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

Crawford, Moya Maria

    Related profiles found in government register
  • Crawford, Moya Maria
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Walter Bower House, Eden Campus, Main Street, Guardbridge, Fife, KY16 0US, Scotland

      IIF 1
    • Walter Bower House, Eden Campus, Guardbridge, St Andrews, Fife, KY16 0US, Scotland

      IIF 2
  • Crawford, Moya Maria
    British managing director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kilburns, Balmerino, Newport-on-tay, DD6 8PL, Scotland

      IIF 3
  • Crawford, Moya Maria
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 5 IIF 6
    • D'arcy Thompson Simulator Centre Limited, Walter Bower House, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 7
  • Crawford, Moya Maria
    British busienss woman born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 8
  • Crawford, Moya Maria
    British business woman born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 9 IIF 10
  • Crawford, Moya Maria
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Moya Maria
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Dundee, DD6 8PL, United Kingdom

      IIF 14
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 15
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 16
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 17 IIF 18 IIF 19
  • Crawford, Moya Maria
    British engineering consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Wormit, Newport-on-tay, Fife, DD6 8PL, Scotland

      IIF 21
  • Crawford, Moya Maria
    British marine technologist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 22
  • Crawford, Moya Maria
    British

    Registered addresses and corresponding companies
  • Crawford, Moya Maria
    British company director

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 26
  • Crawford, Moya Maria
    British director

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 27 IIF 28
  • Mrs Moya Maria Crawford
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Walter Bower House, Eden Campus, Guardbridge, St Andrews, Fife, KY16 0US, Scotland

      IIF 29
  • Crawford, Moya Maria

    Registered addresses and corresponding companies
    • Kilburns House, Newport-on-tay, Fife, DD6 8PL

      IIF 30 IIF 31
    • D'arcy Thompson Simulator Centre Limited, Walter Bower House, Main Street, Guardbridge, St. Andrews, Fife, KY16 0US, Scotland

      IIF 32
  • Crawford, Moya

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mrs Moya Maria Crawford
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburns House, Newport On Tay, Fife, DD6 8PL

      IIF 34
    • Kilburns House, Wormit, Newport On Tay, Fife, DD6 8PL

      IIF 35
    • Kilburns House, Newport-on-tay, Fife, DD6 8PL

      IIF 36 IIF 37
    • D'arcy Thompson Simulator Centre Limited, Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    D'ARCY THOMPSON SIMULATOR CENTRE LIMITED
    SC650625
    Walter Bower House Eden Campus, Guardbridge, St Andrews, Fife, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -384,784 GBP2024-12-31
    Officer
    2020-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    DEEP TEK IP LIMITED
    - now SC320998
    MBM SHELFCO (49) LIMITED
    - 2007-05-30 SC320998 SC288660, SC288666, SC288668... (more)
    Kilburns House, Newport On Tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,108 GBP2017-12-31
    Officer
    2007-05-25 ~ dissolved
    IIF 12 - Director → ME
    2007-05-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DEEP TEK LIMITED
    - now SC191642
    CASTLELAW (NO. 246) LIMITED - 1998-12-30 SC013711, SC104115, SC115143... (more)
    Kilburns House, Wormit, Newport On Tay, Fife
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,278 GBP2024-12-31
    Officer
    1999-02-01 ~ now
    IIF 5 - Director → ME
    1999-02-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    DEEP TEK OFFSHORE LIMITED
    - now 05422536
    DEEPTEK SALVAGE AND SCIENCE LIMITED - 2007-11-06
    PERE LIMITED - 2007-07-03
    100 Marylebone Road, 100 Marylebone Road York Gate, Regent's Park, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 19 - Director → ME
    2008-09-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    DEEP TEK SUBSEA LIMITED
    - now SC288705
    PROFOUND OFFSHORE LIMITED
    - 2007-10-17 SC288705
    Kilburns House, Newport On Tay, Fife
    Dissolved Corporate (2 parents)
    Officer
    2005-08-10 ~ dissolved
    IIF 22 - Director → ME
    2005-08-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    DEEP TEK UNDERWATER IP LIMITED
    SC347227
    Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,831 GBP2017-12-31
    Officer
    2008-08-18 ~ dissolved
    IIF 13 - Director → ME
    2008-08-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DEEP TEK WINCH IP LIMITED
    SC347403
    Kilburns House, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,567 GBP2019-12-31
    Officer
    2008-08-21 ~ dissolved
    IIF 11 - Director → ME
    2008-08-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KILBURNS FARMING COMPANY LIMITED
    SC058822
    Kilburns House, Newport On Tay, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,068 GBP2024-12-31
    Officer
    ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 24 - Secretary → ME
  • 9
    MAST-SCOTLAND
    SC485726
    51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    193,203 GBP2024-03-31
    Officer
    2023-05-03 ~ now
    IIF 1 - Director → ME
  • 10
    PLANETAE VERITAS LIMITED
    14817728
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 4 - Director → ME
    2023-04-20 ~ now
    IIF 33 - Secretary → ME
  • 11
    PROFOUND SUBSEA LIMITED
    SC429629
    Henderson Loggie Royal Exchange, Panmure Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 12
    SUSTAINAVERSE LIMITED
    SC769043
    D'arcy Thompson Simulator Centre Limited Walter Bower House, Main Street, Guardbridge, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2023-05-11 ~ now
    IIF 7 - Director → ME
    2023-05-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    EUROPEAN CENTRE FOR MARINE BIOTECHNOLOGY
    SC205318
    Sams, Dunbeg, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    797 GBP2019-03-31
    Officer
    2002-11-01 ~ 2005-11-07
    IIF 8 - Director → ME
  • 2
    GLYCOMAR LIMITED
    SC279835
    The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,860 GBP2024-03-31
    Officer
    2005-05-26 ~ 2008-07-29
    IIF 20 - Director → ME
  • 3
    SAMS APPLIED MARINE SCIENCE ENTERPRISE LIMITED - now
    SAMS RESEARCH SERVICES LIMITED
    - 2021-03-26 SC224404
    Ecmb, Dunbeg, Oban, Argyll, Scotland
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-04-16 ~ 2005-10-01
    IIF 10 - Director → ME
  • 4
    SMRU LIMITED
    SC296937
    Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (5 parents)
    Officer
    2006-06-02 ~ 2012-01-23
    IIF 16 - Director → ME
  • 5
    SOCIETY FOR UNDERWATER TECHNOLOGY(THE)
    - now 00932590
    SOCIETY FOR UNDERWATER TECHNOLOGY LIMITED(THE) - 1986-02-07
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (12 parents)
    Officer
    2004-12-07 ~ 2010-12-09
    IIF 18 - Director → ME
    1995-12-07 ~ 2001-12-06
    IIF 17 - Director → ME
    2021-12-06 ~ 2024-10-24
    IIF 3 - Director → ME
    2013-12-05 ~ 2016-12-13
    IIF 21 - Director → ME
    2007-12-13 ~ 2010-12-09
    IIF 27 - Secretary → ME
  • 6
    SOI GROUP LIMITED
    SC413672
    Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-23 ~ 2018-12-01
    IIF 15 - Director → ME
  • 7
    THE SCOTTISH ASSOCIATION FOR MARINE SCIENCE
    - now SC009292
    SCOTTISH MARINE BIOLOGICAL ASSOCIATION. - 1992-07-24
    Sams, Dunbeg, Oban, Scotland
    Active Corporate (16 parents)
    Officer
    1999-11-01 ~ 2005-11-07
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.