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

Gemmell, Nicholas James

    Related profiles found in government register
  • Gemmell, Nicholas James
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 4545, W Brown Deer Road, Milwaukee, Wisconsin, 53223, United States

      IIF 4
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 5
  • Gemmell, Nicholas James
    British solicitor born in December 1968

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address Peterseat Drive, Peterseat Park, Altens Industrial Estate, Aberdeen, AB12 3HT

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

      IIF 9
    • icon of address Unit 601, Axcess 10 Busibess Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

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

      IIF 11
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 22
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 29
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 30
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR

      IIF 31
    • icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 32
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ

      IIF 38
  • Gemmell, Nicholas James
    British solicitor

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

      IIF 39
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 40
    • icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 41
    • icon of address 5 Coopies Field, Morpeth, Northumberland, NE61 6JT

      IIF 42 IIF 43 IIF 44
  • Gemmell, Nicholas James

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

      IIF 47
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ, England

      IIF 48
    • icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 1 & 2, Gatehead Business Park, Delph New Road, Delph, Saddleworth, OL3 5DE, England

      IIF 63
    • icon of address Unit 2, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW

      IIF 64
    • icon of address 5, Coopies Lane, Morpeth, Northumberland, NE61 6JR, England

      IIF 65
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 66
    • icon of address Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 67 IIF 68
    • icon of address Unit 601, Bentley Road South, Wednesbury, West Midlands, WS10 8LQ, England

      IIF 69 IIF 70
  • Gemmell, Nicholas

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

      IIF 71
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 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
    icon of calendar 2021-10-26 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-10-26 ~ now
    IIF 63 - Secretary → ME
  • 2
    CROSSCO (485) LIMITED - 2000-08-22
    icon of address C/o Hedley Purvis Group Limited, 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    HEDLEY PURVIS UK LIMITED - 2001-01-11
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    SANDCO 829 LIMITED - 2004-04-28
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address 5 Coopies Field, Morpeth, Northumberland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    468,184 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 4 - Director → ME
  • 8
    VIKING MOORINGS LIMITED - 2005-12-13
    icon of address Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 69 - Secretary → ME
  • 9
    icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 31
  • 1
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-09-28
    IIF 3 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 59 - Secretary → ME
  • 2
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 26 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 58 - Secretary → ME
  • 3
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 11 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 48 - Secretary → ME
  • 4
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 13 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-28
    IIF 40 - Secretary → ME
  • 5
    ACTUANT ACQUISITIONS FINANCE LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2020-09-28
    IIF 28 - Director → ME
    icon of calendar 2017-01-27 ~ 2018-08-15
    IIF 1 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 62 - Secretary → ME
  • 6
    ACTUANT ACQUISITIONS LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ 2020-09-28
    IIF 16 - Director → ME
    icon of calendar 2015-09-10 ~ 2018-08-15
    IIF 19 - Director → ME
    icon of calendar 2011-06-30 ~ 2020-09-28
    IIF 50 - Secretary → ME
  • 7
    ACTUANT ENERGY LIMITED - 2020-05-19
    SANDCO 1265 LIMITED - 2013-07-29
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ 2020-09-28
    IIF 21 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-08-12
    IIF 20 - Director → ME
    icon of calendar 2013-08-05 ~ 2020-09-28
    IIF 56 - Secretary → ME
  • 8
    ACTUANT FINANCE LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 17 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 52 - Secretary → ME
  • 9
    ACTUANT GLOBAL FINANCING LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2020-09-28
    IIF 23 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 61 - Secretary → ME
  • 10
    ACTUANT LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 15 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 49 - Secretary → ME
  • 11
    ACTUANT INTERNATIONAL LIMITED - 2020-05-20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 18 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-09-28
    IIF 51 - Secretary → ME
  • 12
    ACTUANT OPERATIONS UK LIMITED - 2020-08-03
    ENERPAC LIMITED - 2018-05-08
    APPLIED POWER (U.K.) LIMITED - 1977-12-31
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2020-09-28
    IIF 5 - Director → ME
    icon of calendar 2016-05-05 ~ 2018-08-17
    IIF 31 - Director → ME
    icon of calendar 2011-06-20 ~ 2020-09-28
    IIF 65 - Secretary → ME
  • 13
    icon of address 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
    icon of calendar 2018-05-11 ~ 2020-09-28
    IIF 6 - Director → ME
  • 14
    FUTURE ALIGNMENTS LTD. - 2005-04-28
    icon of address 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
    icon of calendar 2018-05-11 ~ 2020-09-28
    IIF 7 - Director → ME
  • 15
    ATU ASIA HOLDINGS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 25 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 60 - Secretary → ME
  • 16
    AE HOLDINGS LIMITED - 2020-05-20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 24 - Director → ME
    icon of calendar 2015-02-17 ~ 2020-09-28
    IIF 71 - Secretary → ME
  • 17
    ATU INVESTMENTS LIMITED - 2020-05-21
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 27 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-28
    IIF 57 - Secretary → ME
  • 18
    CORTLAND FIBRON BX LIMITED - 2018-12-21
    FIBRON BX LIMITED - 2000-03-07
    icon of address Fibron House Unit C Rd Park, Stephenson Close, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,723,418 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 30 - Director → ME
    icon of calendar 2017-12-18 ~ 2018-12-19
    IIF 64 - Secretary → ME
  • 19
    icon of address 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
    icon of calendar 2020-01-07 ~ 2020-09-28
    IIF 67 - Secretary → ME
  • 20
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ 2020-09-28
    IIF 2 - Director → ME
  • 21
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2020-09-28
    IIF 68 - Secretary → ME
  • 22
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    HYDRA-TIGHT LIMITED - 2001-03-19
    INHOCO 420 LIMITED - 1995-10-23
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 9 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-27
    IIF 39 - Secretary → ME
  • 23
    HEDLEY PURVIS LIMITED - 2006-01-12
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2020-09-28
    IIF 34 - Director → ME
    icon of calendar 2009-06-01 ~ 2020-09-28
    IIF 45 - Secretary → ME
  • 24
    OBTAINEARLY LIMITED - 1995-01-04
    icon of address Ocean Village Innovation Centre 4 Ocean Way, Ocean Village, Southampton, England
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2013-12-13
    IIF 66 - Secretary → ME
  • 25
    SILK MACHINES LIMITED - 1993-05-17
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-09-28
    IIF 10 - Director → ME
  • 26
    SHEFFIELD DRILLING PEOPLE (UK) LIMITED - 2019-05-15
    VIKING SEATECH PEOPLE (UK) LIMITED - 2014-05-29
    icon of address Taylor & Emmet, 20 Arundel Gate, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-04-24
    IIF 70 - Secretary → ME
  • 27
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-03
    IIF 14 - Director → ME
    icon of calendar 2013-08-27 ~ 2020-09-28
    IIF 53 - Secretary → ME
  • 28
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-28
    IIF 22 - Director → ME
    icon of calendar 2013-08-27 ~ 2020-09-28
    IIF 54 - Secretary → ME
  • 29
    VIKING MOORINGS LIMITED - 2005-12-13
    icon of address Unit 601 Bentley Road South, Wednesbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 38 - Director → ME
  • 30
    icon of address Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 12 - Director → ME
  • 31
    VIKING MOORINGS LIMITED - 2012-06-08
    BALMORAL MARINE LIMITED - 2006-01-24
    LEDGE 200 LIMITED - 1994-07-06
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-12-01
    IIF 8 - Director → ME
    icon of calendar 2013-08-27 ~ 2017-12-08
    IIF 47 - 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.