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

Peckham, Lawrence John Owen Ivor

    Related profiles found in government register
  • Peckham, Lawrence John Owen Ivor
    British naval architect born in September 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ballyworfy Road, Hillsborough, BT26 6LR, Northern Ireland

      IIF 1
  • Mr Lawrence John Owen Ivor Peckham
    British born in September 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ballyworfy Road, Hillsborough, BT26 6LR, Northern Ireland

      IIF 2
  • Mccollam, Joseph Francis
    Irish naval architect born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68 Coast Road, Cushendall, Co Antrim, BT44 0QW

      IIF 3
  • Mc Collam, Joseph Francis
    Irish naval architect born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Dalriada Drive, Cushendall, Ballymena, County Antrim, BT44 0QF, Northern Ireland

      IIF 4
  • Mr Joseph Francis Mccollam
    Irish born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Dalriada Drive, Cushendall, Ballymena, County Antrim, BT44 0QF

      IIF 5
  • Tasker, Dominic John Ripon
    British naval architect born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Iliffe Street, London, SE17 3LJ, United Kingdom

      IIF 6
  • Butler, Andrew John Stuart
    British naval architect born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 7
  • Lehel, Andrew Joseph
    British owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Westbourne, Honeybourne, Evesham, WR11 7PT, United Kingdom

      IIF 8
  • Mr Andrew John Bennett
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiralty House, 2 Bank Place, Falmouth, Cornwall, TR11 4AT

      IIF 9 IIF 10
  • Mr Daniel John Goldsmith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 11
  • Mr Russell John Osborn
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversmeet Cottage, Riversmeet, Topsham, Exeter, EX3 0BE, England

      IIF 12 IIF 13
  • Mr Simon John Spolton
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB

      IIF 14
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB, England

      IIF 15
  • Pipkin, Courtenay Louise
    British co-founder and director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aero Bungalow, Cowcombe Lane, Chalford, Stroud, GL6 8HR, England

      IIF 16
  • Pipkin, Courtenay Louise
    British naval architect born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The New Warehouse, Libbys Drive, Stroud, GL5 1RN, England

      IIF 17
  • Baker, Benjamin Oliver
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Sherwood Avenue, Whitecliff, Poole, Dorset, BH14 8DL, United Kingdom

      IIF 18
  • Baker, Benjamin Oliver
    British naval architect born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing Office, 3 Lorne Park Road, Bournemouth, BH1 1AH, England

      IIF 19
  • Macleod, Iain Kenneth
    British naval architect born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1/b, Industrial Estate, Kyle, Ross Shire, IV40 8AX, Scotland

      IIF 20
  • Mcphail, Norman Derek
    British naval architect born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Westwood, Invergordon, Ross-shire, IV18 0JW, Scotland

      IIF 21
  • Mr Dominic John Ripon Tasker
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 22
  • Mr Simon John Clifton
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Yorick Road, West Mersea, Colchester, Essex, CO5 8AJ

      IIF 23
    • icon of address Hurleigh House, 56 Yorick Road, West Mersea, Essex, CO5 8AJ

      IIF 24 IIF 25
  • Nicholls, Ian Peter
    British director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pankhurst Place, East Kilbride, Glasgow, G74 4BH, Scotland

      IIF 26
  • Nicholls, Ian Peter
    British engineer born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 311 West Princes Street, Glasgow, Scotland

      IIF 27
  • Nicholls, Ian Peter
    British naval architect born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ

      IIF 28
  • Pinchin, Miles Anthony
    British naval architect born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnkief Farmhouse, Wheal Frances, Goonhavern, Truro, Cornwall, TR4 9NS, United Kingdom

      IIF 29
  • Soffe, Duncan John Howard
    British consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 30
  • Soffe, Duncan John Howard
    British naval architect born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Tivoli Crescent North, Brighton, East Sussex, BN1 5NA

      IIF 31
  • Soffe, Duncan John Howard
    British yacht surveyor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Tivoli Crescent North, Brighton, BN1 5NA, United Kingdom

      IIF 32
  • Squire, Andrew John
    British naval architect born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Laura Henriette
    British naval architect born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Queens Road, Erdington, Birmingham, B23 7JP, England

      IIF 45
  • Bennett, Andrew John
    British naval architect born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiralty House, 2 Bank Place, Falmouth, Cornwall, TR11 4AT, United Kingdom

      IIF 46
  • Bennett, Andrew John
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Acre, Gweek, Helston, Cornwall, TR12 6UF

      IIF 47
  • Borsay, Thomas John
    British naval architect born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westfield Close, Hamble, Southampton, SO31 4LG, England

      IIF 48
  • Borsay, Thomas John
    British naval architect/design engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Hamble Yacht Services, Port Hamble, Hamble, Southampton, SO31 4NN, England

      IIF 49
  • Burrows, Andrew Roland
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Southampton Science Park, Southampton, Hampshire, SO16 7QJ

      IIF 50
  • Burrows, Andrew Roland
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF, England

      IIF 51 IIF 52
  • Burrows, Andrew Roland
    British naval architect born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 53
    • icon of address 4, Benham Road, Southampton Science Park, Chilworth, Southampton, SO16 7QJ, United Kingdom

      IIF 54
    • icon of address 4, Benham Road, Southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom

      IIF 55
    • icon of address Hillside, High Street, Soberton, Southampton, SO32 3PN

      IIF 56
  • Finch, John Joseph
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Moorfield Avenue, Ealing, London, W5 1LG, United Kingdom

      IIF 57
  • Finch, John Joseph
    British naval architect born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Moorfield Avenue, Ealing, London, W5 1LG, England

      IIF 58
  • Lehel, Andrew Joseph
    British naval architect born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 King Richard Way, Ashby De La Zouch, Leicestershire, LE65 1LD

      IIF 59
  • Logan, Jonathan
    British engineering manager born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 43, Worship Street, London, EC2A 2DX, England

      IIF 60
  • Macsween, John Angus
    British chief executive born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macsween, John Angus
    British company director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macsween, John Angus
    British director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Old Dalmarnock Road, Glasgow, G40 4DW, Scotland

      IIF 69
    • icon of address 8, 3/2 The Athenaeum, Nelson Mandela Place, Glasgow, G2 1BT, United Kingdom

      IIF 70
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 71 IIF 72 IIF 73
    • icon of address Stags Court, 1b High Street, Thames Ditton, Surrey, KT7 0SD, England

      IIF 76
  • Macsween, John Angus
    British managing director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macsween, John Angus
    British naval architect born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccance, Shaun Scott Oram
    British engineering consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 86 IIF 87
  • Mccance, Shaun Scott Oram
    British naval architect born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, England

      IIF 88
  • Mcsween, John Angus
    British naval architect born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 89
  • Morton, John Stewart
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaitford House, Pound Lane, Plaitford, Romsey, Hampshire, SO51 6EH

      IIF 90
  • Morton, John Stewart
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Buildings, High Street, Lurgan, Craigavon, Co. Armagh, BT66 8BB, United Kingdom

      IIF 91
    • icon of address Plaitford House, Pound Lane, Plaitford, Romsey, Hampshire, SO51 6EH, England

      IIF 92
  • Morton, John Stewart
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaitford House, Pound Lane, Plaitford, Romsey, Hampshire, SO51 6EH

      IIF 93
  • Morton, John Stewart
    British naval architect born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Buildings, High Street, Lurgan, Craigavon, Co. Armagh, BT66 8BB, United Kingdom

      IIF 94
  • Mr Alan Boswell
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Barn, Shotley Hall Barns, Church Walk, Shotley, IP9 1DN, England

      IIF 95
  • Mr Daniel James Hook
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Poverfield, West Poverfield, Long Lane, Bursledon, SO31 8BA, England

      IIF 96
  • Mr Daniel John Goldsmith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 97
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 98
  • Mr Duncan John Howard Soffe
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 99 IIF 100
  • Mr Iain Kenneth Macleod
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1/b, Industrial Estate, Kyle, Ross Shire, IV40 8AX, Scotland

      IIF 101
  • Mr Ian Sherrington
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B/d Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 102
  • Mr Owen Mark Langdon
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 103
  • Mr Thomas Grant Chittenden
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands, B70 0DG

      IIF 104
  • Mr Thomas John Borsay
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Hamble Yacht Services, Port Hamble, Hamble, Southampton, SO31 4NN, England

      IIF 105
  • North, Andrew Peter
    British chartered engineer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4c Sunset Court 8-9, Orchard Gardens, Teignmouth, TQ14 8DP, England

      IIF 106
  • North, Andrew Peter
    British naval architect born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Westhill Road, Torquay, TQ1 4NT, United Kingdom

      IIF 107
  • Spink, Rosalind Jane Helen
    British naval architect consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 108
  • Spolton, Simon John
    British consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterbourne Stickland, Blandford Forum, Dorset, DT11 0EP

      IIF 109
  • Spolton, Simon John
    British engineer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB, England

      IIF 110
    • icon of address Pleck Cottage, Hedge End, Winterbourne Stickland, Blandford Forum, Dorset, DT11 0EP

      IIF 111
  • Spolton, Simon John
    British naval architect born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB, Great Britain

      IIF 112
  • Wood, Jonathan David
    British naval architect born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dochgarroch Lock, Dochgarroch, Inverness, IV3 8JG

      IIF 113
    • icon of address Northern View, Heathmount, Tain, IV19 1NE, Scotland

      IIF 114
  • Allan, Nigel John
    British naval architect born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandie House, Mislingford Road, Swanmore, Southampton, Hampshire, SO32 2QD

      IIF 115 IIF 116
  • Bowman, Anthony John
    British marine consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standon House, 21 Mansell Street, London, E1 8AA, United Kingdom

      IIF 117
  • Bowman, Anthony John
    British naval architect born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standon House, 21 Mansell Street, London, E1 8AA, United Kingdom

      IIF 118 IIF 119
    • icon of address 218 Bridge Road, Sarisbury Green, Southampton, SO31 7ED, United Kingdom

      IIF 120
  • Clifton, Simon John
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Yorick Road, West Mersea, Colchester, Essex, CO5 8AJ

      IIF 121
    • icon of address 56, Yorick Road, West Mersea, Colchester, Essex, CO5 8AJ, United Kingdom

      IIF 122
  • Clifton, Simon John
    British naval architect born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Yorick Road, West Mersea, Colchester, Essex, CO5 8AJ

      IIF 123
  • Cockburn, Conrad Lyndon
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 124
  • Cockburn, Conrad Lyndon
    British naval architect born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pulens Crescent, Petersfield, GU31 4DH, England

      IIF 125
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 126
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 127
  • Craggs, John Dennis Foxton
    British marine consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rightwell House, Bretton Centre, Peterborough, PE3 8DW

      IIF 128
    • icon of address Mead House Bromley Lane, Wellpond Green, Standon, SG11 1NW

      IIF 129
  • Craggs, John Dennis Foxton
    British naval architect born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Irish Street, Dumfries, Dumfries And Galloway, DG1 2PE, Scotland

      IIF 130
  • Craggs, John Dennis Foxton
    British technical director - maritime uk first marine born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Gardens, London, SW1P 3NL, England

      IIF 131
  • Fyfe, Alexander John
    British naval architect born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Langdale Close, Maidenhead, Berkshire, SL6 1SY

      IIF 132
  • Green, Matthew Roger
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ninnis Farm, Lelant Downs, Hayle, TR27 6NL, England

      IIF 133
  • Holman, Daniel Clement
    British naval architect born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glen Eyre Road, Southampton, SO16 3GH, England

      IIF 134
  • Hook, Daniel James
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Oceanography Centre, European Way, Southampton, SO14 3ZH, United Kingdom

      IIF 135
    • icon of address Ploverfield West, Long Lane, Bursledon, Southampton, Hampshire, SO31 8DA, England

      IIF 136
  • Hook, Daniel James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Weatherbury Way, Dorchester, Dorset, DT1 2ED, England

      IIF 137
    • icon of address West Poverfield, Long Lane, Bursledon, Southampton, SO31 8DA, England

      IIF 138
  • Hook, Daniel James
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2a And 2b, Universal Marina, Universal Shipyard, Sarisbury Green, Southampton, SO31 7ZN, England

      IIF 139
  • Hook, Daniel James
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 140
  • Hook, Daniel James
    British naval architect born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 141
  • Lawton, James Anthony Dale
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Lawton, James Anthony Dale
    British naval architect born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, 110 Worple Road, London, SW19 4JB, England

      IIF 144
  • Lloyd, Christopher
    British engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Leys Esher Road, Hersham, Walton On Thames, Surrey, KT12 4LP, United Kingdom

      IIF 145
  • Lloyd, Christopher
    British naval architect born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Leys 55 Esher Road, Hersham, Walton On Thames, Surrey, KT12 4LP

      IIF 146
    • icon of address 24, The Leys, 55 Esher Road Hersham, Walton-on-thames, Surrey, KT12 4LP, United Kingdom

      IIF 147
  • Logan, Jonathan William
    British ceo born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Worship Street, London, EC2A 2DW, England

      IIF 148 IIF 149
    • icon of address 2nd Floor, 43, Worship Street, London, EC2A 2DX, England

      IIF 150
  • Logan, Jonathan William
    British chief executive born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Scottish Rowing Centre, 366 Hamilton Road, Motherwell, Lanarkshire, ML1 3ED

      IIF 151
  • Logan, Jonathan William
    British naval architect born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Southfield House, Auchtermuchty, Cupar, Fife, KY14 7EN, Scotland

      IIF 152
  • Masson, Timothy Alexander
    British naval architect born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 153
    • icon of address Flat 2b, 2-4, Prior Park Road, Bath, BA2 4NG, England

      IIF 154
  • Mckerrow, James Alexander
    British naval architect born in July 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cotesfield Farm, Parsley Hay, Buxton, Derbyshire, SK17 0BD

      IIF 155
  • Mcneill, Stephen Anthony
    British naval architecct born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Steading 2, Mid Ardoe, Ardoe, Aberdeenshire, AB12 5XT

      IIF 156
  • Mcneill, Stephen Anthony
    British vice president uk born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Hammersmith Road, Hammersmith, London, W6 7DL

      IIF 157
    • icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, Scotland

      IIF 158
  • Miller, Alexander Ferguson
    British naval architect born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Iriewells Lodge, Udny, Ellon, Aberdeenshire, AB41 7PN

      IIF 159
  • Miss Rosalind Jane Helen Spink
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Joseph Lehel
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Westbourne, Honeybourne, Evesham, WR11 7PT, United Kingdom

      IIF 162
  • Mr Andrew Peter North
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4c Sunset Court 8-9, Orchard Gardens, Teignmouth, TQ14 8DP, England

      IIF 163
  • Mr Andrew Roland Burrows
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 164
  • Mr Anthony John Bowman
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Bridge Road, Sarisbury Green, Southampton, SO31 7ED, United Kingdom

      IIF 165
  • Mr Christopher Lloyd
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Leys, Esher Road, Hersham, Walton-on-thames, KT12 4LP, England

      IIF 166
  • Mr David Guy Canovan
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, PO21 2PE, England

      IIF 167
  • Mr David John Bricknell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Queen Anne's Quay, 9 Parsonage Way, Plymouth, PL4 0LY, United Kingdom

      IIF 168
  • Mr David Timothy Knight
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Chichester Road, Portsmouth, PO2 0AQ, England

      IIF 169
  • Mr John Joseph Finch
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Moorfield Avenue, London, W5 1LG, England

      IIF 170
  • Mr Jonathan David Wood
    British born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Northern View, Heathmount, Tain, IV19 1NE, Scotland

      IIF 171
  • Mr Jong Jiun Chong
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Allandale Place, Orpington, Kent, BR6 7TH, England

      IIF 172
  • Mr Justin Olesinski
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sun Hill, Cowes, Isle Of Wight, PO31 7HY, England

      IIF 173
    • icon of address 16, Quay Street, Newport, PO30 5BG, England

      IIF 174
  • Mr Lindsay Colin Mcdougall
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 175 IIF 176
  • Mr Nigel John Allan
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normandie, Mislingford Road, Swanmore, Southampton, Hampshire, SO32 2QD, United Kingdom

      IIF 177
    • icon of address Normandie House, Mislingford Road, Swanmore, Hampshire, SO32 2QD

      IIF 178
  • Mr Robin Cecil Townsend
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Studio, Wintershill, Durley, Southampton, Hampshire, SO322AH, England

      IIF 179
  • Mrunro Hamish Munro
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria Harbour, Greenock, PA15 1HW

      IIF 180
  • Ms Courtenay Louise Pipkin
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aero Bungalow, Cowcombe Lane, Chalford, Stroud, GL6 8HR, England

      IIF 181
    • icon of address Unit 1, The New Warehouse, Libbys Drive, Stroud, GL5 1RN, England

      IIF 182
  • Osborn, Russell John
    British engineer born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversmeet Cottage, Riversmeet, Topsham, Exeter, EX3 0BE, England

      IIF 183
  • Osborn, Russell John
    British naval architect born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversmeet Cottage, Riversmeet, Topsham, Exeter, EX3 0BE, England

      IIF 184
  • Palmer, Nicholas James Philip
    British naval architect born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Winter Gardens, Horsham Road, Southgate, Crawley, RH11 8RB

      IIF 185
  • Pullin, Simon Giles
    British naval architect born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Water Drive, Gosport, PO12 2UP, England

      IIF 186
  • Rice, Brian George Mark
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley, Roffrey Park, Forest Road, Horsham, West Sussex, RH12 4TD

      IIF 187
  • Rice, Brian George Mark
    British project manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley, Roffrey Park, Forest Road, Horsham, West Sussex, RH12 4TD

      IIF 188
  • Squire, Andrew John
    British chartered engineer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliff House, Cliff Road, Salcombe, Devon, TQ8 8JQ, United Kingdom

      IIF 189 IIF 190
  • Thompson, Samuel Stephen, Mr.
    British naval architect born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fairoak Estate Management Limited, Studio 7 Silks Yard, Church Hill, Horsell, Woking, GU21 4QE, England

      IIF 191
  • Woodhead, William Jeffrey Simon
    British naval architect born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, St. Georges Road, Weybridge, KT13 0EW, England

      IIF 192
  • Zollo, Michael John Alexander
    British naval architect born in September 1982

    Registered addresses and corresponding companies
    • icon of address Horseshoe Cottage, Bartley Road, Woodlands, Hampshire, SO40 7GQ, United Kingdom

      IIF 193
  • Adamson, Hamish John Bartholomew
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 194
  • Adamson, Hamish John Bartholomew
    British naval architect born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Blyth Workspace, Quay Road, Blyth, Northumberland, NE243AF, United Kingdom

      IIF 195
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, NE24 3AG, United Kingdom

      IIF 196
  • Bonafoux, John Richard
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 13, Shamrock Quay, William Street, Southampton, SO14 5QL, England

      IIF 197
  • Bonafoux, John Richard
    British naval architect born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 198 IIF 199
  • Borsay, Thomas John
    British naval architect born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 St. George's Drive, London, SW1V 4DG, United Kingdom

      IIF 200
  • Bricknell, David John
    British naval architect born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Queen Anne's Quay, 9 Parsonage Way, Plymouth, PL4 0LY, United Kingdom

      IIF 201
  • Broad, Andrew
    British naval architect born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 202
  • Burnay, Simon Lee
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 203
    • icon of address White Cottage, Lumby Drive, Ringwood, Hampshire, BH24 1JJ

      IIF 204
  • Burnay, Simon Lee
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 205
  • Burnay, Simon Lee
    British naval architect born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B/d Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 206
  • Chittenden, Thomas Grant
    British naval architect born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands, B70 0DG

