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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Gemmell, Nicholas James

    Related profiles found in government register
  • Gemmell, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT, Scotland

      IIF 1
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 2
    • icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 17
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 18
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR, England

      IIF 19
    • icon of address Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 20 IIF 21
    • icon of address Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ, England

      IIF 22 IIF 23
  • Gemmell, Nicholas

    Registered addresses and corresponding companies
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 24
  • Gemmell, Nicholas James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 25
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 26
    • icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 27
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 28 IIF 29 IIF 30
  • Gemmell, Nicholas James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 4545, W Brown Deer Road, Milwaukee, Wisconsin, 53223, United States

      IIF 36
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 37
  • Gemmell, Nicholas James
    British solicitor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equalizer House, Claymore Drive, Aberdeen Science & Energy Park, Aberdeen, AB23 8GD, Scotland

      IIF 38 IIF 39
    • icon of address Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT

      IIF 40
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 41
    • icon of address Unit 601, Axcess 10 Busibess Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 42
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 43
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 54
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 61
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 62
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 63
    • icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 64
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ

      IIF 70
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 1 & 2 Gatehead Business Park, Delph New Road, Delph, Saddleworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000,721 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 61 - Director → ME
    icon of calendar 2021-10-26 ~ now
    IIF 17 - Secretary → ME
  • 2
    CROSSCO (485) LIMITED - 2000-08-22
    icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    SANDCO 829 LIMITED - 2004-04-28
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    icon of address 6, 7 And 8 Start-rite Business Centre Broadland Business Park, Peachman Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,803 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 36 - Director → ME
  • 8
    VIKING MOORINGS LIMITED - 2005-12-13
    icon of address Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 30
  • 1
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-09-28
    IIF 35 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 13 - Secretary → ME
  • 2
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 58 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 12 - Secretary → ME
  • 3
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 43 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 2 - Secretary → ME
  • 4
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 45 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-28
    IIF 26 - Secretary → ME
  • 5
    ACTUANT ACQUISITIONS FINANCE LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2018-08-15
    IIF 33 - Director → ME
    icon of calendar 2018-08-30 ~ 2020-09-28
    IIF 60 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 16 - Secretary → ME
  • 6
    ACTUANT ACQUISITIONS LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2018-08-15
    IIF 51 - Director → ME
    icon of calendar 2018-08-30 ~ 2020-09-28
    IIF 48 - Director → ME
    icon of calendar 2011-06-30 ~ 2020-09-28
    IIF 4 - Secretary → ME
  • 7
    ACTUANT ENERGY LIMITED - 2020-05-19
    SANDCO 1265 LIMITED - 2013-07-29
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2020-09-28
    IIF 53 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-08-12
    IIF 52 - Director → ME
    icon of calendar 2013-08-05 ~ 2020-09-28
    IIF 10 - Secretary → ME
  • 8
    ACTUANT FINANCE LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 49 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 6 - Secretary → ME
  • 9
    ACTUANT GLOBAL FINANCING LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2020-09-28
    IIF 55 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 15 - Secretary → ME
  • 10
    ACTUANT LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 47 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 3 - Secretary → ME
  • 11
    ACTUANT INTERNATIONAL LIMITED - 2020-05-20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 50 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 5 - Secretary → ME
  • 12
    ENERPAC LIMITED - 2018-05-08
    APPLIED POWER (U.K.) LIMITED - 1977-12-31
    ACTUANT OPERATIONS UK LIMITED - 2020-08-03
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2018-08-17
    IIF 63 - Director → ME
    icon of calendar 2018-10-17 ~ 2020-09-28
    IIF 37 - Director → ME
    icon of calendar 2011-06-20 ~ 2020-09-28
    IIF 19 - Secretary → ME
  • 13
    icon of address Unit 8 Kirkhill Place, Kirkhill Industrial Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,415 GBP2020-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-09-28
    IIF 38 - Director → ME
  • 14
    FUTURE ALIGNMENTS LTD. - 2005-04-28
    icon of address Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,770,139 GBP2021-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-09-28
    IIF 39 - Director → ME
  • 15
    ATU ASIA HOLDINGS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 57 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 14 - Secretary → ME
  • 16
    AE HOLDINGS LIMITED - 2020-05-20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 56 - Director → ME
    icon of calendar 2015-02-17 ~ 2020-09-28
    IIF 24 - Secretary → ME
  • 17
    ATU INVESTMENTS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 59 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 11 - Secretary → ME
  • 18
    CORTLAND FIBRON BX LIMITED - 2018-12-21
    FIBRON BX LIMITED - 2000-03-07
    icon of address Fibron House Unit C Rd Park, Stephenson Close, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,723,418 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 62 - Director → ME
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 18 - Secretary → ME
  • 19
    icon of address Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    116,413 GBP2015-10-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-09-28
    IIF 20 - Secretary → ME
  • 20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ 2020-09-28
    IIF 34 - Director → ME
  • 21
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2020-09-28
    IIF 21 - Secretary → ME
  • 22
    INHOCO 420 LIMITED - 1995-10-23
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    HYDRA-TIGHT LIMITED - 2001-03-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 41 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-27
    IIF 25 - Secretary → ME
  • 23
    HEDLEY PURVIS LIMITED - 2006-01-12
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 66 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-28
    IIF 31 - Secretary → ME
  • 24
    SILK MACHINES LIMITED - 1993-05-17
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-09-28
    IIF 42 - Director → ME
  • 25
    SHEFFIELD DRILLING PEOPLE (UK) LIMITED - 2019-05-15
    VIKING SEATECH PEOPLE (UK) LIMITED - 2014-05-29
    icon of address Taylor & Emmet, 20 Arundel Gate, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-04-24
    IIF 23 - Secretary → ME
  • 26
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-03
    IIF 46 - Director → ME
    icon of calendar 2013-08-27 ~ 2020-09-28
    IIF 7 - Secretary → ME
  • 27
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 54 - Director → ME
    icon of calendar 2013-08-27 ~ 2020-09-28
    IIF 8 - Secretary → ME
  • 28
    VIKING MOORINGS LIMITED - 2005-12-13
    icon of address Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 70 - Director → ME
  • 29
    icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 44 - Director → ME
  • 30
    VIKING MOORINGS LIMITED - 2012-06-08
    BALMORAL MARINE LIMITED - 2006-01-24
    LEDGE 200 LIMITED - 1994-07-06
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-12-01
    IIF 40 - Director → ME
    icon of calendar 2013-08-27 ~ 2017-12-08
    IIF 1 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.