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

Gemmell, Nicholas James

    Related profiles found in government register
  • Gemmell, Nicholas James
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 1 IIF 2
    • Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 3
    • Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 4
    • 4545, W Brown Deer Road, Milwaukee, Wisconsin, 53223, United States

      IIF 5
  • Gemmell, Nicholas James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 9
  • Gemmell, Nicholas James
    British solicitor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equalizer House, Claymore Drive, Aberdeen Science & Energy Park, Aberdeen, AB23 8GD, Scotland

      IIF 10 IIF 11
    • Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT

      IIF 12
    • Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 13
    • Unit 601, Axcess 10 Busibess Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 14
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 15
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 16 IIF 17 IIF 18
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 26
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 31
    • C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 32
    • 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 33 IIF 34 IIF 35
    • Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ

      IIF 38
  • Gemmell, Nicholas James
    British solicitor

    Registered addresses and corresponding companies
    • Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 39
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 40
    • C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 41
    • 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 42 IIF 43 IIF 44
  • Gemmell, Nicholas James

    Registered addresses and corresponding companies
    • Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT, Scotland

      IIF 47
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 48
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 49 IIF 50 IIF 51
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 53 IIF 54 IIF 55
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 63
    • Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 64
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR, England

      IIF 65
    • Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 66 IIF 67
    • Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ, England

      IIF 68 IIF 69
  • Gemmell, Nicholas

    Registered addresses and corresponding companies
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 9
  • 1
    BADGER METER UK LIMITED
    13668801
    Unit 1 & 2 Gatehead Business Park, Delph New Road, Delph, Saddleworth, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,000,721 GBP2024-12-31
    Officer
    2021-10-26 ~ now
    IIF 3 - Director → ME
    2021-10-26 ~ now
    IIF 63 - Secretary → ME
  • 2
    ENERGISE I.T. LIMITED
    - now 04019852
    CROSSCO (485) LIMITED - 2000-08-22 00975849, 01717639, 01727300... (more)
    C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 32 - Director → ME
    2009-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    HEDLEY PURVIS GROUP LIMITED
    - now 04125901
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-17 ~ dissolved
    IIF 37 - Director → ME
    2009-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    HEDLEY PURVIS HOLDINGS LIMITED
    - now 05067559
    SANDCO 829 LIMITED - 2004-04-28 01389885, 02393861, 02796700... (more)
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-17 ~ dissolved
    IIF 35 - Director → ME
    2009-06-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    HEDLEY PURVIS INTERNATIONAL LIMITED
    04126331
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 36 - Director → ME
    2009-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    HEDLEY PURVIS VENTURES LIMITED
    04125919
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-17 ~ dissolved
    IIF 33 - Director → ME
    2009-06-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    SYRINIX LIMITED
    - now 04922288
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    6, 7 And 8 Start-rite Business Centre Broadland Business Park, Peachman Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,803 GBP2024-12-31
    Officer
    2023-01-05 ~ now
    IIF 5 - Director → ME
  • 8
    VIKING MOORINGS GROUP LIMITED
    - now 05641019
    VIKING MOORINGS LIMITED - 2005-12-13 SC150861
    Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    VIKING MOORINGS HOLDINGS LIMITED
    05643451
    Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-08-27 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 30
  • 1
    BML PN LIMITED
    10571547
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-09-28
    IIF 8 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 59 - Secretary → ME
  • 2
    CAM 1 LIMITED
    10661929
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 29 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 58 - Secretary → ME
  • 3
    CORTLAND U.K. HOLDINGS LIMITED
    03917795
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 15 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 48 - Secretary → ME
  • 4
    D. L. RICCI LTD.
    03399425
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 17 - Director → ME
    2009-06-01 ~ 2020-09-28
    IIF 40 - Secretary → ME
  • 5
    ENERPAC ACQUISITIONS FINANCE LIMITED - now
    ACTUANT ACQUISITIONS FINANCE LIMITED
    - 2020-05-19 10588757
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ 2018-08-15
    IIF 6 - Director → ME
    2018-08-30 ~ 2020-09-28
    IIF 30 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 62 - Secretary → ME
  • 6
    ENERPAC ACQUISITIONS LIMITED
    - now 07633576
    ACTUANT ACQUISITIONS LIMITED
    - 2020-05-19 07633576
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-08-30 ~ 2020-09-28
    IIF 20 - Director → ME
    2015-09-10 ~ 2018-08-15
    IIF 23 - Director → ME
    2011-06-30 ~ 2020-09-28
    IIF 50 - Secretary → ME
  • 7
