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
    • 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
    • 28 Forrest Road, Aberdeen, Aberdeenshire, AB2 4BS

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

    Resident in France

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

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

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

      IIF 15
    • Kca Deutag Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeenshire, AB12 4XX, Scotland

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

    Resident in France

    Registered addresses and corresponding companies
    • Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 17
  • Ehret, Thomas Michel Ernest
    French director born in March 1952

    Resident in France

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

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

    Resident in France

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

      IIF 19
    • C/o Wpo Limited, Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 20
    • 31, Rue De Verneuil, Paris, 75007, France

      IIF 21
  • Ehret, Thomas Michael Ernest
    French business executive born in March 1952

    Resident in France

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

      IIF 22
  • Ehret, Thomas Michael Ernest
    French company director born in March 1952

    Resident in France

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

      IIF 23
    • 601 Sovereign Court, 29 Wrights Lane, Kensington, London, W8 5SH

      IIF 24
  • Ehret, Thomas Michael Ernest
    French director born in March 1952

    Resident in France

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

      IIF 25
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 26
    • 31, Rue De Verneuil, Paris, 75007, France

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

    Resident in France

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

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Wpo Limited Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,957 GBP2024-05-31
    Officer
    2021-03-28 ~ now
    IIF 19 - Director → ME
  • 2
    C/o Wpo Limited Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,299 GBP2024-05-31
    Officer
    2021-02-03 ~ now
    IIF 20 - Director → ME
  • 3
    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
    2018-10-01 ~ now
    IIF 14 - Director → ME
  • 4
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    IREMIS ISS LIMITED - 2013-04-09
    BLACKWOOD SHELF CO (NO. 5) LIMITED - 2012-08-09 SC412306, SC425999
    C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 7
    21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 8
    21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 9
    BLACKWOOD SHELFCO (NO.4) LIMITED - 2012-06-22 SC412306, SC429919
    Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CLOTH FAIR CAPITAL LIMITED - 2020-06-12
    BURGHMEISTER LIMITED - 2018-10-09
    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
    2018-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    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
    2014-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    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
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2003-03-17 ~ 2006-03-23
    IIF 33 - Director → ME
  • 3
    VENTURE PRODUCTION LIMITED - 2011-09-12 SC305856
    VENTURE PRODUCTION PLC - 2010-06-02 SC305856
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11 SC305856
    MOUNTWEST 90 LIMITED - 1996-11-14 05624585, SC142615, SC142616... (more)
    1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2006-03-16 ~ 2009-08-27
    IIF 21 - Director → ME
  • 4
    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
    2014-02-06 ~ 2015-03-05
    IIF 17 - 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
    One, St. Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    1993-11-11 ~ 1995-08-08
    IIF 5 - Director → ME
  • 6
    TURBO ALPHA LIMITED - 2011-09-28
    1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-07 ~ 2025-01-16
    IIF 18 - Director → ME
  • 7
    536, 13-14 Esplanade, St Helier, Jersey Je4 5ur, Jersey
    Active Corporate (3 parents)
    Officer
    2021-03-30 ~ 2025-01-16
    IIF 16 - Director → ME
  • 8
    NORTHERN MARINE FERRY DIVISION LTD - 2013-12-18
    NORTHERN MARINE OFFSHORE SERVICES LTD - 2013-06-18 SC521306
    CALEDONIAN IT SERVICES LTD - 2011-05-11
    SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED - 2007-07-27 SC082005
    COREANO LIMITED - 1985-09-30
