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

Maxwell, George Walter Mitchell

    Related profiles found in government register
  • Maxwell, George Walter Mitchell
    British

    Registered addresses and corresponding companies
  • Maxwell, George Walter Mitchell
    British commercial director

    Registered addresses and corresponding companies
  • Maxwell, George Walter Mitchell
    British regional vice president born in January 1966

    Registered addresses and corresponding companies
    • icon of address 14523 Dracaena Court, Houston, Texas 77070, Usa

      IIF 9
  • Maxwell, George Walter Mitchell
    British commecial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Springdale Crescent, Bieldside, Aberdeen, Aberdeenshire, AB15 9FG

      IIF 10
  • Maxwell, George Walter Mitchell
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maxwell, George Walter Mitchell
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Springdale Crescent, Bieldside, Aberdeen, Aberdeenshire, AB15 9FG

      IIF 19
    • icon of address 9800 Richmond Avenue, Suite 700, Houston, Texas 77042, United States

      IIF 20
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 21
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 22
  • Maxwell, George Walter Mitchell
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Springdale Crescent, Bieldside, Aberdeen, Aberdeenshire, AB15 9FG

      IIF 23
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 24 IIF 25
  • Mr George Walter Mitchell Maxwell
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 26
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    SLLP 332 LIMITED - 2021-06-23
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -68,028 GBP2024-12-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 25 - Director → ME
  • 3
    SLLP 310 LIMITED - 2021-01-06
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -46,225 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,157,249 GBP2021-12-31
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 2500 Citywest Boulevard, Suite 400, Houston, Texas 77042, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 20 - Director → ME
Ceased 12
  • 1
    C-E VETCO UK LIMITED - 1987-01-29
    EIGHTY-FIFTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    VETCO GRAY U.K. LIMITED - 1991-05-24
    ABB VETCO GRAY U.K. LIMITED - 2004-08-09
    VETCO GRAY U.K. LIMITED - 2013-10-07
    GE OIL & GAS UK LIMITED - 2020-06-01
    icon of address 2 High Street, Nailsea, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2002-11-20
    IIF 9 - Director → ME
  • 2
    FYNEHALL LIMITED - 2004-03-29
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 17 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 2 - Secretary → ME
  • 3
    ELAND OIL & GAS PLC - 2019-12-20
    ELAND OIL & GAS LIMITED - 2012-02-28
    MOUNTWEST 852 LIMITED - 2009-09-28
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2020-01-31
    IIF 23 - Director → ME
  • 4
    OFFSHORE SUPPORT SERVICES IV LIMITED - 2007-07-05
    ZAPATA GULF MARINE LIMITED - 1993-08-02
    BUE NORTH SEA LIMITED - 2005-06-01
    VIKING NORTH SEA LIMITED - 2007-05-18
    ZAPATA OFF-SHORE SERVICES LIMITED - 1985-10-03
    TIDEWATER MARINE (UK) LIMITED - 1996-10-29
    TIDEWATER MARINE (UK) LIMITED - 1999-07-21
    TIDEWATER MARINE NORTH SEA LIMITED - 1999-04-12
    icon of address C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 18 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 5 - Secretary → ME
  • 5
    VIKING RAASAY LIMITED - 2007-05-18
    SOUTHCHOOSE LIMITED - 2001-08-01
    BUE RAASAY LIMITED - 2005-06-01
    OFFSHORE SUPPORT SERVICES V LIMITED - 2007-07-05
    icon of address C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 10 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 4 - Secretary → ME
  • 6
    BARKMAR LIMITED - 2007-11-07
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 14 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 8 - Secretary → ME
  • 7
    PALMWYND LIMITED - 2007-11-07
    icon of address 4th Floor Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 11 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 7 - Secretary → ME
  • 8
    VIEWFOLD LIMITED - 2007-11-07
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 16 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 6 - Secretary → ME
  • 9
    STANDBY SHIP OWNERS ASSOCIATION LIMITED (THE) - 1980-12-31
    STANDBY SHIP OPERATORS ASSOCIATION LIMITED(THE) - 2000-03-29
    icon of address Lyndum House 12-14 High Street, Petersfield, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    13,008 GBP2025-03-31
    Officer
    icon of calendar 2008-01-11 ~ 2008-04-28
    IIF 19 - Director → ME
  • 10
    VIKING OFFSHORE SERVICES (HOLDINGS) LIMITED - 2007-05-17
    BUE VIKING LIMITED - 2002-07-23
    BUE VIKING (HOLDINGS) LIMITED - 2005-06-01
    VROON OFFSHORE (HOLDINGS) LIMITED - 2013-02-28
    HBJ 601 LIMITED - 2002-04-05
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 12 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 1 - Secretary → ME
  • 11
    BUE VIKING LIMITED - 2005-06-01
    VIKING OFFSHORE SERVICES LIMITED - 2007-05-17
    MANASSAS LIMITED - 1995-07-14
    VIKING STANDBY (HOLDINGS) LIMITED - 2002-09-26
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 15 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-04-28
    IIF 3 - Secretary → ME
  • 12
    VROON OFFSHORE HOLDINGS UK LTD. - 2007-07-03
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.