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

Mr Mark Alfred Preece

    Related profiles found in government register
  • Mr Mark Alfred Preece
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8 The Barns, Farm Road, Caddsdown Industrial Park, Bideford, Devon, EX39 3BT, United Kingdom

      IIF 1
    • icon of address Unit 8, The Barns, Unit 8, Caddsdown Industrial Park, Bideford, Surrey, EX39 3BT, England

      IIF 2
    • icon of address 26 Lebanon Park, Lebanon Park, Twickenham, Middlesex, TW1 3DG, United Kingdom

      IIF 3
  • Mr Mark Alfred Preece
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 4
  • Preece, Mark Alfred
    British 3 born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shortlands, London, W6 8DA, United Kingdom

      IIF 5
  • Preece, Mark Alfred
    British business man born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Lebanon Park, Lebanon Park, Twickenham, Middlesex, TW1 3DG, United Kingdom

      IIF 6
  • Preece, Mark Alfred
    British ceo born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 7 IIF 8
  • Preece, Mark Alfred
    British ceo, reef subsea as born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

      IIF 9
  • Preece, Mark Alfred
    British ceo,reef subsea as born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

      IIF 10
  • Preece, Mark Alfred
    British chief executive officer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Preece, Mark Alfred
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8 The Barns, Farm Road, Caddsdown Industrial Park, Bideford, Devon, EX39 3BT, United Kingdom

      IIF 26
    • icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 27
  • Preece, Mark Alfred
    British corporate vice president born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Preece, Mark Alfred
    British corporate vp born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Flood Lane, Twickenham, Middlesex, TW13NY

      IIF 31
    • icon of address 6, Flood Lane, Twickenham, Middx, TW1 3NY

      IIF 32
  • Preece, Mark Alfred
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-139, Gallowgate, Aberdeen, AB25 1BU, United Kingdom

      IIF 33
    • icon of address Broomfield House, Broomfield House, Lapford, Devon, EX17 6LN

      IIF 34
    • icon of address Gac House, Sabatier Close, Thornaby, Stockton-ontees, TS17 6EW, United Kingdom

      IIF 35
    • icon of address 6, Flood Lane, Twickenham, TW1 3NY, England

      IIF 36
  • Preece, Mark Alfred
    British engineer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 37
    • icon of address 26, Lebanon Park, Twickenham, Middlesex, TW1 3DG, United Kingdom

      IIF 38
  • Preece, Mark Alfred
    British manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 39
  • Preece, Mark Alfred
    British company director born in March 1958

    Registered addresses and corresponding companies
  • Preece, Mark Alfred
    British director born in March 1958

    Registered addresses and corresponding companies
  • Preece, Mark Alfred
    British general manager born in March 1958

    Registered addresses and corresponding companies
  • Preece, Mark Alfred
    British vice president oil industry born in March 1958

    Registered addresses and corresponding companies
    • icon of address 1 Broomfield Road, Teddington, TW11 9NU