      IIF 207
  • Chong, Jong Jiun
    British naval architect born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Allandale Place, Orpington, Kent, BR6 7TH, United Kingdom

      IIF 208
  • Coombe, Gavin Raymond
    British naval architect born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launceston College, Hurdon Road, Launceston, Cornwall, PL15 9JR

      IIF 209
  • Day, James Nicholas
    British naval architect born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waterloo Road, Lymington, Hampshire, SO41 9DB, United Kingdom

      IIF 210
  • Etok, Essien Udo, Dr
    British naval architect born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Harley Street, London, W1G 9QD, United Kingdom

      IIF 211
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 212
  • Freeman, David John
    British naval architect born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Park, Lymington, Hampshire, SO41 9NF

      IIF 213
  • Goodwin, Simon Rowan
    British naval architect born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 214
  • Gravina, Jonathan
    British naval architect born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS, England

      IIF 215
  • Johnson, Gavin Macdonald
    British naval architect born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manet, Clacton Road, Wix, Manningtree, Essex, CO11 2RU

      IIF 216
  • Johnson, Gavin Macdonald
    British technical superintendent (marine) born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrook Road, Stutton, Ipswich, Suffolk, IP9 2RY

      IIF 217
  • Knight, David Timothy
    British naval architect born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Chichester Road, Portsmouth, PO2 0AQ, England

      IIF 218
  • Langdon, Owen Mark
    British naval architect born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 219
  • Laybourn, James Thornton
    British naval architect born in September 1983

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 30, Keppel Bay Drive, #06-48, 098650, Singapore

      IIF 220
  • Mcdougall, Lindsay Colin
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdougall, Lindsay Colin
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcdougall, Lindsay Colin
    British naval architect born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 231
  • Mcleod, Kevin Michael
    British naval architect born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Church Street, Bathford, Bath, BA1 7RR, England

      IIF 232
  • Mcmenemy, Chris Thomas
    British chief executive born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, G2 1BT, Scotland

      IIF 233
  • Mcmenemy, Chris Thomas
    British company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fallow Grove, Cambuslang, Glasgow, G72 6QH, Scotland

      IIF 234
    • icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 235
  • Mcmenemy, Christoper Thomas
    British naval architect born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 236
  • Mcmenemy, Christopher Thomas
    British naval architect born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, G2 1BT, Scotland

      IIF 237
  • Munro, Archibald Dunlop
    British director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chindwin, 6 Esplanade, Greenock, PA16 7XJ

      IIF 238
  • Munro, Archibald Dunlop
    British master mariner born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chindwin, 6 Esplanade, Greenock, PA16 7XJ

      IIF 239
  • Mr Andrew Broad
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 240
  • Mr Andrew Comley
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Mill Of Buckie, Buckie, Banffshire, AB56 5AA, Scotland

      IIF 241
  • Mr Bernard Stefan Olesinski
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Queens Road, Cowes, PO31 8BW, England

      IIF 242
  • Mr Chris Thomas Mcmenemy
    British born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fallow Grove, Cambuslang, Glasgow, G72 6QH, Scotland

      IIF 243
    • icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 244
  • Mr Conrad Lyndon Cockburn
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pulens Crescent, Petersfield, GU31 4DH, England

      IIF 245
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 246 IIF 247
  • Mr Daniel James Hook
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 4 Cumberland Place, Southampton, Hampshire, SO15 2NP, United Kingdom

      IIF 248
  • Mr David Arnold Greening
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shute Farm House, Higher Batson, Salcombe, Devon, TQ8 8NF

      IIF 249
  • Mr Duncan Soffe
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Tivoli Crescent North, Brighton, BN1 5NA, United Kingdom

      IIF 250
  • Mr Giancarlo Gizzi
    British born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 251
  • Mr Ian Peter Nicholls
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pankhurst Place, East Kilbride, Glasgow, G74 4BH, Scotland

      IIF 252
  • Mr John Stewart Morton
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quaker Buildings, High Street, Lurgan, Craigavon, BT66 8BB, Northern Ireland

      IIF 253
    • icon of address Quaker Buildings, High Street, Lurgan, Craigavon, Co. Armagh, BT66 8BB, United Kingdom

      IIF 254 IIF 255
    • icon of address Plaitford House, Pound Lane, Plaitford, Romsey, Hampshire, SO51 6EH

      IIF 256
  • Mr Matthew Roger Green
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ninnis Farm, Lelant Downs, Hayle, TR27 6NL, England

      IIF 257
  • Mr Michael John Alexander Zollo
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe Cottage, Bartley Road, Woodlands, Southampton, SO40 7GQ, England

      IIF 258
  • Mr Miles Anthony Pinchin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fore Street, Callington, Cornwall, PL17 7AJ

      IIF 259
  • Mr Paul Andrew Shannon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 260
    • icon of address Unit 2a Ocean Quay Marina, Belvidere Road, Southampton, SO14 5QY, England

      IIF 261
  • Mr Peter Symonds De Montfort
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Howard William Henderson
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brighton Way, Chippenham, Wiltshire, SN14 0YR

      IIF 264
  • Mr Robert Fyfe Malcolm
    British born in October 1958

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, SLS1 2JT

      IIF 265
  • Mr Simon Rowan Goodwin
    British born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102 Inverleith Row, Inverleith Row, Edinburgh, EH3 5LS, Scotland

      IIF 266
  • Mr Tom Langley
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marshall Place, Perth, PH2 8AH, United Kingdom

      IIF 267
  • Mr William Mckinnon
    British born in July 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 268
  • Nicholls, Richard David
    British naval architect born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parc An Fox, Tregarne, Manaccan, Helston, Cornwall, TR12 6EP, United Kingdom

      IIF 269
  • Paterson, Andrew West
    British company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Northumberland Street, Edinburgh, EH3 6JE

      IIF 270
  • Paton, Ian David Alexander
    British naval architect born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Smith Drive, Campbeltown, Argyll, PA28 6LA

      IIF 271
    • icon of address Eskside Wharf, Church Street, Whitby, North Yorkshire, YO22 4AE, United Kingdom

      IIF 272
  • Pearson, Kenneth George
    British naval architect born in September 1945

    Registered addresses and corresponding companies
    • icon of address 13 Loates Pastures, Stansted, Essex, CM24 8JH

      IIF 273
  • Seabrook, Antony John
    British company director born in January 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Westway Pine Grove, Chichester, West Sussex, PO19 3PW

      IIF 274
  • Seabrook, Antony John
    British naval architect born in January 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite, John Banks
    British naval architect born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bury Avenue, Ruislip, Middlesex, HA4 7RT

      IIF 279 IIF 280
    • icon of address 5, Bury Avenue, Ruislip, Middlesex, HA4 7RT, England

      IIF 281
    • icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 282
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EN

      IIF 283
    • icon of address Tsc Inspection Systems, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PB, United Kingdom

      IIF 284
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL

      IIF 285
    • icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

      IIF 286
  • Baker, Gillian Emslie
    British finance director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Inverhouse Gardens, Inverkip, Greenock, Renfrewshire, PA16 0GF, Scotland

      IIF 287 IIF 288
  • Blazejczyk, Rosalind Jane Helen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Blazejczyk, Rosalind Jane Helen
    British naval architect consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 291
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 292 IIF 293
    • icon of address Blinkhorns, 27 Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 294
  • Burnett, Charles Alexander Fenton
    British naval architect born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Norse Road, Scotstoun, Glasgow, G14 9HW, Scotland

      IIF 295
  • Burton, John Alexander
    British naval architect born in May 1949

    Registered addresses and corresponding companies
    • icon of address 26 New Road, Marlow Bottom, Buckinghamshire, SL7 3NG

      IIF 296
  • Canovan, David Guy
    British naval architect born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, PO21 2PE, England

      IIF 297
  • Canovan, David Guy
    British naval architects born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, PO21 2PE, England

      IIF 298
  • Corlett, Brian James
    British company director born in April 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 299 IIF 300 IIF 301
  • Corlett, Brian James
    British director born in April 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Mona Lodge, Jurby Road, Ramsey, Isle Of Man, IM7 2EA

      IIF 302
  • Corlett, Brian James
    British naval architecht born in April 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 303
  • Corlett, Brian James
    British naval architect born in April 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 304
    • icon of address Mona Lodge, Jurby Road, Ramsey, Isle Of Man, IM7 2EA

      IIF 305 IIF 306
  • Currie, Nicholas Iain
    British naval architect born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hopeman Close, Ellon, Aberdeenshire, AB41 8AZ, Scotland

      IIF 307
  • Drummond, Ivan Robertson
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55-57 West High Street, Inverurie, AB51 3QQ, United Kingdom

      IIF 308
  • Flexer, Morgan Elrond
    British naval architect born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 9 St Aubyns, Hove, East Sussex, BN3 2TG

      IIF 309
  • Gizzi, Giancarlo
    British naval architect born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 310
  • Goldsmith, Daniel John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hillmead, Nutley, East Sussex, TN22 3PB, United Kingdom

      IIF 311
  • Goldsmith, Daniel John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 312
  • Goldsmith, Daniel John
    British naval architect born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 313
  • Goodlad, Martin Alexander
    Scottish managing director born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Bridge Of Muchalls, Stonehaven, AB39 3RU, Scotland

      IIF 314
  • Goodlad, Martin Alexander
    Scottish naval architect born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Bridge Of Muchalls, Stonehaven, Kincardineshire, AB39 3RU, Great Britain

      IIF 315
  • Green, Matthew Roger
    British naval architect born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sion Court, Sion Hill, Ramsgate, CT11 9JA, United Kingdom

      IIF 316
    • icon of address 6 Westcliff Mansions, Ramsgate, Kent, CT11 9HY, United Kingdom

      IIF 317
  • Greening, David Arnold
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliff House, Cliff Road, Salcombe, Devon, TQ8 8JQ

      IIF 318
    • icon of address Shute Farm House, Higher Batson, Salcombe, Devon, TQ8 8NF

      IIF 319
  • Greening, David Arnold
    British naval architect born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shute Farm House, Higher Batson, Salcombe, Devon, TQ8 8NF

      IIF 320
  • Harris, Simon Allan
    British chartered eng born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The College, College Close, Lingfield, Surrey, RH7 6HG

      IIF 321
  • Harris, Simon Allan
    British chartered engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The College, College Close, Lingfield, Surrey, RH7 6HG

      IIF 322 IIF 323
  • Harris, Simon Allan
    British commercial director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 324
  • Harris, Simon Allan
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The College, College Close, Lingfield, Surrey, RH7 6HG, England

      IIF 325
    • icon of address The College, College Close, Lingfield, Surrey, RH7 6HG, United Kingdom

      IIF 326
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 327 IIF 328
  • Harris, Simon Allan
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 329 IIF 330 IIF 331
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, United Kingdom

      IIF 332
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 333
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 334
    • icon of address The College, College Close, Lingfield, Surrey, RH7 6HG

      IIF 335 IIF 336
    • icon of address Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 337 IIF 338 IIF 339
  • Harris, Simon Allan
    British naval architect born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Rowing Club, Embankment, London, SW15 1LB

      IIF 340
  • Henderson, Philip Howard William
    British naval architect born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brighton Way, Chippenham, Wiltshire, SN14 0YR, United Kingdom

      IIF 341
  • Hindley, Simon Morris
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blinkhorns, 27 Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 342
  • Hindley, Simon Morris
    British naval architect born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hook, Daniel James
    British consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Oceanography Centre, European Way, Southampton, SO14 3ZH, United Kingdom

      IIF 346
  • Hook, Daniel James
    British engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Murrills Estate, Fareham, Hampshire, PO16 9RD, England

      IIF 347
    • icon of address C/o James Cowper Kreston, The White Building, 4 Cumberland Place, Southampton, Hampshire, SO15 2NP, United Kingdom

      IIF 348 IIF 349
  • Hook, Daniel James
    British naval architecture born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 350
  • Hook, Daniel James
    British non executive director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, Devon, EX22 7SF, United Kingdom

      IIF 351 IIF 352 IIF 353
  • Houston, Angus John
    British naval architect born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cypress Way, Cambuslang, Glasgow, G72 7XB, United Kingdom

      IIF 354
  • Jankowski, Jan Andrzej, Dr
    Polish director born in July 1949

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 126, Al.gen. Jozefa Hallera, Gdansk, Poland, 80-416, Poland

      IIF 355
  • Jones, Donald Kenneth
    British chartered engineer born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlehold Baptist Church, High Street, Newport, Isle Of Wight, PO30 1BH, England

      IIF 356
  • Jones, Donald Kenneth
    British naval architect born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ

      IIF 357
  • Kingsley-smith, Trevor
    British naval architect born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyke Row Cottage, Newbrough, Hexham, Northumberland, NE47 5BE

      IIF 358 IIF 359
    • icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1TD

      IIF 360
  • Lloyd, Christopher
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Christopher
    British machinery maintenance and maitenance management born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Oakwood Gardens, Halifax, West Yorkshire, HX2 8HB, England

      IIF 365
  • Logan, Jonathan William
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Gardens, Aberdeen, AB15 4YD, United Kingdom

      IIF 366
  • Lynch, Robert
    British naval architect born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Carnoustie Avenue, Gourock, Renfrewshire, PA19 1HF

      IIF 367
  • Macleod, Iain Kenneth
    Scottish director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Viewhill, Station View, Kyle, Ross-shire, IV40 8AH, United Kingdom

      IIF 368
  • Macleod, Iain Kenneth
    Scottish naval architect born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Viewhill, Station Road, Kyle, Ross-shire, IV40 8AE

      IIF 369
  • Manolescu, Bogdan Catalin
    British designer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat7, The Corner, 2 Bereweeke Road, Winchester, SO22 6AQ, England

      IIF 370
  • Manolescu, Bogdan Catalin
    British naval architect born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 The Corner, 2 Bereweeke Road, Winchester, SO22 6AQ, England

      IIF 371
  • Mckee, Claire Noelle
    Irish director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greendale, The Street, Wonersh, Guildford, GU5 0PF, United Kingdom

      IIF 372
  • Mckee, Claire Noelle
    Irish naval architect born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greendale, The Street, Wonersh, Guildford, Surrey, GU5 0PF, England

      IIF 373
  • Mckee, Claire Noelle
    Irish technical director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Town Hall Road, London, SW11 5NQ

      IIF 374
  • Mcmenemy, Christopher
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambuslang, Glasgow, G726QH, United Kingdom

      IIF 375
    • icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, G2 1BT, Scotland

      IIF 376
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 377
  • Mcneill, Stephen Anthony
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Louis Pasteurlaan, Zoetermeer, 2719 EE, Netherlands

      IIF 378
  • Mcneill, Stephen Anthony
    British naval architect born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brighton Road, Sutton, Surrey, SM2 5BN, England

      IIF 379
  • Mcneill, Stephen Anthony
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Campus, Prospect Road, Westhill, Aberdennshire, AB39 6FE, United Kingdom

      IIF 380
    • icon of address 50, Einsteinlaan, Zoetermeer, 2719-er, Netherlands

      IIF 381
  • Mcneill, Stephen Anthony
    British vp - offshore resources born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 382
  • Mcneill, Stephen Anthony
    British vp offshore resources born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Hammersmith Road, London, W6 7DL, England

      IIF 383
    • icon of address 40, Brighton Road, Sutton, Surrey, SM2 5BN, England

      IIF 384 IIF 385 IIF 386
    • icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE

      IIF 387
    • icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, Scotland

      IIF 388 IIF 389
  • Mikelis, Nikolaos, Dr
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Stream Farm, Chiddingly, Lewes, East Sussex, BN8 6HG, England

      IIF 390
  • Mikelis, Nikolaos, Dr
    British naval architect born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 391 IIF 392
  • Munro, Emily Ritchie Gray
    British retired born in June 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Esplanade, Greenock, Renfrewshire, PA16 7XJ

      IIF 393
  • Miss Rosalind Jane Helen Spink
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blinkhorns, 27 Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 394
  • Mr Alexander Ferguson Miller
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Iriewells Lodge, Udny, Ellon, Aberdeenshire, AB41 7PN

      IIF 395
  • Mr Andrew David Whitworth
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 396
  • Mr Andrew West Paterson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 397
  • Mr Brian James Corlett
    British born in April 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU

      IIF 398
  • Mr Christopher Lloyd
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 399 IIF 400
    • icon of address 47, Oakwood Gardens, Halifax, West Yorkshire, HX2 8HB

      IIF 401
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX

      IIF 402
  • Mr Constantine John Samothrakis
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Oakdene Court, Portmore Park Road, Weybridge, KT13 8HG, England

      IIF 403
  • Mr David George Connolly
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Mill, The Mill, Felton, NE65 9HL, England

      IIF 404
    • icon of address 6, Briery Hill Lane, Stannington, Northumberland, NE61 6PP, United Kingdom

      IIF 405
  • Mr David Guy Canovan
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, England

      IIF 406
  • Mr David John Clinton
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hamhaugh Island, Shepperton, Middlesex, TW17 9LP

      IIF 407
  • Mr Edward Robert Harland
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, 9 White St, Topsham, Exeter, EX3 0AA, England

      IIF 408
  • Mr Ian James Sherrington
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 409
    • icon of address Dukes House, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 410
  • Mr James Anthony Dale Lawton
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Worple Road, London, SW19 4JB, England

      IIF 411
  • Mr Jan Petter Roed Senior
    Norwegian born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maud's Court, Long Lane, Tendring, Essex, CO16 0BG, England

      IIF 412
  • Mr John Banks Waite
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bury Avenue, Ruislip, Middlesex, HA4 7RT

      IIF 413
    • icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 414
  • Mr Nicholas Macwhirter
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30b, Southgate, Chichester, West Sussex, PO19 1DP

      IIF 415
  • Mr Norman Derek Mcphail
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Westwood, Invergordon, Ross-shire, IV18 0JW

      IIF 416
  • Mr Robert Lynch
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Carnoustie Avenue, Gourock, Renfrewshire, PA19 1HF

      IIF 417
  • Mr Shaun Scott Oram Mccance
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Allan Harris
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The College, College Close, Lingfield, RH7 6HG, England

      IIF 420
  • Mr Simon Giles Pullin
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Water Drive, Gosport, PO12 2UP, England

      IIF 421
  • Mr Simon Morris Hindley
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 422
    • icon of address Blinkhorns, 27 Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 423
  • Mr William Woodhead
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 424
  • Mrs Ann Patricia Williams
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 425
  • Mrs Emily Ritchie Gray Munro
    British born in June 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria Harbour, Greenock, PA15 1HW

      IIF 426
  • Olesinski, Bernard Stefan
    British naval architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach House, Queens Road, Cowes, Isle Of Wight, PO31 8JA

      IIF 427
  • Oliphant, Hamish Morton
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 428 IIF 429
  • Oliphant, Hamish Morton
    British naval architect born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 24 Swan Street, Kingsclere, Berkshire, RG20 5PJ

      IIF 430
  • Osmond, Jonathan Patrick
    British naval architect born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot House, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 431
  • Preston, Robert Charles
    British naval architect born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodvale Road, Cowes, Isle Of Wight, PO31 8EH, United Kingdom

      IIF 432
  • Rice, Brian George Mark, Mr.
    British project manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 433
  • Roberts, Linton Charles
    British naval architect born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt. 4 Eagle House. 53 Paradise Street, Paradise Street, Liverpool, L1 3EU, England

      IIF 434
    • icon of address Bronant Abergwyngregan, Llanfairfechan, Gwynedd, LL33 0LP