    ENERPAC ENERGY LIMITED - now
    ACTUANT ENERGY LIMITED
    - 2020-05-19 08568584
    SANDCO 1265 LIMITED - 2013-07-29 01389885, 02393861, 02796700... (more)
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-01 ~ 2016-08-12
    IIF 24 - Director → ME
    2016-10-12 ~ 2020-09-28
    IIF 25 - Director → ME
    2013-08-05 ~ 2020-09-28
    IIF 56 - Secretary → ME
  • 8
    ENERPAC FINANCE LIMITED
    - now 05825819
    ACTUANT FINANCE LIMITED
    - 2020-05-19 05825819
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 21 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 52 - Secretary → ME
  • 9
    ENERPAC GLOBAL FINANCING LIMITED
    - now 10163015
    ACTUANT GLOBAL FINANCING LIMITED
    - 2020-05-19 10163015
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2020-09-28
    IIF 27 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 61 - Secretary → ME
  • 10
    ENERPAC HOLDINGS LIMITED
    - now 05452520
    ACTUANT LIMITED
    - 2020-05-19 05452520
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 19 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 49 - Secretary → ME
  • 11
    ENERPAC INTERNATIONAL LIMITED
    - now 05452517
    ACTUANT INTERNATIONAL LIMITED
    - 2020-05-20 05452517
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 22 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 51 - Secretary → ME
  • 12
    ENERPAC UK LTD
    - now 00833720
    ACTUANT OPERATIONS UK LIMITED
    - 2020-08-03 00833720
    ENERPAC LIMITED - 2018-05-08
    APPLIED POWER (U.K.) LIMITED - 1977-12-31
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2018-10-17 ~ 2020-09-28
    IIF 9 - Director → ME
    2016-05-05 ~ 2018-08-17
    IIF 31 - Director → ME
    2011-06-20 ~ 2020-09-28
    IIF 65 - Secretary → ME
  • 13
    EQUALIZER FLANGE INTEGRITY SYSTEMS LTD
    SC480410
    Unit 8 Kirkhill Place, Kirkhill Industrial Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,415 GBP2020-12-31
    Officer
    2018-05-11 ~ 2020-09-28
    IIF 10 - Director → ME
  • 14
    EQUALIZER INTERNATIONAL LIMITED
    - now SC149451
    FUTURE ALIGNMENTS LTD. - 2005-04-28
    Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,770,139 GBP2021-12-31
    Officer
    2018-05-11 ~ 2020-09-28
    IIF 11 - Director → ME
  • 15
    ETG ASIA HOLDINGS LIMITED
    - now 10327990
    ATU ASIA HOLDINGS LIMITED
    - 2020-05-21 10327990
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 1 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 60 - Secretary → ME
  • 16
    ETG GLOBAL HOLDINGS LIMITED
    - now 09443697
    AE HOLDINGS LIMITED
    - 2020-05-20 09443697
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 28 - Director → ME
    2015-02-17 ~ 2020-09-28
    IIF 70 - Secretary → ME
  • 17
    ETG INVESTMENTS LIMITED
    - now 10338178
    ATU INVESTMENTS LIMITED
    - 2020-05-21 10338178
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 2 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 57 - Secretary → ME
  • 18
    FIBRON BX LIMITED - now
    CORTLAND FIBRON BX LIMITED
    - 2018-12-21 02094347
    FIBRON BX LIMITED - 2000-03-07
    Fibron House Unit C Rd Park, Stephenson Close, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,723,418 GBP2024-12-31
    Officer
    2017-12-18 ~ 2018-12-19
    IIF 4 - Director → ME
    2017-12-18 ~ 2018-12-19
    IIF 64 - Secretary → ME
  • 19
    GEE-FORCE NORTHERN LIMITED
    04084982
    Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    116,413 GBP2015-10-31
    Officer
    2020-01-07 ~ 2020-09-28
    IIF 66 - Secretary → ME
  • 20
    HT GLOBAL HOLDINGS LIMITED
    11540005
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-28 ~ 2020-09-28
    IIF 7 - Director → ME
  • 21
    HTL GROUP LIMITED
    - now 02868728 10425868
    HIRE TORQUE LIMITED - 2017-05-03 10425868
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2020-09-28
    IIF 67 - Secretary → ME
  • 22
    HYDRATIGHT LIMITED
    - now 03069889
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    HYDRA-TIGHT LIMITED - 2001-03-19
    INHOCO 420 LIMITED - 1995-10-23 00633255, 00646234, 01102869... (more)
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 13 - Director → ME
    2009-06-01 ~ 2020-09-27
    IIF 39 - Secretary → ME
  • 23
    HYDRATIGHT OPERATIONS LIMITED
    - now 01385259
    HEDLEY PURVIS LIMITED - 2006-01-12
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 34 - Director → ME
    2009-06-01 ~ 2020-09-28
    IIF 45 - Secretary → ME
  • 24
    MIRAGE MACHINES LIMITED
    - now 02788205
    SILK MACHINES LIMITED - 1993-05-17
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ 2020-09-28
    IIF 14 - Director → ME
  • 25
    SHEFFIELD ENERGY (UK) LIMITED - now
    SHEFFIELD DRILLING PEOPLE (UK) LIMITED - 2019-05-15
    VIKING SEATECH PEOPLE (UK) LIMITED
    - 2014-05-29 08220712
    Taylor & Emmet, 20 Arundel Gate, Sheffield
    Active Corporate (3 parents)
    Officer
    2013-08-27 ~ 2014-04-24
    IIF 69 - Secretary → ME
  • 26
    VENICE FUNDCO LIMITED
    06924204
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2020-09-03
    IIF 18 - Director → ME
    2013-08-27 ~ 2020-09-28
    IIF 53 - Secretary → ME
  • 27
    VENICE TOPCO LIMITED
    06923445
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 26 - Director → ME
    2013-08-27 ~ 2020-09-28
    IIF 54 - Secretary → ME
  • 28
    VIKING MOORINGS GROUP LIMITED
    - now 05641019
    VIKING MOORINGS LIMITED - 2005-12-13 SC150861
    Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2016-12-01
    IIF 38 - Director → ME
  • 29
    VIKING MOORINGS HOLDINGS LIMITED
    05643451
    Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2016-12-01
    IIF 16 - Director → ME
  • 30
    VIKING SEATECH LIMITED
    - now SC150861
    VIKING MOORINGS LIMITED - 2012-06-08 05641019
    BALMORAL MARINE LIMITED - 2006-01-24 SC072725
    LEDGE 200 LIMITED - 1994-07-06 SC072725, SC124059, SC126952... (more)
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2017-12-01
    IIF 12 - Director → ME
    2013-08-27 ~ 2017-12-08
    IIF 47 - Secretary → 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.