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

Kilby, John, Mr.

    Related profiles found in government register
  • Kilby, John, Mr.
    British

    Registered addresses and corresponding companies
  • Kilby, John, Mr.
    British company secretary

    Registered addresses and corresponding companies
  • Kilby, John
    British

    Registered addresses and corresponding companies
  • Kilby, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Maersk House, Braham Street, London, E1 8EP

      IIF 37
  • Kilby, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Suffolk Place, Parker Avenue, Felixstowe, Suffolk, IP11 4BB

      IIF 38
    • icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 39 IIF 40
    • icon of address 823, Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 41
    • icon of address 2a Raynham Way, Luton, Bedfordshire, LU2 9SH

      IIF 42
    • icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, United Kingdom

      IIF 43
  • Kilby, John

    Registered addresses and corresponding companies
  • Kilby, John
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, United Kingdom

      IIF 58 IIF 59
  • Kilby, John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maersk House, Braham Street, London, E1 8EP

      IIF 60
  • Kilby, John
    British company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 823, Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 61
    • icon of address Maersk House, Braham Street, London, E1 8EP

      IIF 62
    • icon of address 2a Raynham Way, Luton, Bedfordshire, LU2 9SH

      IIF 63
    • icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address The Pearl, New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, United Kingdom

      IIF 70
  • Kilby, John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Kilby, John
    British the company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 74
  • Kilby, John, Mr.
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 75
    • icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, United Kingdom

      IIF 76
  • Kilby, John, Mr.
    British company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kilby, John, Mr.
    British company secretary and director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 103
  • Kilby, John, Mr.
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 104
  • Kilby, John, Mr.
    British director and company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 105
  • Kilby, John, Mr.
    British senior business advisor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kilby, John, Mr.
    British seniority business advisor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsbury House, 23 Finsbury Circus, London, EC2M 7EA

