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

Mr Thomas Brannan

    Related profiles found in government register
  • Mr Thomas Brannan
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB, United Kingdom

      IIF 1
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, PA23 8PB, Scotland

      IIF 2 IIF 3
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 4
  • Mr Tom Brannan
    Scottish born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll , PA23 8PB

      IIF 5
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB

      IIF 6
    • icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB

      IIF 7 IIF 8 IIF 9
  • Mr Thomas Brannan
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 10
  • Brannan, Thomas
    British commercial diver born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Ardhallow, 90 Bullwood Road, Dunoon, Argyll, PA23 7QL

      IIF 11
  • Brannan, Thomas
    British company director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB, United Kingdom

      IIF 12
  • Brannan, Thomas
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Ardhallow, 90 Bullwood Road, Dunoon, Argyll, PA23 7QL

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Ardhallow, 90 Bullwood Road, Dunoon, Argyll, PA23 7QL, Scotland

      IIF 16
    • icon of address 3, Ardhallow, 90bullwood Road, Dunoon, Argyll, PA23 7QL

      IIF 17
    • icon of address 3 Calderwood, Cluniter Road, Innellan, Dunoon, PA23 7SA

      IIF 18 IIF 19 IIF 20
    • icon of address Shearwater, Unit 19 Sandbank, Dunoon, Argyll, PA23 8PB, United Kingdom

      IIF 22
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll & Bute, PA23 8PB, United Kingdom

      IIF 23
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, PA23 8PB, Scotland

      IIF 26 IIF 27
    • icon of address Unit 19, Highland Avenue, Sandbank, Dunoon, PA23 8PB, United Kingdom

      IIF 28
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 29
  • Brannan, Thomas
    British diver born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Calderwood, Cluniter Road, Innellan, Dunoon, PA23 7SA

      IIF 30
  • Brannan, Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Calderwood, Cluniter Road, Innellan, Dunoon, PA23 7SA

      IIF 31
    • icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll, PA23 8PB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    C TECHNICS LIMITED - 2006-07-07
    icon of address Unit 19, Highland Avenue, Sandbank Industrial Estate, Sandbank, Dunoon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2018-03-31
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-05-31 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LASER DEFENCE SYSTEMS LTD - 2010-10-20
    icon of address Unit 19 Sandbank Business Park, Sandbank, Dunoon, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    HYNDMET LIMITED - 2004-07-06
    icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    445,090 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 19 Highland Avenue, Sandbank, Dunoon
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Argyll & Bute, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Britannia Maritime Security, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,627 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    783,960 GBP2024-03-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    3,185,630 GBP2024-03-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Unit 19 Highland Avenue, Sandbank Business Park, Dunoon, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 7 Castle Industrial Centre, Queensferry Road, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    411,412 GBP2024-03-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address Hall Morrice, 7 Queens Terrace, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    233,360 GBP2024-12-31
    Officer
    icon of calendar 2006-06-13 ~ 2010-12-23
    IIF 21 - Director → ME
    icon of calendar 2006-06-13 ~ 2010-12-23
    IIF 31 - Secretary → ME
  • 2
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2010-12-23
    IIF 30 - Director → ME
  • 3
    SPYDA HELMETS LIMITED - 2009-02-03
    MOUNTWEST 809 LIMITED - 2008-07-21
    icon of address 7 Queens Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2010-12-23
    IIF 18 - Director → ME
  • 4
    icon of address Britannia Maritime Security, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,627 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 19, Highland Avenue, Sandbank Business Park, Dunoon, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    3,185,630 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MOUNTWEST 797 LIMITED - 2009-09-22
    icon of address 7 Queens Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2010-12-23
    IIF 19 - Director → ME
  • 7
    STOLT-NIELSEN SEAWAY (U.K.) LIMITED - 1990-12-13
    STOLT-NIELSEN SEAWAY CONTRACTING LIMITED - 1990-03-08
    STOLT-NEILSEN SEAWAY LIMITED - 1985-06-21
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2010-12-23
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.