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 5
  • 1
    Talmo, Gitte Gard
    Born in July 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Bradford, James
    Born in March 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 3
    Dobbie, Fraser Robert
    Born in November 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-06-29 ~ now
    OF - Director → CIF 0
  • 4
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 887 offsprings)
    Officer
    icon of calendar 2022-10-04 ~ now
    OF - Secretary → CIF 0
  • 5
    KROLL NOMINEES LIMITED - now
    LUCID NOMINEES LIMITED - 2022-03-31
    icon of addressThe New Building Level 6, 3 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Reddy, Sean Anthony Lyndon
    Chartered Mcipd Human Resource born in October 1968
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 2
    O'hara, Andrew Neil
    Director born in March 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2022-01-28
    OF - Director → CIF 0
  • 3
    Payton, Graham
    Chartered Accountant born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2017-11-02
    OF - Director → CIF 0
  • 4
    Lynch, Patrick
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar ~ 2001-11-10
    OF - Director → CIF 0
  • 5
    Jones, Wil
    Vice President born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2022-01-28
    OF - Director → CIF 0
  • 6
    Holden, Alan
    Accountant born in September 1972
    Individual
    Officer
    icon of calendar 2019-11-27 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Hanna, Holt William John
    Principal born in July 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2019-01-29
    OF - Director → CIF 0
  • 8
    Philip, Graham Martin
    Director born in April 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2022-01-28
    OF - Director → CIF 0
  • 9
    Bruce, Callum
    Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 10
    Mr Malcolm Donald Laing
    Born in November 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Allan, David Hugh
    Company Director born in June 1951
    Individual
    Officer
    icon of calendar 2005-03-02 ~ 2011-09-05
    OF - Director → CIF 0
  • 12
    Craig, James Douglas
    Chairman And Managing Director born in October 1949
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2017-11-02
    OF - Director → CIF 0
    Mr James Douglas Craig
    Born in October 1949
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Friend, Robert Bromley Nessbitt
    Managing Director born in November 1946
    Individual
    Officer
    icon of calendar 1990-12-14 ~ 1994-08-01
    OF - Director → CIF 0
  • 14
    Lints, Henry John
    Financial Director born in February 1951
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2006-09-18
    OF - Director → CIF 0
  • 15
    Currie, David Ross
    Director born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2007-07-06
    OF - Director → CIF 0
  • 16
    Gordon, Matthew James
    Ceo born in April 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2025-02-13
    OF - Director → CIF 0
  • 17
    Duncan, Alan James
    Managing Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-23 ~ 2007-07-06
    OF - Director → CIF 0
  • 18
    Lowry, Steven
    Partner born in November 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2022-01-28
    OF - Director → CIF 0
  • 19
    Craig, George
    Company Director born in January 1918
    Individual
    Officer
    icon of calendar ~ 2000-03-25
    OF - Director → CIF 0
  • 20
    Park, George Graeme
    Financial Controller born in August 1969
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2007-10-12
    OF - Director → CIF 0
  • 21
    Murphy, Charles Victor
    Company Director born in May 1940
    Individual
    Officer
    icon of calendar 1990-12-14 ~ 2005-12-31
    OF - Director → CIF 0
  • 22
    Bell, Lydia Baxter
    Company Director born in September 1925
    Individual
    Officer
    icon of calendar ~ 2013-06-18
    OF - Director → CIF 0
  • 23
    Craig, David Baxter
    Company Director born in April 1916
    Individual
    Officer
    icon of calendar ~ 2010-04-18
    OF - Director → CIF 0
  • 24
    Craig, Frederick John Robert
    Company Director born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2007-02-26
    OF - Director → CIF 0
  • 25
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-11-02
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 26
    A.C. MORRISON & RICHARDS LLP
    icon of address18 Bon-accord Crescent, Aberdeen, Grampian
    Active Corporate (3 parents, 63 offsprings)
    Net Assets/Liabilities (Company account)
    536,464 GBP2024-03-31
    Officer
    ~ 1996-02-01
    PE - Secretary → CIF 0
  • 27
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (21 parents, 80 offsprings)
    Officer
    1996-02-01 ~ 2006-04-01
    PE - Secretary → CIF 0
    2006-04-01 ~ 2019-05-14
    PE - Secretary → CIF 0
  • 28
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2019-09-27 ~ 2022-10-04
    PE - Secretary → CIF 0
  • 29
    icon of addressColumbus Buildings, Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-11-02 ~ 2022-11-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    LEDGE 931 LIMITED - 2006-04-19
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (7 parents, 451 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-05-14 ~ 2019-09-27
    PE - Secretary → CIF 0
parent relation
Company in focus

NORTH STAR HOLDCO LIMITED

Previous names
GEORGE CRAIG & SONS LIMITED - 1994-11-30
GEORGE CRAIG GROUP LIMITED - 2003-02-19
CRAIG GROUP LIMITED - 2017-11-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NORTH STAR HOLDCO LIMITED
    Info
    GEORGE CRAIG & SONS LIMITED - 1994-11-30
    GEORGE CRAIG GROUP LIMITED - 1994-11-30
    CRAIG GROUP LIMITED - 1994-11-30
    Registered number SC031826
    icon of addressFirst Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU
    PRIVATE LIMITED COMPANY incorporated on 1956-10-31 (69 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • NORTH STAR HOLDCO LIMITED
    S
    Registered number Sc031826
    icon of address12, Queens Road, Aberdeen, Scotland, AB15 4ZT
    Corporate in Companies House, Scotland
    CIF 1
  • NORTH STAR HOLDCO LIMITED
    S
    Registered number Sc031826
    icon of address12, Queens Road, Aberdeen, United Kingdom, AB15 4ZT
    Limited By Shares in Companies House, Scotland
    CIF 2
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ACTUALEXPECT LIMITED - 1993-06-17
    icon of addressFirst Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressFirst Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BOSTON PUTFORD OFFSHORE SAFETY LIMITED - 2024-12-02
    PUTFORD ENTERPRISES LIMITED - 2001-11-15
    icon of addressColumbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    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
Ceased 5
  • 1
    LEDGE 612 LIMITED - 2001-08-28
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    940,885 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    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
  • 2
    CRAIG INTERNATIONAL SUPPLIES LIMITED - 2015-12-16
    LEDGE 361 LIMITED - 1997-12-19
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,406,193 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    GONTANO LIMITED - 1985-07-01
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,488 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    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
  • 4
    NORTH STAR RENEWABLES LIMITED - 2023-04-04
    icon of addressFirst Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-07-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    NORTH STAR FISHING COMPANY LIMITED - 1989-07-26
    icon of addressFirst Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.