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

Ehret, Thomas Michel Ernest

    Related profiles found in government register
  • Ehret, Thomas Michel Ernest
    French chief operating officer born in March 1952

    Registered addresses and corresponding companies
  • Ehret, Thomas Michel Ernest
    French company director born in March 1952

    Registered addresses and corresponding companies
  • Ehret, Thomas Michel Ernest
    French director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 28 Forrest Road, Aberdeen, Aberdeenshire, AB2 4BS

      IIF 11
  • Ehret, Thomas Michel Ernest
    French managing director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 28 Forrest Road, Aberdeen, Aberdeenshire, AB2 4BS

      IIF 12
  • Ehret, Thomas Michel Ernest
    French company director born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Windsor Private Office, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 13
    • icon of address C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 14
    • icon of address C/o Wpo, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 15
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 16
  • Ehret, Thomas Michel Ernest
    French director born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 17
    • icon of address Kca Deutag Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeenshire, AB12 4XX, Scotland

      IIF 18
  • Ehret, Thomas Michael Ernest
    French business executive born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 19
  • Ehret, Thomas Michael Ernest
    French company director born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ocean Spirit House, 33 Waterloo Quay, Aberdeen, AB11 5BS, United Kingdom

      IIF 20
    • icon of address C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 21
    • icon of address C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 22
    • icon of address 601 Sovereign Court, 29 Wrights Lane, Kensington, London, W8 5SH

      IIF 23
  • Ehret, Thomas Michael Ernest
    French director born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland, G2 1PJ

      IIF 24
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 25
    • icon of address 31, Rue De Verneuil, Paris, 75007, France

      IIF 26 IIF 27
  • Ehret, Thomas Michael Ernest
    French none born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8-9, Frith Street, London, W1D 3JB, United Kingdom

      IIF 28
  • Ehret, Thomas
    French c.e.o. born in March 1952

    Registered addresses and corresponding companies
    • icon of address 601 Sovereign Court, 29 Wrights Lane, Kensington, London, W8 5SH

