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

Sedge, Douglas Alan

    Related profiles found in government register
  • Sedge, Douglas Alan
    British c.e.o. born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 1
  • Sedge, Douglas Alan
    British chairman born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titan House, Redfields Industrial Park, Church Crookham, Fleet, Hampshire, GU52 0RD, England

      IIF 2 IIF 3 IIF 4
  • Sedge, Douglas Alan
    British chief execuitve officer born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 5
  • Sedge, Douglas Alan
    British chief executive office born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 6
  • Sedge, Douglas Alan
    British chief executive officer born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 7 IIF 8 IIF 9
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 13
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 14
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 15
    • icon of address 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 16
  • Sedge, Douglas Alan
    British company director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 51, York Street, Aberdeen, AB11 5DP

      IIF 17
    • icon of address Unit 2, 51, York Street, Aberdeen, AB11 5DP, United Kingdom

      IIF 18
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 19
  • Sedge, Douglas Alan
    British consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 20
  • Sedge, Douglas Alan
    British director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sedge, Douglas Alan
    British executive born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 33 IIF 34
  • Sedge, Douglas Alan
    British executive director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 35
  • Sedge, Douglas Alan
    British manager born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Harlaw Road, Aberdeen, Aberdeenshire, AB15 4YY

      IIF 36
  • Sedge, Douglas Alan
    British non executive director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Harlaw Road, Aberdeen, AB15 4YY, United Kingdom

      IIF 37
  • Sedge, Douglas Alan
    British non-executive director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Asco Group Hq, Unit A, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, Scotland

      IIF 38
    • icon of address 18, Whitehouse Road, Springkerse Industrial Estate, Stirling, FK7 7SS

      IIF 39
  • Sedge, Douglas Alan
    British none born in December 1955

    Resident in Scotland

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

      IIF 40
  • Sedge, Douglas Alan
    British semi-retired/nxd born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor North, Kingshill View, Prime Four Business Park, Aberdeen, AB15 8PU, United Kingdom

      IIF 41
  • Sedge, Douglas Alan
    born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL

      IIF 42
    • icon of address Ey, 1 More London Place, London, SE1 2AF

      IIF 43
  • Sedge, Douglas Alan
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Morningside Gardens, Aberdeen, Aberdeenshire, AB10 7NR

      IIF 44
  • Sedge, Douglas Alan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom

      IIF 45
    • icon of address C/o Mcgrigors Llp, Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD, United Kingdom

      IIF 46 IIF 47
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 48
  • Sedge, Douglas Alan
    British executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Morningside Gardens, Aberdeen, Aberdeenshire, AB10 7NR

      IIF 49
  • Sedge, Douglas Alan
    British executive director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedge, Douglas Alan
    British region manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Morningside Gardens, Aberdeen, Aberdeenshire, AB10 7NR

      IIF 74
  • Mr Douglas Alan Sedge
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Harlaw Road, Aberdeen, AB15 4YY