      IIF 108
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    ELLERMAN GROUP LIMITED - 1992-01-29
    ENDOBRAND LIMITED - 1986-04-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    DANUBE NAVIGATION COMPANY,LIMITED(THE) - 1987-02-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 107 - Director → ME
  • 4
    FURNESS WITHY (SHIPBROKING) LIMITED - 1983-03-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 106 - Director → ME
  • 5
    ELLERMAN COMMERCIAL HOLDINGS LIMITED - 1988-12-22
    ELLERMANS WILSON LINE, LIMITED - 1980-12-31
    icon of address Maersk House, Braham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    MAERSK DRILLING UK LIMITED - 2011-04-14
    MAERSK HUMBER LIMITED - 2010-03-09
    AUGURSHIP 279 LIMITED - 2005-05-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 85 - Director → ME
    icon of calendar 2008-10-16 ~ now
    IIF 7 - Secretary → ME
  • 10
    ROSTI (UK) LTD. - 2010-06-08
    COLUMNER LIMITED - 1996-02-13
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    MORNING PLASTICS HOLDINGS LIMITED - 1998-04-29
    FORAY 597 LIMITED - 1994-01-04
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    P & O NEDLLOYD CLEAR WATER LTD. - 2006-04-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    P&O NEDLLOYD CONTAINER LINE LIMITED - 2006-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    P & O NEDLLOYD GENOA LIMITED - 2006-04-28
    A & L CF DECEMBER (4) LIMITED - 2004-10-27
    SOVEREIGN FLEET SERVICES LIMITED - 2004-01-19
    SOVEREIGN TOWER LIMITED - 2000-03-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    P & O NEDLLOYD MARSEILLE LIMITED - 2006-04-28
    A & L CF DECEMBER (5) LIMITED - 2004-10-27
    SOVEREIGN MARINE LIMITED - 2004-01-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    NAVYLIGHT LIMITED - 1997-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    ROSTI (REDHILL) LTD. - 2010-06-08
    MORNING PLASTICS LIMITED - 1998-01-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    ASECO (UK) LIMITED - 2000-01-21
    CMB (U.K.) LIMITED - 1992-06-29
    A.M.I. HOLDINGS LIMITED - 1990-03-27
    A.M.I. U.K. LIMITED - 1989-06-27
    EATONFALL LIMITED - 1988-08-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2001-09-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    ROSTI (WALES) LTD - 2010-06-08
    AUGURSHIP 103 LIMITED - 1997-09-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    ROSTI (WEMBLEY) LTD. - 2002-09-10
    PETER TILLING PLASTICS LIMITED - 1998-01-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 42
  • 1
    icon of address 33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,915,818 USD2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2018-10-11
    IIF 105 - Director → ME
    icon of calendar 2015-04-23 ~ 2015-08-19
    IIF 54 - Secretary → ME
  • 2
    TITAN MARITIME (UK) LIMITED - 2015-10-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-03-01
    IIF 52 - Secretary → ME
  • 3
    icon of address 33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    474,480 USD2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-10-11
    IIF 77 - Director → ME
    icon of calendar 2015-04-23 ~ 2015-08-19
    IIF 53 - Secretary → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2018-11-08
    IIF 99 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 12 - Secretary → ME
  • 5
    BLUE STAR LINE LIMITED - 2009-07-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2018-11-08
    IIF 97 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 14 - Secretary → ME
  • 6
    BLUE STAR SHIP MANAGEMENT LIMITED - 2009-07-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2018-11-08
    IIF 98 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 13 - Secretary → ME
  • 7
    AUGURSHIP 312 LIMITED - 2007-09-11
    icon of address 140 Newmarket Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,840 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2007-09-10
    IIF 8 - Secretary → ME
  • 8
    ELLERMAN LINES PUBLIC LIMITED COMPANY - 1992-01-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2018-11-08
    IIF 96 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 11 - Secretary → ME
  • 9
    MAERSK SUPPLY SERVICE UK LIMITED - 2024-11-01
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-19 ~ 2018-12-13
    IIF 74 - Director → ME
    icon of calendar 2007-09-19 ~ 2008-10-16
    IIF 63 - Director → ME
    icon of calendar 2008-10-16 ~ 2018-12-13
    IIF 23 - Secretary → ME
    icon of calendar 2007-09-19 ~ 2007-12-10
    IIF 42 - Secretary → ME
  • 10
    MAERSK SUPPLY SERVICE SUBSEA UK LIMITED - 2024-11-01
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-12-14
    IIF 73 - Director → ME
    icon of calendar 2015-10-27 ~ 2018-12-14
    IIF 44 - Secretary → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2018-11-08
    IIF 69 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 30 - Secretary → ME
  • 12
    ESVAGT-MAERSK HOLDINGS LIMITED - 2008-05-27
    ESVAGT-MAERSK UK LIMITED - 2006-04-27
    ESVAGT-MAERSK STANDBY SERVICES UK LIMITED - 2005-05-03
    AUGURSHIP 277 LIMITED - 2005-03-14
    icon of address Andrew Jackson Solicitors, Marina Court, Castle Street, Hull
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2008-05-01
    IIF 27 - Secretary → ME
  • 13
    ESVAGT-MAERSK UK LIMITED - 2008-05-27
    AUGURSHIP 297 LIMITED - 2006-05-10
    icon of address Andrew Jackson Solicitors, Marina Court, Castle Street, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2008-05-01
    IIF 28 - Secretary → ME
  • 14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-30
    IIF 108 - Director → ME
  • 15
    AUGURSHIP 311 LIMITED - 2007-02-26
    icon of address 50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2006-12-04
    IIF 19 - Secretary → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2018-11-08
