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

Hatch, Steven

    Related profiles found in government register
  • Hatch, Steven
    Scottish director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bramlay, Mossfield, Invergordon, Rosshire, IV18 0LG, United Kingdom

      IIF 1
    • icon of address Branlay, Mossfield, Invergordon, IV18 0LG, United Kingdom

      IIF 2
    • icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross Shire, IV18 0LP, Scotland

      IIF 3
  • Hatch, Steven
    British chief executive born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Highland, IV18 0LP, United Kingdom

      IIF 4
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire, IV18 0LP, Scotland

      IIF 5
  • Hatch, Steven
    British company director born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Portlethen, Marywell Commercial Park, Aberdeen, AB12 4SB, Scotland

      IIF 6
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 7
    • icon of address Branlay, Mossfield, Invergordon, Ross-shire, IV18 0LG

      IIF 8
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, IV18 0LP, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 33, St. Margaret's Road, Inverness, IV3 5AF, Scotland

      IIF 12
    • icon of address 4th, Floor Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 13
  • Hatch, Steven
    British managing director born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 37, Albyn Place, Aberdeen, AB10 1JB

      IIF 14
    • icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross Shire, IV18 0LP

      IIF 15
    • icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire, IV18 0LP

      IIF 16 IIF 17
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire, IV18 0LP, United Kingdom

      IIF 18
  • Hatch, Steven
    British vice chairman born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, London, SW1X 7NE, England

      IIF 19 IIF 20
  • Mr Steven Hatch
    Scottish born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross Shire, IV18 0LP

      IIF 21
    • icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire, IV18 0LP

      IIF 22
  • Hatch, Steve
    Scottish director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Yorkshire House 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 23
  • Mr Steven Hatch
    Scottish born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Steading, Invergordon, Ross-shire, IV18 0LP

      IIF 24
  • Mr Steven Hatch
    British born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Portlethen, Marywell Commercial Park, Aberdeen, AB12 4SB, Scotland

      IIF 25
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Highland, IV18 0LP, United Kingdom

      IIF 26
    • icon of address 11 B, Agias, Kissonrga, Pathos, 8574, Cyprus

      IIF 27
  • Steven Hatch
    British born in September 1980

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    SLLP 267 LIMITED - 2019-08-07
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    PROJECT X INTERNATIONAL LIMITED - 2019-09-19
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2023-02-28
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    DIGITAL SELF LTD - 2021-10-11
    SLLP 268 LIMITED - 2019-08-07
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,743 GBP2020-02-29
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross Shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Steading, Invergordon, Ross-shire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    34,610 GBP2024-03-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Highland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    IST SUBSEA LIMITED - 2018-10-11
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    HATCH ENERGY SERVICES LTD - 2017-10-18
    HATCH ENERGY LTD. - 2016-09-30
    ROCK ENERGY EUROPE LIMITED - 2016-07-26
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross Shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address Unit 6b Portlethen, Marywell Commercial Park, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ 2024-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 2024-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2017-11-08
    IIF 18 - Director → ME
  • 3
    HATCH ENERGY SERVICES LTD. - 2016-07-26
    HATCH ENERGY LTD - 2015-03-18
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -185,816 GBP2016-01-31
    Officer
    icon of calendar 2013-06-11 ~ 2017-11-22
    IIF 14 - Director → ME
  • 4
    CAPITAL GREEN ENERGY LIMITED - 2011-01-20
    BETTY LIMITED - 2008-10-03
    icon of address No 1 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2013-02-21
    IIF 13 - Director → ME
  • 5
    HSOG LTD
    - now
    BLUEWATER TECHNOLOGY LTD - 2014-11-04
    HSOG LTD - 2014-09-29
    OCEAN IRM LTD. - 2014-01-14
    icon of address C/o Frp Advisory Llp, Apex 3, Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,593,212 GBP2017-04-30
    Officer
    icon of calendar 2010-07-12 ~ 2013-03-01
    IIF 8 - Director → ME
  • 6
    icon of address 33 St. Margaret's Road, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,904 GBP2016-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2016-11-28
    IIF 12 - Director → ME
  • 7
    HSOG LTD - 2014-11-04
    RIG CARE SERVICES LIMITED - 2014-10-01
    OCEAN PALFINGER SYSTEMS LIMITED - 2013-08-07
    icon of address Mctay Shipyard Riverbank Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2013-03-01
    IIF 23 - Director → ME
  • 8
    WIND POWER IRM LIMITED - 2014-06-03
    icon of address Mackintosh House Room 14, 5 Blythswood Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2013-03-01
    IIF 2 - Director → ME
  • 9
    WIND POWER INSPECTION REPAIR MAINTENANCE LIMITED - 2014-06-04
    icon of address Mctay Shipyard Riverbank Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-03-01
    IIF 1 - Director → 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.