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

Coyard, Ivan Roland

    Related profiles found in government register
  • Coyard, Ivan Roland
    French cfo born in December 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • Av. D. Joao Ii, 9 I, Edif. Adamastor, Torre B - 9 Andar, Lisbon, 1990-077, Portugal

      IIF 1
  • Coyard, Ivan Roland
    French director born in December 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester, M1 4PB

      IIF 2
    • 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 3
  • Coyard, Ivan Roland
    French energy consultant born in December 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • Second Floor, 1 Church Terrace, Richmond, Surrey, TW10 6SE, United Kingdom

      IIF 4
  • Coyard, Ivan Roland
    French accountant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EN

      IIF 5 IIF 6
    • Kpmg Llp, 15 Canada Square, London, E14 5GL

      IIF 7
  • Coyard, Ivan Roland
    French chief financial officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Minto Commercial Park, Minto Place (off Minto Drive), Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3SN, United Kingdom

      IIF 8
  • Coyard, Ivan Roland
    French chief operating officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Solheimsgaten, No 5058, Bergen, Norway

      IIF 9
  • Coyard, Ivan Roland
    French company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Tower, 15th Floor, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 10
  • Coyard, Ivan Roland
    French director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Coyard, Ivan Roland
    French financial controller of offsho born in December 1967

    Registered addresses and corresponding companies
    • 8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, 78600, France

      IIF 13 IIF 14
  • Coyard, Ivan Roland
    French financial controller offshore born in December 1967

    Registered addresses and corresponding companies
    • 8 Chemin Du Haut De Vaux, Le Mesnil Le Roi, 78600, France

      IIF 15 IIF 16
  • Coyard, Ivan Roland
    French controller offshore branch born in February 1967

    Registered addresses and corresponding companies
    • Tour Technip-coflexip, La Defense 6 170 Place Henri, Regnault Paris La Defense, 92973, France

      IIF 17
  • Coyard, Ivan Roland
    French cfo, reef subsea as born in December 1967

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Coyard, Ivan Roland
    French director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gac House, Sabatier Close, Thornaby, Stockton-ontees, TS17 6EW, United Kingdom

      IIF 20
  • Mr Ivan Roland Coyard
    French born in December 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • Second Floor, 1 Church Terrace, Richmond, Surrey, TW10 6SE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Corporate (4 parents, 13 offsprings)
    Officer
    2023-03-30 ~ now
    IIF 2 - director → ME
  • 2
    Second Floor, 1 Church Terrace, Richmond, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,803 GBP2023-12-31
    Officer
    2015-03-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (10 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 7 - director → ME
  • 4
    OHI MANAGEMENT SERVICES LIMITED - 2022-10-11
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,329,414 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 3 - director → ME
  • 5
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-11-15 ~ now
    IIF 1 - director → ME
  • 6
    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
    4 Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 20 - director → ME
  • 7
    OCEANTEAM SUBSEA SERVICES LIMITED - 2009-11-30
    G & K SUBSEA SERVICES LIMITED - 2007-09-12
    SIGNSEAL LIMITED - 2007-07-12
    37 Albyn Place, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF 19 - director → ME
  • 8
    15 Solheimsgaten, No 5058, Bergen, Norway
    Corporate (3 parents)
    Officer
    2014-07-30 ~ now
    IIF 9 - director → ME
  • 9
    8 Minto Commercial Park Minto Place (off Minto Drive), Altens Industrial Estate, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 8 - director → ME
  • 10
    ROTECH SUBSEA ATLANTIC LIMITED - 2014-05-29
    ROTECH US OPERATIONS LIMITED - 2010-05-26
    MOUNTWEST 548 LIMITED - 2004-09-17
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 12 - director → ME
  • 11
    REEF SUBSEA DREDGING & EXCAVATION LIMITED - 2014-05-29
    ROTECH SUBSEA LIMITED - 2013-01-09
    ROTECH ENGINEERING LIMITED - 2000-12-21
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 11 - director → ME
Ceased 9
  • 1
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2015-07-17 ~ 2017-08-29
    IIF 6 - director → ME
  • 2
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (10 parents)
    Officer
    2015-07-17 ~ 2017-08-29
    IIF 5 - director → ME
  • 3
    SLINGSBY ENGINEERING LIMITED - 2000-06-15
    BUSTINO INVESTMENTS LIMITED - 1979-12-31
    32 Threadneedle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-08-27 ~ 2006-02-17
    IIF 17 - director → ME
  • 4
    COFLEXIP STENA OFFSHORE SHIPS ONE LIMITED - 2002-11-05
    STENA OFFSHORE SHIPS ONE LIMITED - 1995-03-31
    JETSHIP LIMITED - 1988-08-12
    Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2003-10-06 ~ 2006-02-17
    IIF 16 - director → ME
  • 5
    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
    262 High Holborn, London
    Corporate (4 parents)
    Officer
    2003-10-06 ~ 2006-02-17
    IIF 15 - director → ME
  • 6
    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
    Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2002-11-08 ~ 2006-02-17
    IIF 14 - director → ME
  • 7
    COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05
    COFLEXIP HOLDINGS (UK) LIMITED - 1995-03-31
    SECTORMARGIN LIMITED - 1989-11-02
    Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 9 offsprings)
    Officer
    2003-03-24 ~ 2006-02-17
    IIF 13 - director → ME
  • 8
    Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-24 ~ 2024-02-23
    IIF 10 - director → ME
  • 9
    REEF SUBSEA UK LIMITED - 2014-07-30
    SCANMUDRING UK LIMITED - 2010-10-13
    LEDGE 1070 LIMITED - 2009-06-01
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2010-09-14 ~ 2014-08-07
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.