      IIF 435
  • Shannon, Paul Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Ocean Quay Marina, Belvidere Road, Southampton, SO14 5QY, England

      IIF 436
  • Shannon, Paul Andrew
    British naval architect born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Ocean Quay, Belvidere Road, Southampton, SO14 5QY, England

      IIF 437
  • Spink, Rosalind Jane Helen
    British naval architect born in March 1983

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 9, Highbury Hill, London, N5 1SU, England

      IIF 438
  • Thompson, Reuben
    British naval architect born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 3 The Moor, Falmouth, Cornwall, Flat 5, 3 The Moor, Falmouth, Cornwall, TR11 3QA, England

      IIF 439
  • Whitworth, Andrew David
    British naval architect born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 440
  • Williams, Ann Patricia
    British housewife/teacher/company secretary born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE, Wales

      IIF 441
  • Woodhead, Jeffrey William
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elm Mews, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HJ

      IIF 442
  • Woodhead, Jeffrey William
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elm Mews, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HJ

      IIF 443 IIF 444
  • Woodhead, William Jeffrey Simon
    British project manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, St Georges Road, Weybridge, Surrey, KT13 0EW, United Kingdom

      IIF 445
  • Alan Newton
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Strathnaver Avenue, Walney, Barrow In Furness, Cumbria, LA14 3DG, United Kingdom

      IIF 446
  • Bennett, Andrew
    British design engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tehidy Terrace, Falmouth, Cornwall, TR11 2SZ, United Kingdom

      IIF 447
  • Bennett, Andrew John
    British/welsh photographer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Saffron Drive, St Mellons, Cardiff, South Glamorgan, CF3 0NH, Wales - Uk

      IIF 448
    • icon of address 46, Saffron Drive, St Mellons, Cardiff, South Glamorgan, CF3 0NH, Wales, Uk

      IIF 449
  • Bignold, David
    British naval architect born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 450
  • Blane, Robert
    British naval architect born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2QR

      IIF 451
    • icon of address 18 Laurel Place, Grange, Kilmarnock, Ayrshire, KA1 2HB

      IIF 452
  • Bodger, Lyndon, Eur Ing
    British naval architect born in January 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38 Mill Hill Road, Irby, Wirral, Merseyside, CH61 4UF

      IIF 453
  • Bonafoux, John Richard
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-27 Shamrock Way, Hythe Marina Village, Southampton, SO45 6DY, United Kingdom

      IIF 454
  • Boswell, Alan
    British designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Barn, Shotley Hall Barns, Church Walk, Shotley, IP9 1DN, England

      IIF 455
  • Burton, Nicholas Hugh
    British naval architect born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stirling Road, Milnathort, Kinross, KY13 9XS, Scotland

      IIF 456
  • Benjamin Oliver Baker
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Sherwood Avenue, Whitecliff, Poole, Dorset, BH14 8DL, United Kingdom

      IIF 457
  • Chittenden, Thomas
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands, B70 0DG, United Kingdom

      IIF 458
  • Clifton-samuel, Jason Ian
    British naval architect born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Sunnyfield, Mill Hill, London, NW7 4RE

      IIF 459
  • Harland, Edward Robert
    British naval architect born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Thatch, 92 High Street, Sturminster Marshall, Dorset, BH21 4AZ, United Kingdom

      IIF 460
  • Harland, Edward Robert
    British naval architecture consultancy born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 White St, Topsham, Exeter, EX3 0AA, England

      IIF 461
  • John Angus Macsween
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 462
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 463
  • Knight, David Timothy
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Ashburton Road, Southsea, PO5 3JT, United Kingdom

      IIF 464
  • Lang, Douglas Wilson
    British business development manager born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Cleish Avenue, Bearsden, Glasgow, G61 4SG

      IIF 465
  • Lang, Douglas Wilson
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Cleish Avenue, Bearsden, Glasgow, G61 4SG

      IIF 466
    • icon of address 74, Keystone Quadrant, Milngavie, Glasgow, G62 6LP, Scotland

      IIF 467 IIF 468
  • Lang, Douglas Wilson
    British naval architect born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Elliot Street, Glasgow, G3 8EX

      IIF 469
  • Langley, Tom
    British naval architect born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marshall Place, Perth, PH2 8AH, United Kingdom

      IIF 470
  • Macwhirter, Nicholas
    British naval architect born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Osborne Road, Petersfield, Hampshire, GU32 2AE, England

      IIF 471
  • Mckinnon, William
    British naval architect born in July 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 472
  • Munro, Archibald Hamish Dunlop
    British director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Octavia Terrace, Greenock, Renfrewshire, PA16 7PY, Scotland

      IIF 473
  • Munro, Archibald Hamish Dunlop
    British naval architect born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Octavia Terrace, Greenock, Renfrewshire, PA16 7PY, Scotland

      IIF 474
  • Mr Alan James Stark Wilson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 475
  • Mr Alan Malcolm Deane
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 476
    • icon of address 61, Merton Way, West Molesey, KT8 1PG, United Kingdom

      IIF 477
  • Mr Andrew Claughton
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spindlewood Close, Southampton, SO16 3QD, United Kingdom

      IIF 478
  • Mr Christopher Mcmenemy
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 479
  • Mr Daniel Hook
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 480
  • Mr David Richard Nicholls
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 481 IIF 482
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, England

      IIF 483
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, United Kingdom

      IIF 484 IIF 485 IIF 486
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, England

      IIF 487 IIF 488 IIF 489
    • icon of address Suite 6, The Regatta, Henley Way, Lincoln, LN6 3QR, England

      IIF 492
    • icon of address Suite 6,the Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 493
  • Mr Elias Frangoulis
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Redchurch Street, London, E2 7DP

      IIF 494
  • Mr Hamish Morton Oliphant
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 495 IIF 496
  • Mr Iain Kenneth Macleod
    Scottish born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26/, 1b Industrial Estate Kyle, Kyle Industrial Estate, Kyle, IV40 8AX, Scotland

      IIF 497
  • Mr Ian Macnab Nicolson
    British born in August 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 498
  • Mr John Angus Macsween
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 499 IIF 500
  • Mr John Angus Macsween
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Jonathan Charles Brown
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carvers Court, Brotton, Cleveland, TS122XN, England

      IIF 507
  • Mr Juan Herrero
    Spanish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow, Wetherden Road, Haughley Green, Stowmarket, IP14 3RF, England

      IIF 508
  • Mr Nicholas Hugh Burton
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stirling Road, Milnathort, Kinross, KY13 9XS, Scotland

      IIF 509
  • Mr Nicholas Iain Currie
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hopeman Close, Ellon, AB41 8AZ, United Kingdom

      IIF 510
  • Nicholls, David Richard
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Nicholls, David Richard
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 513
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 514
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 515 IIF 516 IIF 517
  • Nicholls, David Richard
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, England

      IIF 518
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR, United Kingdom

      IIF 519 IIF 520 IIF 521
    • icon of address Suite 6, The Regatta, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, England

      IIF 522 IIF 523 IIF 524
    • icon of address Suite 6, The Regatta, Henley Way, Lincoln, LN6 3QR, England

      IIF 527
    • icon of address Suite 6,the Regatta, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 528
  • Nicolson, Ian Macnab
    British naval architect born in August 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linnfield, Cove, Argyll & Bute, G84 0NS, Uk

      IIF 529
  • Ogden, Howard Fenton
    British administrator born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeside Cottage, Mill Lane, Colchester, Essex, CO2 0NH

      IIF 530
  • Ogden, Howard Fenton
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Peartree Business Centre, Colchester, Essex, CO3 OJN, United Kingdom

      IIF 531
  • Olesinski, Justin
    British marine architect born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pyle Street, Newport, PO30 1JW, England

      IIF 532
  • Olesinski, Justin
    British naval architect born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 The Hayes, Baring Road, Cowes, Isle Of Wight, PO31 8DW, England

      IIF 533
  • Paterson, Andrew West
    British drilling consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grangewood, 9 Whitehouse Terrace, Edinburgh, EH9 2EU, Scotland

      IIF 534
  • Paterson, Andrew West
    British naval architect born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grangewood, 9 Whitehouse Terrace, Edinburgh, EH9 2EU, Scotland

      IIF 535
  • Paterson, Andrew West
    British retired born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 536
  • Patterson, Neil
    British naval architect born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 537
  • Patterson, Neil
    British retired born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Gray Street, Broughty Ferry, Dundee, DD5 2BJ, Scotland

      IIF 538
  • Peden, Andrew Robert Welby
    Scottish director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Am Fearann, Skipness, Tarbert, PA29 6YG, Scotland

      IIF 539
  • Peden, Andrew Robert Welby
    Scottish naval architect born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Am Fearran, Skipness, Tarbert, Argyll, PA29 6YG, Scotland

      IIF 540
  • Sherrington, Ian
    British chartered engineer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 541
  • Symonds De Montfort, Peter
    British naval architect born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Hinton Road, Hereford, HR2 6BN, United Kingdom

      IIF 542
  • Thomson, Malcolm Macfarlane
    British director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Beaumont Drive, Whitley Bay, Tyne & Wear, NE25 9UT

      IIF 543
  • Thomson, Malcolm Macfarlane
    British naval architect born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beaumont Drive, Whitley Bay, Tyne And Wear, NE25 9UT

      IIF 544
  • Townsend, Robin Cecil
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Studio, Wintershill, Durley, Southampton, Hampshire, SO322AH, England

      IIF 545
  • Williams, Patricia Ann
    British company secretary born in June 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trelawny 25 Romilly Park, Barry, South Glamorgan, CF62 6RQ

      IIF 546 IIF 547
  • Wilson, Alan James Stark
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 548
    • icon of address Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS, England

      IIF 549
  • Wilson, Alan James Stark
    British co chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 550
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 551 IIF 552
    • icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 553
    • icon of address C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 554
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

      IIF 555
    • icon of address International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

      IIF 556
  • Wilson, Alan James Stark
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing London, W5 2LN

      IIF 557
  • Wilson, Alan James Stark
    British naval architect born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 558
  • Wilson, Alan James Stark
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 559
    • icon of address Four, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 560
  • Bardal, Santiago, Mr,
    Spanish commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Queens House, Little Queens Road, Teddington, TW11 0HS, England

      IIF 561
  • Bennett, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 2, Tehidy Terrace, Falmouth, Cornwall, TR11 2SZ, United Kingdom

      IIF 562
  • Bricknell, David John
    British naval architect born in April 1955

    Registered addresses and corresponding companies
    • icon of address 5 Ridings Close, Chipping Sodbury, Bristol, Avon, BS17 6NP

      IIF 563
  • Brown, Jonathan Charles
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gates, Water Lane, Loftus, Saltburn-by-sea, Cleveland, TS13 4JT, United Kingdom

      IIF 564
  • Brown, Jonathan Charles
    British naval architect born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carvers Court, Brotton, Cleveland, TS122XN, England

      IIF 565
  • Burrows, Andrew Roland
    British technical director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 4 Marken Close, Locks Heath, Southampton, Hampshire, SO31 6GG

      IIF 566
  • Claughton, Andrew
    British naval architect born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spindlewood Close, Southampton, SO16 3QD, United Kingdom

      IIF 567
  • Clinton, David John
    British naval architect born in November 1964

    Registered addresses and corresponding companies
    • icon of address 44b Santos Road, Wandsworth, London, SW18 1NS

      IIF 568
  • Comley, Andrew Philip
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Of Buckie, Mill Of Buckie, Buckie, Banffshire, AB56 5AA, Scotland

      IIF 569
  • Comley, Andrew Philip
    British naval architect born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mill Of Buckie, Buckie, Banffshire, AB56 5AA, Scotland

      IIF 570
  • Connolly, David George
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Briery Hill Lane, Stannington, Northumberland, NE61 6PP, United Kingdom

      IIF 571
  • Connolly, David George
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Mill, The Mill, Felton, NE65 9HL, England

      IIF 572
    • icon of address 6, Briery Hill Lane, Stannington, Northumberland, NE61 6PP

      IIF 573
  • Connolly, George David
    British chief executive born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hips, 3 Moorson Avenue, Scholar Green, Stoke-on-trent, ST7 3JX, United Kingdom

      IIF 574
  • Deane, Alan Malcolm
    British naval architect born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 575
    • icon of address 61, Merton Way, West Molesey, KT8 1PG, United Kingdom

      IIF 576
  • Drummond, Ivan Robertson
    British naval architect born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ben Bhraggie, Mount Street, Banchory, Aberdeenshire, AB31 5PA, United Kingdom

      IIF 577
  • Dufour, Etienne Clement
    French naval architect born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 578 IIF 579
  • Dunn, Alan
    British manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bobbin Mill, Spark Bridge, Ulverston, Cumbria, LA12 8BS

      IIF 580
  • Dunn, Alan
    British naval architect born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bobbin Mill, Spark Bridge, Ulverston, Cumbria, LA12 8BS

      IIF 581
  • Dunn, Alan
    British operations director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Court, New Street, Basingstoke, Hampshire, RG21 7JB

      IIF 582
  • Dunn, Alan
    British retired born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lumley Road, Kendal, Cumbria, LA9 5HT

      IIF 583
    • icon of address The Club House, Bardsea Park, Bardsea, Nr Ulverston, Cumbria, LA12 9QJ

      IIF 584
  • Dr Nikolaos Mikelis
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ryders, Langton Green, Tunbridge Wells, TN3 0DX, England

      IIF 585
  • Ellis, Ian
    British naval architect born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Durn Road, Portsoy, AB45 2QD, United Kingdom

      IIF 586
  • Evans, John Philip
    British naval architect born in June 1956

    Registered addresses and corresponding companies
    • icon of address 16 The Orchard, Hepscott, Morpeth, Northumberland, NE61 6HT

      IIF 587 IIF 588
  • Francis Stonehouse, Henry Jolyon
    British naval architect born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken, Park Lane, Otterbourne, Winchester, SO21 2HY, England

      IIF 589
  • Greening, David Arnold
    British yacht surveyor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shute Farm, House, Higher Batson, Salcombe, Devon, TQ8 8NF

      IIF 590
  • Hannah, John Logan
    British company director born in January 1936

    Registered addresses and corresponding companies
    • icon of address Squirrels Glade, Wellington Plantation, Truro, Cornwall, TR3 6QP

      IIF 591 IIF 592
  • Hannah, John Logan
    British director born in January 1936

    Registered addresses and corresponding companies
  • Hannah, John Logan
    British group managing director born in January 1936

    Registered addresses and corresponding companies
    • icon of address 3 Wild Orchard, Faulkland, Bath, Somerset, BA3 5XJ

      IIF 595
    • icon of address Squirrels Glade, Wellington Plantation, Truro, Cornwall, TR3 6QP

      IIF 596 IIF 597
  • Hannah, John Logan
    British group md born in January 1936

    Registered addresses and corresponding companies
    • icon of address Squirrels Glade, Wellington Plantation, Truro, Cornwall, TR3 6QP

      IIF 598
  • Hannah, John Logan
    British managing director born in January 1936

    Registered addresses and corresponding companies
    • icon of address Squirrels Glade, Wellington Plantation, Truro, Cornwall, TR3 6QP

      IIF 599
  • Hannah, John Logan
    British naval architect born in January 1936

    Registered addresses and corresponding companies
    • icon of address 3 Wild Orchard, Faulkland, Bath, Somerset, BA3 5XJ

      IIF 600
  • Hannah, John Logan
    British naval constructor born in January 1936

    Registered addresses and corresponding companies
    • icon of address Squirrels Glade, Wellington Plantation, Truro, Cornwall, TR3 6QP

      IIF 601
  • Harrison, John Maurice Frank
    British naval architect born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Joseph William
    British naval architect born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38 Green Park, Bath, BA1 1HZ, United Kingdom

      IIF 609
  • Lapthorn, John Anthony
    British naval architect born in June 1921

    Registered addresses and corresponding companies
    • icon of address Four Winds Christmas Lane, High Halstow, Rochester, Kent, ME3 8SN

      IIF 610
  • Mackenzie Wilson, Howard
    British consulting naval architect born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Balfour Place, Mount Street, London, W1K 2AU, United Kingdom

      IIF 611
  • Malcolm, Robert Fyfe, Captain
    British naval architect born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moulin De L'Âge, Jouac, 87890, 87890, France

      IIF 612
  • Mcdougall, Lindsay Colin
    British company director born in January 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 613
  • Mcdougall, Lindsay Colin
    British director born in January 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 614
  • Mcdougall, Lindsay Colin
    British naval architect born in January 1980

    Resident in Italy

    Registered addresses and corresponding companies
  • Mckinless, David Crawford
    British sales manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Vicarage Close, Wrea Green, Preston, Lancashire, PR4 2PQ, United Kingdom

      IIF 626
  • Monk, Karl Alexander
    British naval architect born in April 1963

    Registered addresses and corresponding companies
    • icon of address 8 Towerleaze, Knoll Hill, Bristol, BS9 1RU

      IIF 627
  • Morton, John Stewart
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Lakeview, 194 Gilford Road, Lurgan, Co.armagh, BT66 7AH

      IIF 628
  • Mr Charles Alexander Fenton Burnett
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 629
  • Mr Etienne Clement Dufour
    French born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 630
  • Mr George David Connolly
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moorson Avenue, Scholar Green, Stoke-on-trent, ST7 3JX, United Kingdom

      IIF 631
    • icon of address The Hips, 3 Moorson Avenue, Scholar Green, Stoke-on-trent, ST7 3JX, United Kingdom

      IIF 632
  • Mr Howard Charles Mackenzie Wilson
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oyster Mews, Bosham Lane, Bosham, Chichester, West Sussex, PO18 8HG, England

      IIF 633
  • Mr Ian Ellis
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Durn Road, Portsoy, AB45 2QD, United Kingdom

      IIF 634
  • Mr Jeffrey William Woodhead
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elm Mews, Crossways Road, Grayshott, Hindhead, GU26 6HJ, England

      IIF 635
    • icon of address 2 Elm Mews, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HJ, England

      IIF 636
  • Mr Richard David Nicholls
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parc An Fox, Tregarne, Manaccan, Helston, Cornwall, TR12 6EP

      IIF 637
  • Ms Claire Noelle Mckee
    Irish born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greendale, The Street, Wonersh, Guildford, GU5 0PF, United Kingdom

      IIF 638
    • icon of address Greendale, The Street, Wonersh, Guildford, Surrey, GU5 0PF

      IIF 639
  • Pattison, Douglas Roderick
    British civil servant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underhill Cottage, 21 Priston, Bath, Avon, BA2 9EE

      IIF 640
  • Pattison, Douglas Roderick
    British naval architect born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underhill Cottage, 21 Priston, Bath, Avon, BA2 9EE

      IIF 641
  • Roberts-collins, Alistair Kyle
    British naval architect born in March 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 1 St Pauls Court, High Street, Winchester, Hampshire, SO23 9AP, Uk

      IIF 642
  • Tasker, Dominic
    British naval architect born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Albert Palace Mansions, Lurline Gardens, Battersea, London, SW11 4DG, United Kingdom

      IIF 643
  • Taylor, Anthony John
    British naval architect born in March 1935

    Registered addresses and corresponding companies
    • icon of address 18 Haven Crescent, Hill Head, Fareham, Hampshire, PO14 3JX

      IIF 644
  • Topaktas, Erhan
    Turkish naval architect born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Jace Court, 30 Wellands Road, Lyndhurst, SO43 7AD, England

      IIF 645
  • Williams, Robin Andrew
    British naval architect born in February 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trelawny 25 Romilly Park, Barry, South Glamorgan, CF62 6RQ

