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
    Macgregor, Roy James
    Born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ now
    OF - Director → CIF 0
    Macgregor, Roy James
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Farmer, Gordon James
    Born in March 1981
    Individual (60 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    MOUNTWEST 772 LIMITED - 2008-01-11
    GLOBAL ENERGY (HOLDINGS) LIMITED - 2015-04-07
    icon of address13, Henderson Road, Inverness, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-21 ~ 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
Ceased 5
  • 1
    Forbes, Neil David
    Solicitor born in December 1970
    Individual (61 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2006-11-08
    OF - Director → CIF 0
  • 2
    Mair, Alexander Bruce
    Company Secretary born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2012-09-27
    OF - Director → CIF 0
  • 3
    Macdonald, James Donald
    Company Director born in October 1964
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2025-09-29
    OF - Director → CIF 0
  • 4
    STRONACHS LLP
    icon of address34 Albyn Place, Aberdeen, Aberdeenshire
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2006-10-17 ~ 2006-11-08
    PE - Nominee Secretary → CIF 0
  • 5
    SLLP 5 LIMITED - 2012-02-29
    icon of address13, Henderson Road, Inverness, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GLOBAL ENERGY FABRICATION LIMITED

Previous names
GLOBAL ENERGY FABRICATION LIMITED - 2012-07-20
MOUNTWEST 706 LIMITED - 2008-01-31
GLOBAL ENERGY (GROUP) LIMITED - 2016-05-04
ISLEBURN GROUP LIMITED - 2010-04-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • GLOBAL ENERGY FABRICATION LIMITED
    Info
    GLOBAL ENERGY FABRICATION LIMITED - 2012-07-20
    MOUNTWEST 706 LIMITED - 2012-07-20
    GLOBAL ENERGY (GROUP) LIMITED - 2012-07-20
    ISLEBURN GROUP LIMITED - 2012-07-20
    Registered number SC310507
    icon of address13 Henderson Road, Inverness IV1 1SP
    PRIVATE LIMITED COMPANY incorporated on 2006-10-17 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • GLOBAL ENERGY FABRICATION LIMITED
    S
    Registered number Sc310507
    icon of address13, Henderson Road, Inverness, Scotland, IV1 1SN
    Private Limited Company By Shares in Uk Companies Register, Scotland
    CIF 1
  • GLOBAL ENERGY FABRICATION LIMITED
    S
    Registered number Sc310507
    icon of address13, Henderson Road, Inverness, United Kingdom, IV1 1SP
    Private Company Limited By Shares in Uk Companies Register, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    SLLP 259 LIMITED - 2019-04-12
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    APOLLO OFFSHORE ENGINEERING LIMITED - 2022-07-07
    icon of address10 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,311,490 GBP2018-12-31
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    APOLLO ENGINEERING CONSULTANTS LIMITED - 2022-07-07
    SLLP 360 LIMITED - 2022-06-09
    icon of address10 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    AIMSTRIKE LIMITED - 1989-09-14
    icon of address13 Henderson Road, Inverness
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    SLLP 101 LIMITED - 2014-09-29
    icon of address13 Henderson Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    MOUNTWEST ABOUT LIMITED - 2009-12-08
    GEG MARINE & OFFSHORE LIMITED - 2015-04-07
    GLOBAL ENERGY OFFSHORE LIMITED - 2010-08-13
    icon of address13 Henderson Road, Inverness
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ 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
  • 7
    MOUNTWEST 822 LIMITED - 2008-09-02
    icon of address13 Henderson Road, 13 Henderson Road, Inverness
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    SLLP 44 LIMITED - 2013-05-30
    icon of address13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    SLLP 57 LIMITED - 2013-10-02
    icon of address13 Henderson Road, Inverness
    Active Corporate (5 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
  • 10
    SLLP 37 LIMITED - 2014-01-15
    icon of address13 Henderson Road, Inverness
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    REEL ROPES LIMITED - 1999-02-08
    TRIGMATCH LIMITED - 1996-08-26
    R.E. EQUIPMENT LIMITED - 1998-02-11
    icon of address13 Henderson Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    APOLLO OFFSHORE ENGINEERING LIMITED - 2022-07-07
    icon of address10 Queens Terrace, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,311,490 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-06-11
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AIMSTRIKE LIMITED - 1989-09-14
    icon of address13 Henderson Road, Inverness
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2024-06-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    SLLP 258 LIMITED - 2019-06-12
    RIG SURVEYS GROUP LIMITED - 2025-07-10
    icon of addressEvolution View Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,453,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-07-04
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MACKAY & MACLEOD ENGINEERING LIMITED - 1999-07-30
    ISLEBURN MACKAY & MACLEOD LIMITED - 2007-04-02
    LENOS LIMITED - 1987-10-19
    ISLEBURN LIMITED - 2016-05-04
    icon of address13 Henderson Road, Inverness
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    MOUNTWEST ABOUT LIMITED - 2009-12-08
    GEG MARINE & OFFSHORE LIMITED - 2015-04-07
    GLOBAL ENERGY OFFSHORE LIMITED - 2010-08-13
    icon of address13 Henderson Road, Inverness
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-11
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressUhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    593,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2023-01-17
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RIGFIT7SEAS LIMITED - 2020-06-10
    RIGFIT OFFSHORE LIMITED - 2019-10-02
    icon of address5 Queens Terrace, Aberdeen, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-02-02
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    SLLP 266 LIMITED - 2019-12-12
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2023-02-08
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.