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
    Beever, Dominic John
    Director born in November 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Angus, Grant Rae
    Company Director born in July 1970
    Individual (66 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    OF - Director → CIF 0
  • 4
    JWG SHELF 29 LIMITED - 2007-04-20
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 20
  • 1
    Noble, Trevor Mills
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2007-04-30
    OF - Director → CIF 0
  • 2
    Spence, James Ramsay
    Director born in December 1932
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 1996-06-21
    OF - Director → CIF 0
  • 3
    Good, Graham
    Individual (48 offsprings)
    Officer
    icon of calendar 1998-03-23 ~ 1999-10-01
    OF - Secretary → CIF 0
  • 4
    Johnson, Ian
    Solicitor born in December 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2010-09-01
    OF - Director → CIF 0
    Johnson, Ian
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ 2010-09-01
    OF - Secretary → CIF 0
  • 5
    Straughen, Michael
    Company Director born in February 1950
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-30
    OF - Director → CIF 0
  • 6
    Chatfield, Carl Anthony
    Company Director born in March 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2019-12-09
    OF - Director → CIF 0
  • 7
    Setter, William George
    Company Director born in April 1975
    Individual (81 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ 2025-03-21
    OF - Director → CIF 0
  • 8
    Watson, Christopher Edward Milne
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2003-11-24
    OF - Secretary → CIF 0
  • 9
    Stirling, Ian Gordon
    Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-04-07
    OF - Director → CIF 0
  • 10
    Webster, Andrew Charles
    Company Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-12 ~ 2025-04-23
    OF - Director → CIF 0
  • 11
    Mclean, Andrew Stuart
    Company Director born in February 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2024-08-12
    OF - Director → CIF 0
  • 12
    Edgar, William
    Director born in January 1938
    Individual
    Officer
    icon of calendar 1996-06-21 ~ 2004-05-19
    OF - Director → CIF 0
  • 13
    Brown, Charles Nicholas
    Chartered Secretary born in February 1947
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2005-08-15
    OF - Director → CIF 0
    Brown, Charles Nicholas
    Company Director born in February 1947
    Individual
    icon of calendar 2009-11-09 ~ 2013-12-31
    OF - Director → CIF 0
    Brown, Charles Nicholas
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 1998-03-23
    OF - Secretary → CIF 0
  • 14
    Brown, Robert Muirhead Birnie
    Solicitor born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-18
    OF - Director → CIF 0
    Brown, Robert Muirhead Birnie
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 15
    Thomas, Leslie James
    Chief Exec - Prod Facilities born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2011-12-30
    OF - Director → CIF 0
  • 16
    Torrens, Iain William
    Company Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-29 ~ 2025-08-07
    OF - Director → CIF 0
  • 17
    Jones, Iain Angus
    Individual (113 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 18
    Langlands, Allister Gordon
    Finance Director born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 2004-02-02
    OF - Director → CIF 0
  • 19
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1995-07-12 ~ 1995-08-01
    PE - Nominee Director → CIF 0
  • 20
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-07-12 ~ 1995-08-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED

Previous names
WOOD GROUP ENGINEERING AND LOGISTICS LIMITED - 1997-04-18
TAYBAY LIMITED - 1995-11-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
    Info
    WOOD GROUP ENGINEERING AND LOGISTICS LIMITED - 1997-04-18
    TAYBAY LIMITED - 1997-04-18
    Registered number SC159149
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE
    Private Limited Company incorporated on 1995-07-12 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
    S
    Registered number missing
    icon of address15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
    Private Company Limited By Shares
    CIF 1
  • WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
    S
    Registered number Sc159149
    icon of address15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
    Private Company Limited in Register Of Companies In Scotland, Scotland
    CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    AUTOMATED TECHNOLOGY GROUP LIMITED - 2014-04-08
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLedingham Chalmers Llp, 3rd Floor 68-70 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    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
  • 4
    MIDLES LIMITED - 2001-04-20
    icon of addressCompass Point 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    JWG SHELF 21 LIMITED - 2004-11-15
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWood Group, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    MOUNTWEST 457 LIMITED - 2003-04-04
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWood Group, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    WOOD GROUP CUMBERNAULD LIMITED - 2012-12-06
    WOOD GROUP PRESSURE CONTROL LIMITED - 2003-09-22
    WOOD GROUP SEABOARD LIMITED - 1997-01-24
    SEABOARD LLOYD LIMITED - 1996-10-14
    SEALAND INDUSTRIES PLC - 1995-02-22
    PACIFIC SHELF 132 LIMITED - 1988-02-08
    icon of addressGround Floor, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    TUBULAR ULTRASOUND LIMITED - 2013-02-04
    MERGEMONEY LIMITED - 1993-01-22
    icon of addressGround Floor, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,200 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    WOOD GROUP ENGINEERING LIMITED - 2001-03-13
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    WOODHILL FRONTIER CALEDONIA LIMITED - 2012-07-27
    FRONTIER ENGINEERING SOLUTIONS LIMITED - 2006-05-08
    icon of address15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    J P KENNY ENGINEERING LIMITED - 2013-09-03
    J.P. KENNY ENGINEERING LIMITED - 1999-01-22
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    JWG SHELF 27 LIMITED - 2006-02-17
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    HEATHDOCK LIMITED - 1981-12-31
    OVERSEAS TECHNICAL SERVICE INTERNATIONAL LIMITED - 1995-07-12
    O.T.S. TRAINING AND DEVELOPMENT SERVICES LIMITED - 1989-12-04
    BAKER/OTS LIMITED - 2010-06-17
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    JWG SHELF 20 LIMITED - 2004-09-21
    icon of address15 Justice Mill Lane, Aberdeen Ab11 6eq, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -558,000 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    WOOD GROUP INDUSTRIAL SERVICES LIMITED - 2022-05-12
    SANDCO 850 LIMITED - 2004-07-30
    PYEROY GROUP LIMITED - 2014-12-30
    icon of addressRiverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-05
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    JWG SHELF 21 LIMITED - 2004-11-15
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Has significant influence or control OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    SULZER WOOD LIMITED - 2021-03-25
    ALLCAST LIMITED - 1994-01-10
    icon of addressFormartine House Castle Street, Castlepark Industrial Estate, Ellon, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.