      IIF 646 IIF 647
  • Willson, Rhoda Ann
    British naval architect born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Fenchurch Street, London, EC3M 4BS

      IIF 648
  • Al-kattan, Mohamed Raouf Abdul Karim
    British semi retired born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 649
  • Andersen, Terje Johannes Kolberg
    Norwegian naval architect born in May 1944

    Registered addresses and corresponding companies
    • icon of address Nedre Strandgate 3, Leilighet C203, Aalesund, N 6004, Norway

      IIF 650 IIF 651
  • Andersen, Terje Johannes Kolberg
    Norwegian ship operation born in May 1944

    Registered addresses and corresponding companies
    • icon of address Nedre Strandgate 3, Leilighet C203, Aalesund, N 6004, Norway

      IIF 652
  • Boswell, Alan
    British naval architect born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Barn, Shotley Hall Barns Church Walk, Shotley, Ipswich, IP9 1DN, England

      IIF 653
  • Brown, Alexander
    British naval architect born in April 1938

    Registered addresses and corresponding companies
    • icon of address 24 Willoughby Close, Alton, Hampshire, GU34 2BE

      IIF 654
  • Burton, John Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 35 Coney Green Drive, Northfield, West Midlands, B31 4DR

      IIF 655
  • Clinton, David John
    English engineer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hamhaugh Island, Shepperton, Middlesex, TW17 9LP

      IIF 656
  • Connolly, David
    British naval architect born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Mill, Felton, Morpeth, Northumberland, NE65 9HL, United Kingdom

      IIF 657
  • Corlett, Ewan Christian Brew
    British clergyman & naval architect born in February 1923

    Registered addresses and corresponding companies
    • icon of address Cottimans, Port-e-vullen, Maughold, Isle Of Man

      IIF 658
  • Corlett, Ewan Christian Brew
    British naval architect born in February 1923

    Registered addresses and corresponding companies
  • Cox, Sean Barrington
    British naval architect born in August 1953

    Registered addresses and corresponding companies
    • icon of address Wheal Fortune Farm, Hale Mills Twelveheads, Truro, Cornwall, TR4 8SW

      IIF 661
  • Craggs, John Dennis Foxton
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address Hagsdell, 6 Hagsdell Road, Hertford, SG13 8AG

      IIF 662
  • Drummond, Ivan Robertson
    British director born in December 1967

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 73, Jalang Kampong Chantek, 588637, Singapore

      IIF 663
  • Dudson, Edward Robertson Peter
    British naval architect born in December 1968

    Registered addresses and corresponding companies
    • icon of address Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

      IIF 664
  • Dunn, Alan
    British retired born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Abbey Road, Barrow-in-furness, Cumbria, LA14 1XL, England

      IIF 665
  • Frangoulis, Elias
    British co director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Redchurch Street, London, E2 7DP

      IIF 666
  • Frangoulis, Elias
    British marine surveyor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Redchurch Street, London, E2 7DP

      IIF 667
  • Goodlad, Martin Alexander
    British naval architect

    Registered addresses and corresponding companies
    • icon of address Dalgarnos Croft, Cuminestown, Turriff, Aberdeenshire, AB53 5YX

      IIF 668
  • Harrison, Alexander Raymond
    British naval architect born in July 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Ibex House, 42-47 Minories, London, EC3N 1DY

      IIF 669
  • Hayman, Jason Leslie
    New Zealander managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sustainable Marine Energy Ltd, Trinity Road, East Cowes, Isle Of Wight, PO32 6RF, England

      IIF 670 IIF 671
  • Hayman, Jason Leslie
    New Zealander managing director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Whitefriars Crescent, Perth, PH2 0PA, Scotland

      IIF 672
  • Hayman, Jason Leslie
    New Zealander naval architect born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coronation Road, Cowes, PO31 7JY, England

      IIF 673
  • Hayman, Jason Leslie
    New Zealander naval architect born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/20 Portland Gardens, Edinburgh, EH6 6NY, Scotland

      IIF 674
  • Henderson, William John Campbell
    British naval architect born in May 1938

    Registered addresses and corresponding companies
    • icon of address 28 George Street, Cellardyke Anstruther, Fife, KY10 3AU

      IIF 675
  • Hilton, Gordon Davidson
    British director commercial services born in May 1937

    Registered addresses and corresponding companies
    • icon of address 20 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AD

      IIF 676
  • Hilton, Gordon Davidson
    British naval architect born in May 1937

    Registered addresses and corresponding companies
    • icon of address 20 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AD

      IIF 677
  • Houliston, John
    British naval architect born in April 1940

    Registered addresses and corresponding companies
    • icon of address 12 Dykedale, Dunblane, Perthshire, FK15 0DH

      IIF 678
  • Humphrey, Roger Jon
    British naval architect born in February 1951

    Registered addresses and corresponding companies
    • icon of address 9 Sylvan Court, Plymouth, PL1 5PP

      IIF 679
  • John Angus Macsween
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, United Kingdom

      IIF 680
  • Kingsley-smith, Trevor
    British naval architect born in August 1950

    Registered addresses and corresponding companies
    • icon of address 8 Priory Court, Percy Gardens, North Shields, Tyne & Wear, NE30 4HN

      IIF 681
  • Macwhirter, Nicholas Robert Andrew
    British director born in June 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Les Loriots, Rue Tourou D'avall, Maureillas, France 66480

      IIF 682
  • Mangriotis, Paraskevas
    British naval architect born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Amity Grove, West Wimbledon, London, SW20 0LJ, United Kingdom

      IIF 683
  • Masson, Tim Alexander
    British naval architect born in September 1969

    Registered addresses and corresponding companies
    • icon of address 4, Weaver Chase, Borrowdale, Harare, Zimbabwe

      IIF 684
  • Mckinnon, William
    British naval architect born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardgour, Shore Road, Kilcreggan, G84 0HL

      IIF 685
  • Mcmenemy, Christopher Thomas
    Scottish chief executive born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcmenemy, Christopher Thomas
    Scottish company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fallow Grove, Cambuslang, Glasgow, G72 6QH, Scotland

      IIF 689
    • icon of address 1/1, 6 North Gardner Street, Glasgow, G11 5BT, Scotland

      IIF 690
    • icon of address 8, 3/2 The Athenaeum, Nelson Mandela Place, Glasgow, G2 1BT, United Kingdom

      IIF 691
  • Mcmenemy, Christopher Thomas
    Scottish director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, North Gardner Street, Glasgow, G11 5BT, Scotland

      IIF 692
  • Mariusz Piotr Niedziolko
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Craigendarroch Avenue, Aberdeen, AB16 5RY

      IIF 693
  • Miss Rosalind Jane Helen Blazejczyk
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arne Kristian Jore
    Norwegian born in March 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 4e, Munkengveien 4e, 0376 Oslo, Norway

      IIF 698
  • Mr Fernando Joel Lopes Gamboa
    Portuguese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Campbell Mansions, Campbell Road, Southsea, Hampshire, PO5 1RP

      IIF 699
  • Mr Ivan Robertson Drummond
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ben Bhraggie, Mount Street, Banchory, Aberdeenshire, AB31 5PA, United Kingdom

      IIF 700
    • icon of address 55-57 West High Street, Inverurie, AB51 3QQ, Scotland

      IIF 701
  • Mr Jan Petter Roed Senior
    Norwegian born in June 1932

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Maud's Court, Long Lane, Tendring, Essex, CO16 0BG, England

      IIF 702
  • Mr Jason Ian Clifton-samuel
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Sunnyfield, Mill Hill, London, NW7 4RE, United Kingdom

      IIF 703
  • Mr Per-olof Assmundson
    Swedish born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Suffolk Road, Barnes, London, SW13 9NL, England

      IIF 704
  • Mr Peter Symonds De Montfort
    English born in September 1983

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 705
  • Mr Ramiro Infanzon Agapito
    Portuguese born in July 1985

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Edge House, Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, United Kingdom

      IIF 706
  • Mr, Santiago Bardal
    Spanish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Queens House, Little Queens Road, Teddington, TW11 0HS, England

      IIF 707
    • icon of address Queens House 23, Little Queens Road, Teddington, Middlesex, TW11 0HS, England

      IIF 708
  • Mrs Patricia Ann Williams
    British born in June 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Romilly Park, Barry, Vale Of Glamorgan, CF62 6RQ

      IIF 709
  • Mrs. Patricia Ann Williams
    British born in February 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Romilly Park, Barry, Vale Of Glamorgan, CF62 6RQ

      IIF 710
  • Newton, Alan
    British naval architect born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Strathnaver Avenue, Walney, Barrow In Furness, Cumbria, LA14 3DG

      IIF 711
  • Nicholls-lee, Rachel Felicity, Dr
    British engineer born in March 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 13, Arwenack Avenue, Falmouth, Cornwall, TR11 3JW, England

      IIF 712
    • icon of address Truro High School For Girls, Falmouth Road, Truro, Cornwall, TR1 2HU

      IIF 713
  • Nicholls-lee, Rachel Felicity, Dr
    British naval architect born in March 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit 7a And 7b, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 714
  • Norris, Bruce Leonard Alfred
    British naval architect born in March 1940

    Registered addresses and corresponding companies
    • icon of address 12 Bronte Close, Totton, Southampton, Hampshire, SO40 8SR

      IIF 715
  • Osborn, Jonathan Russell, Dr
    British company director and medical practitioner. born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 716
  • Osborn, Jonathan Russell, Dr
    British doctor of medicine born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oberon Cottage, Weston Lane, Bath, BA1 4AB, England

      IIF 717
  • Osborn, Jonathan Russell, Dr
    British gp born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manaton Court, Manaton Close, Matford Business Park, Exeter, Devon, EX2 8PF, United Kingdom

      IIF 718
  • Osborn, Jonathan Russell, Dr
    British medical practitioner born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oberon Cottage, Weston Lane, Bath, BA1 4AB, England

      IIF 719
  • Rice, Brian George Mark
    British naval architect born in March 1953

    Registered addresses and corresponding companies
    • icon of address 296 Brangwyn Crescent, South Wimbledon, London, SW19 2UF

      IIF 720
  • Roed Junior, Jan Petter
    Norwegian shipping manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mauds Court, Long Lane, Tendring, Essex, CO16 0BG

      IIF 721
  • Rogan, Anthony James
    British naval architect born in January 1929

    Registered addresses and corresponding companies
    • icon of address 17 Christchurch Road, Sidcup, Kent, DA15 7HG

      IIF 722
  • Samothrakis, Constantine John
    British naval architect born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Oakdene Court, 74 Portmore Park Road, Weybridge, Surrey, KT13 8HG

      IIF 723
  • Sherrington, Ian James
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 724
  • Sherrington, Ian James
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 725
  • Sherrington, Ian James
    British engineer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 726
  • Sherrington, Ian James
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Creechurch Lane, London, EC3A 5EB, England

      IIF 727
  • Sherrington, Ian James
    British naval architect born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B/d Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 728
  • Sherrington, Ian James
    British structural engineer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hales Oak, Great Bookham, Surrey, KT23 4EA

      IIF 729
  • Thomson, Malcolm Macfarlane
    British naval architect born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cheldon Close, Whitley Bay, Tyne And Wear, NE25 9XS, England

      IIF 730
  • Wilson, Alan James Stark
    British chairman born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 731
  • Wilson, Alan James Stark
    British company director born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 76, Calle Los Arqueros, Benahavis, 29679, Spain

      IIF 732
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF

      IIF 733
    • icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 734
  • Wilson, Howard Charles Mackenzie
    British marine engineer born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aston, John Geoffrey Liam, Dr
    British naval architect born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Orpington Road, Winchmore Hill, London, N21 3PG

      IIF 737
  • Balfour, Alexander Kirkwood
    British naval architect born in July 1913

    Registered addresses and corresponding companies
    • icon of address Courtyard Cottage, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ

      IIF 738
  • Bardal Sanchez, Santiago
    Spanish engineering consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blagdon Walk, Teddington, TW11 9LN, England

      IIF 739
  • Bardal Sanchez, Santiago
    Spanish naval architect born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House 23, Little Queens Road, Teddington, Middlesex, TW11 0HS, England

      IIF 740
  • Binns, William John
    British naval architect born in December 1937

    Registered addresses and corresponding companies
    • icon of address Flat 4 Woodend Crawley Lodge, Crawley Ridge, Camberley, Surrey, GU15 2AN

      IIF 741
  • Bonafoux, John Richard
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 19 Blenheim Avenue, Highfield, Southampton, Hampshire, SO17 1DW

      IIF 742
  • Cameron, Donald Stewart
    British naval architect born in October 1958

    Registered addresses and corresponding companies
    • icon of address Bengullion, Bridgend Terrace, Turriff, Aberdeenshire, AB53 4ES

      IIF 743
  • Casciani-wood, Jeffrey Norman
    British naval architect born in October 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'woodlands, 26 Rectory Gardens, Cranham Upminster, Essex, RM14 3YJ

      IIF 744
  • Corlett, Brian James
    British naval architect born in April 1953

    Registered addresses and corresponding companies
    • icon of address Thie-y-chleree, Maughold Village, Maughold, Isle Of Man

      IIF 745 IIF 746
  • Da Costa Sayago, Jose Leonardo
    British naval architect born in December 1943

    Registered addresses and corresponding companies
    • icon of address Bywater House Brook Avenue, Warsash, Southampton, Hampshire, SO31 9HN

      IIF 747
  • Dunn, Thomas
    British naval architect born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 South Street, Alderley Edge., Cheshire, SK9 7ES

      IIF 748
  • Dr John Geoffrey Liam Aston
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orpington Road, London, N21 3PG, England

      IIF 749
  • Dr Jonathan Russell Osborn
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 750
  • Forsyth, Donald George Woodburn
    British naval architect born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondhu Cottage, Lochard Road, Aberfoyle, FK8 3TD

      IIF 751
  • Gifford, Edwin William Henry, Dr
    British civil engineer naval architect company direct born in March 1921

    Registered addresses and corresponding companies
    • icon of address Little Pundells Brockishill Road, Bartley, Southampton, Hampshire, SO40 2LN

      IIF 752
  • Gifford, Edwin William Henry, Dr
    British director born in March 1921

    Registered addresses and corresponding companies
    • icon of address Little Pundells Brockishill Road, Bartley, Southampton, Hampshire, SO40 2LN

      IIF 753 IIF 754
  • Gifford, Edwin William Henry, Dr
    British naval architect born in March 1921

    Registered addresses and corresponding companies
    • icon of address Little Pundells Brockishill Road, Bartley, Southampton, Hampshire, SO40 2LN

      IIF 755
  • Gifford, Edwin William Henry, Dr
    British retired born in March 1921

    Registered addresses and corresponding companies
    • icon of address Little Pundells Brockishill Road, Bartley, Southampton, Hampshire, SO40 2LN

      IIF 756
  • Harris, Simon Alan
    British naval architect born in March 1961

    Registered addresses and corresponding companies
    • icon of address 14 Airedale Road, London, SW12 8SF

      IIF 757
  • Harrison, John Maurice Frank

    Registered addresses and corresponding companies
    • icon of address 41 Saxon Way, Melton, Woodbridge, Suffolk, IP12 1LG

      IIF 758
  • Hayman, Jason Leslie
    New Zealand naval architect born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Merstone House, Borrodaile Road, Wandsworth, London, United Kingdom

      IIF 759
  • Herrero Valero, Juan
    Spanish naval architect born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Harwich Road, Colchester, CO4 3BW, England

      IIF 760
  • Herrero, Juan
    Spanish naval architect born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow, Wetherden Road, Haughley Green, Stowmarket, IP14 3RF, England

      IIF 761
  • Jenkins, Thomas
    British contracts director born in August 1944

    Registered addresses and corresponding companies
    • icon of address 11 Dinmurchie Road, Meadowgreen Estate, Troon, Ayrshire, KA10 7JU

      IIF 762
  • Jenkins, Thomas
    British naval architect born in August 1944

    Registered addresses and corresponding companies
    • icon of address 12 Richard Place, Marr Estate, Troon, Ayrshire, KA10 6XA

      IIF 763
  • Lloyd, Christopher John
    British managing director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 8 Park Drive, Heskott Park, Morpoth, Northumberland, NE61 6OA

      IIF 764
  • Lloyd, Christopher John
    British naval architect born in March 1961

    Registered addresses and corresponding companies
    • icon of address 8 Park Drive, Heskott Park, Morpoth, Northumberland, NE61 6OA

      IIF 765
  • Lopes Gamboa, Fernando Joel
    Portuguese naval architect born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Campbell Mansion, Campbell Road, Southsea, Hampshire, PO5 1RP, England

      IIF 766
  • Macsween, John Angus
    British naval architect

    Registered addresses and corresponding companies
    • icon of address South Rotunda, 100 Govan Road, Glasgow, G51 1AY, Scotland

      IIF 767
  • Martinez Megia, Antonio
    Spanish naval architect born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Seaton Close, Lymington, SO41 9LL, England

      IIF 768
  • Mr Antonio Martinez Megia
    Spanish born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Seaton Close, Lymington, SO41 9LL, England

      IIF 769
  • Mr Francesco Chivilo
    Italian born in May 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR, England

      IIF 770
  • Mr Hamish John Bartholomew Adamson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Workspace, Blyth Workspace, Quay Road, Blyth, Northumberland, NE243AF, United Kingdom

      IIF 771
    • icon of address Blyth Workspace, Commissioners Quay, Quay Road, Blyth, NE24 3AG, United Kingdom

      IIF 772
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 773
  • Mr John Angus Macsween
    Scottish born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, G2 1BT, Scotland

      IIF 774
  • Mr John Richard Bonafoux
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-27 Shamrock Way, Hythe Marina Village, Southampton, SO45 6DY, United Kingdom

      IIF 775
  • Mr Martin Alexander Goodlad
    Scottish born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Bridge Of Muchalls, Stonehaven, AB39 3RU, Scotland

      IIF 776
    • icon of address Hillcrest, Bridge Of Muchalls, Stonehaven, Aberdeenshire, AB39 3RU, Scotland

      IIF 777
  • Mr Oscar Andres Garcia Rodriguez
    Spanish born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hulse Road, Flat 8, Bannister Court, Southampton, Hampshire, SO15 2QU, England

      IIF 778
  • Mr William Jeffrey Simon Woodhead
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, St Georges Road, Weybridge, Surrey, KT13 0EW, United Kingdom

      IIF 779
  • Niedziolko, Mariusz Piotr
    British naval architect born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Craigendarroch Avenue, Aberdeen, Aberdeenshire, AB16 5RY

      IIF 780
  • Ogden, Howard Fenton
    British naval architect born in October 1955

    Registered addresses and corresponding companies
    • icon of address 192 Maldon Road, Colchester, Essex, CO3 3AZ

      IIF 781
  • Osborn, Russell John
    British naval architect

    Registered addresses and corresponding companies
    • icon of address River Barn, Salterns Lane, Southampton, SO31 8DH

      IIF 782
  • Paterson, Andrew West
    British drilling consultant born in February 1956

    Registered addresses and corresponding companies
  • Porter, Kevin Malcolm
    British naval architect born in April 1963

    Registered addresses and corresponding companies
    • icon of address 51 Coborn Mews, Coborn Street, Bow, London, E3 2AB

      IIF 787
  • Shead, Donovan
    British naval architect born in May 1936

    Registered addresses and corresponding companies
    • icon of address Chattis Hill House, Chattis Hill, Stockbridge, Hampshire, SO20 6JS

      IIF 788
  • Simpson, Thomas Michael
    British naval architect born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spolton, Simon John
    British engineer

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterbourne Stickland, Blandford Forum, Dorset, DT11 0EP, United Kingdom

