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 7
  • 1
    Clark, George
    Financial Director born in March 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Chapman, Darren James
    Operations Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Jepp, Laura
    Non-Executive Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Clark, Edith
    Non-Executive Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ now
    OF - Director → CIF 0
  • 5
    Gaskin, Keith Scott
    Managing Director born in March 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-07-21 ~ now
    OF - Director → CIF 0
    Mr Keith Scott Gaskin
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Jepp, Bruce Thornton
    Business Development Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ now
    OF - Director → CIF 0
    Mr Bruce Thornton Jepp
    Born in October 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of addressExchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Gaskin, Heather Mari-ann
    Individual
    Officer
    icon of calendar 2012-09-04 ~ 2014-08-06
    OF - Secretary → CIF 0
  • 2
    Stephen, Morag Hazel
    Non-Executive Director born in May 1951
    Individual
    Officer
    icon of calendar 2011-06-21 ~ 2014-03-12
    OF - Director → CIF 0
  • 3
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2014-08-06 ~ 2023-02-23
    PE - Secretary → CIF 0
  • 4
    RAEBURN CHRISTIE CLARK & WALLACE LTD
    icon of address12-16, Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 61 offsprings)
    Officer
    2008-07-21 ~ 2012-09-04
    PE - Secretary → CIF 0
parent relation
Company in focus

TITAN ENERGIES LIMITED

Previous name
TITAN TORQUE SERVICES LIMITED - 2024-08-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
284,943 GBP2024-03-31
543,856 GBP2023-03-31
Property, Plant & Equipment
709,336 GBP2024-03-31
352,154 GBP2023-03-31
Total Inventories
400 GBP2024-03-31
3,400 GBP2023-03-31
Debtors
Current
1,151,340 GBP2024-03-31
1,397,949 GBP2023-03-31
Cash at bank and in hand
23,819 GBP2024-03-31
41,950 GBP2023-03-31
Net Assets/Liabilities
173,104 GBP2024-03-31
648,062 GBP2023-03-31
Equity
Called up share capital
1,100 GBP2024-03-31
1,100 GBP2023-03-31
Share premium
299,400 GBP2024-03-31
299,400 GBP2023-03-31
Retained earnings (accumulated losses)
-127,396 GBP2024-03-31
347,562 GBP2023-03-31
Equity
173,104 GBP2024-03-31
648,062 GBP2023-03-31
Average Number of Employees
322023-04-01 ~ 2024-03-31
252022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
685,007 GBP2024-03-31
913,954 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
5,940 GBP2024-03-31
5,940 GBP2023-03-31
Intangible Assets - Gross Cost
690,947 GBP2024-03-31
919,894 GBP2023-03-31
Intangible assets - Disposals
-337,154 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
400,064 GBP2024-03-31
370,098 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
5,940 GBP2024-03-31
5,940 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
406,004 GBP2024-03-31
376,038 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
122,030 GBP2023-04-01 ~ 2024-03-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
122,030 GBP2023-04-01 ~ 2024-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-92,064 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
284,943 GBP2024-03-31
543,856 GBP2023-03-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
23,517 GBP2024-03-31
19,110 GBP2023-03-31
Other
1,591,963 GBP2024-03-31
1,167,339 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,615,480 GBP2024-03-31
1,186,449 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
17,838 GBP2024-03-31
16,586 GBP2023-03-31
Other
888,306 GBP2024-03-31
817,709 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
906,144 GBP2024-03-31
834,295 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,252 GBP2023-04-01 ~ 2024-03-31
Other
70,597 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
71,849 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
5,679 GBP2024-03-31
2,524 GBP2023-03-31
Other
703,657 GBP2024-03-31
349,630 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
955,889 GBP2024-03-31
742,753 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-03-31
73,641 GBP2023-03-31
Other Debtors
Current
29,092 GBP2024-03-31
430,360 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
55,556 GBP2023-03-31
Trade Creditors/Trade Payables
Current
637,334 GBP2024-03-31
393,312 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
27,496 GBP2024-03-31
31,357 GBP2023-03-31
Other Creditors
Current
356,798 GBP2024-03-31
333,326 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
13,889 GBP2024-03-31
70,197 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
9,165 GBP2024-03-31
36,661 GBP2023-03-31
Other Creditors
Non-current
419,039 GBP2024-03-31
520,302 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
498 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
498 GBP2023-04-01 ~ 2024-03-31
498 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
1 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
600 shares2024-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,138,304 GBP2024-03-31
1,179,000 GBP2023-03-31

Related profiles found in government register
  • TITAN ENERGIES LIMITED
    Info
    TITAN TORQUE SERVICES LIMITED - 2024-08-19
    Registered number SC345968
    icon of address1st Floor North, Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU
    Private Limited Company incorporated on 2008-07-21 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • TITAN TORQUE SERVICES LIMITED
    S
    Registered number Sc345968
    icon of address13, Queens Road, Aberdeen, Scotland, AB15 4YL
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address20 Scott Road, Lauder, Berwickshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -50,338 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.