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 36
  • 1
    Bruce, Callum
    Director born in March 1961
    Individual (6 offsprings)
    Officer
    1999-01-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 2
    Payton, Graham
    Chartered Accountant born in April 1955
    Individual (19 offsprings)
    Officer
    2007-10-22 ~ 2017-11-02
    OF - Director → CIF 0
  • 3
    Lynch, Patrick
    Company Director born in November 1934
    Individual (10 offsprings)
    Officer
    ~ 2001-11-10
    OF - Director → CIF 0
  • 4
    Talmo, Gitte Gard
    Born in July 1972
    Individual (12 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Director → CIF 0
  • 5
    Lints, Henry John
    Financial Director born in February 1951
    Individual (30 offsprings)
    Officer
    ~ 2006-09-18
    OF - Director → CIF 0
  • 6
    Duncan, Alan James
    Managing Director born in April 1969
    Individual (6 offsprings)
    Officer
    2006-05-23 ~ 2007-07-06
    OF - Director → CIF 0
  • 7
    O'hara, Andrew Neil
    Director born in March 1966
    Individual (44 offsprings)
    Officer
    2019-01-29 ~ 2022-01-28
    OF - Director → CIF 0
  • 8
    Gordon, Matthew James
    Ceo born in April 1976
    Individual (31 offsprings)
    Officer
    2020-07-01 ~ 2025-02-13
    OF - Director → CIF 0
  • 9
    Mr Malcolm Donald Laing
    Born in November 1955
    Individual (14 offsprings)
    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
  • 10
    Philip, Graham Martin
    Director born in April 1957
    Individual (37 offsprings)
    Officer
    2018-07-01 ~ 2022-01-28
    OF - Director → CIF 0
  • 11
    Dobbie, Fraser Robert
    Born in November 1986
    Individual (12 offsprings)
    Officer
    2021-06-29 ~ now
    OF - Director → CIF 0
  • 12
    Bell, Lydia Baxter
    Company Director born in September 1925
    Individual (2 offsprings)
    Officer
    ~ 2013-06-18
    OF - Director → CIF 0
  • 13
    Currie, David Ross
    Director born in April 1962
    Individual (12 offsprings)
    Officer
    2005-03-02 ~ 2007-07-06
    OF - Director → CIF 0
  • 14
    Craig, George
    Company Director born in January 1918
    Individual (3 offsprings)
    Officer
    ~ 2000-03-25
    OF - Director → CIF 0
  • 15
    Jones, Wil
    Vice President born in December 1986
    Individual (42 offsprings)
    Officer
    2017-11-02 ~ 2022-01-28
    OF - Director → CIF 0
  • 16
    Murphy, Charles Victor
    Company Director born in May 1940
    Individual (2 offsprings)
    Officer
    1990-12-14 ~ 2005-12-31
    OF - Director → CIF 0
  • 17
    Holden, Alan
    Accountant born in September 1972
    Individual (9 offsprings)
    Officer
    2019-11-27 ~ 2024-05-02
    OF - Director → CIF 0
  • 18
    Allan, David Hugh
    Company Director born in June 1951
    Individual (2 offsprings)
    Officer
    2005-03-02 ~ 2011-09-05
    OF - Director → CIF 0
  • 19
    Friend, Robert Bromley Nessbitt
    Managing Director born in November 1946
    Individual (4 offsprings)
    Officer
    1990-12-14 ~ 1994-08-01
    OF - Director → CIF 0
  • 20
    Bradford, James
    Born in March 1956
    Individual (11 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 21
    Craig, James Douglas
    Chairman And Managing Director born in October 1949
    Individual (23 offsprings)
    Officer
    ~ 2017-11-02
    OF - Director → CIF 0
    Mr James Douglas Craig
    Born in October 1949
    Individual (23 offsprings)
    Person with significant control
    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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 22
    Lowry, Steven
    Partner born in November 1972
    Individual (69 offsprings)
    Officer
    2017-11-02 ~ 2022-01-28
    OF - Director → CIF 0
  • 23
    Park, George Graeme
    Financial Controller born in August 1969
    Individual (85 offsprings)
    Officer
    2007-01-01 ~ 2007-10-12
    OF - Director → CIF 0
  • 24
    Craig, David Baxter
    Company Director born in April 1916
    Individual (5 offsprings)
    Officer
    ~ 2010-04-18
    OF - Director → CIF 0
  • 25
    Lang, Joanna Marion
    Born in September 1978
    Individual (13 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
  • 26
    Craig, Frederick John Robert
    Company Director born in May 1943
    Individual (39 offsprings)
    Officer
    1997-10-01 ~ 2007-02-26
    OF - Director → CIF 0
  • 27
    Hanna, Holt William John
    Principal born in July 1977
    Individual (45 offsprings)
    Officer
    2017-11-02 ~ 2019-01-29
    OF - Director → CIF 0
  • 28
    Reddy, Sean Anthony Lyndon
    Chartered Mcipd Human Resource born in October 1968
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 29