      IIF 75
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 74 - Director → ME
  • 2
    SPARROWS OFFSHORE GROUP LIMITED - 2012-10-29
    ARRANCO 1 LIMITED - 2010-01-15
    MM&S (5304) LIMITED - 2008-03-13
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 47 - Director → ME
  • 3
    MM&S (5305) LIMITED - 2008-03-13
    icon of address C/o Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 30 Harlaw Road, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,179 GBP2021-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    M.T.I.P. LIMITED - 2012-06-07
    GOLDEN TIMES DEVELOPMENT LIMITED - 2007-07-18
    icon of address 18 Whitehouse Road, Springkerse Industrial Estate, Stirling
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 42 - LLP Designated Member → ME
  • 7
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (38 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 43 - LLP Designated Member → ME
Ceased 67
  • 1
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2008-05-31
    IIF 23 - Director → ME
  • 2
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED - 2025-03-24
    RBG (HOLDINGS) LIMITED - 2012-01-20
    RESL LIMITED - 2005-01-07
    LEDGE 818 LIMITED - 2004-09-29
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2008-05-31
    IIF 26 - Director → ME
  • 3
    MM&S (5306) LIMITED - 2008-03-13
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-25 ~ 2014-04-07
    IIF 48 - Director → ME
  • 4
    MM&S (5338) LIMITED - 2008-03-20
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2014-04-07
    IIF 46 - Director → ME
  • 5
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2003-12-31
    IIF 65 - Director → ME
  • 6
    PLANPASS LIMITED - 1988-01-07
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2003-12-31
    IIF 67 - Director → ME
  • 7
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-10-30
    IIF 17 - Director → ME
  • 8
    TOPBET LIMITED - 1997-07-30
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 71 - Director → ME
  • 9
    INTEGRATED DRILLING SERVICES LIMITED - 1998-05-22
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-12-31
    IIF 49 - Director → ME
  • 10
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2017-10-31
    IIF 18 - Director → ME
  • 11
    CENTRECLIP LIMITED - 1998-11-18
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-12-31
    IIF 66 - Director → ME
  • 12
    MANORCOVE LIMITED - 1995-06-09
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 54 - Director → ME
  • 13
    icon of address 31 Coull Green, Kingswells, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    799,292 GBP2024-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2002-06-05
    IIF 61 - Director → ME
  • 14
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-05-31
    IIF 24 - Director → ME
  • 15
    STATUSRIVER LIMITED - 2003-10-03
    icon of address 30 Crown Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2015-02-03
    IIF 19 - Director → ME
  • 16
    ENERGY CRANES INTL. LIMITED - 2003-12-17
    UPPERGUIDE LIMITED - 2003-09-23
    icon of address 30 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2015-02-03
    IIF 32 - Director → ME
  • 17
    FOTECH OIL & GAS SOLUTIONS LIMITED - 2019-12-03
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-11-26
    IIF 2 - Director → ME
  • 18
    FOTECH SOLUTIONS LIMITED - 2019-12-03
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,371 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-11-26
    IIF 3 - Director → ME
  • 19
    YELLOW TAVERN LIMITED - 1994-12-09
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 56 - Director → ME
  • 20
    FOTECH SENSING SOLUTIONS LIMITED - 2011-09-09
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2019-12-12
    IIF 4 - Director → ME
  • 21
    LISTER SQUARE (NO 115) LIMITED - 2012-09-04
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2014-04-07
    IIF 6 - Director → ME
  • 22
    LISTER SQUARE (NO. 113) LIMITED - 2012-09-04
    icon of address Brodies House, 31-33 Union Grove, Aberdeen
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2014-04-07
    IIF 11 - Director → ME
  • 23
    LISTER SQUARE (NO. 116) LIMITED - 2012-09-04
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2014-04-07
    IIF 10 - Director → ME
  • 24
    LISTER SQUARE (NO. 114) LIMITED - 2012-09-04
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2014-04-07
    IIF 12 - Director → ME
  • 25
    POWERFLO RENTALS LIMITED - 1998-01-30
    O. R. SUPPLIES LIMITED - 1993-08-25
    EDSCO LIMITED - 1992-02-17
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 52 - Director → ME
  • 26
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 72 - Director → ME
  • 27
    SEASHELL 1 LIMITED - 2020-02-11
    icon of address 1st Floor North Kingshill View, Prime Four Business Park, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,390,083 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-10-31
    IIF 41 - Director → ME
  • 28
    J+S LIMITED - 2020-09-08
    J & S MARINE LIMITED - 2008-06-27
    MICHCO 174 LIMITED - 1999-06-25
    icon of address Riverside Road, Pottington Business Park, Barnstaple, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2014-09-30
    IIF 29 - Director → ME
  • 29
    CURMUS LIMITED - 1991-12-18
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 51 - Director → ME
  • 30
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 59 - Director → ME
  • 31
    AYDEUR LIMITED - 1988-04-14
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 53 - Director → ME
