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

Gemmell, Nicholas James

    Related profiles found in government register
  • Gemmell, Nicholas James
    British solicitor

    Registered addresses and corresponding companies
    • Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 1
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 2
    • C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 3
    • 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 4 IIF 5 IIF 6
  • Gemmell, Nicholas James

    Registered addresses and corresponding companies
    • Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT, Scotland

      IIF 9
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 10
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 11 IIF 12 IIF 13
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 15 IIF 16 IIF 17
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 25
    • Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 26
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR, England

      IIF 27
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 28
    • Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 29 IIF 30
    • Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ, England

      IIF 31 IIF 32
  • Gemmell, Nicholas

    Registered addresses and corresponding companies
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 33
  • Gemmell, Nicholas James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 4545, W Brown Deer Road, Milwaukee, Wisconsin, 53223, United States

      IIF 37
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 38
  • Gemmell, Nicholas James
    British solicitor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equalizer House, Claymore Drive, Aberdeen Science & Energy Park, Aberdeen, AB23 8GD, Scotland

      IIF 39 IIF 40
    • Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT

      IIF 41
    • Unit 601, Axcess 10 Business Park, Bentley Road South, West Midlands, WS10 8LQ

      IIF 42
    • Unit 601, Axcess 10 Busibess Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 43
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 44
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 45 IIF 46 IIF 47
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 55
    • Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 62
    • Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 63
    • 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 64
    • C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 65
    • 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 66 IIF 67 IIF 68
    • Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ

