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 7
  • 1
    Haag, Matthias
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    2018-09-21 ~ now
    OF - director → CIF 0
  • 2
    De Brito Costa Duff, Luana
    Executive Vp New Energies Ventures born in September 1981
    Individual (1 offspring)
    Officer
    2022-01-14 ~ now
    OF - director → CIF 0
  • 3
    Scott, Andrew Heggie
    Chief Executive Officer born in July 1977
    Individual (14 offsprings)
    Officer
    2017-06-09 ~ now
    OF - director → CIF 0
  • 4
    George, Sian Lee, Dr
    Director born in September 1972
    Individual (18 offsprings)
    Officer
    2016-02-02 ~ now
    OF - director → CIF 0
  • 5
    Mcgrath, Matthew
    Company Director born in November 1977
    Individual (1 offspring)
    Officer
    2018-09-21 ~ now
    OF - director → CIF 0
    Mr Matthew Mcgrath
    Born in November 1977
    Individual (1 offspring)
    Person with significant control
    2018-09-21 ~ now
    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
  • 6
    Rounce, Justin James
    Evp & Cto @ Technipfmc Plc born in February 1967
    Individual (1 offspring)
    Officer
    2024-10-03 ~ now
    OF - director → CIF 0
  • 7
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (23 parents, 720 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-09-07 ~ now
    OF - secretary → CIF 0
Ceased 21
  • 1
    Otero Del Val, Jean-marc
    Vice President Strategy New Energies Total born in May 1966
    Individual
    Officer
    2012-07-16 ~ 2015-12-14
    OF - director → CIF 0
  • 2
    Kaltenegger, Kurt, Dr
    Physicist / Technology Manager born in June 1958
    Individual
    Officer
    2013-01-28 ~ 2018-09-21
    OF - director → CIF 0
  • 3
    Piquet, Guillaume
    Business Strategy Advisor born in June 1970
    Individual
    Officer
    2012-07-16 ~ 2014-11-28
    OF - director → CIF 0
  • 4
    Dowler, Jeremy
    Director born in March 1948
    Individual (6 offsprings)
    Officer
    2008-01-31 ~ 2015-10-13
    OF - director → CIF 0
  • 5
    Lombard Company Directors Limited
    Born in August 2000
    Individual
    Officer
    2002-08-07 ~ 2002-08-07
    OF - director → CIF 0
  • 6
    Smith, Paul Richard
    Company Director born in January 1963
    Individual (28 offsprings)
    Officer
    2019-02-18 ~ 2024-10-01
    OF - director → CIF 0
  • 7
    De Pietro, Maureen
    Company Director born in January 1940
    Individual (13 offsprings)
    Officer
    2015-12-14 ~ 2018-08-17
    OF - director → CIF 0
  • 8
    Abbott, Paul
    Director born in April 1950
    Individual
    Officer
    2006-07-24 ~ 2008-02-08
    OF - director → CIF 0
  • 9
    Carballeira, Julien Rene, Manuel
    Power Business Developer born in February 1979
    Individual
    Officer
    2011-03-01 ~ 2012-07-16
    OF - director → CIF 0
  • 10
    Barclay, Eirik Arne Wold
    Chief Executive Officer, Fred Olsen Production born in January 1972
    Individual (1 offspring)
    Officer
    2012-06-01 ~ 2015-02-03
    OF - director → CIF 0
  • 11
    Allen, Grant Rosser
    Venture Capitalist born in July 1978
    Individual
    Officer
    2013-01-28 ~ 2018-09-21
    OF - director → CIF 0
  • 12
    Earl, Tom
    Director born in May 1975
    Individual (5 offsprings)
    Officer
    2008-02-08 ~ 2012-07-16
    OF - director → CIF 0
  • 13
    De Pietro, Simon Mario
    Company Director born in April 1962
    Individual (12 offsprings)
    Officer
    2015-12-14 ~ 2018-08-17
    OF - director → CIF 0
  • 14
    Johnston, Barry, Dr
    Director born in September 1977
    Individual (15 offsprings)
    Officer
    2002-09-23 ~ 2018-03-15
    OF - director → CIF 0
  • 15
    Johnston, Francis David
    Individual (237 offsprings)
    Officer
    2002-09-23 ~ 2006-02-06
    OF - secretary → CIF 0
  • 16
    Hamilton, Mark Stephen
