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 22
  • 1
    Smith, Derek
    Director born in April 1966
    Individual (46 offsprings)
    Officer
    2013-02-27 ~ 2014-12-04
    OF - Director → CIF 0
  • 2
    Mallett, Andrew Howard
    Accountant born in December 1949
    Individual (33 offsprings)
    Officer
    2006-05-04 ~ 2006-10-25
    OF - Director → CIF 0
  • 3
    Lipp, Marianne Hope
    Chartered Accountant born in September 1970
    Individual (17 offsprings)
    Officer
    2019-05-01 ~ 2020-03-20
    OF - Director → CIF 0
  • 4
    Walker, Mark Johnstone
    Accountant born in November 1968
    Individual (64 offsprings)
    Officer
    2013-02-27 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    France, Peter Ian
    Director/Ceo born in April 1968
    Individual (40 offsprings)
    Officer
    2018-10-01 ~ 2023-08-29
    OF - Director → CIF 0
  • 6
    Mcintyre, Fraser Nicol
    Individual (26 offsprings)
    Officer
    2012-05-28 ~ now
    OF - Secretary → CIF 0
  • 7
    Watt, John Baird Watson
    Company Director born in July 1956
    Individual (15 offsprings)
    Officer
    2015-03-12 ~ 2015-10-01
    OF - Director → CIF 0
  • 8
    Ross, Ian Macarthur
    Chartered Accountant born in January 1956
    Individual (22 offsprings)
    Officer
    2006-10-25 ~ 2013-02-27
    OF - Director → CIF 0
  • 9
    Pettigrew, Timothy Michael Robert
    Born in January 1967
    Individual (34 offsprings)
    Officer
    2023-08-29 ~ now
    OF - Director → CIF 0
  • 10
    Allan, William Macdonald
    Director born in August 1960
    Individual (99 offsprings)
    Officer
    2006-10-25 ~ 2014-12-08
    OF - Director → CIF 0
  • 11
    Mckenzie, Lindsay-anne
    Individual (19 offsprings)
    Officer
    2011-03-31 ~ 2012-05-28
    OF - Secretary → CIF 0
  • 12
    Paver, Gary Neil
    Chartered Accountant born in May 1967
    Individual (69 offsprings)
    Officer
    2020-03-20 ~ 2023-06-30
    OF - Director → CIF 0
  • 13
    Loch, William
    Director born in March 1959
    Individual (7 offsprings)
    Officer
    2006-10-25 ~ 2012-05-28
    OF - Director → CIF 0
  • 14
    Wright, Antony Robert William
    Born in November 1971
    Individual (24 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 15
    Kennedy, William Stewart
    Individual (21 offsprings)
    Officer
    2006-05-04 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 16
    Brown, Alan John
    Ceo born in November 1956
    Individual (34 offsprings)
    Officer
    2014-12-09 ~ 2018-09-25
    OF - Director → CIF 0
  • 17
    Littner, Claude Manuel
    Company Director born in April 1949
    Individual (55 offsprings)
    Officer
    2006-05-04 ~ 2006-10-25
    OF - Director → CIF 0
  • 18
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED - now
    P & W DIRECTORS LIMITED
    - 2012-11-30 SC210957
    Investment House, 6 Union Row, Aberdeen
    Dissolved Corporate (53 parents, 417 offsprings)
    Officer
    2006-04-12 ~ 2006-05-04
    OF - Nominee Director → CIF 0
  • 19
    P & W SECRETARIES LIMITED
    SC210958
    Investment House, 6 Union Row, Aberdeen
    Dissolved Corporate (51 parents, 305 offsprings)
    Officer
    2006-04-12 ~ 2006-05-04
    OF - Nominee Secretary → CIF 0
  • 20
    HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED 06447555
    8, Canada Square, London, United Kingdom
    Active Corporate (30 parents, 49 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    ASCO (DC4) LIMITED
    - now 05898058 05916071... (more)
    ASCO ACQUISITIONS LIMITED - 2012-12-18
    DE FACTO 1404 LIMITED - 2006-09-20
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    ASCO ACQUISITIONS LIMITED
    - now 07841296 05898058
    DH D BIDCO LIMITED - 2012-12-19
    Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2023-12-22 ~ now
    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
parent relation
Company in focus

ASCO HOLDINGS LIMITED

Period: 2006-05-12 ~ now
Company number: SC300658 SC346041
Registered names
ASCO HOLDINGS LIMITED - now SC346041
DELTADEAL LIMITED - 2006-05-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ASCO HOLDINGS LIMITED
    Info
    DELTADEAL LIMITED - 2006-05-12
    Registered number SC300658
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQ
    PRIVATE LIMITED COMPANY incorporated on 2006-04-12 (20 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • ASCO HOLDINGS LIMITED
    S
    Registered number Sc300658
    11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ASCO HOLDINGS LIMITED
    S
    Registered number Sc300658
    Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ
    Limited By Shares in Companies House, Scotland
    CIF 2
    Limited By Shares in Registrar Of Companies, Scotland, Scotland
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ASCO AVIATION LIMITED
    SC404605
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    ASCO DECOMMISSIONING LIMITED
    - now SC180242
    ENVIROCO LIMITED
    - 2018-02-07 SC180242 11226610
    NORWYND LIMITED - 1998-03-27
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    ASCO FREIGHT MANAGEMENT LIMITED
    - now SC202171
    ASCO INTERNATIONAL LIMITED - 2001-06-08
    WINDTON LIMITED - 2000-07-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ASCO JV HOLDINGS LIMITED
    - now SC346041 SC300658
    WINGPEN LIMITED - 2008-09-18
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    ASCO MARINE LIMITED
    - now SC316087
    FIRSTFILE LIMITED - 2007-05-15
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    ASCO NET ZERO LIMITED
    SC784496
    11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-10-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    ASCO PROPERTIES LIMITED
    - now SC300657
    MOREMAIL LIMITED - 2006-05-12
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    ASCO UK LIMITED
    - now SC029934
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED - 1998-03-31
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (49 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    ASCO VENTURES LIMITED
    SC549855
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-11-10 ~ 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
  • 10
    NORTH SEA LIFTING LIMITED
    - now SC117356
    CHALCO TWENTYTWO LIMITED - 1989-06-07
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    OBM LIMITED
    - now SC391970 SC052495
    OILBASE 2011 LIMITED - 2011-02-11
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    ONIQUA EUROPE LIMITED
    SC449016
    C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-15
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    SELETAR SHIPPING LIMITED
    - now SC348161
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.