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 3
  • 1
    Stewart, Ingrid
    Born in April 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Pirie, Allan William
    Born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ 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
Ceased 24
  • 1
    Forshaw, Edward James
    Company Director born in January 1951
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 1999-03-09
    OF - Director → CIF 0
  • 2
    Lanigan, Philip Nicholas
    Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-07-17
    OF - Director → CIF 0
  • 3
    Guthrie, Iain James
    Chartered Accountant born in September 1950
    Individual
    Officer
    icon of calendar 2005-10-06 ~ 2008-12-31
    OF - Director → CIF 0
    Guthrie, Iain James
    Company Director
    Individual
    Officer
    icon of calendar 2008-06-25 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 4
    Simpson, Peter John
    Director born in July 1963
    Individual
    Officer
    icon of calendar 1992-03-25 ~ 2018-04-06
    OF - Director → CIF 0
    Simpson, Peter John
    Director
    Individual
    Officer
    icon of calendar 2008-12-18 ~ 2014-02-26
    OF - Secretary → CIF 0
  • 5
    Lewis, Peter Donald
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 1990-04-06 ~ 2001-01-30
    OF - Director → CIF 0
  • 6
    Doggett, Andrew William
    Managing Director born in August 1960
    Individual
    Officer
    icon of calendar 2005-10-06 ~ 2009-11-27
    OF - Director → CIF 0
  • 7
    Anderson, Alan
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar 1990-04-06 ~ 2000-06-26
    OF - Director → CIF 0
  • 8
    Hehir, Richard Andrew
    Chartered Accountant born in February 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2016-04-07
    OF - Director → CIF 0
    icon of calendar 2018-04-06 ~ 2021-03-18
    OF - Director → CIF 0
    Hehir, Richard Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2021-03-18
    OF - Secretary → CIF 0
  • 9
    Burnett, George Barnett
    Company Director born in September 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 1990-04-06 ~ 2006-12-31
    OF - Director → CIF 0
  • 10
    Watkins, Eric
    Comp.Sec/Legal Counsel
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2008-06-25
    OF - Secretary → CIF 0
  • 11
    Bell, Dennis
    Director born in September 1948
    Individual
    Officer
    icon of calendar 1992-03-25 ~ 1994-01-01
    OF - Director → CIF 0
  • 12
    Ashkuri, Safa
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1991-07-29 ~ 1993-04-15
    OF - Director → CIF 0
  • 13
    Phillips, James Robert
    Director born in April 1956
    Individual
    Officer
    icon of calendar 1992-03-25 ~ 2008-05-16
    OF - Director → CIF 0
  • 14
    Clark, Robert Edmund
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-20 ~ 2004-08-03
    OF - Secretary → CIF 0
  • 15
    Drabble, Geoffrey
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-31 ~ 2008-06-25
    OF - Director → CIF 0
  • 16
    Derry, Mark John
    Managing Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-05 ~ 2012-09-14
    OF - Director → CIF 0
  • 17
    Holroyd, Andrew Robert
    Director Of Operations Na born in February 1967
    Individual
    Officer
    icon of calendar 2005-10-06 ~ 2010-10-31
    OF - Director → CIF 0
  • 18
    Philip, Graham Martin
    Company Director born in April 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ 2013-04-05
    OF - Director → CIF 0
  • 19
    Connolly, Joseph Adam
    Director born in June 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2021-12-09
    OF - Director → CIF 0
  • 20
    Sheehan, Timothy William
    Commercial Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2016-04-07
    OF - Director → CIF 0
  • 21
    Robson, Stuart Ian
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2008-06-25
    OF - Director → CIF 0
    Robson, Stuart Ian
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2004-10-11
    OF - Secretary → CIF 0
  • 22
    icon of addressCampus 5, Letchworth Business Park, Letchworth Garden City, England
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    icon of address8, Canada Square, London, England
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    2019-09-04 ~ 2023-04-05
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    icon of address8, Canada Square, London, United Kingdom
    Active Corporate (12 parents, 56 offsprings)
    Person with significant control
    2016-04-07 ~ 2019-09-04
    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
parent relation
Company in focus

ASHTEAD TECHNOLOGY LIMITED

Previous names
SUBSPEK LIMITED - 1990-10-19
SUBSPEK OCEANICS LIMITED - 1993-08-25
BEMAR LIMITED - 1985-03-13
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.

Related profiles found in government register
  • ASHTEAD TECHNOLOGY LIMITED
    Info
    SUBSPEK LIMITED - 1990-10-19
    SUBSPEK OCEANICS LIMITED - 1990-10-19
    BEMAR LIMITED - 1990-10-19
    Registered number SC091624
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FG
    PRIVATE LIMITED COMPANY incorporated on 1985-02-12 (40 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • ASHTEAD TECHNOLOGY LIMITED
    S
    Registered number Sc091624
    icon of addressAshtead House, Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FG
    Limited Company in Uk Register Of Companies, Scotland
    CIF 1
    Private Limited Company in Companies House Uk, Scotland
    CIF 2
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    LEDGE 1010 LIMITED - 2007-12-20
    ANDY BUCHAN LIMITED - 2010-09-16
    icon of addressC/o Teneo Financial Advisory Limited, 3rd Floor 66 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,853,068 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    J2 ENGINEERING SERVICES LTD - 2014-02-20
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    LEDGE 472 LIMITED - 1999-06-24
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SCANTRON LIMITED - 2000-04-26
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,710,142 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 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.