      IIF 792
  • Spolton, Simon John
    British naval architect

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB, Great Britain

      IIF 793
  • Strang, Thomas David Durham
    British naval architect born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 794
  • Sutton, Adrian David
    British naval architect born in March 1958

    Registered addresses and corresponding companies
    • icon of address C/o Noble Denton, Po Box 27510, Abu Dhabi, United Arab Emirates

      IIF 795
    • icon of address Po Box 27510, Abu Dhabi, FOREIGN, Uae

      IIF 796
    • icon of address Po Box 27510, Abu Dhabi, Uae, FOREIGN

      IIF 797
  • Verle, Stein Thor
    Norwegian director born in September 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lybrook House Snowshill Road, Broadway, Worcestershire, WR12 7JS

      IIF 798
  • Verle, Stein Thor
    Norwegian nav arch born in September 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lybrook House Snowshill Road, Broadway, Worcestershire, WR12 7JS

      IIF 799
  • Verle, Stein Thor
    Norwegian nav.arch born in September 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lybrook House Snowshill Road, Broadway, Worcestershire, WR12 7JS

      IIF 800
  • Verle, Stein Thor
    Norwegian naval architect born in September 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan James Stark
    British business development born in December 1957

    Registered addresses and corresponding companies
  • Wilson, Alan James Stark
    British business development director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 76 Contlaw Road, Milltimber, Aberdeenshire, AB13 0EJ

      IIF 808
  • Wilson, Alan James Stark
    British managing director born in December 1957

    Registered addresses and corresponding companies
  • Wilson, Alan James Stark
    British naval architect born in December 1957

    Registered addresses and corresponding companies
    • icon of address 76 Contlaw Road, Milltimber, Aberdeenshire, AB13 0EJ

      IIF 812
  • Wilson, John
    British md consulting eng born in April 1936

    Registered addresses and corresponding companies
    • icon of address Kumalo Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4NW

      IIF 813
  • Wilson, John
    British naval architect born in April 1936

    Registered addresses and corresponding companies
    • icon of address Kumalo Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4NW

      IIF 814
  • Woodhead, William
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 815
  • Boswell, Alan
    British company director born in March 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caermeini Uchaf, Mynachlog Ddu, Clynderwen, Pembrokeshire, SA66 7RY

      IIF 816
  • Burrows, Andrew Roland
    British engineer

    Registered addresses and corresponding companies
    • icon of address 4 Marken Close, Locks Heath, Southampton, Hampshire, SO31 6GG

      IIF 817
  • Burrows, Andrew Roland
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Southampton Science Park, Chilworth, Southampton, SO16 7QJ, United Kingdom

      IIF 818
  • Cannon, Stuart Martin
    British naval architect born in April 1964

    Registered addresses and corresponding companies
    • icon of address Amer C Department Mechanical, Engineering Monash University, Wellington Roadclayton 3168, Victoria, Australia

      IIF 819
  • Connolly, David George
    British naval architect born in August 1965

    Registered addresses and corresponding companies
    • icon of address 1 The Drive, Netherton Park, Stannington, Morpeth, Northumberland, NE61 6EQ

      IIF 820
  • Dorey, Anthony Leale
    British naval architect born in November 1927

    Registered addresses and corresponding companies
    • icon of address The Oak House Bassett Wood Drive, Bassett, Southampton, Hampshire, SO16 3PT

      IIF 821
  • Ellis, Ian
    British local government officer born in April 1971

    Registered addresses and corresponding companies
    • icon of address 16 Drake Court, Plymouth, PL4 8QN

      IIF 822
  • Eriksson, Magnus Tord
    Swedish naval architect born in August 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Hillside House, 2-6 Friern Park, London, Greater London, N12 9BT

      IIF 823
  • Erhan Topaktas
    Turkish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jace Court, 30 Wellands Road, Lyndhurst, SO43 7AD, England

      IIF 824
  • Frangoulis, Elias
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Ransome's Dock, 35-37 Parkgate Road, London, SW11 4ND

      IIF 825
  • Garcia Rodriguez, Oscar Andres
    Spanish naval architect born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hulse Road, Flat 8, Bannister Court, Southampton, Hampshire, SO15 2QU, England

      IIF 826
  • Gifford, Edwin William Henry, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Little Pundells Brockishill Road, Bartley, Southampton, Hampshire, SO40 2LN

      IIF 827
  • Goldsmith, Daniel John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Hillmead, Nutley, East Sussex, TN22 3PB

      IIF 828
  • Harrison, John Maurice Frank
    British naval architect born in May 1945

    Registered addresses and corresponding companies
  • Jore, Arne Kristian
    Norwegian naval architect born in March 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 4e, Munkengveien 4e, Oslo, Oslo, Norway

      IIF 832
  • Macalister, Robert Gowan
    British

    Registered addresses and corresponding companies
    • icon of address 6 Highfield, Lymington, Hampshire, SO41 9GB

      IIF 833
  • Macalister, Robert Gowan
    British naval architect born in April 1939

    Registered addresses and corresponding companies
  • Markatos, Panagiotis
    British naval architect born in November 1968

    Registered addresses and corresponding companies
    • icon of address 11 Byron Mews, London, NW3 2NQ

      IIF 837
  • Masson, Derek Allan
    British naval architect born in December 1937

    Registered addresses and corresponding companies
  • Masson, Timothy
    British naval architect born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4b, Prior Park Road Widcome, Bath, BA2 4NG, England

      IIF 840
  • Mckerrow, James Alexander
    British naval archtect

    Registered addresses and corresponding companies
    • icon of address Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, TS23 4EA, England

      IIF 841
  • Mitchell, George Henry Gardiner
    British naval architect born in December 1941

    Registered addresses and corresponding companies
  • Mr Andrew Robert Welby Peden
    Scottish born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Am Fearann, Skipness, Tarbert, PA29 6YG, Scotland

      IIF 844
    • icon of address Am Fearran, Skipness, Tarbert, Argyll, PA29 6YG, Scotland

      IIF 845
  • Mr Christopher Thomas Mcmenemy
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Fallow Grove, Cambuslang, Glasgow, G72 6QH, Scotland

      IIF 846
    • icon of address 1/1, 6 North Gardner Street, Glasgow, G11 5BT, Scotland

      IIF 847
    • icon of address 6, North Gardner Street, Glasgow, G11 5BT, Scotland

      IIF 848
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 849
    • icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, G2 1BT, Scotland

      IIF 850
  • Mr Malcolm Macfarlane Thomson
    British born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cheldon Close, Whitley Bay, Tyne And Wear, NE25 9XS, England

      IIF 851
  • O'driscoll, David Kieran
    Irish naval architect born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Golden Avenue, Golden Avenue, East Preston, Littlehampton, BN16 1QZ, England

      IIF 852
  • Palmer, Nicholas James Philip
    British

    Registered addresses and corresponding companies
    • icon of address 22 Winter Gardens, Horsham Road, Southgate, Crawley, RH11 8RB

      IIF 853
  • Papazoglou, Constantine Leonidas
    British naval architect

    Registered addresses and corresponding companies
    • icon of address Coniston, Guildford Road, Leatherhead, Surrey, KT22 9DY

      IIF 854
  • Partington, Roger
    British naval architect born in November 1967

    Registered addresses and corresponding companies
    • icon of address Colt Park Farm, Netherwitton, Morpeth, Northumberland, NE61 4PG

      IIF 855
  • Porter, Kevin Malcolm
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 51 Coborn Mews, Coborn Street, Bow, London, E3 2AB

      IIF 856
  • Preston, Robert Charles
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 10, Woodvale Road, Cowes, Isle Of Wight, PO31 8EH, United Kingdom

      IIF 857
  • Robinson, Michael
    British naval architect born in January 1980

    Registered addresses and corresponding companies
    • icon of address Flat 109 Cherrywood Lodge, Birdwood Avenue, Hither Green, London, SE13 6UR

      IIF 858
  • Rossiter, Hugh Cullen Trenchard
    British naval architect born in August 1922

    Registered addresses and corresponding companies
    • icon of address Westover House, Ashley, Ringwood, Hampshire, BH24 2AH

      IIF 859 IIF 860
  • Samothrakis, Costas John
    British naval architect born in May 1946

    Registered addresses and corresponding companies
    • icon of address Kalyvaki, Mulberry Hollow, West Drive, Angmering, West Sussex, BN16 4JB

      IIF 861
  • Symonds De Montfort, Peter
    English naval architect born in September 1983

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 862
  • Taylor, Anthony
    British company director born in March 1935

    Registered addresses and corresponding companies
    • icon of address Northshore Yachtyards Ltd, Itchenor, Chichester, W Sussex, PO20 2AY

      IIF 863
  • Tsevdos, John
    Greek naval architect born in August 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 30, Lancaster Close, Kingston Upon Thames, Surrey, KT2 5NJ, United Kingdom

      IIF 864
  • Arnold, Douglas Howatson
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 35 The Priory, Writtle, Chelmsford, Essex, CM1 3JE

      IIF 865
  • Assmundson, Per-olof
    Swedish naval architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Suffolk Road, London, SW13 9NL

      IIF 866
  • Aston, John Geoffrey Liam, Dr
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 4 Orpington Road, Winchmore Hill, London, N21 3PG

      IIF 867
  • Ballantine, Robert Reekie
    British head of policy & information born in July 1950

    Registered addresses and corresponding companies
    • icon of address 138 Kinghorne Road, Dundee, Angus, DD3 6LD

      IIF 868
  • Ballantine, Robert Reekie
    British service team leader born in July 1950

    Registered addresses and corresponding companies
    • icon of address 138 Kinghorne Road, Dundee, Angus, DD3 6LD

      IIF 869
  • Boswell, Alan
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address Fortescue House, Fortescue, Sidmouth, Devon, EX10 9QG

      IIF 870
  • Casciani Wood, Jeffrey Norman, Eur Ing
    British naval architect born in October 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rectory Gardens, Cranham, Upminster, Essex, RM14 3YJ

      IIF 871
  • Casciani Wood, Jeffrey Norman, Eur Ing
    British retired born in October 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rectory Gardens, Cranham, Upminster, Essex, RM14 3YJ

      IIF 872
  • Chivilo, Francesco
    Italian naval architect born in May 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Victoria Kent N7, Puerta 38, Puerta 38, Prada Del Ray, 11660 Cadiz, Spain

      IIF 873
  • Connolly, David George
    British

    Registered addresses and corresponding companies
    • icon of address 6, Briery Hill Lane, Stannington, Northumberland, NE61 6PP

      IIF 874
  • Dunn, Alan
    British retired born in January 1934

    Registered addresses and corresponding companies
    • icon of address Orchard Stream, Bardsea, Ulverston, Cumbria, LA12 9RD

      IIF 875
  • Dunn, Alan
    British solicitor born in January 1934

    Registered addresses and corresponding companies
    • icon of address Orchard Stream, Bardsea, Ulverston, Cumbria, LA12 9RD

      IIF 876
    • icon of address Orchard Stream, Well Lane Bardsea, Ulverston, Cumbria, LA12 9BP

      IIF 877 IIF 878
  • Dr Rachel Felicity Nicholls-lee
    British born in March 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 13, Arwenack Avenue, Falmouth, Cornwall, TR11 3JW, England

      IIF 879
  • Eriksson, Tord Magnus
    Swedish director born in August 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 880
  • Ford, Simon Martin
    British naval architect born in October 1963

    Registered addresses and corresponding companies
    • icon of address 65 Pleasant Place, Hersham, Walton On Thames, Surrey, KT12 4HU

      IIF 881
  • Greening, David
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cliff House, Cliff Road, Salcombe, Devon, TQ8 8JQ

      IIF 882
  • Harrison, Alexander Raymond
    British chartered marine engineer born in July 1972

    Registered addresses and corresponding companies
    • icon of address 45 Victor Road, Windsor, Berkshire, SL4 3JS

      IIF 883
  • Hayman, Jason
    New Zealander director born in December 1976

    Registered addresses and corresponding companies
    • icon of address 62, Tenison Road, Cambridge, Cambridgeshire, CB1 2DW

      IIF 884
  • Hayman, Jason Leslie
    New Zealander naval architect born in December 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Sea2air Ltd, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 885
  • Hindley, Simon Morris
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Infanzon Agapito, Ramiro
    Portuguese naval architect born in July 1985

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Edge House, Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, United Kingdom

      IIF 888
  • Jankowski, Jan, Dr
    Polish naval architect born in July 1949

    Registered addresses and corresponding companies
    • icon of address Ul Kusocinskiego 6/15, Gdansk, 80287, Poland

      IIF 889
  • Jones, Simon Richard
    British naval architect born in November 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Grove Orchard, Blagdon, Bristol, Avon, BS40 7DR

      IIF 890
  • Knight, Simon David Templeton
    British naval architect

    Registered addresses and corresponding companies
    • icon of address 2, Westbury Road, North Bradley, Trowbridge, Wiltshire, BA14 0TW, United Kingdom

      IIF 891
  • Mackenzie Wilson, Howard Charles
    British businessman born in January 1943

    Registered addresses and corresponding companies
    • icon of address Hurstly, Sandy Down Boldre, Lymington, Hampshire, SO41 8PN

      IIF 892
  • Mackenzie Wilson, Howard Charles
    British naval architect born in January 1943

    Registered addresses and corresponding companies
    • icon of address Hurstly, Sandy Down Boldre, Lymington, Hampshire, SO41 8PN

      IIF 893
  • Macleod, Iain Kenneth
    Scottish

    Registered addresses and corresponding companies
    • icon of address Viewhill, Station Road, Kyle, Ross-shire, IV40 8AE

      IIF 894
  • Macwhirter, Nicholas Robert Andrew
    British naval architect born in June 1952

    Registered addresses and corresponding companies
    • icon of address 76 Whyke Lane, Chichester, West Sussex, PO19 2LD

      IIF 895
  • Malagodi, Stefano
    Italian company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, 32 Woodburn Avenue, Aberdeen, Aberdeen, Scotland, AB15 8JQ, United Kingdom

      IIF 896
  • Malagodi, Stefano
    Italian naval architect born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Albyn Place, Albyn Place, Aberdeen, AB10 1JB, Scotland

      IIF 897
  • Mangriotis, Paraskevas
    British banker born in April 1971

    Registered addresses and corresponding companies
    • icon of address 8 Park Mansions, 21-23 Elsynge Road, London, SW18 2HP

      IIF 898
  • Markatos, Panagiotis Athanassios
    American naval architect born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Meadow Way, Chigwell, Essex, IG7 6LR, United Kingdom

      IIF 899
  • Mikelis, Nikolaos, Dr
    Greek consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shortlands, London, W6 8DA, England

      IIF 900
  • Moyo, Anna
    Polish naval architect born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brakes Of Barras, By Kinneff, Stonehaven, AB39 2UE, United Kingdom

      IIF 901
  • Munro, Emily Ritchie Gray
    British

    Registered addresses and corresponding companies
    • icon of address 6 Esplanade, Greenock, Renfrewshire, PA16 7XJ

      IIF 902
  • Mr Stefano Malagodi
    Italian born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Albyn Place, Albyn Place, Aberdeen, AB10 1JB, Scotland

      IIF 903
  • Ocejo, Luis Manuel, Ing
    Mexican naval architect born in November 1960

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Rinconada Sta Teresa 923, Parques Del Pedregal Tlalpan, Mexico City, Mexico City 14010, Mexico

      IIF 904
  • Ocejo, Luis Manuel, Ing
    Mexican technical director born in November 1960

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Rinconada Sta Teresa 923, Parques Del Pedregal Tlalpan, Mexico City, Mexico City 14010, Mexico

      IIF 905
  • Osborn, Jonathan Russell, Dr
    British doctor born in November 1975

    Registered addresses and corresponding companies
    • icon of address 6 Northcote Road, Bristol, BS8 3HB

      IIF 906
  • Pangalos, Dimosthenis
    Greek naval architect born in September 1947

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 163-165, Praed Street, London, W2 1RH, England

      IIF 907
  • Papazoglou, Constantine Leonidas
    British naval architect born in November 1944

    Registered addresses and corresponding companies
    • icon of address Coniston, Guildford Road, Leatherhead, Surrey, KT22 9DY

      IIF 908 IIF 909
  • Riiser, Rolf Martin
    British naval architect born in June 1958

    Registered addresses and corresponding companies
    • icon of address 2-82 Madeley Road, Ealing, London, W5 2LH

      IIF 910
  • Robbie, Brian
    British naval architect born in June 1952

    Registered addresses and corresponding companies
    • icon of address 22 Chatsworth Gardens, Whitley Bay, Tyne & Wear, NE25 9DP

      IIF 911
  • Robbie, Brian
    British naval architect born in June 1962

    Registered addresses and corresponding companies
    • icon of address 22 Chatsworth Gardens, Whitley Bay, Tyne & Wear, NE25 9DP

      IIF 912
  • Roed, Jan Peter
    Norwegian company chairman born in June 1932

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Maud's Court, Long Lane, Tendring, Essex, CO16 0BG, United Kingdom

      IIF 913
  • Roed, Jan Petter
    Norwegian naval architect born in June 1932

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mauds Court, Long Lane, Tendring, Essex, CO16 0BG

      IIF 914
  • Warington Smyth, Rodney
    British naval architect born in August 1911

    Registered addresses and corresponding companies
    • icon of address Parc Vean, Flushing, Falmouth, Cornwall, TR11 5UD

      IIF 915
  • Andersen, Aage Bjorn
    Norwegian naval architect born in April 1961

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 4, Skogvegen, 2005 Raelingen, Norway

      IIF 916
  • Blazejczyk, Rosalind Jane Helen
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 917
  • Cannon, Stuart Martin
    British

    Registered addresses and corresponding companies
    • icon of address 22 Russell Street, Reading, Berkshire, RG1 7XF

      IIF 918
  • Dimosthenis Pangalos
    Greek born in September 1947

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 163-165, Praed Street, London, W2 1RH, England

      IIF 919
  • Evangelos Kouroupis
    Greek, born in November 1944

    Registered addresses and corresponding companies
    • icon of address 15, Stratigou Kallari St, Psyhiko, Athens, 15452, Greece

      IIF 920
  • Kouroupis, Evangelos
    Greek naval architect born in November 1944

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 10 Friarsdene, Lanark, ML11 9EJ

      IIF 921
  • Kouyoumdjian, Jean Sebastien
    French,british naval architect born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eaton Gate, London, SW1W 9BJ, England

      IIF 922
  • Munro, Archibald Hamish Dunlop
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Margaret Street, Greenock, Renfrewshire, PA16 8AS

      IIF 923
  • Mr Athanassios Theophilis
    Greek born in May 1953

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 56, Holland Park Road, London, W14 8LZ, England

      IIF 924
  • Nicolson, Ian Macnab
    born in August 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 925
  • O'driscoll, Aidan
    Irish director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bay View Road, Bayview Road, Ballycastle, BT54 6BT, Northern Ireland

      IIF 926
  • Osborn, Jonathan Russell, Dr
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address 35, The Strand, Topsham, Exeter, EX3 0AY, United Kingdom

      IIF 927
  • Panagiotis Athanassios Markatos
    American born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Sycamores, Bishop's Stortford, Hertfordshire, CM23 5JR, England

      IIF 928
  • Smithwick, Jason Edward Thomas, Dr
    British naval architect born in October 1971

    Registered addresses and corresponding companies
    • icon of address 19 Oakwood Way, Hamble, Southampton, Hampshire, SO31 4HJ

      IIF 929
  • Sutton, Adrian David
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 930
  • Urbanelli, Anthony Albert
    American engineer born in December 1953