    Project Manager born in October 1980
    Individual (1 offspring)
    Officer
    2006-02-01 ~ 2007-07-27
    OF - director → CIF 0
  • 17
    Pears, Stephen Nigel
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2015-02-03 ~ 2015-10-13
    OF - director → CIF 0
  • 18
    Lombard Company Secretaries Limited
    Individual
    Officer
    2002-08-07 ~ 2002-08-07
    OF - secretary → CIF 0
  • 19
    Lien, Torger Nils
    Ceo, Fred. Olsen Renewables As born in February 1956
    Individual
    Officer
    2010-06-23 ~ 2012-06-01
    OF - director → CIF 0
  • 20
    WRIGHT, JOHNSTON & MACKENZIE LLP
    302, St Vincent Street, Glasgow, United Kingdom
    Corporate (39 parents, 15 offsprings)
    Officer
    2006-02-06 ~ 2017-09-07
    PE - secretary → CIF 0
  • 21
    SCOTTISH ENTERPRISE AYRSHIRE - now
    ENTERPRISE AYRSHIRE - 2000-10-20
    Atrium Court, 50 Waterloo Street, Glasgow, Scotland
    Corporate (3 parents, 61 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ORBITAL MARINE POWER LIMITED

Previous names
SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
SCOTTIDE LIMITED - 2004-10-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cost of Sales
-2,412,880 GBP2023-01-01 ~ 2023-12-31
-1,354,455 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-3,966,784 GBP2023-01-01 ~ 2023-12-31
-4,035,596 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-394,449 GBP2023-01-01 ~ 2023-12-31
-303,810 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-4,768,801 GBP2023-01-01 ~ 2023-12-31
-2,969,588 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
342,988 GBP2023-01-01 ~ 2023-12-31
467,954 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-4,425,813 GBP2023-01-01 ~ 2023-12-31
-2,501,634 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
158,584 GBP2023-12-31
141,386 GBP2022-12-31
Property, Plant & Equipment
300,332 GBP2023-12-31
86,196 GBP2022-12-31
Fixed Assets - Investments
3,050,001 GBP2023-12-31
3,050,001 GBP2022-12-31
Fixed Assets
3,508,917 GBP2023-12-31
3,277,583 GBP2022-12-31
Debtors
5,352,047 GBP2023-12-31
5,472,522 GBP2022-12-31
Cash at bank and in hand
190,710 GBP2023-12-31
2,901,058 GBP2022-12-31
Current Assets
5,542,757 GBP2023-12-31
8,373,580 GBP2022-12-31
Net Current Assets/Liabilities
-1,382,889 GBP2023-12-31
4,984,831 GBP2022-12-31
Total Assets Less Current Liabilities
2,126,028 GBP2023-12-31
8,262,414 GBP2022-12-31
Creditors
Non-current
0 GBP2023-12-31
-2,107,982 GBP2022-12-31
Net Assets/Liabilities
2,126,028 GBP2023-12-31
6,154,432 GBP2022-12-31
Equity
Called up share capital
73,587 GBP2023-12-31
73,587 GBP2022-12-31
66,087 GBP2021-12-31
Share premium
36,391,184 GBP2023-12-31
36,391,184 GBP2022-12-31
30,398,684 GBP2021-12-31
Retained earnings (accumulated losses)
-37,932,531 GBP2023-12-31
-33,670,127 GBP2022-12-31
-31,443,214 GBP2021-12-31
Equity
2,126,028 GBP2023-12-31
6,154,432 GBP2022-12-31
2,147,345 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-4,425,813 GBP2023-01-01 ~ 2023-12-31
-2,501,634 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
7,500 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
6,000,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
382023-01-01 ~ 2023-12-31
362022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
270,175 GBP2023-12-31
241,118 GBP2022-12-31
Intangible Assets - Gross Cost
539,784 GBP2023-12-31
510,727 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
111,591 GBP2023-12-31
99,732 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
381,200 GBP2023-12-31
369,341 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
11,859 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
11,859 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
158,584 GBP2023-12-31
141,386 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
37,898 GBP2023-12-31
37,898 GBP2022-12-31
Plant and equipment
614,635 GBP2023-12-31
