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 6
  • 1
    Nunes De Souza, Tyson John, Mr.
    Born in November 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 2
    Swanson, Steven
    Born in June 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 3
    Davison Jr, Charles Warren
    Born in September 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-05 ~ now
    OF - Director → CIF 0
  • 4
    Mcanulty, Anthony Robert
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address12 - 16, Albyn Place, Aberdeen, Scotland
    Active Corporate (15 parents, 70 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    OF - Secretary → CIF 0
  • 6
    MARENGO NEWCO 4 LIMITED - 2020-05-28
    icon of address266, Southtown Road, Great Yarmouth, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    P & W Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-11
    OF - Secretary → CIF 0
  • 2
    Cimino, Thomas James
    Cfo born in May 1968
    Individual
    Officer
    icon of calendar 2024-05-01 ~ 2024-07-19
    OF - Director → CIF 0
  • 3
    Sharma, Sandeep
    Cfo born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2024-01-05
    OF - Director → CIF 0
  • 4
    Grant, Iain Derek
    Commercial Manager born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2018-12-18
    OF - Director → CIF 0
  • 5
    Mchardy, Ross Euan
    Regional Director born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2022-04-21
    OF - Director → CIF 0
  • 6
    Bentley, Philip John
    Engineer born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2018-12-18
    OF - Director → CIF 0
  • 7
    Brown, Christian Ian
    Ceo born in July 1969
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2024-03-25
    OF - Director → CIF 0
  • 8
    Buchan, Michael Andrew
    Ca born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2019-12-31
    OF - Director → CIF 0
    Buchan, Michael Andrew
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 9
    Duguid, Douglas Hunter
    Director born in March 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Wingfield, John Derek
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2018-12-18
    OF - Director → CIF 0
  • 11
    Mclean, Alan Gordon
    Commercial Director born in July 1971
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 12
    Mook, Carl Richard
    Regional Director Europe born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2025-03-28
    OF - Director → CIF 0
  • 13
    Graves, Leslie John
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2018-12-18
    OF - Director → CIF 0
  • 14
    icon of address266, Southtown Road, Great Yarmouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-12-18 ~ 2020-07-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (94 parents, 887 offsprings)
    Officer
    2013-01-23 ~ 2018-03-16
    PE - Secretary → CIF 0
  • 16
    icon of addressUnion Plaza, 6th Floor, 1 Union Wynd, Aberdeen
    Active Corporate (6 parents, 34 offsprings)
    Officer
    2009-04-06 ~ 2013-01-23
    PE - Secretary → CIF 0
  • 17
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED - now
    icon of addressInvestment House, 6 Union Row, Aberdeen
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2008-03-01 ~ 2008-04-11
    PE - Nominee Director → CIF 0
  • 18
    PAULL & WILLIAMSONS
    - 2009-02-24
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2008-04-11 ~ 2009-04-06
    PE - Secretary → CIF 0
parent relation
Company in focus

ENERMECH LIMITED

Previous name
CARZIP LIMITED - 2008-04-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ENERMECH LIMITED
    Info
    CARZIP LIMITED - 2008-04-25
    Registered number SC338731
    icon of addressEnermech House, Howes Road, Aberdeen AB16 7AG
    PRIVATE LIMITED COMPANY incorporated on 2008-03-01 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • ENERMECH LIMITED
    S
    Registered number Sc338731
    icon of address12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
    Limited By Shares in Companies House (Scotland), United Kingdom (Scotland)
    CIF 1 CIF 2
    Limited By Shares in Uk Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressC/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    COLIN BALL CRANE SERVICES LIMITED - 1992-11-02
    PLACE D'OR 128 LIMITED - 1988-02-09
    COLIN BALL CRANE SERVICE LIMITED - 1988-12-01
    SPECIALIST MAINTENANCE SERVICES LIMITED - 2010-10-18
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    PAVITT ENERGY LIMITED - 2009-06-04
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    125,946 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    BRAELAW LIMITED - 2007-03-16
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    264,469 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressEnermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,858,301 GBP2014-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.