    Registered addresses and corresponding companies
    • icon of address 33 Albury Road, Walton On Thames, Surrey, KT12 5DT

      IIF 931
  • Urbanelli, Anthony Albert
    American naval architect born in December 1953

    Registered addresses and corresponding companies
    • icon of address 33 Albury Road, Walton On Thames, Surrey, KT12 5DT

      IIF 932
  • Al-kattan, Mohamed Raouf Abdul Karim, Dr
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 933
  • Al-kattan, Mohamed Raouf Abdul Karim, Dr
    British naval architect born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wraysbury Court, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2XW

      IIF 934
  • Burrows, Andrew Roland

    Registered addresses and corresponding companies
    • icon of address 4 Marken Close, Locks Heath, Southampton, Hampshire, SO31 6GG

      IIF 935
  • Dr Konstantinos Misirlis
    Greek born in December 1977

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 936
  • Dr Mohamed Raouf Abdul Karim Al Kattan
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wraysbury Court, Newcastle Upon Tyne, Tyne And Wear, NE3 2XW, England

      IIF 937
  • Eriksson, Magns Tord
    Swedish entrepreneur born in August 1976

    Registered addresses and corresponding companies
    • icon of address Hangarvagen 3, Taby, Stockholm 18366, Sweden

      IIF 938
  • Herrero Valero, Juan
    Spanish naval architect born in August 1992

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Street Batalla De Otumba, No5, 3a, Sax (alicante), Alicante, Spain

      IIF 939
  • Karlsen, Thoralf Magnus
    Norwegian naval architect born in September 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Compton Scorpion Farm, Ilmington, Shipston-on-stour, Warwickshire, CV36 4PJ, United Kingdom

      IIF 940
  • Kydoniefs, Anthony Nicholas
    British naval architect born in December 1929

    Registered addresses and corresponding companies
    • icon of address 70 South Lodge, Circus Road, London, NW6 9EU

      IIF 941
  • Lawton, James Anthony Dale

    Registered addresses and corresponding companies
    • icon of address 11/15, High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, England

      IIF 942
  • Logan, Jonathan William

    Registered addresses and corresponding companies
    • icon of address 21, Worship Street, London, EC2A 2DW, England

      IIF 943
    • icon of address 2nd Floor, 43, Worship Street, London, EC2A 2DX, England

      IIF 944 IIF 945
  • Logan, Jonthan William

    Registered addresses and corresponding companies
    • icon of address 21, Worship Street, London, EC2A 2DW, England

      IIF 946
  • Malagodi, Stefano
    Italian navel architect and marine engineer born in April 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 23, Carden Place, Aberdeen, AB10 1UQ, Scotland

      IIF 947
  • Markatos, Athanassios Panagiotis
    Greek managing director born in June 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Meadow Way, Chigwell, Essex, IG7 6LR, United Kingdom

      IIF 948
  • Markatos, Athanassios Panagiotis
    Greek operating manager born in June 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Meadow Way, Chigwell, Essex, IG7 6LR

      IIF 949
  • Mckee, Claire Noelle

    Registered addresses and corresponding companies
    • icon of address Greendale, The Street, Wonersh, Guildford, GU5 0PF, United Kingdom

      IIF 950
  • Mckinnon, William
    British

    Registered addresses and corresponding companies
    • icon of address 117 Henderland Road, Bearsden, Glasgow, Lanarkshire, G61 1JB

      IIF 951
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 952
  • Michelsen, Nicolai
    Norwegian naval architect born in April 1962

    Resident in Oslo

    Registered addresses and corresponding companies
  • Misirlis, Konstantinos, Dr
    Greek naval architect born in December 1977

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 955
  • Mr Jean Sebastien Kouyoumdjian
    French,british born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eaton Gate, London, SW1W 9BJ, England

      IIF 956
  • Paraschis, Nikolaos, Mr.
    Greek naval architect born in January 1954

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 40 Ypatis Street, Vari, Attiki, 16672, Greece

      IIF 957
  • Patterson, Neil
    British director

    Registered addresses and corresponding companies
    • icon of address 14, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 958
  • Sherrington, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Hales Oak, Great Bookham, Surrey, KT23 4EA

      IIF 959
  • Theophilis, Athanassios
    Greek naval architect born in May 1953

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 56 Holland Park Road, West Kensington, London, W14 8LZ

      IIF 960
  • Boswell, Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Caermeini Uchaf, Mynachlog Ddu, Clynderwen, Pembrokeshire, SA66 7RY

      IIF 961
  • Dunn, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Orchard Stream, Well Lane Bardsea, Ulverston, Cumbria, LA12 9BP

      IIF 962
  • Hayman, Jason Leslie
    New Zealander company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sustainable Marine Energy Ltd, Trinity Wharf, Trinity Road, East Cowes, Isle Of Wight, PO32 6RF, United Kingdom

      IIF 963
    • icon of address C/o Johnston Carmichael Llp Birchin Court 20, Birchin Lane, London, EC3V 9DU

      IIF 964
  • Maroulis, Nicholas Basil
    Greek naval architect born in April 1942

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Flat B, 31 Abbey Road, London, NW8 9AU

      IIF 965
  • Mr Jason Leslie Hayman
    New Zealander born in December 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Sea2air Ltd, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 966
  • Mr. Nikolaos Paraschis
    Greek born in January 1954

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113/115 George Lane, London, E18 1AB

      IIF 967
  • Roed Junior, Jan Petter

    Registered addresses and corresponding companies
    • icon of address Mauds Court, Long Lane, Tendring, Essex, CO16 0BG

      IIF 968
  • Rossiter, Hugh Cullen Trenchard

    Registered addresses and corresponding companies
    • icon of address Westover House, Ashley, Ringwood, Hampshire, BH24 2AH

      IIF 969
  • Williams, Ann Patricia

    Registered addresses and corresponding companies
    • icon of address Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE, Wales

      IIF 970
  • Borsay, Thomas John

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 St. George's Drive, London, SW1V 4DG, United Kingdom

      IIF 971
  • Dr Mohamed Raouf Abdul Karim Al-kattan
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 972
  • Frangoulis, Ioannis Elias
    Greek naval architect born in August 1928

    Registered addresses and corresponding companies
    • icon of address 38 Redchurch Street, London, E2 7DP

      IIF 973
  • Freeman, David John

    Registered addresses and corresponding companies
    • icon of address 41 Daniells Walk, Lymington, Hampshire, SO41 3PP

      IIF 974
  • Kydoniefs, Anthony Nicholas
    Greek retired born in December 1929

    Registered addresses and corresponding companies
    • icon of address 44 Sandringham Court, Maida Vale, London, W9 1UA

      IIF 975
  • Macsween, John Angus

    Registered addresses and corresponding companies
  • Malinowski, Warwick Wlodzimierz
    Australian naval architect born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 51 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 979
  • Seabrook, Antony John

    Registered addresses and corresponding companies
  • Williams, Patricia Ann

    Registered addresses and corresponding companies
    • icon of address Trelawny 25 Romilly Park, Barry, South Glamorgan, CF62 6RQ

      IIF 983 IIF 984
  • Hook, Daniel

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 985
  • Osborn, Russell John

    Registered addresses and corresponding companies
    • icon of address 35, The Strand, Topsham, Exeter, EX3 0AY, England

      IIF 986
  • Santos-pedro, Victor Manuel
    Canadian naval architect born in June 1947

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB

      IIF 987
  • Shead, Donovan

    Registered addresses and corresponding companies
    • icon of address Chattis Hill House, Chattis Hill, Stockbridge, Hampshire, SO20 6JS

      IIF 988
  • Spolton, Simon John

    Registered addresses and corresponding companies
    • icon of address Pleck Cottage, Hedge End, Winterborne Stickland, Blandford Forum, Dorset, DT11 0EB, United Kingdom

      IIF 989
  • Baker, Gillian Emslie

    Registered addresses and corresponding companies
  • Eur Ing Robin Cecil Townsend
    United Kingdom born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Romsey Road, Pitt, Winchester, SO22 5QX, United Kingdom

      IIF 992
  • Mckee, Claire

    Registered addresses and corresponding companies
    • icon of address Greendale, The Street, Wonersh, Guildford, Surrey, GU5 0PF, England

      IIF 993
  • Mikelis, Nikolaos, Dr

    Registered addresses and corresponding companies
    • icon of address 3, Shortlands, London, W6 8DA, England

      IIF 994
  • Symonds De Montfort, Peter

    Registered addresses and corresponding companies
    • icon of address 117a, Hinton Road, Hereford, HR2 6BN, United Kingdom

      IIF 995
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 996
  • Theophilis, Athanassios

    Registered addresses and corresponding companies
    • icon of address 1 Strangways Terrace, London, W14 8NE

      IIF 997
  • Townsend, Robin Cecil, Eur Ing
    United Kingdom company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Romsey Road, Pitt, Winchester, Hampshire, SO22 5QX, United Kingdom

      IIF 998
  • Townsend, Robin Cecil, Eur Ing
    United Kingdom naval architect born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Romsey Road, Pitt, Winchester, SO22 5QX, United Kingdom

      IIF 999
  • Mr Athanassios Panagiotis Markatos
    Greek born in June 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Meadow Way, Chigwell, Essex, IG7 6LR, United Kingdom

      IIF 1000
  • Boswell, Alan

    Registered addresses and corresponding companies
    • icon of address The Corn Barn, Shotley Hall Barns Church Walk, Shotley, Ipswich, IP9 1DN, England

      IIF 1001
  • Castro, Antonio Maria De Lancastre De Mello
    Portuguese director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rio House, 76 Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HL, United Kingdom

      IIF 1002 IIF 1003
  • Castro, Antonio Maria De Lancastre De Mello
    Portuguese naval architect born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rio House, 76 Satchell Lane Hamble, Southampton, Hampshire, SO31 4HL

      IIF 1004 IIF 1005 IIF 1006
    • icon of address Rio House, 76 Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HL, United Kingdom

      IIF 1007
  • Mr Antonio Maria De Lancastre De Mello Castro
    Portuguese born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mello E Castro, Antonio Maria De Lancastre
    Portuguese,british naval architect born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rio House, 76 Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HL, United Kingdom

