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

Park, Michael

    Related profiles found in government register
  • Park, Michael
    British ceo born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, AB43 9TN, Scotland

      IIF 1
    • icon of address 51, Atholl Road, Pitlochry, Perthshire, PH16 5BU, Scotland

      IIF 2
  • Park, Michael
    British chairman born in June 1959

    Resident in Scotland

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

      IIF 3
    • icon of address Cladach, Ury, Stonehaven, Aberdeenshire, AB39 3ST, United Kingdom

      IIF 4
  • Park, Michael
    British chief executive born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 York Place, Edinburgh, EH1 3EP

      IIF 5
    • icon of address Huntings Building, Badentoy Avenue, Portlethen, Aberdeen, AB12 4YB, Scotland

      IIF 6
  • Park, Michael
    British chief executive chairman born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cladach, Ury, Stonehaven, AB39 3ST, Uk

      IIF 7
    • icon of address Cladach, Ury, Stonehaven, AB39 3ST, United Kingdom

      IIF 8
  • Park, Michael
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 9
    • icon of address Cladach, Ury, Stonehaven, AB39 3ST, Scotland

      IIF 10
    • icon of address Cladach, Ury, Stonehaven, Kincardineshire, AB39 3ST, Scotland

      IIF 11
  • Park, Michael
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cladach, Ury, Stonehaven, AB39 3ST, United Kingdom

      IIF 12
  • Park, Michael
    British executive chairman born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cladach, Ury, Stonehaven, Aberdeenshire, AB39 3ST, United Kingdom

      IIF 13
  • Park, Michael
    British fisherman born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Box Pool Solutions Limited, Dales Industrial Estate, Peterhead, AB42 3JF, Scotland

      IIF 14
    • icon of address Cladach, Ury, Stonehaven, Kincardineshire, AB39 3ST, Scotland

      IIF 15
    • icon of address North Lodge 11 Bath Street, Stonehaven, Kincardineshire, AB39 2DH

      IIF 16
  • Park, Michael
    British fisherman/vessel owner born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cladach, Ury, Stonehaven, Kincardineshire, AB39 3ST

      IIF 17
  • Park, Michael
    British share fisherman born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Lodge 11 Bath Street, Stonehaven, Kincardineshire, AB39 2DH

      IIF 18
  • Park, Barry Michael
    British director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Pinecrest Circle, Bieldside, Aberdeen, AB15 9FN, United Kingdom

      IIF 19
    • icon of address Huntings Building, Badentoy Avenue, Portlethen, Aberdeen, AB12 4YB, Scotland

      IIF 20
    • icon of address Richards Dry Dock, Southtown Road, Great Yarmouth, NR31 0JJ, England

      IIF 21
  • Mr Michael Park
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 22
    • icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, AB43 9TN

      IIF 23 IIF 24 IIF 25
    • icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, AB43 9TN, Scotland

      IIF 26
    • icon of address Box Pool Solutions Limited, Dales Indistrial Estate, Peterhead, AB42 3JF, Scotland

      IIF 27
    • icon of address Unit B, Badentoy Avenue, Badentoy Park, Portlethen, Aberdeen, AB12 4YB, Scotland

      IIF 28
    • icon of address Cladach, Ury, Stonehaven, AB39 3ST, Scotland

      IIF 29
  • Mr Barry Michael Park
    British born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Pinecrest Circle, Bieldside, Aberdeen, AB15 9FN, United Kingdom

      IIF 30
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 31
    • icon of address Hunting's Building, Badentoy Avenue, Portlethen, Aberdeen, AB12 4YB, Scotland

      IIF 32
    • icon of address Unit 3, Commerce Centre, Souter Head Road, Altens, Aberdeen, AB12 3LF, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Park, Barry Michael
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Commerce Centre, Souter Head Road, Altens, Aberdeen, AB12 3LF, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Park, Barry Michael
    British sales director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 39
  • Park, Barry Michael

    Registered addresses and corresponding companies
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 40
  • Faulkner, Michael Patrick
    British share fisherman born in April 1952

    Registered addresses and corresponding companies
    • icon of address 8 Bullock Market Terrace, Penzance, Cornwall, TR18 2AE

      IIF 41
  • Mr Michael Park
    British born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Pool Solutions Limited, Keith Street, Peterhead, AB42 1BP, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 14 Carden Place, Aberdeen, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    2,656,794 GBP2024-09-30
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address Cladach, Ury, Stonehaven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Richards Dry Dock, Southtown Road, Great Yarmouth, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -357,167 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 21 - Director → ME
  • 4
    CIVICBADGE LIMITED - 1999-03-03
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 24 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 9 - Director → ME
  • 7
    NSRAC - 2014-04-03
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 10 Pinecrest Circle Bieldside, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    OEM GROUP (SCOTLAND) LIMITED - 2016-03-08
    icon of address Unit 3, Commerce Centre Souter Head Road, Altens, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3, Commerce Centre Souter Head Road, Altens, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3, Commerce Centre Souter Head Road, Altens, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OEM DIESEL PRODUCTS LTD - 2016-03-08
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,983,706 GBP2022-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-03-27 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    icon of calendar 2022-11-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ISANDCO SIXTY EIGHT LIMITED - 1986-12-08
    icon of address 24 Rubislaw Terrace, Aberdeen
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Nesfo, 75 Broad Street, Peterhead, Aberdeenshire
    Active Corporate (9 parents)
    Equity (Company account)
    22,146 GBP2023-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 24 Rubislaw Terrace, Aberdeen, Aberdeenshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 17
    SWFPA CREW SERVICES LIMITED LIMITED - 2022-09-06
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    144,469 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    1,619,582 GBP2023-12-31
    Officer
    icon of calendar 1991-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 47 Albert Street, Aberdeen, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,744,886 GBP2023-12-31
    Officer
    icon of calendar 1992-03-27 ~ 2010-09-30
    IIF 18 - Director → ME
  • 2
    icon of address 14 Carden Place, Aberdeen, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    2,656,794 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address 48 The Strand, Newlyn, Penzance, England
    Active Corporate (8 parents)
    Equity (Company account)
    666,729 GBP2025-03-31
    Officer
    icon of calendar 1993-10-18 ~ 1999-02-04
    IIF 41 - Director → ME
  • 4
    FISHERIES INNOVATION SCOTLAND - 2022-12-19
    icon of address Keepers Cottage, Balnakeilly, Pitlochry, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-06-01
    IIF 2 - Director → ME
  • 5
    OEM DIESEL PRODUCTS LTD - 2016-03-08
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,983,706 GBP2022-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2022-11-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 24 Rubislaw Terrace, Aberdeen, Aberdeenshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2007-04-19
    IIF 16 - Director → ME
  • 7
    SCOTTISH MEDIATION NETWORK - 2018-12-03
    icon of address 18 York Place, Edinburgh
    Active Corporate (13 parents)
    Equity (Company account)
    135,861 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-10-05
    IIF 5 - Director → ME
  • 8
    SWFPA CREW SERVICES LIMITED LIMITED - 2022-09-06
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    144,469 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2025-04-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Uniconn Building Blackness Avenue, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -91,770 GBP2023-07-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-07-02
    IIF 20 - Director → ME
    icon of calendar 2018-09-10 ~ 2020-07-02
    IIF 6 - 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.