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

Bain, John Logie Cameron

    Related profiles found in government register
  • Bain, John Logie Cameron
    British accountant born in April 1955

    Registered addresses and corresponding companies
  • Bain, John Logie Cameron
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Kinmuick, Inverurie, Aberdeenshire, AB51 0LY

      IIF 9 IIF 10 IIF 11
    • icon of address Upper Pitmunie, Monymusk, Inverurie, Aberdeenshire, AB51 7HX

      IIF 12
  • Bain, John Logie Cameron
    British

    Registered addresses and corresponding companies
  • Bain, John Logie Cameron
    British accountant

    Registered addresses and corresponding companies
    • icon of address Upper Pitmunie, Monymusk, Inverurie, Aberdeenshire, AB51 7HX

      IIF 18
  • Bain, John Logie Cameron
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mill Of Dorlethen, Chapel Of Garioch, Inverurie, AB51 5HX

      IIF 19
  • Bain, John Logie Cameron
    British director

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Kinmuick, Inverurie, Aberdeenshire, AB51 0LY

      IIF 20
    • icon of address Upper Pitmunie, Monymusk, Inverurie, Aberdeenshire, AB51 7HX

      IIF 21
  • Bain, John Logie Cameron
    British accountant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Of Dorlethen, Chapel Of Garioch, Inverurie, AB51 5HX

      IIF 22
  • Bain, John Logie Cameron
    British chartered accountant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Of Dorlethen, Chapel Of Garioch, Inverurie, AB51 5HX

      IIF 23
  • Bain, John Logie Cameron

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Kinmuick, Inverurie, Aberdeenshire, AB51 0LY

      IIF 24 IIF 25
    • icon of address Upper Pitmunie, Monymusk, Inverurie, Aberdeenshire, AB51 7HX

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    WOODENDCROFT LTD. - 2002-08-08
    icon of address Mill Of Dorlethen, Chapel Of Garioch, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2001-06-26 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 13
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2000-12-31
    IIF 12 - Director → ME
    icon of calendar 1996-04-30 ~ 2000-12-31
    IIF 21 - Secretary → ME
  • 2
    MORCEAU AARONITE LTD. - 1991-10-11
    AARONITE LIMITED - 1989-06-16
    icon of address Suite 28 Imex Business Park, Shobnal Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2000-12-20
    IIF 11 - Director → ME
    icon of calendar 1996-04-30 ~ 2000-12-20
    IIF 20 - Secretary → ME
  • 3
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 2000-12-31
    IIF 1 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 18 - Secretary → ME
  • 4
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 1996-04-22 ~ 2000-12-31
    IIF 9 - Director → ME
    icon of calendar 1996-04-22 ~ 2000-12-31
    IIF 24 - Secretary → ME
  • 5
    ELECTROTHERMAL (1983) LIMITED - 1988-12-06
    FINLON LIMITED - 1983-05-04
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 3 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 14 - Secretary → ME
  • 6
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2021-11-01
    IIF 22 - Director → ME
  • 7
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-22 ~ 2000-12-31
    IIF 10 - Director → ME
    icon of calendar 1996-04-22 ~ 2000-12-31
    IIF 25 - Secretary → ME
  • 8
    RIGBLAST ENGINEERING LIMITED - 1998-04-15
    KEMWELL (1984) LIMITED. - 1986-07-22
    BUFFEX LIMITED - 1984-07-02
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 2 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 15 - Secretary → ME
  • 9
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 4 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 26 - Secretary → ME
  • 10
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 8 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 11
    R-PLANT LIMITED - 1997-12-16
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 7 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 16 - Secretary → ME
  • 12
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 5 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 27 - Secretary → ME
  • 13
    AQUA-DYNE (SCOTLAND) LIMITED - 2014-03-20
    CHEMITANK LIMITED - 1987-09-15
    SPHERE OFFSHORE SERVICES (SCOTLAND) LIMITED - 1985-06-27
    ISANDCO THIRTY TWO LIMITED - 1985-05-09
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2000-12-31
    IIF 6 - Director → ME
    icon of calendar 1999-02-01 ~ 2000-12-31
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.