  • 32
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 70 - Director → ME
  • 33
    ORWELL GROUP PLC - 2002-07-09
    AIRBAY LIMITED - 1995-11-06
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 57 - Director → ME
  • 34
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2005-10-31
    IIF 36 - Director → ME
  • 35
    icon of address Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 68 - Director → ME
  • 36
    PUMP RENTALS (INTERNATIONAL) LIMITED - 1998-01-30
    THRU-MARK LIMITED - 1993-03-26
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 58 - Director → ME
  • 37
    WOMA (UK) LIMITED - 1998-08-24
    PEABODY-WOMA LIMITED - 1983-09-15
    WOMA (G.B.) LIMITED - 1981-12-31
    icon of address Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 55 - Director → ME
  • 38
    HARRAN ENGINEERING LTD. - 1998-09-25
    LEDGE 50 LIMITED - 1991-03-27
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 73 - Director → ME
  • 39
    MARISCHAL INDUSTRIAL SERVICES LIMITED - 1999-01-20
    MARISCHAL INDUSTRIAL CLEANING LIMITED - 1994-11-17
    JAMES MARISCHAL INVESTMENTS LIMITED - 1989-06-16
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 69 - Director → ME
  • 40
    PINEBRAID LIMITED - 1995-10-11
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 64 - Director → ME
  • 41
    ELMZONE LIMITED - 1994-08-17
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-12-31
    IIF 44 - Director → ME
  • 42
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-07
    IIF 8 - Director → ME
  • 43
    ETTRINES LIMITED - 1985-06-26
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-07
    IIF 7 - Director → ME
  • 44
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-07
    IIF 9 - Director → ME
  • 45
    ISANDCO FOUR HUNDRED AND FOUR LIMITED - 2002-10-10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-07-01
    IIF 1 - Director → ME
  • 46
    R. & M. ENGINEERING GROUP LIMITED - 2023-04-19
    SPARROWPRO LIMITED - 2014-03-03
    icon of address Steven Road, Huntly Industrial Estate, Huntly, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-12-08
    IIF 37 - Director → ME
  • 47
    SPARROWS INTERNATIONAL LIMITED - 2011-10-04
    ENERGY CRANES LIMITED - 2010-01-14
    FAREFALLOW LIMITED - 2003-10-17
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-04-07
    IIF 40 - Director → ME
  • 48
    BARICON SYSTEMS LIMITED - 2010-01-14
    CLAIMPROFIT LIMITED - 1988-08-08
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2014-04-07
    IIF 21 - Director → ME
  • 49
    ABERDEEN HYDRAULICS LIMITED - 2010-01-14
    ECI ENERGY CRANES INTERNATIONAL LIMITED - 2007-08-10
    LIMELEAT LIMITED - 2003-10-22
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2014-04-07
    IIF 22 - Director → ME
  • 50
    MM&S (5615) LIMITED - 2010-10-25
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2014-04-07
    IIF 13 - Director → ME
  • 51
    CONTINENTAL SHELF 545 LIMITED - 2011-08-31
    icon of address 30 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2014-04-07
    IIF 30 - Director → ME
  • 52
    CONTINENTAL SHELF 546 LIMITED - 2011-08-31
    icon of address 30 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2014-04-07
    IIF 15 - Director → ME
  • 53
    HAWK TOPCO LIMITED - 2012-11-21
    LISTER SQUARE (NO. 112) LIMITED - 2012-09-04
    icon of address Brodies House, 31-33 Union Grove, Aberdeen
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ 2015-12-31
    IIF 5 - Director → ME
  • 54
    MORVENHIGH LIMITED - 2000-07-19
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2014-04-07
    IIF 28 - Director → ME
  • 55
    CRANE HIRE (BRISTOL) LIMITED - 1978-12-31
    icon of address 30 Crown Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-25 ~ 2014-04-07
    IIF 31 - Director → ME
  • 56
    RBG SERVICES LIMITED - 2012-01-20
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-31
    IIF 14 - Director → ME
  • 57
    RBG INTERNATIONAL LIMITED - 2012-01-20
    LEDGE 918 LIMITED - 2006-02-07
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2008-05-31
    IIF 25 - Director → ME
  • 58
    GREATDEW PLC - 1991-04-04
    ACS (INTERNATIONAL) PLC - 1990-06-28
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 60 - Director → ME
  • 59
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2015-11-11
    IIF 16 - Director → ME
  • 60
    INTERVENTION WELL SYSTEMS LIMITED - 2001-10-17
    I.D.J. PROPERTIES LIMITED - 1999-04-09
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 62 - Director → ME
  • 61
    EARNBOOK LIMITED - 1989-12-22
    icon of address Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-15 ~ 2005-10-31
    IIF 34 - Director → ME
  • 62
    DMWS 640 LIMITED - 2004-01-20
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2005-10-31
    IIF 35 - Director → ME
  • 63
    RECOVERY SYSTEMS LIMITED - 2004-04-15
    CRESTCOURT LIMITED - 1996-02-29
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 50 - Director → ME
  • 64
    icon of address Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2005-10-31
    IIF 33 - Director → ME
  • 65
    WELLSERV PLC - 2002-07-09
    WALASH LIMITED - 1988-02-08
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-12-31
    IIF 63 - Director → ME
  • 66
    icon of address Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ 2023-08-11
    IIF 38 - Director → ME
  • 67
    Company number SC089893
    Non-active corporate
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-31
    IIF 27 - 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.