312,398 GBP2022-12-31
Furniture and fittings
26,654 GBP2023-12-31
37,807 GBP2022-12-31
Computers
133,723 GBP2023-12-31
125,661 GBP2022-12-31
Motor vehicles
75,269 GBP2023-12-31
75,269 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,265,200 GBP2023-12-31
966,054 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-11,153 GBP2023-01-01 ~ 2023-12-31
Computers
-1,362 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-12,515 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
36,832 GBP2023-12-31
36,300 GBP2022-12-31
Plant and equipment
365,049 GBP2023-12-31
289,702 GBP2022-12-31
Furniture and fittings
19,962 GBP2023-12-31
29,599 GBP2022-12-31
Computers
112,099 GBP2023-12-31
100,452 GBP2022-12-31
Motor vehicles
53,905 GBP2023-12-31
46,784 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
964,868 GBP2023-12-31
879,858 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
532 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
75,347 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,516 GBP2023-01-01 ~ 2023-12-31
Computers
11,761 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
7,121 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
96,277 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-11,153 GBP2023-01-01 ~ 2023-12-31
Computers
-114 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-11,267 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
1,066 GBP2023-12-31
1,598 GBP2022-12-31
Plant and equipment
249,586 GBP2023-12-31
22,696 GBP2022-12-31
Furniture and fittings
6,692 GBP2023-12-31
8,208 GBP2022-12-31
Computers
21,624 GBP2023-12-31
25,209 GBP2022-12-31
Motor vehicles
21,364 GBP2023-12-31
28,485 GBP2022-12-31
Investments in group undertakings and participating interests
3,050,001 GBP2023-12-31
3,050,001 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,560 GBP2023-12-31
38,760 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
496,507 GBP2023-12-31
1,032,804 GBP2022-12-31
Amounts Owed By Related Parties
2,958,356 GBP2023-12-31
2,517,374 GBP2022-12-31
Trade Creditors/Trade Payables
Current
897,744 GBP2023-12-31
274,134 GBP2022-12-31
Amounts owed to group undertakings
Current
14,846 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
72,341 GBP2023-12-31
61,161 GBP2022-12-31
Other Creditors
Current
4,700,413 GBP2023-12-31
1,882,962 GBP2022-12-31
Non-current
0 GBP2023-12-31
2,107,982 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,840,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
607,856 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
73,587 GBP2023-12-31
73,587 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2023-12-31
53,693 GBP2022-12-31
Between two and five year
0 GBP2023-12-31
72,583 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-12-31
126,276 GBP2022-12-31

Related profiles found in government register
  • ORBITAL MARINE POWER LIMITED
    Info
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Registered number SC235066
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney KW15 1ZL
    Private Limited Company incorporated on 2002-08-07 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-07
    CIF 0
  • ORBITAL MARINE POWER LIMITED
    S
    Registered number Sc235066
    Innovation Centre-orkney, Warness Park, Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, KW15 1ZL
    Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -58,067 GBP2023-12-31
    Person with significant control
    2021-12-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-04-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-04-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • WARNESS TIDAL POWER PLC - 2018-10-10
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,917,961 GBP2023-12-31
    Person with significant control
    2018-09-26 ~ 2022-08-10
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.