      IIF 1011
child relation
Offspring entities and appointments
Active 328
  • 1
    15 LAMBRIDGE PLACE MANAGEMENT LIMITED - 2005-09-23
    icon of address 15 Lambridge Place, Larkhall, Bath, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,191 GBP2024-02-28
    Officer
    icon of calendar 1998-02-16 ~ now
    IIF 891 - Secretary → ME
  • 2
    icon of address 38 Green Park, Bath
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    21,042 GBP2025-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 609 - Director → ME
  • 3
    icon of address Flat 1 41 St. George's Drive, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    28,902 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 200 - Director → ME
    icon of calendar 2021-12-22 ~ now
    IIF 971 - Secretary → ME
  • 4
    icon of address Park House Centre, South Street, Elgin, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 5
    POWERTREND LIMITED - 1987-01-30
    icon of address 1 Becket House, Lambeth Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 763 - Director → ME
  • 6
    icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,033 GBP2023-10-31
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 370 - Director → ME
  • 7
    icon of address Willow Wetherden Road, Haughley Green, Stowmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 508 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 389 - Director → ME
  • 9
    icon of address 5a Musgrove Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 760 - Director → ME
  • 10
    ADAL DESIGN LTD - 2022-04-07
    icon of address 2 Jace Court, 30 Wellands Road, Lyndhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,890 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Merlin House, Meteor Way, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,136 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    WASP (CUMBRIA) LIMITED - 2022-04-12
    icon of address 22 Strathnaver Avenue, Walney, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,803 GBP2023-12-31
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 13
    PENRHYN MARINE DESIGN SERVICES LTD. - 2000-08-04
    icon of address Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,276 GBP2017-05-31
    Officer
    icon of calendar 1998-12-03 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Island, Lowman Green, Tiverton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 325 - Director → ME
  • 15
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,299 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 217 - Director → ME
  • 17
    icon of address 18 Hulse Road, Flat 8, Bannister Court, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,549 GBP2024-07-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Spindlewood Close, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266 GBP2022-03-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Edge House, Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 20
    APPLEDORE SHIPYARD SERVICES LIMITED - 2012-01-19
    icon of address 3, Oyster Mews Bosham Lane, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 21
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279,492 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 26-27 Shamrock Way Hythe Marina Village, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 775 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 79 Sunnyfield, Mill Hill, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,896 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, New Castle, Delaware 19801, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 140 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 985 - Secretary → ME
  • 25
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    194,601 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 353 - Director → ME
  • 26
    icon of address 4 Orpington Road, Winchmore Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,639 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ now
    IIF 737 - Director → ME
    icon of calendar 2001-08-17 ~ now
    IIF 867 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 749 - Has significant influence or controlOE
    IIF 749 - Right to appoint or remove directors as a member of a firmOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 8 3/2 The Athenaeum, Nelson Mandela Place, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 70 - Director → ME
    IIF 691 - Director → ME
  • 28
    icon of address 2 Marshall Place, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,494 GBP2025-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    UK ATLANTIC CHALLENGE MARITIME TRAINING TRUST - 2013-09-03
    icon of address Y Bwthyn, High Street, Llandysul, Dyfed
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    31,911 GBP2024-12-31
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 439 - Director → ME
  • 30
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,661 GBP2024-02-29
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 472 - Director → ME
    icon of calendar 2010-02-03 ~ dissolved
    IIF 952 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 31
    TONY CASTRO AIRCRAFT INTERIORS LIMITED - 2007-05-14
    icon of address 12 Fratton Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 1005 - Director → ME
  • 32
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,974 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 33
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -808,968 GBP2023-09-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 619 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,741 GBP2019-11-30
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 957 - Director → ME
  • 36
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 1993-09-16 ~ now
    IIF 304 - Director → ME
  • 37
    icon of address Parc An Fox Tregarne, Manaccan, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,987 GBP2017-06-30
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 123 Irish Street, Dumfries, Dumfries And Galloway, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    134 GBP2021-03-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 130 - Director → ME
  • 39
    icon of address Admiralty House, 2 Bank Place, Falmouth, Cornwall
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,678 GBP2024-10-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 8 The Corner, 2 Bereweeke Road, Winchester, Hampshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 371 - Director → ME
  • 41
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    838,053 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 427 - Director → ME
    icon of calendar 2019-03-13 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2018-04-09 ~ now
    IIF 174 - Has significant influence or controlOE
  • 42
    icon of address 12 Vicarage Close, Wrea Green, Preston, England
    Active Corporate (14 parents)
    Equity (Company account)
    41,240 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 626 - Director → ME
  • 43
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,590 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 44
    BMT COMMERCIAL SHIPPING PARTNERSHIP LIMITED - 2016-04-15
    icon of address Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 198 - Director → ME
  • 45
    icon of address Shute Farm House, Higher Batson, Salcombe, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 320 - Director → ME
  • 46
    icon of address The Corn Barn Shotley Hall Barns, Church Walk, Shotley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2025-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address The Corn Barn, Shotley Hall Barns Church Walk, Shotley, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 653 - Director → ME
    icon of calendar 2013-01-25 ~ dissolved
    IIF 1001 - Secretary → ME
  • 48
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,590 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 515 - Director → ME
  • 49
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,077 GBP2022-11-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 511 - Director → ME
  • 50
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 513 - Director → ME
  • 51
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,713 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 517 - Director → ME
  • 53
    icon of address 15 Newland, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,617 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 514 - Director → ME
  • 54
    SANTIAGO BARDAL LIMITED - 2018-12-24
    icon of address 15 Blagdon Walk, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,325 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 739 - Director → ME
  • 55
    icon of address Queens House 23 Little Queens Road, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,096 GBP2016-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 708 - Has significant influence or controlOE
  • 56
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,618 GBP2024-03-31
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Forbes-cable Fca, 8 Albert Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 564 - Director → ME
  • 58
    icon of address Flat 31 Queen Anne's Quay, 9 Parsonage Way, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 61 Sherwood Avenue, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4,091 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 60
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    PRESSUREBOOST LIMITED - 1994-05-13
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 303 - Director → ME
  • 61
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 1988-02-12 ~ now
    IIF 302 - Director → ME
  • 62
    icon of address Caermeini Uchaf, Mynachlog Ddu, Clunderwen, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 816 - Director → ME
    icon of calendar 2006-04-24 ~ dissolved
    IIF 961 - Secretary → ME
  • 63
    icon of address Am Fearann, Skipness, Tarbert, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -88,360 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 35 Coney Green Drive, Northfield Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 655 - Secretary → ME
  • 65
    icon of address 76 Aldwick Road, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,896 GBP2024-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2004-01-15 ~ dissolved
    IIF 792 - Secretary → ME
  • 68
    CETUS OFFSHORE SERCVICES LIMITED - 2011-06-30
    icon of address 9 Hopeman Close, Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,362 GBP2019-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 69
    CHINA SHIP RECYLCING (UK) LTD. - 2013-09-03
    C & J CHINA MARITIME UK LIMITED - 2013-09-03
    icon of address 75 Main Road, Romford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2017-08-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address One Eastwood, Binley Business Park, Coventry, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    525,647 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,016 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 24 The Leys Esher Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 73
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -975,907 GBP2020-09-30
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 68 - Director → ME
    icon of calendar 2017-05-03 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 503 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 63 - Director → ME
    IIF 686 - Director → ME
  • 75
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,000 GBP2024-09-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 80 - Director → ME
    IIF 614 - Director → ME
  • 77
    CLYDE MARINE MOTORING COMPANY LIMITED - 2002-10-03
    icon of address Victoria Harbour, Greenock
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 287 - Director → ME
    icon of calendar 1997-01-24 ~ now
    IIF 474 - Director → ME
    icon of calendar 2015-08-24 ~ now
    IIF 990 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address Victoria Harbour, Greenock
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 288 - Director → ME
    icon of calendar 2001-10-16 ~ now
    IIF 473 - Director → ME
    icon of calendar 2015-08-24 ~ now
    IIF 991 - Secretary → ME
  • 79
    IGOP LIMITED - 2022-02-10
    icon of address 4385, 13531905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 44 Pulens Crescent Pulens Crescent, Petersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 6 North Gardner Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 848 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,413 GBP2018-04-30
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,460 GBP2024-03-31
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Has significant influence or control as a member of a firmOE
  • 84
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -423,225 GBP2024-03-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 300 - Director → ME
  • 85
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,563,548 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 203 - Director → ME
    icon of calendar 2005-04-07 ~ now
    IIF 724 - Director → ME
  • 86
    SPLASH WATERSPORTS LIMITED - 1991-05-01
    QUANTUM SURF TRADING LIMITED - 1990-08-09
    SURF MARKETING LIMITED - 1998-10-30
    DAVID GREENING YACHT DESIGN LIMITED - 2004-01-21
    PAMALION LIMITED - 1988-03-31
    icon of address Shute Farm House, Higher Batson, Salcombe, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2,837 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 117a Hinton Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
  • 88
    icon of address Unit 25 Hamble Yacht Services, Port Hamble, Hamble, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,269 GBP2025-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 163-165 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 919 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address Merlin Quay, Hazel Road, Woolston, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 447 - Director → ME
    icon of calendar 2009-06-16 ~ dissolved
    IIF 562 - Secretary → ME
  • 91
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 718 - Director → ME
  • 92
    icon of address Amberley Roffey Park, Forest Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    39,545 GBP2024-04-05
    Officer
    icon of calendar 2007-03-20 ~ now
    IIF 187 - Director → ME
  • 93
    icon of address 21 Worship Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 946 - Secretary → ME
  • 94
    icon of address Bracken Park Lane, Otterbourne, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,357 GBP2024-11-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 589 - Director → ME
  • 95
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,372 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 880 - Director → ME
  • 96
    icon of address 23 Queens House, Little Queens Road, Teddington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 56 Holland Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,108 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 56 Yorick Road, West Mersea, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,793 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Mill Cottage, Felton, Morpeth, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,342 GBP2024-03-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 657 - Director → ME
  • 101
    icon of address 18 Waterloo Road, Lymington, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    790,702 GBP2024-09-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 210 - Director → ME
  • 102
    icon of address Rightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-21 ~ dissolved
    IIF 128 - Director → ME
  • 103
    icon of address 13 Stirling Road, Milnathort, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,873 GBP2020-04-06
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    224,555 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 846 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address Flat 2, Albert Palace Mansions Lurline Gardens, Battersea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 643 - Director → ME
  • 106
    icon of address 2nd Floor, 43 Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-03-04 ~ now
    IIF 944 - Secretary → ME
  • 107
    LANTERN SOFTWARE LIMITED - 1993-07-22
    PLASTEND LIMITED - 1984-03-14
    icon of address 2nd Floor, 43 Worship Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 150 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 945 - Secretary → ME
  • 108
    GLOBAL MARITIME PROJECTS LIMITED - 1996-06-19
    icon of address 21 Worship Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 943 - Secretary → ME
  • 109
    icon of address 4 Sion Court, Sion Hill, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 316 - Director → ME
  • 110
    icon of address 32 Deaconsgrange Road, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    116,923 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 5 Brighton Way, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    218,055 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,510 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Greendale The Street, Wonersh, Guildford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85,177 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 372 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 950 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Old Thatch, 92 High Street, Sturminster Marshall, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 460 - Director → ME
  • 115
    icon of address 9 9 White St, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 408 - Has significant influence or controlOE
  • 116
    icon of address Blyth Workspace Blyth Workspace, Quay Road, Blyth, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Blyth Workspace Quay Road, Commissioners Quay, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,068,099 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 196 - Director → ME
  • 118
    icon of address 38 Redchurch Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,229,192 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 494 - Has significant influence or controlOE
  • 119
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 530 - Director → ME
  • 120
    icon of address Unit 26/, 1b Industrial Estate Kyle, Kyle Industrial Estate, Kyle, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    376,325 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 369 - Director → ME
    icon of calendar 2005-07-29 ~ now
    IIF 894 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 26 Priory Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,321 GBP2024-04-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 6 South Feus, Upper Largo, Leven, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 663 - Director → ME
  • 123
    icon of address 37 Albyn Place Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,032,106 GBP2023-10-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 903 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    MEDIAN I. T. LIMITED - 1999-03-16
    icon of address 30b Southgate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ dissolved
    IIF 682 - Director → ME
  • 125
    icon of address Walsingham House, 35 Seething Lane, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 904 - Director → ME
  • 126
    FLIGHTGRANT LIMITED - 1997-08-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 306 - Director → ME
  • 127
    icon of address Ben Bhraggie, Mount Street, Banchory, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    191,474 GBP2025-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 10 Knockbreck Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,391 GBP2024-12-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 107 - Director → ME
  • 130
    icon of address 23 Carvers Court, Brotton, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,014 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address South Rotunda, 100 Govan Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,770 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 285 - Director → ME
  • 133
    icon of address 12-15 Hanger Green, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 57 - Director → ME
  • 134
    icon of address 5 Moorfield Avenue, Ealing, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,784 GBP2018-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 135
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,927 GBP2021-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 405 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 405 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    icon of address 1 The Mill, The Mill, Felton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – More than 50% but less than 75%OE
    IIF 404 - Ownership of voting rights - More than 50% but less than 75%OE
  • 137
    icon of address 6 Briery Hill Lane, Stannington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 573 - Director → ME
    icon of calendar 2008-11-05 ~ dissolved
    IIF 874 - Secretary → ME
  • 138
    JK & CO (UK) LIMITED - 2017-05-31
    icon of address 2 Eaton Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,132 GBP2024-02-28
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Greendale The Street, Wonersh, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 373 - Director → ME
    icon of calendar 2011-04-06 ~ dissolved
    IIF 993 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-11-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 779 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 3 Moorson Avenue, Scholar Green, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,761 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 139 Chichester Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Unit 26, 1/b Industrial Estate, Kyle, Ross Shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    433,965 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Plaitford House, Pound Lane, Plaitford, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,246 GBP2017-09-30
    Officer
    icon of calendar 2001-09-26 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,248 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Building 13, Shamrock Quay, William Street, Southampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-28 ~ now
    IIF 197 - Director → ME
  • 148
    icon of address 20 Cow Green, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -104,803 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 20 Cow Green, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 362 - Director → ME
  • 150
    icon of address 120 Worple Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    267,531 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
  • 151
    icon of address 20 Cow Green, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 28 Westbourne, Honeybourne, Evesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 10 Friarsdene, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 921 - Director → ME
  • 154
    icon of address 31 Long Water Drive, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 47 Oakwood Gardens, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 20 Cow Green, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 399 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address 71 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 648 - Director → ME
  • 158
    FIVE STAR AGENCY LIMITED - 2001-07-05
    LONDON AND OVERSEAS MARITIME SERVICES LIMITED - 1999-12-08
    LONDON AND OVERSEAS TECHNICAL SERVICES LIMITED - 1991-01-21
    icon of address 11 The Sycamores, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,369 GBP2016-12-31
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 948 - Director → ME
    icon of calendar 1994-11-07 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 928 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    LAWGRA (NO. 1323) LIMITED - 2007-07-17
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 450 - Director → ME
  • 160
    icon of address Avondhu Cottage, Lochard Road, Aberfoyle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 751 - Director → ME
  • 161
    icon of address 23 Cheldon Close, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 851 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,225 GBP2016-03-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 554 - Director → ME
  • 163
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,127 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,591 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 424 - Ownership of shares – More than 50% but less than 75%OE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75%OE
  • 165
    HENRY ABRAM & SONS LIMITED - 2020-08-03
    PACIFIC SHELF 363 LIMITED - 1991-02-18
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,877,543 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 85 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 625 - Director → ME
    icon of calendar 2012-04-10 ~ now
    IIF 976 - Secretary → ME
  • 166
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 79 - Director → ME
  • 167
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    565,774 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 78 - Director → ME
    icon of calendar 2020-10-15 ~ now
    IIF 978 - Secretary → ME
  • 168
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    318,693 GBP2024-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 75 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 620 - Director → ME
  • 169
    BLP 9911 LIMITED - 1999-04-30
    JOHN TRACEY WELDING LIMITED - 2023-08-22
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2022-09-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 615 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 977 - Secretary → ME
  • 170
    HENRY ABRAM PROJECTS LTD - 2020-01-14
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,638,169 GBP2024-09-30
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 72 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 616 - Director → ME
  • 171
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    11,464,877 GBP2024-09-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 82 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 463 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 463 - Ownership of shares – More than 50% but less than 75%OE
  • 172
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    51,316 GBP2024-09-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 622 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 89 - Director → ME
  • 173
    icon of address Stags Court, 1b High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    57,981 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 76 - Director → ME
  • 174
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    62,334 GBP2024-09-30
    Officer
    icon of calendar 2002-02-26 ~ now
    IIF 84 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 621 - Director → ME
    icon of calendar 2002-02-26 ~ now
    IIF 767 - Secretary → ME
  • 175
    MALIN MARINE CONSULTANTS (GLASGOW) LIMITED - 2020-01-14
    MALIN SPV LTD - 2020-07-30
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    189,312 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 618 - Director → ME
  • 176
    MALIN MARINE CONSULTANTS (ABERDEEN) LIMITED - 2019-04-11
    MALIN MARINE LIMITED - 2020-09-23
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    361,659 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 73 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 613 - Director → ME
  • 177
    MALIN HEAVYLIFT LTD - 2020-07-30
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    176,800 GBP2024-09-30
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 66 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 624 - Director → ME
  • 178
    MALIN MARINE SERVICES LIMITED - 2020-09-22
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    701,960 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 71 - Director → ME
  • 179
    icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 670 - Director → ME
  • 180
    icon of address 30b Southgate, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    138 GBP2024-09-30
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 181
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    815,228 GBP2024-06-30
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 3rd Floor, 207 Regent Street Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,165 GBP2024-03-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 311 - Director → ME
    icon of calendar 2008-01-02 ~ now
    IIF 828 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 183
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 184
    icon of address The New Studio Wintershill, Durley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,574 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Manor Cottage Romsey Road, Pitt, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,065 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 9 Dalriada Drive, Cushendall, Ballymena, County Antrim
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,360 GBP2024-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Hillcrest, Westwood, Invergordon, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    35,919 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 46 Saffron Drive, St Mellons, Cardiff, South Glamorgan, Wales, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 449 - Director → ME
  • 189
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 190
    MG WATERSPORTS LTD - 2020-08-17
    icon of address Hillcrest, Bridge Of Muchalls, Stonehaven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,055 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 953 - Director → ME
  • 192
    icon of address 52 Fore Street, Callington, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -30,654 GBP2024-06-30
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,378 GBP2024-07-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 2 Allandale Place, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 5 Bury Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 196
    CHERRYLAND INVESTMENTS LIMITED - 2008-03-06
    icon of address C/o Mccleary & Company Ltd, Quaker Buildings, High Street, Lurgan, Craiagvon, County Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 92 - Director → ME
  • 197
    icon of address 3 Marden Walk, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 32, 32 Woodburn Avenue, Aberdeen, Aberdeen, Scotland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 896 - Director → ME
  • 199
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 861 - Director → ME
  • 200
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    660,966 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 205 - Director → ME
    icon of calendar 2005-03-18 ~ now
    IIF 725 - Director → ME
  • 201
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,965 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 579 - Director → ME
  • 202
    SHAUN MCCANCE LTD - 2022-07-29
    icon of address 3 Marden Walk, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,035 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 203
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 12 Pankhurst Place, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,299 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 205
    icon of address Ninnis Farm, Lelant Downs, Hayle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 79 Larksway, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 56 - Director → ME
  • 207
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 925 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 498 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 498 - Ownership of voting rights - More than 50% but less than 75%OE
  • 208
    BRABLIGHT ENGINEERING LIMITED - 1981-12-31
    icon of address 42 Suffolk Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,909 GBP2024-12-31
    Officer
    icon of calendar 1997-12-31 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 301 - Director → ME
  • 210
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Flat 4c Sunset Court 8-9 Orchard Gardens, Teignmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 212
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Normandie House, Mislingford Road, Swanmore, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    TIMEC 1187 LIMITED - 2008-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 62 - Director → ME
    IIF 688 - Director → ME
  • 216
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,617 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 803 - Director → ME
  • 218
    icon of address 1 Sun Hill, Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,902 GBP2025-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Has significant influence or controlOE
  • 219
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    29 GBP2024-11-30
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 141 - Director → ME
  • 220
    icon of address Pleck Cottage Hedge End, Winterborne Stickland, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,194 GBP2022-02-28
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 989 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 233 - Director → ME
  • 222
    icon of address Eskside Wharf, Church Street, Whitby, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,665,601 GBP2024-05-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 272 - Director → ME
  • 223
    BARNABLE LIMITED - 1987-03-27
    icon of address 47 Englands Lane Humberstone, House Gorleston, Great Yarmouth, Norfolk
    Active Corporate (14 parents)
    Equity (Company account)
    56,022 GBP2020-06-23
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 531 - Director → ME
  • 224
    icon of address 3 Ballyworfy Road, Hillsborough, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 225
    icon of address Am Fearran, Skipness, Tarbert, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    357,179 GBP2024-09-30
    Officer
    icon of calendar 1997-09-18 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 845 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address Temperance House, Langdon Lane, Radway, Warwicks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 59 - Director → ME
  • 227
    icon of address Admiralty House, 2 Bank Place, Falmouth, Cornwall
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,065 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 9 - Has significant influence or controlOE
    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
  • 228
    icon of address 1 Perran Beach Dunes, Ramoth Way, Perranporth,corn, 1 Perran Beach Dunes, Ramoth Way, Perranporth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2016-12-31 ~ now
    IIF 232 - Director → ME
