~ 2019-04-02
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    WIJSMULLER MARINE LIMITED - 2002-09-30
    icon of addressTees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-11-16 ~ 2024-04-26
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of addressTees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-04-26
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    MAERSK OIL KAZAKHSTAN E&P LIMITED - 2018-06-29
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    MAERSK OIL EXPLORATION INTERNATIONAL LTD - 2018-06-29
    TOTAL E&P INTERNATIONAL LTD. - 2021-06-01
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    MAERSK OIL AND GAS (UK) LIMITED - 2005-09-05
    ALNERY NO. 2524 LIMITED - 2005-08-24
    MAERSK ENERGY UK LTD. - 2018-06-29
    TOTAL ENERGY (MEUK) LTD. - 2021-06-01
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors 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.