      IIF 71
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 1 & 2 Gatehead Business Park, Delph New Road, Delph, Saddleworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,271,818 GBP2023-12-31
    Officer
    2021-10-26 ~ now
    IIF 62 - Director → ME
    2021-10-26 ~ now
    IIF 25 - Secretary → ME
  • 2
    CROSSCO (485) LIMITED - 2000-08-22
    C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 65 - Director → ME
    2009-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-17 ~ dissolved
    IIF 70 - Director → ME
    2009-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    SANDCO 829 LIMITED - 2004-04-28
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-17 ~ dissolved
    IIF 68 - Director → ME
    2009-06-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 69 - Director → ME
    2009-06-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-17 ~ dissolved
    IIF 66 - Director → ME
    2009-06-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    468,184 GBP2023-12-31
    Officer
    2023-01-05 ~ now
    IIF 37 - Director → ME
  • 8
    VIKING MOORINGS LIMITED - 2005-12-13
    Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-08-27 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 31
  • 1
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-09-28
    IIF 36 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 21 - Secretary → ME
  • 2
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 59 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 20 - Secretary → ME
  • 3
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 44 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 10 - Secretary → ME
  • 4
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 46 - Director → ME
    2009-06-01 ~ 2020-09-28
    IIF 2 - Secretary → ME
  • 5
    ACTUANT ACQUISITIONS FINANCE LIMITED - 2020-05-19
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-30 ~ 2020-09-28
    IIF 61 - Director → ME
    2017-01-27 ~ 2018-08-15
    IIF 34 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 24 - Secretary → ME
  • 6
    ACTUANT ACQUISITIONS LIMITED - 2020-05-19
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-08-30 ~ 2020-09-28
    IIF 49 - Director → ME
    2015-09-10 ~ 2018-08-15
    IIF 52 - Director → ME
    2011-06-30 ~ 2020-09-28
    IIF 12 - Secretary → ME
  • 7
    ACTUANT ENERGY LIMITED - 2020-05-19
    SANDCO 1265 LIMITED - 2013-07-29
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-12 ~ 2020-09-28
    IIF 54 - Director → ME
    2015-09-01 ~ 2016-08-12
    IIF 53 - Director → ME
    2013-08-05 ~ 2020-09-28
    IIF 18 - Secretary → ME
  • 8
    ACTUANT FINANCE LIMITED - 2020-05-19
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 50 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 14 - Secretary → ME
  • 9
    ACTUANT GLOBAL FINANCING LIMITED - 2020-05-19
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2020-09-28
    IIF 56 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 23 - Secretary → ME
  • 10
    ACTUANT LIMITED - 2020-05-19
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 48 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 11 - Secretary → ME
  • 11
    ACTUANT INTERNATIONAL LIMITED - 2020-05-20
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 51 - Director → ME
    2010-11-24 ~ 2020-09-28
    IIF 13 - Secretary → ME
  • 12
    ACTUANT OPERATIONS UK LIMITED - 2020-08-03
    ENERPAC LIMITED - 2018-05-08
    APPLIED POWER (U.K.) LIMITED - 1977-12-31
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2018-10-17 ~ 2020-09-28
    IIF 38 - Director → ME
    2016-05-05 ~ 2018-08-17
    IIF 64 - Director → ME
    2011-06-20 ~ 2020-09-28
    IIF 27 - Secretary → ME
  • 13
    Unit 8 Kirkhill Place, Kirkhill Industrial Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,415 GBP2020-12-31
    Officer
    2018-05-11 ~ 2020-09-28
    IIF 39 - Director → ME
  • 14
    FUTURE ALIGNMENTS LTD. - 2005-04-28
    Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,770,139 GBP2021-12-31
    Officer
    2018-05-11 ~ 2020-09-28
    IIF 40 - Director → ME
  • 15
    ATU ASIA HOLDINGS LIMITED - 2020-05-21
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 58 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 22 - Secretary → ME
  • 16
    AE HOLDINGS LIMITED - 2020-05-20
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 57 - Director → ME
    2015-02-17 ~ 2020-09-28
    IIF 33 - Secretary → ME
  • 17
    ATU INVESTMENTS LIMITED - 2020-05-21
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Officer
    2017-12-18 ~ 2020-09-28
    IIF 60 - Director → ME
    2017-12-18 ~ 2020-09-28
    IIF 19 - Secretary → ME
  • 18
    CORTLAND FIBRON BX LIMITED - 2018-12-21
    FIBRON BX LIMITED - 2000-03-07
    Fibron House Unit C Rd Park, Stephenson Close, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,598,879 GBP2023-12-31
    Officer
    2017-12-18 ~ 2018-12-19
    IIF 63 - Director → ME
    2017-12-18 ~ 2018-12-19
    IIF 26 - Secretary → ME
  • 19
    Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    116,413 GBP2015-10-31
    Officer
    2020-01-07 ~ 2020-09-28
    IIF 29 - Secretary → ME
  • 20
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-28 ~ 2020-09-28
    IIF 35 - Director → ME
  • 21
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2020-09-28
    IIF 30 - Secretary → ME
  • 22
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    HYDRA-TIGHT LIMITED - 2001-03-19
    INHOCO 420 LIMITED - 1995-10-23
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 42 - Director → ME
    2009-06-01 ~ 2020-09-27
    IIF 1 - Secretary → ME
  • 23
    HEDLEY PURVIS LIMITED - 2006-01-12
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2015-08-17 ~ 2020-09-28
    IIF 67 - Director → ME
    2009-06-01 ~ 2020-09-28
    IIF 7 - Secretary → ME
  • 24
    OBTAINEARLY LIMITED - 1995-01-04
    Ocean Village Innovation Centre 4 Ocean Way, Ocean Village, Southampton, England
    Converted / Closed Corporate (1 parent)
    Officer
    2011-06-30 ~ 2013-12-13
    IIF 28 - Secretary → ME
  • 25
    SILK MACHINES LIMITED - 1993-05-17
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ 2020-09-28
    IIF 43 - Director → ME
  • 26
    SHEFFIELD DRILLING PEOPLE (UK) LIMITED - 2019-05-15
    VIKING SEATECH PEOPLE (UK) LIMITED - 2014-05-29
    Taylor & Emmet, 20 Arundel Gate, Sheffield
    Active Corporate (3 parents)
    Officer
    2013-08-27 ~ 2014-04-24
    IIF 32 - Secretary → ME
  • 27
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2020-09-03
    IIF 47 - Director → ME
    2013-08-27 ~ 2020-09-28
    IIF 15 - Secretary → ME
  • 28
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2020-09-28
    IIF 55 - Director → ME
    2013-08-27 ~ 2020-09-28
    IIF 16 - Secretary → ME
  • 29
    VIKING MOORINGS LIMITED - 2005-12-13
    Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2016-12-01
    IIF 71 - Director → ME
  • 30
    Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2016-12-01
    IIF 45 - Director → ME
  • 31
    VIKING MOORINGS LIMITED - 2012-06-08
    BALMORAL MARINE LIMITED - 2006-01-24
    LEDGE 200 LIMITED - 1994-07-06
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2017-12-01
    IIF 41 - Director → ME
    2013-08-27 ~ 2017-12-08
    IIF 9 - Secretary → 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.