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

Mr James William Geddie

    Related profiles found in government register
  • Mr James William Geddie
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Golden Square, Aberdeen, AB10 1RH

      IIF 1 IIF 2 IIF 3
    • icon of address Bishopston House, Kinellar, Aberdeen, AB21 0TX, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2, Level 1, Seabrokers House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland

      IIF 8
  • Geddie, James William
    British company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 9
  • Geddie, James William
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Golden Square, Aberdeen, AB10 1RH, United Kingdom

      IIF 10
    • icon of address Anderson House, 24 Rose Street, Aberdeen, AB10 1UA, United Kingdom

      IIF 11
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 12
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX, Scotland

      IIF 13
  • Geddie, James William
    British engineer born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 14
  • Geddie, James William
    British executive manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 15
  • Geddie, James William
    British manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 16 IIF 17
  • Geddie, James William
    British managing director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 18
  • Geddie, James William
    British none born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeen, AB21 0TX, Scotland

      IIF 19
  • Geddie, James William
    British oil & gas equipment manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Geddie, James William
    British oil and gas equipment manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishopston House, Kinellar, Aberdeenshire, AB21 0TX

      IIF 23
  • Geddie, James William
    born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2016-12-31
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APEX TUBULARS LIMITED - 2001-11-05
    OLENCAT LIMITED - 1984-02-13
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ECASA LTD. - 2008-09-18
    icon of address Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -28,156 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,401,031 GBP2024-07-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DONAPEX LIMITED - 1997-09-05
    icon of address 14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12-16 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    379,543 GBP2024-11-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126 GBP2022-04-30
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Anderson House, 24 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-04
    IIF 26 - LLP Member → ME
  • 2
    WELLCONNECTION IOS LIMITED - 2023-03-31
    INDEPENDENT OILFIELD SERVICES LIMITED - 2019-04-12
    icon of address Ios Supply Base, Longside Airfield, Peterhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2019-02-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    JOHN LAWRIE & CO. (ABERDEEN) LIMITED - 1990-01-01
    JOHN LAWRIE (ABERDEEN) LTD. - 2019-01-04
    icon of address Jlm Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 1997-12-10
    IIF 9 - Director → ME
  • 4
    icon of address Kynoch Park, Balloch Road, Keith, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    -300 GBP2024-05-31
    Officer
    icon of calendar 2008-08-18 ~ 2012-08-10
    IIF 18 - Director → ME
  • 5
    RUMLAW LIMITED - 1995-10-17
    icon of address C/o John Lawrie Group Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1997-12-10
    IIF 15 - Director → ME
  • 6
    CAIRNTOUL INSPECTION SERVICES LTD - 2012-10-24
    APEX TUBULARS INSPECTION SERVICES LTD. - 2011-07-12
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2011-06-21
    IIF 21 - Director → ME
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-05
    IIF 24 - LLP Member → ME
  • 8
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2024-04-05
    IIF 25 - LLP Member → 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.