    IIF 65 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 33 - Secretary → ME
  • 17
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2019-05-15
    IIF 66 - Director → ME
    icon of calendar 2001-05-25 ~ 2018-11-07
    IIF 39 - Secretary → ME
  • 18
    MAERSK MARINE SERVICES LIMITED - 2009-07-01
    BRITSHIP LIMITED - 2004-07-16
    IMCESS LIMITED - 1982-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2018-12-01
    IIF 95 - Director → ME
    icon of calendar 2001-05-25 ~ 2004-08-01
    IIF 92 - Director → ME
    icon of calendar 2001-05-25 ~ 2018-11-08
    IIF 21 - Secretary → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-22
    IIF 90 - Director → ME
  • 20
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2019-07-02
    IIF 68 - Director → ME
    icon of calendar 2013-03-22 ~ 2019-07-02
    IIF 57 - Secretary → ME
  • 21
    P&O NEDLLOYD HOLDINGS LIMITED - 2006-03-23
    CONTAINERBASE BARKING (HOLDINGS) LIMITED - 2004-04-20
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2018-11-08
    IIF 64 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 32 - Secretary → ME
  • 22
    P&O NEDLLOYD LIMITED - 2006-04-10
    P&O CONTAINERS LIMITED - 1997-01-01
    OVERSEAS CONTAINERS LIMITED - 1987-01-01
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2019-05-15
    IIF 70 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-07
    IIF 22 - Secretary → ME
  • 23
    DAMCO UK LIMITED - 2020-12-09
    APM GLOBAL LOGISTICS UK LIMITED - 2009-09-07
    DAMCO (UK) LTD. - 2007-12-21
    DAMCO MARITIME (UK) LIMITED - 2000-12-11
    MAVOPE LIMITED - 1988-08-05
    icon of address Plot 5 Wilders Way, East Midlands Gateway, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2018-12-14
    IIF 38 - Secretary → ME
  • 24
    MAERSK OIL (UK) LIMITED - 2005-11-17
    CAPTAIN CAUTION LIMITED - 1992-03-13
    icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2006-07-28
    IIF 18 - Secretary → ME
  • 25
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2018-11-08
    IIF 58 - Director → ME
    icon of calendar 2016-07-20 ~ 2018-11-08
    IIF 56 - Secretary → ME
  • 26
    icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2007-06-19 ~ 2019-07-31
    IIF 91 - Director → ME
  • 27
    PONL PENSION TRUSTEE LIMITED - 2013-04-12
    MAWLAW 639 LIMITED - 2004-09-24
    icon of address 12th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-03-31
    IIF 62 - Director → ME
  • 28
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2008-10-16
    IIF 94 - Director → ME
    icon of calendar 2007-09-19 ~ 2007-12-10
    IIF 17 - Secretary → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2018-12-01
    IIF 76 - Director → ME
    icon of calendar 2017-04-27 ~ 2018-11-08
    IIF 55 - Secretary → ME
  • 30
    MAERSK TRAINING NEWCASTLE LIMITED - 2018-12-19
    MAERSK TRAINING CENTRE UK LIMITED - 2010-11-05
    AUGURSHIP 310 LIMITED - 2006-10-25
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2010-04-01
    IIF 29 - Secretary → ME
  • 31
    MAERSK DRILLING HOLDINGS LIMITED - 2014-08-15
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-09-16
    IIF 89 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-09-16
    IIF 51 - Secretary → ME
  • 32
    MAERSK BROKER (UK) LIMITED - 2024-01-18
    BRITDRILL LIMITED - 1994-05-13
    icon of address Grant House 2nd Floor, 56-60 St John Street, Clerkenwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,464 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2019-12-31
    IIF 61 - Director → ME
    icon of calendar 2001-05-25 ~ 2019-12-31
    IIF 41 - Secretary → ME
  • 33
    MAERSK DRILLING UK LIMITED - 2022-10-06
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2018-11-14
    IIF 71 - Director → ME
    icon of calendar 2011-06-16 ~ 2018-11-14
    IIF 46 - Secretary → ME
  • 34
    MAERSK HIGHLANDER UK LTD - 2022-10-06
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-11-14
    IIF 72 - Director → ME
    icon of calendar 2016-05-23 ~ 2018-11-14
    IIF 45 - Secretary → ME
  • 35
    NORSEA GROUP (UK) LIMITED - 2019-07-30
    DANBOR LIMITED - 2014-08-01
    DANBOR SERVICES LIMITED - 2012-03-01
    icon of address C/o Aberdein Considine Merchant House, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2014-05-08
    IIF 60 - Director → ME
    icon of calendar 2007-11-30 ~ 2014-05-08
    IIF 37 - Secretary → ME
  • 36
    AUGURSHIP 54 LIMITED - 1995-08-17
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2022-03-29
    IIF 59 - Director → ME
    icon of calendar 2002-12-04 ~ 2022-03-29
    IIF 43 - Secretary → ME
  • 37
    BOWMUR HAULAGE COMPANY LIMITED - 2007-04-23
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2017-05-03
    IIF 24 - Secretary → ME
  • 38
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-25 ~ 2017-05-03
    IIF 40 - Secretary → ME
  • 39
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2018-11-08
    IIF 67 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-11-08
    IIF 31 - Secretary → ME
  • 40
    P&O ROADWAYS LIMITED - 1998-02-11
    P & O DISTRIBUTION LIMITED - 1992-04-18
    BUTLER'S WAREHOUSING & DISTRIBUTION LIMITED - 1990-01-01
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-06-27
    Officer
    icon of calendar 2006-03-15 ~ 2008-12-18
    IIF 9 - Secretary → ME
  • 41
    MAERSK OIL KAZAKHSTAN E&P LIMITED - 2018-06-29
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2015-05-01
    IIF 104 - Director → ME
    icon of calendar 2014-05-12 ~ 2015-05-01
    IIF 50 - Secretary → ME
  • 42
    TOTAL ENERGY (MEUK) LTD. - 2021-06-01
    MAERSK ENERGY UK LTD. - 2018-06-29
    MAERSK OIL AND GAS (UK) LIMITED - 2005-09-05
    ALNERY NO. 2524 LIMITED - 2005-08-24
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2008-07-03
    IIF 20 - 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.