      IIF 29 IIF 30
  • Ehret, Thomas
    French ceo born in March 1952

    Registered addresses and corresponding companies
  • Mr Thomas Michel Ernest Ehret
    French born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Windsor Private Office, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 39
  • Mr Thomas Michael Ernest Ehret
    French born in March 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Wpo, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Wpo Limited Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,957 GBP2024-05-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address C/o Wpo Limited Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,299 GBP2024-05-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    828,585 GBP2024-05-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 5
    IREMIS ISS LIMITED - 2013-04-09
    BLACKWOOD SHELF CO (NO. 5) LIMITED - 2012-08-09
    icon of address C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 9
    BLACKWOOD SHELFCO (NO.4) LIMITED - 2012-06-22
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 47 Esplanade, St Helier, Channel Islands, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 18 - Director → ME
  • 11
    CLOTH FAIR CAPITAL LIMITED - 2020-06-12
    BURGHMEISTER LIMITED - 2018-10-09
    icon of address C/o Windsor Private Office Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,936,753 GBP2024-05-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Wpo, Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,555,550 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 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 2003-12-04 ~ 2008-04-14
    IIF 36 - Director → ME
  • 2
    STOLT OFFSHORE SERVICES LIMITED - 2006-01-23
    ETPM DEEPSEA LIMITED - 2004-07-30
    MCDERMOTT SUBSEA CONSTRUCTORS LIMITED - 1998-04-17
    NORTHERN OCEAN SERVICES LIMITED - 1995-06-13
    TUSKTOUR LIMITED - 1985-10-01
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2006-03-23
    IIF 33 - Director → ME
  • 3
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    MOUNTWEST 90 LIMITED - 1996-11-14
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2009-08-27
    IIF 27 - Director → ME
  • 4
    icon of address C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    828,585 GBP2024-05-31
    Officer
    icon of calendar 2014-02-06 ~ 2015-03-05
    IIF 16 - Director → ME
  • 5
    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 1993-11-11 ~ 1995-08-08
    IIF 5 - Director → ME
  • 6
    TURBO ALPHA LIMITED - 2011-09-28
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-07 ~ 2025-01-16
    IIF 17 - Director → ME
  • 7
    NORTHERN MARINE FERRY DIVISION LTD - 2013-12-18
    NORTHERN MARINE OFFSHORE SERVICES LTD - 2013-06-18
    CALEDONIAN IT SERVICES LTD - 2011-05-11
    SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED - 2007-07-27
    COREANO LIMITED - 1985-09-30
    icon of address Alba House Central Avenue, Clydebank Business Park, Clydebank, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-22 ~ 2002-12-02
    IIF 8 - Director → ME
  • 8
    SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED - 1985-09-02
    icon of address Alba House, 2 Central Avenue, Clydebank Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-09-26
    IIF 9 - Director → ME
  • 9
    icon of address 80 Broad Street, Monrovia, Liberia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-14
    IIF 37 - Director → ME
  • 10
    TRAVELHOLD LIMITED - 1990-06-12
    icon of address 6 Arlington Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1995-01-20
    IIF 4 - Director → ME
  • 11
    STENA HOULDER LIMITED - 1996-02-06
    HOULDER OFFSHORE LIMITED - 1989-10-11
    icon of address 6 Arlington Street, London, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1995-01-20
    IIF 6 - Director → ME
  • 12
    REDTRADE LIMITED - 1993-11-17
    icon of address 6 Arlington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1995-04-27
    IIF 10 - Director → ME
  • 13
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    ACERGY UK LIMITED - 2011-01-12
    STOLT OFFSHORE LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    SEAWAY (UK) LIMITED - 1993-12-08
    TILTAN LIMITED - 1990-12-13
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-14
    IIF 29 - Director → ME
  • 14
    ACERGY HOLDINGS LIMITED - 2011-01-17
    SCS HOLDINGS LIMITED - 2006-01-23
    CHANGESIMPLE ENTERPRISES LIMITED - 1993-04-01
    icon of address 200 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-14
    IIF 31 - Director → ME
  • 15
    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 2003-03-17 ~ 2005-05-19
    IIF 38 - Director → ME
  • 16
    ACERGY M.S. LIMITED - 2011-01-12
    STOLT OFFSHORE M.S. LIMITED - 2006-01-23
    STOLT COMEX SEAWAY M.S. LTD. - 2000-01-24
    CHASE OFFSHORE LIMITED - 1994-06-13
    DALENEUTRAL LIMITED - 1987-01-21
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-14
    IIF 32 - Director → ME
  • 17
    ACERGY SHIPPING LIMITED - 2012-02-24
    SCS SHIPPING LIMITED - 2006-01-23
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-14
    IIF 30 - Director → ME
  • 18
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 1993-12-08
    COMEX U.K. LIMITED - 1992-06-15
    COMEX HOULDER LIMITED - 1989-11-08
    COMEX HOULDER DIVING LIMITED - 1987-08-05
    COMEX(DIVING)LIMITED - 1980-12-31
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2004-09-23
    IIF 34 - Director → ME
  • 19
    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 2003-03-17 ~ 2005-04-01
    IIF 35 - Director → ME
  • 20
    COFLEXIP STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05
    STENA OFFSHORE HOLDINGS LIMITED - 1995-02-17
    STENA (U.K.) LIMITED - 1992-12-30
    STENA HOLDING (U.K.) LIMITED - 1988-11-28
    OMENSTAR LIMITED - 1982-02-26
    icon of address Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2003-03-01
    IIF 3 - Director → ME
  • 21
    COFLEXIP STENA OFFSHORE SHIPS ONE LIMITED - 2002-11-05
    STENA OFFSHORE SHIPS ONE LIMITED - 1995-03-31
    JETSHIP LIMITED - 1988-08-12
    icon of address Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-02-27 ~ 1995-08-08
    IIF 11 - Director → ME
  • 22
    COFLEXIP STENA OFFSHORE SHIPS THREE LIMITED - 2002-11-05
    STENA OFFSHORE SHIPS THREE LIMITED - 1995-03-31
    HOULDER OFFSHORE SERVICES LIMITED - 1990-10-10
    HOULDER MARINE SERVICES LIMITED - 1987-10-30
    KAYE,SON & CO.,LIMITED - 1982-02-22
    icon of address 262 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-08-08
    IIF 7 - Director → ME
  • 23
    TECHNIP OFFSHORE UK LIMITED - 2006-09-12
    COFLEXIP STENA OFFSHORE LIMITED - 2002-11-05
    STENA OFFSHORE LIMITED - 1995-02-17
    NORTHERN COASTERS LIMITED - 1989-03-23
    icon of address Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2003-03-01
    IIF 1 - Director → ME
  • 24
    COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05
    COFLEXIP HOLDINGS (UK) LIMITED - 1995-03-31
    SECTORMARGIN LIMITED - 1989-11-02
    icon of address Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1995-08-08 ~ 2003-03-01
    IIF 2 - Director → ME
  • 25
    THE FRANCO-SCOTTISH BUSINESS CLUB OF THE FRENCH CHAMBER OF COMMERCE OF GREAT BRITAIN LIMITED - 2008-02-05
    icon of address 11 Randolph Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1995-09-12
    IIF 12 - Director → ME
  • 26
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2010-07-09
    IIF 26 - 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.