    Alba House Central Avenue, Clydebank Business Park, Clydebank, Scotland
    Dissolved Corporate (4 parents)
    Officer
    1992-12-22 ~ 2002-12-02
    IIF 8 - Director → ME
  • 9
    SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED - 1985-09-02 SC094346
    Alba House, 2 Central Avenue, Clydebank Scotland
    Active Corporate (4 parents)
    Officer
    ~ 1995-09-26
    IIF 9 - Director → ME
  • 10
    80 Broad Street, Monrovia, Liberia
    Converted / Closed Corporate (3 parents)
    Officer
    2003-03-17 ~ 2008-04-14
    IIF 37 - Director → ME
  • 11
    TRAVELHOLD LIMITED - 1990-06-12
    6 Arlington Street, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    ~ 1995-01-20
    IIF 4 - Director → ME
  • 12
    STENA HOULDER LIMITED - 1996-02-06
    HOULDER OFFSHORE LIMITED - 1989-10-11
    6 Arlington Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    ~ 1995-01-20
    IIF 6 - Director → ME
  • 13
    REDTRADE LIMITED - 1993-11-17 03078958
    6 Arlington Street, London, England
    Active Corporate (4 parents)
    Officer
    1993-11-08 ~ 1995-04-27
    IIF 10 - Director → ME
  • 14
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    ACERGY UK LIMITED - 2011-01-12
    STOLT OFFSHORE LIMITED - 2006-01-23 02074427, 02798293, 03073521
    STOLT COMEX SEAWAY LIMITED - 2000-01-24 00974791, 02074427
    SEAWAY (UK) LIMITED - 1993-12-08 00974791, 07703909
    TILTAN LIMITED - 1990-12-13
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2003-03-17 ~ 2008-04-14
    IIF 29 - Director → ME
  • 15
    ACERGY HOLDINGS LIMITED - 2011-01-17
    SCS HOLDINGS LIMITED - 2006-01-23
    CHANGESIMPLE ENTERPRISES LIMITED - 1993-04-01
    200 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    2003-03-17 ~ 2008-04-14
    IIF 31 - Director → ME
  • 16
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23 02074427, 02798293, SC128705
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Officer
    2003-03-17 ~ 2005-05-19
    IIF 38 - Director → ME
  • 17
    ACERGY M.S. LIMITED - 2011-01-12
    STOLT OFFSHORE M.S. LIMITED - 2006-01-23 02798293, 03073521, SC128705
    STOLT COMEX SEAWAY M.S. LTD. - 2000-01-24 00974791, SC128705
    CHASE OFFSHORE LIMITED - 1994-06-13
    DALENEUTRAL LIMITED - 1987-01-21
    40 Brighton Road, Sutton, Surrey, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2003-03-17 ~ 2008-04-14
    IIF 32 - Director → ME
  • 18
    ACERGY SHIPPING LIMITED - 2012-02-24
    SCS SHIPPING LIMITED - 2006-01-23
    12-14 Finch Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    2003-03-17 ~ 2008-04-14
    IIF 30 - Director → ME
  • 19
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23 07703909, SC128705
    STOLT COMEX SEAWAY LIMITED - 1993-12-08 02074427, SC128705
    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
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2003-03-17 ~ 2004-09-23
    IIF 34 - Director → ME
  • 20
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23 02074427, 03073521, SC128705
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    2003-03-17 ~ 2005-04-01
    IIF 35 - Director → ME
  • 21
    COFLEXIP STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05 01247579, 02424225
    STENA OFFSHORE HOLDINGS LIMITED - 1995-02-17
    STENA (U.K.) LIMITED - 1992-12-30 01390769, 02766012
    STENA HOLDING (U.K.) LIMITED - 1988-11-28 01390769, 02766012
    OMENSTAR LIMITED - 1982-02-26
    Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-02-25 ~ 2003-03-01
    IIF 3 - Director → ME
  • 22
    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
    Active Corporate (4 parents)
    Officer
    1989-02-27 ~ 1995-08-08
    IIF 11 - Director → ME
  • 23
    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
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-08-08
    IIF 7 - Director → ME
  • 24
    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
    Active Corporate (4 parents, 6 offsprings)
    Officer
    ~ 2003-03-01
    IIF 1 - Director → ME
  • 25
    COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05 01247579, 01566080
    COFLEXIP HOLDINGS (UK) LIMITED - 1995-03-31 01247579, 01566080
    SECTORMARGIN LIMITED - 1989-11-02
    Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    1995-08-08 ~ 2003-03-01
    IIF 2 - Director → ME
  • 26
    THE FRANCO-SCOTTISH BUSINESS CLUB OF THE FRENCH CHAMBER OF COMMERCE OF GREAT BRITAIN LIMITED - 2008-02-05
    11 Randolph Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    1994-07-19 ~ 1995-09-12
    IIF 12 - Director → ME
  • 27
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-24 ~ 2010-07-09
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.