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 4
  • 1
    Leendert Evert Nagtegaal
    Born in June 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Struik, Marinus Jan
    Born in March 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Nally, Lachlan Patrick
    Born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Watson, Mark Peter
    Born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-13 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Marsh, Alastair Stewart
    Accountant born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2010-01-25
    OF - Director → CIF 0
  • 2
    Muir, Kenneth John
    Area Manager born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
    Muir, Kenneth John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-05-01
    OF - Secretary → CIF 0
  • 3
    Povey, Keith Owen
    Chartered Secretary born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ 2016-11-30
    OF - Director → CIF 0
  • 4
    Noppen Van, Wilco Arjen
    Company Director born in June 1964
    Individual
    Officer
    icon of calendar 2009-03-26 ~ 2019-12-13
    OF - Director → CIF 0
  • 5
    Stone, Carla
    Chartered Secretary born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-06-30
    OF - Director → CIF 0
  • 6
    Nagtegaal, Leendert Evert
    Company Director born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 1998-12-31
    OF - Director → CIF 0
    Nagtegaal, Leendert Evert
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 7
    Mullins, Michelle
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2009-10-23
    OF - Secretary → CIF 0
  • 8
    Megginson, Geoffrey Paul
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ 2024-03-01
    OF - Secretary → CIF 0
  • 9
    Bigmore, Tracey Anne
    Chartered Secretary born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    OF - Director → CIF 0
    Bigmore, Tracey Anne
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    OF - Secretary → CIF 0
  • 10
    Mitchell, David James
    Accountant born in January 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Light, Iain Michael
    Company Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 12
    Gerrard, Ashley Louise
    Chartered Secretary born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-01-31
    OF - Director → CIF 0
    Gerrard, Ashley Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 13
    Crowe, John Ramsay William
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 2020-01-02 ~ 2020-09-08
    OF - Director → CIF 0
  • 14
    Meier, Beverly Jeanette
    Director born in February 1968
    Individual
    Officer
    icon of calendar 2023-10-17 ~ 2025-06-13
    OF - Director → CIF 0
  • 15
    White, Timothy Scott
    Individual
    Officer
    icon of calendar 2009-10-23 ~ 2014-09-20
    OF - Secretary → CIF 0
  • 16
    Colby-blake, Chad Phillip
    Company Secretary born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-16
    OF - Director → CIF 0
    Colby-blake, Chad Phillip
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ 2017-10-16
    OF - Secretary → CIF 0
  • 17
    Benoit, John David
    Company Director born in April 1970
    Individual
    Officer
    icon of calendar 2020-01-02 ~ 2025-06-13
    OF - Director → CIF 0
  • 18
    ENSCO 236 LIMITED - 2008-10-28
    icon of addressKingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-09-25 ~ 2022-12-16
    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
  • 19
    INDIGO WORLD LIMITED - 2020-10-29
    icon of addressPrime Four Business Park, Kingswells Causeway, Kingswells, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Person with significant control
    2022-12-16 ~ 2023-12-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    INDIGO SOLUTIONS HOLDINGS LIMITED - 2020-10-29
    icon of addressSuite C, 105, Piccadilly, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2023-12-18 ~ 2024-03-01
    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
  • 21
    LRQA GROUP LIMITED - now
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    L R INSPECTION LIMITED - 1977-12-31
    icon of address71, Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-21
    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
  • 22
    icon of addressDuinweg 103, Oostkapelle, Netherlands
    Corporate
    Officer
    1999-01-01 ~ 2008-07-01
    PE - Director → CIF 0
parent relation
Company in focus

MODUSPEC LTD

Previous names
MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
POINTPACE LIMITED - 1989-05-02
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
1,000 GBP2024-12-31
4,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
2,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Current Assets/Liabilities
-1,000 GBP2024-12-31
0 GBP2023-12-31
Total Assets Less Current Liabilities
-1,000 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
-1,000 GBP2024-12-31
0 GBP2023-12-31
Equity
-1,000 GBP2024-12-31
0 GBP2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
2,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
4,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
315,000 GBP2024-12-31

  • MODUSPEC LTD
    Info
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    VYSUS MODUSPEC (UK) LIMITED - 2013-03-08
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2013-03-08
    POINTPACE LIMITED - 2013-03-08
    Registered number SC115074
    icon of addressModuspec House Discovery Drive, Arnhall Business Park, Westhill AB32 6FG
    PRIVATE LIMITED COMPANY incorporated on 1988-12-12 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.