      IIF 64
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    THIRD ENERGY LIMITED - 2013-10-11
    3RD ENERGY LIMITED - 2012-03-15
    THIRD OIL LIMITED - 2011-02-28
    LEDGE 1042 LIMITED - 2008-07-11
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    532,212 GBP2023-10-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 38 - Director → ME
Ceased 53
  • 1
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-04
    IIF 29 - Director → ME
  • 2
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2004-01-31
    IIF 60 - Director → ME
  • 3
    BIBBY SHIP MANAGEMENT GROUP LIMITED - 2016-08-25
    BIBBY INTERNATIONAL SERVICES GROUP LIMITED - 2008-08-20
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,479,378 GBP2015-12-31
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 51 - Director → ME
  • 4
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 57 - Director → ME
  • 5
    SANDON SHIPPING LIMITED - 2008-04-21
    BIBBY OFFSHORE LIMITED - 2003-07-29
    BIBBY OFFSHORE (QATAR) LIMITED - 2001-10-23
    BIBBY OFFSHORE (ABU DHABI) LIMITED - 1995-03-10
    CHANCEURBAN LIMITED - 1992-04-15
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 42 - Director → ME
  • 6
    DETAILDEGREE LIMITED - 1991-10-31
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 56 - Director → ME
  • 7
    BIBBY LINE LIMITED - 2007-12-27
    BRITAIN STEAMSHIP (BIBBY) HOLDINGS LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 43 - Director → ME
  • 8
    BRITAIN STEAMSHIP COMPANY LIMITED(THE) - 2008-04-21
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    81,181 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 50 - Director → ME
  • 9
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11,174,746 GBP2021-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2004-01-31
    IIF 52 - Director → ME
  • 10
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 47 - Director → ME
  • 11
    BANDFILE LIMITED - 1991-05-30
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 58 - Director → ME
  • 12
    BIBBY MARINE SERVICES LIMITED - 2015-11-24
    BIBBY MARINOR LIMITED - 2005-10-19
    BIBBY (MARINOR) LIMITED - 1993-09-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 46 - Director → ME
  • 13
    TRUSHELFCO (NO. 88) LIMITED - 1976-12-31
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 44 - Director → ME
  • 14
    REVER OFFSHORE UK LIMITED - 2021-01-21
    BIBBY OFFSHORE LIMITED - 2018-11-30
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-30 ~ 2004-01-31
    IIF 54 - Director → ME
  • 15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,098 GBP2024-07-31
    Officer
    icon of calendar 2005-05-10 ~ 2009-05-20
    IIF 64 - Director → ME
  • 16
    BARTON (TROUBADOUR) LIMITED - 2000-11-14
    SINORD 49 LIMITED - 1991-12-03
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 55 - Director → ME
  • 17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2015-09-25
    IIF 18 - Director → ME
  • 18
    icon of address Ernst & Young Llp, 1 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-09-25
    IIF 11 - Director → ME
  • 19
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 19 - Director → ME
  • 20
    icon of address Redwood House, St. Julian's Avenue, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2015-09-25
    IIF 5 - Director → ME
  • 21
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-09-25
    IIF 12 - Director → ME
  • 22
    icon of address 137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 14 - Director → ME
  • 23
    OIG SERVICES (UK) LIMITED - 2012-08-10
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-09-25
    IIF 13 - Director → ME
  • 24
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 21 - Director → ME
  • 25
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 20 - Director → ME
  • 26
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 24 - Director → ME
  • 27
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 23 - Director → ME
  • 28
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2004-01-31
    IIF 59 - Director → ME
  • 29
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2004-01-31
    IIF 61 - Director → ME
  • 30
    GENESIS OIL AND GAS LIMITED - 2022-04-14
    GENESIS ENERGY (CONSULTANTS) LIMITED - 2004-09-06
    ADVANCED PRODUCTION TECHNOLOGY LIMITED - 2001-05-15
    ROLLERTRADE LIMITED - 1993-11-22
    icon of address One, St. Paul's Churchyard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2002-09-03
    IIF 62 - Director → ME
  • 31
    GENESIS CONSULTING ENGINEERS LIMITED - 1998-09-29
    icon of address One, St. Paul's Churchyard, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-23 ~ 2003-01-30
    IIF 63 - Director → ME
  • 32
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2018-10-25
    IIF 39 - Director → ME
  • 33
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 45 - Director → ME
  • 34
    HUSKISSON POOL PARTNER LIMITED - 1995-10-23
    SINORD 79 LIMITED - 1995-03-21
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 41 - Director → ME
  • 35
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 49 - Director → ME
  • 36
    INDOCHINA SHIP MANAGEMENT (UK) LIMITED - 2004-07-21
    LOTHIAN SHIP MANAGEMENT LIMITED - 2002-04-11
    LOTHIAN YEAR 2000 LIMITED - 2000-06-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2004-01-31
    IIF 53 - Director → ME
  • 37
    PDI LIMITED - 2017-06-06
    OIG HOLDING (UK) LIMITED - 2012-07-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,426,360 GBP2015-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 22 - Director → ME
  • 38
    icon of address 137 Telok Ayer Street, #08-01 Singpore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 16 - Director → ME
  • 39
    icon of address 137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 15 - Director → ME
  • 40
    icon of address 16 Collyer Quay #18-38a, 049318, Singapore, Singapore
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 17 - Director → ME
  • 41
    PDI PRODUCTION LIMITED - 2007-04-26
    icon of address Q Court, 3 Quality Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ 2012-10-01
    IIF 34 - Director → ME
  • 42
    CDS ASSOCIATES LIMITED - 2003-07-11
    icon of address One, St Peter's Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    244,772 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2017-11-23
    IIF 33 - Director → ME
    icon of calendar 2015-06-11 ~ 2015-09-25
    IIF 25 - Director → ME
  • 43
    REEF SUBSEA UK LIMITED LIMITED - 2014-07-31
    REEF SUBSEA INTEGRATED PROJECTS UK LIMITED - 2014-07-31
    REEF SUBSEA POWER AND UMBILICAL LTD - 2013-12-20
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2013-03-07
    IIF 35 - Director → ME
  • 44
    BIBBY FREIGHTERS LIMITED - 2018-11-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 48 - Director → ME
  • 45
    EXPANDORDER LIMITED - 1991-10-30
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-01-31
    IIF 40 - Director → ME
  • 46
    OCEANTEAM SUBSEA SERVICES LIMITED - 2009-11-30
    G & K SUBSEA SERVICES LIMITED - 2007-09-12
    SIGNSEAL LIMITED - 2007-07-12
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2013-03-01
    IIF 10 - Director → ME
  • 47
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    LONGPUDDLE LIMITED - 1998-04-24
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-11-04
    IIF 30 - Director → ME
  • 48
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2010-05-24
    IIF 28 - Director → ME
  • 49
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2010-05-24
    IIF 32 - Director → ME
  • 50
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2010-05-24
    IIF 31 - Director → ME
  • 51
    ROTECH SUBSEA ATLANTIC LIMITED - 2014-05-29
    ROTECH US OPERATIONS LIMITED - 2010-05-26
    MOUNTWEST 548 LIMITED - 2004-09-17
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-20
    IIF 8 - Director → ME
  • 52
    REEF SUBSEA UK LIMITED - 2014-07-30
    SCANMUDRING UK LIMITED - 2010-10-13
    LEDGE 1070 LIMITED - 2009-06-01
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2013-03-05
    IIF 9 - Director → ME
  • 53
    REEF SUBSEA DREDGING & EXCAVATION LIMITED - 2014-05-29
    ROTECH SUBSEA LIMITED - 2013-01-09
    ROTECH ENGINEERING LIMITED - 2000-12-21
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-20
    IIF 7 - 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.