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
    Asfari, Adeeb
    Born in June 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Mclellan, Ross Andrew Gordon
    Born in January 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Jason Andrew
    Born in March 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ now
    OF - Director → CIF 0
  • 4
    Maver, Colin
    Born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-29 ~ now
    OF - Director → CIF 0
  • 5
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 887 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ now
    OF - Secretary → CIF 0
  • 6
    SAFFRON UK EQUITYCO LIMITED - 2018-11-20
    icon of address2, Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,876,854 GBP2023-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Back, Oliver
    Company Director born in July 1979
    Individual
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-09
    OF - Director → CIF 0
  • 2
    Corray, Jeffery Neal Joseph
    Managing Director born in March 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2014-03-21
    OF - Director → CIF 0
  • 3
    May, Martin Keith
    Accountant born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2015-10-15
    OF - Director → CIF 0
  • 4
    Quick, David
    Ceo Das born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ 2023-09-13
    OF - Director → CIF 0
  • 5
    Ainscough-irvine, Robert Michael
    Sales Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-10-25 ~ 2023-04-06
    OF - Director → CIF 0
  • 6
    Gronlund, Antti Ville Arthur
    Investment Advisor born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2014-03-21
    OF - Director → CIF 0
  • 7
    Pinchbeck, Robin Hunter
    Company Director born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2019-02-01
    OF - Director → CIF 0
  • 8
    Clark, Richard Phillip Harley
    Finance Director born in October 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    Melhuish, Calum Owen
    Group Business Development Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-31
    OF - Director → CIF 0
  • 10
    Poddar, Anoop Kumar
    Investment Advisor born in January 1974
    Individual
    Officer
    icon of calendar 2013-12-18 ~ 2016-12-22
    OF - Director → CIF 0
  • 11
    Maxted, Philip Roy
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 2015-10-15 ~ 2024-06-01
    OF - Director → CIF 0
  • 12
    Ritchie, Paul Michael
    Chief Financial Officer born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-06 ~ 2024-03-04
    OF - Director → CIF 0
  • 13
    Summers, Frank Wilkie
    Managing Director born in November 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2014-06-18
    OF - Director → CIF 0
  • 14
    Langlands, Allister Gordon
    Director born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2022-12-31
    OF - Director → CIF 0
  • 15
    Fairnie, Andrew
    Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2022-06-10
    OF - Director → CIF 0
  • 16
    Garty, Michael Thomas
    Company Director born in March 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ 2025-09-10
    OF - Director → CIF 0
  • 17
    Mackay, Gordon Alexander
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2016-05-22
    OF - Director → CIF 0
parent relation
Company in focus

