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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cowie, Steven

    Related profiles found in government register
  • Cowie, Steven
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR, United Kingdom

      IIF 1
  • Cowie, Steven
    British - born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oceaneering House, Pitmedden Road, Dyce, Aberdeen, Aberdeenshire, AB21 0DP, Scotland

      IIF 2
  • Cowie, Steven
    British business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24-26 Thistle Street, Aberdeen, AB10 1XD, United Kingdom

      IIF 3
  • Cowie, Steven
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Albert Embankment, London, SE1 7TP

      IIF 4
  • Cowie, Steven
    British none born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 3, Levels 2 And 3, Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR, Scotland

      IIF 5 IIF 6 IIF 7
  • Cowie, Steven
    British vice president and country manager - uk born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 8 IIF 9
    • Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Cowie, Steven
    British vp and country manager - uk born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR, United Kingdom

      IIF 13
  • Cowie, Steven
    British director of business development born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 14
    • 100, Longwater Avenue, Reading, RG2 6GP, England

      IIF 15
  • Mr Steven Cowie
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24-26 Thistle Street, Aberdeen, AB10 1XD, United Kingdom

      IIF 16
child relation
Offspring entities and appointments 15
  • 1
    BROMPTON HOLDINGS LIMITED - now
    BROMPTON HOLDINGS PLC
    - 2023-12-29 SC062145
    OIS GROUP PLC - 1989-05-09
    OILFIELD INSPECTION SERVICES GROUP PLC - 1988-07-07
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2016-12-09 ~ 2020-04-30
    IIF 9 - Director → ME
  • 2
    C&C TECHNOLOGIES UK LIMITED
    06610813
    5a Hillside Road First Floor, Bury St Edmunds, Suffolk
    Dissolved Corporate (11 parents)
    Officer
    2015-07-15 ~ 2020-04-14
    IIF 2 - Director → ME
  • 3
    ECOSSE SUBSEA LIMITED
    SC496834
    Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2018-03-02 ~ 2020-04-14
    IIF 7 - Director → ME
  • 4
    ECOSSE SUBSEA SCAR HOLDINGS LIMITED
    SC496885
    Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2018-03-02 ~ 2020-04-14
    IIF 6 - Director → ME
  • 5
    ECOSSE SUBSEA SYSTEMS LIMITED
    - now SC163105
    COUNTSAVE LIMITED - 1996-02-27
    Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, Scotland
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2018-03-02 ~ 2020-04-14
    IIF 5 - Director → ME
  • 6
    ENERGY INDUSTRIES COUNCIL
    - now 00493459
    C B M P E - 1981-12-31
    89 Albert Embankment, London
    Active Corporate (153 parents)
    Officer
    2018-09-20 ~ 2020-12-02
    IIF 4 - Director → ME
  • 7
    EXTERNAL CORROSION MANAGEMENT LTD
    03958789
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Dissolved Corporate (21 parents)
    Officer
    2016-12-09 ~ 2020-04-14
    IIF 1 - Director → ME
  • 8
    METACOR HOLDINGS LIMITED
    SC345969
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-12-09 ~ 2020-04-30
    IIF 8 - Director → ME
  • 9
    NAUTICUS ROBOTICS INTERNATIONAL LTD.
    14305630
    100 Longwater Avenue, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-08-19 ~ 2024-04-19
    IIF 15 - Director → ME
  • 10
    NAUTICUS ROBOTICS SCOTLAND LTD
    SC743758
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2022-09-07 ~ 2024-04-19
    IIF 14 - Director → ME
  • 11
    OCEANEERING INTERNATIONAL SERVICES LIMITED
    01023217
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (40 parents, 6 offsprings)
    Officer
    2015-04-21 ~ 2020-04-14
    IIF 10 - Director → ME
  • 12
    OCEANEERING SERVICES OVERSEAS LIMITED
    - now 03295446
    OIS DIAGNOSTICS LIMITED - 2012-06-11
    BRIDGEHOLD LIMITED - 1997-01-20
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (31 parents)
    Officer
    2016-03-07 ~ 2020-04-14
    IIF 11 - Director → ME
  • 13
    OIS INTERNATIONAL INSPECTION LIMITED - now
    OIS INTERNATIONAL INSPECTION PLC.
    - 2023-12-12 02688399
    RESERVESCALE PUBLIC LIMITED COMPANY - 1992-10-22
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (42 parents, 1 offspring)
    Officer
    2016-03-17 ~ 2020-04-14
    IIF 12 - Director → ME
  • 14
    OIS LIMITED - now
    OIS PLC
    - 2023-12-13 01676689
    INSPECTORATE-OIS PLC - 1991-01-17
    EAE SERVICES PLC - 1989-05-26
    INSPECTORATE UK PLC. - 1988-12-31
    INSPECTORATE EAE PLC. - 1987-06-25
    INSPECTORATE RT PLC - 1986-10-31
    RESOURCE TECHNOLOGY PLC - 1986-02-04
    CHARTWEST LIMITED - 1982-11-19
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-04-15 ~ 2020-04-14
    IIF 13 - Director → ME
  • 15
    SCOWIE CONSULTING LTD
    SC670604
    2nd Floor Thistle House, 24-26 Thistle Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.