    LUCID NOMINEES LIMITED - 2022-03-31
    The New Building Level 6, 3 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2022-11-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    A C MORRISON & RICHARDS
    A.C. MORRISON & RICHARDS LLP SO305309 SC100617
    18 Bon-accord Crescent, Aberdeen, Grampian
    Active Corporate (4 parents, 126 offsprings)
    Net Assets/Liabilities (Company account)
    536,464 GBP2024-03-31
    Officer
    ~ 1996-02-01
    OF - Secretary → CIF 0
  • 31
    LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED
    SC069050
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (68 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    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
  • 32
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3082 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2019-09-27 ~ 2022-10-04
    OF - Secretary → CIF 0
  • 33
    ARDMAIR BAY HOLDINGS LIMITED
    11010404
    Columbus Buildings, Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    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
  • 34
    LEDINGHAM CHALMERS LLP
    SO300843 SC119091
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (57 parents, 719 offsprings)
    Officer
    1996-02-01 ~ 2006-04-01
    OF - Secretary → CIF 0
    2006-04-01 ~ 2019-05-14
    OF - Secretary → CIF 0
  • 35
    LC SECRETARIES LIMITED
    - now SC299827
    LEDGE 931 LIMITED - 2006-04-19
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (14 parents, 831 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-05-14 ~ 2019-09-27
    OF - Secretary → CIF 0
  • 36
    BURNESS PAULL LLP
    - now SO300380 SC400647
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (164 parents, 1853 offsprings)
    Officer
    2022-10-04 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

NORTH STAR HOLDCO LIMITED

Previous names
CRAIG GROUP LIMITED - 2017-11-06 SC578050
GEORGE CRAIG GROUP LIMITED - 2003-02-19
GEORGE CRAIG & SONS LIMITED - 1994-11-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NORTH STAR HOLDCO LIMITED
    Info
    CRAIG GROUP LIMITED - 2017-11-06
    GEORGE CRAIG GROUP LIMITED - 2017-11-06
    GEORGE CRAIG & SONS LIMITED - 2017-11-06
    Registered number SC031826
    First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU
    PRIVATE LIMITED COMPANY incorporated on 1956-10-31 (69 years 4 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
    12, Queens Road, Aberdeen, Scotland, AB15 4ZT
    Corporate in Companies House, Scotland
    CIF 1
  • NORTH STAR HOLDCO LIMITED
    S
    Registered number Sc031826
    12, 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 8
  • 1
    CRAIG ENERGY SERVICES LIMITED
    - now SC221934
    LEDGE 612 LIMITED - 2001-08-28
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    940,885 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-11-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CRAIG INTERNATIONAL LIMITED
    - now SC179863 SC498631
    CRAIG INTERNATIONAL SUPPLIES LIMITED - 2015-12-16
    LEDGE 361 LIMITED - 1997-12-19
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    4,406,193 GBP2024-04-30
    Person with significant control
    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
    CREWING SERVICES (ABERDEEN) LIMITED
    - now SC143580
    ACTUALEXPECT LIMITED - 1993-06-17
    First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED
    - now SC093558
    GONTANO LIMITED - 1985-07-01
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    24,488 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ 2017-11-02
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    NORTH STAR DB HOLDINGS LIMITED - now
    NORTH STAR RENEWABLES LIMITED
    - 2023-04-04 SC691736
    First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2021-03-10 ~ 2021-07-13
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    NORTH STAR MIDCO LIMITED
    SC703836
    First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-07-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    NORTH STAR SHIPPING (ABERDEEN) LIMITED
    - now SC037566
    NORTH STAR FISHING COMPANY LIMITED - 1989-07-26
    First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells, Scotland
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    NORTH STAR SOUTH LIMITED
    - now 00455971
    BOSTON PUTFORD OFFSHORE SAFETY LIMITED
    - 2024-12-02 00455971
    PUTFORD ENTERPRISES LIMITED - 2001-11-15
    Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom
    Active Corporate (39 parents, 5 offsprings)
    Person with significant control
    2020-02-26 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.