STARN ENERGY SERVICES GROUP LIMITED

Previous name
SAFFRON UK ACQUISITIONCO LIMITED - 2014-02-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-4,355,283 GBP2023-05-30 ~ 2024-05-29
-4,501,010 GBP2022-05-30 ~ 2023-05-29
Other Interest Receivable/Similar Income (Finance Income)
76,500 GBP2023-05-30 ~ 2024-05-29
76,500 GBP2022-05-30 ~ 2023-05-29
Profit/Loss on Ordinary Activities Before Tax
-5,820,599 GBP2023-05-30 ~ 2024-05-29
-5,320,397 GBP2022-05-30 ~ 2023-05-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-05-30 ~ 2024-05-29
-321,340 GBP2022-05-30 ~ 2023-05-29
321,340 GBP2022-05-30 ~ 2023-05-29
Profit/Loss
-5,820,599 GBP2023-05-30 ~ 2024-05-29
-5,641,737 GBP2022-05-30 ~ 2023-05-29
Intangible Assets
Other
6,641 GBP2024-05-29
11,266 GBP2023-05-29
Property, Plant & Equipment
5,712 GBP2024-05-29
9,707 GBP2023-05-29
Fixed Assets - Investments
28,516,834 GBP2024-05-29
28,516,834 GBP2023-05-29
Fixed Assets
28,529,187 GBP2024-05-29
28,537,807 GBP2023-05-29
Debtors
5,487,848 GBP2024-05-29
3,969,025 GBP2023-05-29
Cash at bank and in hand
1,669 GBP2024-05-29
2,734 GBP2023-05-29
Current Assets
5,489,517 GBP2024-05-29
3,971,759 GBP2023-05-29
Creditors
Current, Amounts falling due within one year
-8,539,637 GBP2024-05-29
-7,972,893 GBP2023-05-29
Net Current Assets/Liabilities
-3,050,120 GBP2024-05-29
-4,001,134 GBP2023-05-29
Total Assets Less Current Liabilities
25,479,067 GBP2024-05-29
24,536,673 GBP2023-05-29
Creditors
Non-current, Amounts falling due after one year
-59,902,249 GBP2023-05-29
Net Assets/Liabilities
-41,186,175 GBP2024-05-29
-35,365,576 GBP2023-05-29
Equity
Called up share capital
1,437,196 GBP2024-05-29
1,437,196 GBP2023-05-29
1,437,196 GBP2022-05-29
Share premium
3,053,054 GBP2024-05-29
3,053,054 GBP2023-05-29
3,053,054 GBP2022-05-29
Retained earnings (accumulated losses)
-45,676,425 GBP2024-05-29
-39,855,826 GBP2023-05-29
-34,214,089 GBP2022-05-29
Equity
-41,186,175 GBP2024-05-29
-35,365,576 GBP2023-05-29
Profit/Loss
Retained earnings (accumulated losses)
-5,820,599 GBP2023-05-30 ~ 2024-05-29
-5,641,737 GBP2022-05-30 ~ 2023-05-29
Audit Fees/Expenses
11,100 GBP2023-05-30 ~ 2024-05-29
10,500 GBP2022-05-30 ~ 2023-05-29
Average Number of Employees
552023-05-30 ~ 2024-05-29
612022-05-30 ~ 2023-05-29
Wages/Salaries
2,720,749 GBP2023-05-30 ~ 2024-05-29
3,059,113 GBP2022-05-30 ~ 2023-05-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
162,309 GBP2023-05-30 ~ 2024-05-29
122,338 GBP2022-05-30 ~ 2023-05-29
Staff Costs/Employee Benefits Expense
3,201,192 GBP2023-05-30 ~ 2024-05-29
3,535,115 GBP2022-05-30 ~ 2023-05-29
Director Remuneration
468,895 GBP2023-05-30 ~ 2024-05-29
443,046 GBP2022-05-30 ~ 2023-05-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-05-30 ~ 2024-05-29
320,993 GBP2022-05-30 ~ 2023-05-29
Intangible Assets - Gross Cost
Computer software
44,823 GBP2023-05-29
Intangible Assets - Gross Cost
49,233 GBP2023-05-29
Intangible Assets - Accumulated Amortisation & Impairment
42,592 GBP2024-05-29
37,967 GBP2023-05-29
Intangible Assets - Increase From Amortisation Charge for Year
4,625 GBP2023-05-30 ~ 2024-05-29
Intangible Assets
6,641 GBP2024-05-29
11,266 GBP2023-05-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
45,872 GBP2024-05-29
44,311 GBP2023-05-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
40,160 GBP2024-05-29
34,604 GBP2023-05-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,556 GBP2023-05-30 ~ 2024-05-29
Property, Plant & Equipment
Furniture and fittings
5,712 GBP2024-05-29
9,707 GBP2023-05-29
Amounts Owed by Group Undertakings
Current
5,435,735 GBP2024-05-29
3,715,868 GBP2023-05-29
Other Debtors
Current
13,660 GBP2024-05-29
190,605 GBP2023-05-29
Prepayments/Accrued Income
Current
38,453 GBP2024-05-29
62,552 GBP2023-05-29
Debtors
Current, Amounts falling due within one year
5,487,848 GBP2024-05-29
3,969,025 GBP2023-05-29
Bank Borrowings/Overdrafts
Current
1,350,000 GBP2024-05-29
1,950,000 GBP2023-05-29
Other Remaining Borrowings
Current
1,750,000 GBP2024-05-29
1,750,000 GBP2023-05-29
Trade Creditors/Trade Payables
Current
194,012 GBP2024-05-29
162,962 GBP2023-05-29
Amounts owed to group undertakings
Current
4,499,350 GBP2024-05-29
3,358,659 GBP2023-05-29
Other Taxation & Social Security Payable
Current
272,948 GBP2024-05-29
342,409 GBP2023-05-29
Other Creditors
Current
0 GBP2024-05-29
97,209 GBP2023-05-29
Accrued Liabilities/Deferred Income
Current
473,327 GBP2024-05-29
311,654 GBP2023-05-29
Creditors
Current
8,539,637 GBP2024-05-29
7,972,893 GBP2023-05-29
Bank Borrowings/Overdrafts
Non-current
66,587,250 GBP2024-05-29
59,902,249 GBP2023-05-29
Creditors
Non-current
66,665,242 GBP2024-05-29
59,902,249 GBP2023-05-29
Par Value of Share
Class 1 ordinary share
1 GBP2023-05-30 ~ 2024-05-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,083,893 shares2024-05-29
3,083,893 shares2023-05-29
Par Value of Share
Class 2 ordinary share
1 GBP2023-05-30 ~ 2024-05-29
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,406,357 shares2024-05-29
1,406,357 shares2023-05-29
Equity
Called up share capital
1,437,196 GBP2024-05-29
1,437,196 GBP2023-05-29

Related profiles found in government register
  • STARN ENERGY SERVICES GROUP LIMITED
    Info
    SAFFRON UK ACQUISITIONCO LIMITED - 2014-02-13
    Registered number SC466142
    icon of address2 Marischal Square, Broad Street, Aberdeen AB10 1DQ
    PRIVATE LIMITED COMPANY incorporated on 2013-12-18 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • STARN ENERGY SERVICES GROUP LIMITED
    S
    Registered number Sc466142
    icon of address2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -858,420 GBP2024-05-29
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressStrathmore House Charles Bowman Avenue, Claverhouse Industrial Park, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,277,178 GBP2024-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    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

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.