  • 229
    TONOLU LIMITED - 1985-06-28
    icon of address Brockweir House, Brockweir, Chepstow, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,316 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 441 - Director → ME
    icon of calendar ~ dissolved
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    WEBMOR'S RESTAURANT LIMITED - 2019-02-28
    icon of address 46 Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -254,168 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 538 - Director → ME
  • 231
    COCKBURN MARINE DESIGN LIMITED - 2023-06-19
    G T YACHTS LTD - 2017-05-26
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 4 The Staithes, The Watermark, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 972 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Flat 2b, 2-4 Prior Park Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 154 - Director → ME
  • 234
    CLEANSHIP DIGITAL LIMITED - 2020-12-16
    icon of address The Athenaeum, 8 Nelson Mandela Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 61 - Director → ME
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 774 - Ownership of shares – More than 50% but less than 75%OE
  • 235
    CLEANSHIP HOLDINGS LTD - 2020-11-16
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    101 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 64 - Director → ME
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 462 - Ownership of shares – More than 50% but less than 75%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    PROPEL TRAINING LTD - 2020-05-07
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,510 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 237
    icon of address The Ivy House, 1 Folly Lane, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 34 Glen Eyre Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,959 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 134 - Director → ME
  • 239
    icon of address 34c Maberly Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 240
    icon of address C/o James Cowper Kreston The White Building, 4 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address C/o James Cowper Kreston The White Building, 4 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 348 - Director → ME
  • 242
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,236,891 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 139 - Director → ME
  • 243
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279,263 GBP2017-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 1996-11-30 ~ now
    IIF 153 - Director → ME
  • 245
    icon of address Ty Dedwin, 16 Station Raod, Port Talbot, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 673 - Director → ME
  • 246
    icon of address Flat 1, Campbell Mansions, Campbell Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 699 - Has significant influence or control as a member of a firmOE
    IIF 699 - Has significant influence or control over the trustees of a trustOE
    IIF 699 - Has significant influence or controlOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 247
    RIMOR HOLDINGS LIMITED - 2004-03-15
    SILVERALL LIMITED - 1995-02-01
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 548 - Director → ME
  • 248
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2003-01-25 ~ dissolved
    IIF 841 - Secretary → ME
  • 249
    icon of address 25 Romilly Park, Barry, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    731,530 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 546 - Director → ME
    icon of calendar ~ now
    IIF 983 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 709 - Ownership of shares – More than 50% but less than 75%OE
  • 250
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 433 - Director → ME
  • 251
    icon of address Unit 12 Harrier Court, Clyst Honiton, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,039 GBP2024-03-31
    Officer
    icon of calendar 1997-04-14 ~ now
    IIF 183 - Director → ME
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 252
    icon of address 26 Hamhaugh Island, Shepperton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    28,548 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Kerala, High Askomil, Campbeltown, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    139,376 GBP2024-11-30
    Officer
    icon of calendar 1994-12-13 ~ now
    IIF 271 - Director → ME
  • 254
    icon of address Lime Court, Pathfields Business Park, South Molton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 48 - Director → ME
  • 255
    icon of address Cliff House, Cliff Road, Salcombe, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    184,257 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 190 - Director → ME
  • 256
    icon of address Cliff House, Cliff Road, Salcombe, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    208,911 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 189 - Director → ME
  • 257
    icon of address Viewhill, Station View, Kyle, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 368 - Director → ME
  • 258
    icon of address Scottish Rowing Centre, 366 Hamilton Road, Motherwell, Lanarkshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    191,767 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 151 - Director → ME
  • 259
    icon of address Sea2air Ltd C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Right to appoint or remove directorsOE
    IIF 966 - Ownership of shares – 75% or moreOE
  • 260
    SHL OFFSHORE CONTRACTORS BV - 2023-02-09
    icon of address 5 Louis Pasteurlaan, Zoetermeer, 2719ee, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 380 - Director → ME
  • 261
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    -339,916 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 794 - Director → ME
  • 262
    FIG EQUITY LLP - 2024-03-03
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,972,837 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 930 - LLP Member → ME
  • 263
    icon of address The Cottage, St. Georges Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,287 GBP2018-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 192 - Director → ME
  • 264
    BARNCREST NO. 58 LIMITED - 1998-04-17
    SEICHE LIMITED - 2001-01-17
    SEICHE MEASUREMENTS LIMITED - 2014-12-04
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,368,689 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 351 - Director → ME
  • 265
    SEICHE HOLDINGS LIMITED - 2016-11-09
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    4,026,269 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 352 - Director → ME
  • 266
    icon of address 21 Carnoustie Avenue, Gourock, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,643 GBP2020-03-10
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 417 - Has significant influence or control as a member of a firmOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 51a Woodville Gardens, Ealing, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 550 - Director → ME
  • 268
    icon of address 30 Grosvenor Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,458 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 965 - Director → ME
  • 269
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 862 - Director → ME
    icon of calendar 2024-03-29 ~ now
    IIF 996 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 270
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2024-03-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Hurleigh House, 56 Yorick Road, West Mersea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,952 GBP2024-03-31
    Officer
    icon of calendar 2002-08-21 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address 13 Weatherbury Way, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,718 GBP2024-08-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 137 - Director → ME
  • 273
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,166 GBP2020-03-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 274
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,298 GBP2020-03-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 872 - Director → ME
  • 275
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 77 - Director → ME
  • 276
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 345 - Director → ME
    IIF 291 - Director → ME
  • 277
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,606 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Blinkhorns, 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,539 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 342 - Director → ME
    IIF 294 - Director → ME
  • 279
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 343 - Director → ME
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 917 - LLP Designated Member → ME
    icon of calendar 2022-03-31 ~ now
    IIF 887 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
  • 281
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 289 - Director → ME
  • 282
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,002 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 293 - Director → ME
  • 283
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2017-03-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 108 - Director → ME
  • 284
    icon of address 20 Craigendarroch Avenue, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    10,929 GBP2024-08-31
    Officer
    icon of calendar 2008-08-04 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -577,385 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 83 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Normandie House, Mislingford, Road, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,581 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address Unit 17, Ransome's Dock, 35-37 Parkgate Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,689 GBP2024-03-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 825 - Director → ME
  • 288
    LIMITLESS RACING LIMITED - 2013-04-02
    icon of address Southfield House, Auchtermuchty, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 152 - Director → ME
  • 289
    icon of address 67 And 68 St Mary Street, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-26 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 1994-10-26 ~ dissolved
    IIF 793 - Secretary → ME
  • 290
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,412 GBP2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 1011 - Director → ME
  • 291
    icon of address Iriewells Lodge, Udny, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,480 GBP2021-05-31
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 395 - Has significant influence or controlOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Pearson May, 67/68 St Mary St, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 109 - Director → ME
  • 293
    icon of address The Hips 3 Moorson Avenue, Scholar Green, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 294
    DSND OFFSHORE VESSEL (UK) LIMITED - 2002-06-18
    INTERCEDE 1758 LIMITED - 2002-02-05
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 382 - Director → ME
  • 295
    icon of address 200 Old Dalmarnock Road, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,861 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 69 - Director → ME
  • 296
    icon of address C/o Johnston Carmichael Llp Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,860 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 964 - Director → ME
  • 297
    icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 671 - Director → ME
  • 298
    icon of address La Belle Esperance The Shore, Leith, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 963 - Director → ME
  • 299
    icon of address Flat 4 Merstone House, Borrodaile Road, Wandsworth, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 759 - Director → ME
  • 300
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address The Gantocks Shore Road, Kilcreggan, Helensburgh, Dunbartonshire
    Active Corporate (8 parents)
    Equity (Company account)
    150,745 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 529 - Director → ME
  • 302
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 211 - Director → ME
  • 303
    icon of address 20 Market Hill, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,547 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 674 - Director → ME
  • 304
    icon of address 218 Bridge Road Sarisbury Green, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 305
    JANHAVEN LIMITED - 1991-04-04
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -80 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 306
    TONY CASTRO (U.K.) LIMITED - 1989-06-02
    MONACAP LIMITED - 1982-05-14
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,528 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1004 - Director → ME
  • 307
    icon of address Kenville House Spring Villa Business Park, Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address The Lodge High Street, Docking, King's Lynn, Norfolk
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    IIF 641 - Director → ME
  • 309
    icon of address 27 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Rio House 76 Satchell Lane, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1002 - Director → ME
  • 312
    icon of address 1 Fallow Grove, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-05-04 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 313
    icon of address 36 Agias Elenis St, Galaxias Building, Block A, Office No 601, Nicosia, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-16 ~ now
    IIF 920 - Has significant influence or controlOE
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - More than 25%OE
  • 314
    icon of address Aero Bungalow Cowcombe Lane, Chalford, Stroud, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 315
    PACIFIC SHELF 120 LIMITED - 1987-12-14
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,386 GBP2024-09-30
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 184 - Director → ME
    icon of calendar 2008-10-14 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 316
    icon of address Unit 1, The New Warehouse, Libbys Drive, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 727 - Director → ME
  • 318
    icon of address B/d Burnham Yard, London End, Beaconsfield, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    182 GBP2024-03-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 206 - Director → ME
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 30 Queens Road, Erdington, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 45 - Director → ME
  • 320
    icon of address 13 Arwenack Avenue, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262 GBP2020-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 879 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 684 - Director → ME
  • 322
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 560 - Director → ME
  • 323
    icon of address 20 Seaton Close, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 769 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 769 - Right to appoint or remove directorsOE
  • 324
    icon of address Simon Spolton, Pleck Cottage Hedge End, Winterborne Stickland, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,880 GBP2023-07-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 325
    icon of address 1/1 6 North Gardner Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,931 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 847 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 542 - Director → ME
    icon of calendar 2018-12-05 ~ dissolved
    IIF 995 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    DEVON MARINE FUELS LIMITED - 2011-09-14
    icon of address 14 Island Street, Salcombe
    Active Corporate (2 parents)
    Equity (Company account)
    57,263 GBP2024-08-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 44 - Director → ME
  • 328
    icon of address Horseshoe Cottage Bartley Road, Woodlands, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,167 GBP2024-03-31
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 343
  • 1
    STEPHENSON CLARKE SHIPPING LIMITED - 2020-05-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2011-07-13
    IIF 359 - Director → ME
  • 2
    icon of address 55 Dysart Avenue Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2018-07-25
    IIF 464 - Director → ME
  • 3
    icon of address 18 Milborne Road, Maidenbower, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2010-08-10
    IIF 185 - Director → ME
    icon of calendar 2005-12-08 ~ 2010-08-19
    IIF 853 - Secretary → ME
  • 4
    icon of address 22 Russell Street, Reading, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-01
    IIF 819 - Director → ME
    icon of calendar ~ 1995-03-01
    IIF 918 - Secretary → ME
  • 5
    icon of address C/o Oakleys Accountants, 117 North Hill, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2014-07-07 ~ 2017-01-04
    IIF 281 - Director → ME
  • 6
    SAIL 4 CANCER - 2009-02-09
    icon of address 35 Lavant Street, Petersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2014-01-30
    IIF 430 - Director → ME
  • 7
    icon of address 04644365 42 Santos Road, Wandsworth, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,519 GBP2024-04-05
    Officer
    icon of calendar 2003-01-22 ~ 2004-04-03
    IIF 568 - Director → ME
  • 8
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,508 GBP2024-06-30
    Officer
    icon of calendar 1999-07-19 ~ 2013-04-26
    IIF 979 - Director → ME
  • 9
    icon of address 6 Eslington Terrace, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,197 GBP2024-04-30
    Officer
    icon of calendar 1992-04-16 ~ 1994-10-06
    IIF 881 - Director → ME
  • 10
    icon of address Upper Maisonette 6 Northcote Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2007-04-03
    IIF 906 - Director → ME
  • 11
    icon of address Barrow Hill Farm Barrow, Boddington, Cheltenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    73,689 GBP2024-03-31
    Officer
    icon of calendar 2013-09-28 ~ 2014-03-29
    IIF 569 - Director → ME
  • 12
    icon of address 9 Highbury Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2015-06-12
    IIF 438 - Director → ME
  • 13
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-04-30
    Officer
    icon of calendar 2004-07-16 ~ 2009-09-17
    IIF 309 - Director → ME
  • 14
    ARTOKE LIMITED - 1989-09-01
    icon of address C/o Solstad Offshore 3rd Floor, The Exchange 1, 62 Market Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 651 - Director → ME
  • 15
    LONDON OFFSHORE CONSULTANTS (ABERDEEN) LIMITED - 2022-06-27
    LAWGRA (NO.1474) LIMITED - 2008-03-06
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2015-07-20
    IIF 38 - Director → ME
  • 16
    LONDON OFFSHORE CONSULTANTS LIMITED - 2024-09-02
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2005-12-31
    IIF 883 - Director → ME
    icon of calendar 2010-01-01 ~ 2016-01-22
    IIF 683 - Director → ME
    icon of calendar 1998-11-04 ~ 2005-02-15
    IIF 729 - Director → ME
    icon of calendar 1996-12-01 ~ 2010-01-01
    IIF 39 - Director → ME
  • 17
    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
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-04-01
    IIF 157 - Director → ME
  • 18
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,342 GBP2020-12-31
    Officer
    icon of calendar 1995-08-08 ~ 2008-12-31
    IIF 129 - Director → ME
  • 19
    icon of address Turnchapel Wharf, Barton Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -569,230 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-05-28
    IIF 939 - Director → ME
  • 20
    icon of address Age Uk Barrow & District College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ 2015-05-18
    IIF 665 - Director → ME
  • 21
    AGR PEAK SOLUTION SYSTEMS LIMITED - 2011-03-01
    PEAK SOLUTION SYSTEMS LIMITED - 2007-02-21
    RESERVOIR RECOVERY SOLUTIONS LIMITED - 1999-07-13
    JDC1 LIMITED - 1999-05-26
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2007-10-15
    IIF 786 - Director → ME
  • 22
    HARRISONS (CLYDE) LIMITED - 2007-04-10
    HARRISONS (OFFSHORE) LIMITED - 2006-12-14
    CLYDE DESIGNS LIMITED - 2001-04-06
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-06
    IIF 678 - Director → ME
  • 23
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    AKER ENGINEERING PLC - 1994-04-29
    AKER OIL AND GAS TECHNOLOGY UK PLC - 2003-03-12
    AKER KVAERNER OFFSHORE PARTNER LIMITED - 2008-04-03
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2002-10-28
    IIF 805 - Director → ME
  • 24
    PENRHYN MARINE DESIGN SERVICES LTD. - 2000-08-04
    icon of address Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,276 GBP2017-05-31
    Officer
    icon of calendar 1998-12-03 ~ 2000-07-24
    IIF 435 - Director → ME
    icon of calendar 1998-12-03 ~ 2008-10-23
    IIF 668 - Secretary → ME
  • 25
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2024-07-14
    IIF 286 - Director → ME
  • 26
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-08-12
    IIF 216 - Director → ME
  • 27
    icon of address 82 Madeley Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-08-31
    IIF 910 - Director → ME
  • 28
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-19
    IIF 741 - Director → ME
    icon of calendar 1993-09-20 ~ 1997-03-27
    IIF 941 - Director → ME
  • 29
    icon of address Artillery House, 35 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-11-26
    IIF 940 - Director → ME
  • 30
    MACROCOM (293) LIMITED - 1995-01-04
    ANGLO-EASTERN CREW MANAGEMENT (U.K.) LIMITED - 2004-01-19
    DENHOLM CREW MANAGEMENT LIMITED - 2001-10-10
    DENHOLM YACHT MANAGEMENT LIMITED - 1998-08-26
    icon of address 144 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2022-05-06
    IIF 467 - Director → ME
  • 31
    icon of address Tsc Inspection Systems, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-05-16
    IIF 284 - Director → ME
  • 32
    icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2021-03-19
    IIF 734 - Director → ME
  • 33
    icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2021-03-19
    IIF 733 - Director → ME
  • 34
    LAUNCESTON COLLEGE - 2022-09-06
    icon of address Launceston College, Hurdon Road, Launceston, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2014-05-01
    IIF 209 - Director → ME
  • 35
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2012-02-13
    IIF 337 - Director → ME
  • 36
    VOSPER THORNYCROFT HOLDINGS PLC - 2002-07-05
    TRUSHELFCO (NO. 815) LIMITED - 1985-10-25
    BABCOCK SOUTHERN HOLDINGS PLC - 2010-07-09
    VT GROUP PLC - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1998-07-03
    IIF 821 - Director → ME
  • 37
    ATKIN BALFOUR ROSSITER LIMITED - 2002-07-26
    icon of address Gascoigne Rossiter's Quay, Bridge Street, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,559 GBP2016-12-31
    Officer
    icon of calendar 1993-08-17 ~ 1999-07-11
    IIF 738 - Director → ME
  • 38
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -808,968 GBP2023-09-30
    Officer
    icon of calendar 2016-11-07 ~ 2020-09-01
    IIF 225 - Director → ME
    icon of calendar 2015-07-16 ~ 2022-11-04
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    IIF 499 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 499 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address Brakes Of Barras, By Kinneff, Stonehaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2016-08-26
    IIF 901 - Director → ME
  • 40
    BARROW PRINTING COMPANY LIMITED(THE) - 2011-01-21
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-25
    IIF 878 - Director → ME
  • 41
    BASTIEN JACK (SUNDERLAND) LTD - 2017-02-21
    icon of address Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,573 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-04-05
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-04-05
    IIF 487 - Has significant influence or control OE
  • 42
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-04-05
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-05
    IIF 491 - Has significant influence or control OE
  • 43
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -329,748 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 492 - Has significant influence or control OE
  • 44
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,794 GBP2016-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 486 - Has significant influence or control OE
  • 45
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,355,158 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 489 - Has significant influence or control OE
  • 46
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 484 - Has significant influence or control OE
  • 47
    BASTIEN JACK (BRACKNELL) LTD - 2016-01-06
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -566,807 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 483 - Has significant influence or control OE
  • 48
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2018-04-05
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-05
    IIF 488 - Has significant influence or control OE
  • 49
    icon of address Suite 6, The Regatta Henley Way, Doddington Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,004 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 485 - Has significant influence or control OE
  • 50
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -134,512 GBP2017-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2018-04-05
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2018-04-05
    IIF 490 - Has significant influence or control OE
  • 51
    YPC ASSET MANAGEMENT LIMITED - 2013-07-10
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -825,953 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-05
    IIF 493 - Has significant influence or control OE
  • 52
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,741 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 967 - Ownership of shares – 75% or more OE
  • 53
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 1992-10-19 ~ 1993-02-01
    IIF 746 - Director → ME
    icon of calendar ~ 1992-10-19
    IIF 659 - Director → ME
  • 54
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-02 ~ 2011-09-01
    IIF 212 - Director → ME
  • 55
    icon of address Building 6 30 Friern Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ 2009-11-01
    IIF 823 - Director → ME
  • 56
    BMT RELIABILITY CONSULTANTS LIMITED - 2016-12-19
    RELIABILITY CONSULTANTS LIMITED - 1991-01-10
    icon of address One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 595 - Director → ME
    icon of calendar ~ 1992-11-03
    IIF 600 - Director → ME
  • 57
    BMT XYZ LIMITED - 1994-10-24
    icon of address 1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1996-12-31
    IIF 594 - Director → ME
  • 58
    BMT DEFENCE SERVICES LIMITED - 2018-03-27
    BMT DEFENCE AND SECURITY UK LIMITED - 2022-10-27
    icon of address Part Level 5 Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 601 - Director → ME
  • 59
    BMT SALVAGE LIMITED - 2006-11-13
    WELDPAGE LIMITED - 2001-03-26
    icon of address Deloitte Llp Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-10 ~ 2002-07-12
    IIF 280 - Director → ME
  • 60
    BMT UK 2 LIMITED - 2018-08-31
    BMT MARINE PROJECTS LIMITED - 2018-07-02
    BMT MARINE PROCUREMENT LIMITED - 2005-09-05
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-08 ~ 1999-01-29
    IIF 563 - Director → ME
    icon of calendar 1995-09-08 ~ 1998-01-31
    IIF 592 - Director → ME
  • 61
    CRAFT ENGINEERS LIMITED - 1992-06-26
    icon of address Messrs Aberdein Considine & Co, 8 & 9 Bon Accord Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 598 - Director → ME
  • 62
    BMT GROUP LIMITED - 2007-03-21
    BMT UK LIMITED - 1989-11-15
    BMT (UK) LIMITED - 1989-01-10
    icon of address Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1996-12-31
    IIF 599 - Director → ME
  • 63
    BMT ARGOSS LIMITED - 2016-07-26
    BMT SEATECH LIMITED - 2009-09-16
    ACTDAME LIMITED - 1993-10-15
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2010-07-01
    IIF 204 - Director → ME
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 597 - Director → ME
  • 64
    DARSEY LIMITED - 1993-10-13
    icon of address 1 London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-01-31
    IIF 820 - Director → ME
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 591 - Director → ME
    icon of calendar 1997-10-21 ~ 2000-01-28
    IIF 911 - Director → ME
    IIF 912 - Director → ME
  • 65
    BMT NIGEL GEE LIMITED - 2018-07-30
    NIGEL GEE & ASSOCIATES LIMITED - 2003-04-10
    MADELIGHT LIMITED - 1992-06-15
    BMT NIGEL GEE AND ASSOCIATES LIMITED - 2007-03-20
    NIGEL GEE AND ASSOCIATES LIMITED - 2003-09-11
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2018-11-06
    IIF 199 - Director → ME
    icon of calendar 2004-10-01 ~ 2017-06-29
    IIF 664 - Director → ME
    icon of calendar 1992-06-01 ~ 2003-04-03
    IIF 742 - Secretary → ME
  • 66
    icon of address Milfield Airfield, Milfield, Wooler, Northumberland
    Active Corporate (12 parents)
    Equity (Company account)
    405,933 GBP2024-12-31
    Officer
    icon of calendar 1999-04-18 ~ 2006-03-26
    IIF 855 - Director → ME
  • 67
    TAJJ CLIMBING LTD - 2017-06-15
    icon of address Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -11,441 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-07-21
    IIF 207 - Director → ME
    icon of calendar 2011-05-03 ~ 2016-02-15
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-07-21
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    PRECIS (2367) LIMITED - 2003-10-22
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2012-02-13
    IIF 329 - Director → ME
  • 69
    BRITISH MARINE INDUSTRIES FEDERATION - 2002-01-07
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-04-16
    IIF 644 - Director → ME
    icon of calendar ~ 1995-01-14
    IIF 915 - Director → ME
  • 70
    icon of address Trelleborg Offshore Uk Ltd, Stanley Way, Stanley Industrial Est, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2011-11-18
    IIF 558 - Director → ME
  • 71
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    PRESSUREBOOST LIMITED - 1994-05-13
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 1994-11-23 ~ 2000-09-30
    IIF 681 - Director → ME
  • 72
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 1983-02-04 ~ 2008-05-31
    IIF 357 - Director → ME
    icon of calendar 1992-11-02 ~ 2003-01-27
    IIF 358 - Director → ME
  • 73
    BYRON'S MEWS RESIDENTS (HAMPSTEAD) LIMITED - 1998-06-26
    HANOVER PLACE FLATS ASSOC. (RICHMOND) LIMITED - 1995-01-12
    icon of address Swa (uk) Ltd 1 & 2 The Office, Pledgdon Hall, Bishop's Stortford, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    30,377 GBP2024-07-31
    Officer
    icon of calendar 1999-05-12 ~ 2001-07-13
    IIF 837 - Director → ME
  • 74
    icon of address 35 Coney Green Drive, Northfield Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-05-01
    IIF 296 - Director → ME
  • 75
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2024-05-01
    IIF 324 - Director → ME
  • 76
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ 2019-06-06
    IIF 555 - Director → ME
  • 77
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2018-04-01
    IIF 383 - Director → ME
  • 78
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -975,907 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 500 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    icon of address Cliff House, Cliff Road, Salcombe, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-10
    IIF 318 - Director → ME
    icon of calendar 2011-08-25 ~ 2012-10-10
    IIF 882 - Director → ME
  • 80
    CLYDE MARINE MOTORING COMPANY LIMITED - 2002-10-03
    icon of address Victoria Harbour, Greenock
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2019-09-17
    IIF 239 - Director → ME
    icon of calendar ~ 2023-08-23
    IIF 393 - Director → ME
    icon of calendar ~ 2015-08-24
    IIF 902 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2022-09-21
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address Victoria Harbour, Greenock
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2019-09-17
    IIF 238 - Director → ME
    icon of calendar 2001-10-16 ~ 2015-08-24
    IIF 923 - Secretary → ME
  • 82
    LAPTHORN SHIPPING LTD. - 2006-10-27
    R.LAPTHORN AND COMPANY LIMITED - 2003-12-01
    icon of address Bdo Stoy Hayward, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-11
    IIF 610 - Director → ME
  • 83
    MYSTICGREEN LIMITED - 1986-08-29
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 1994-02-25 ~ 1997-11-05
    IIF 787 - Director → ME
    icon of calendar 1994-02-25 ~ 1998-06-15
    IIF 856 - Secretary → ME
  • 84
    icon of address 65 Newport Road, Cowes, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2021-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2012-11-16
    IIF 432 - Director → ME
    icon of calendar 2003-06-18 ~ 2012-11-16
    IIF 857 - Secretary → ME
  • 85
    icon of address Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    58,765 GBP2023-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2023-09-27
    IIF 714 - Director → ME
  • 86
    icon of address 6 Lumley Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2011-03-19
    IIF 580 - Director → ME
    icon of calendar 2001-05-11 ~ 2004-03-26
    IIF 581 - Director → ME
    icon of calendar 2019-03-15 ~ 2025-03-14
    IIF 583 - Director → ME
  • 87
    C R P MARINE LIMITED - 1993-11-17
    TRELLEBORG CRP LTD - 2009-07-06
    CRP GROUP LIMITED - 1993-12-07
    CRP GROUP LIMITED - 2006-04-13
    CRP MARINE LTD - 1994-05-10
    TRELLEBORG OFFSHORE UK LIMITED - 2021-03-08
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2011-12-31
    IIF 552 - Director → ME
  • 88
    icon of address 68 Coast Road, Cushendall, Co Antrim
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    325,553 GBP2024-09-30
    Officer
    icon of calendar 2023-02-15 ~ 2025-05-26
    IIF 3 - Director → ME
  • 89
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,563,548 GBP2024-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2006-11-07
    IIF 959 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    MICROTRACE LIMITED - 1996-11-15
    FILBUK 338 LIMITED - 1994-03-28
    icon of address Minton, Treharne & Davies Ltd Forest Farm Ind Estate, Logwood Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    411.40 GBP2024-09-30
    Officer
    icon of calendar 1998-11-03 ~ 2003-09-15
    IIF 798 - Director → ME
  • 91
    DEEP SEA MOORING UK LIMITED - 2021-08-19
    icon of address Warehouse 2 Hareness Road, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2019-11-18
    IIF 366 - Director → ME
  • 92
    DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED - 1999-11-19
    DENHOLM MARITIME SERVICES LIMITED - 1999-12-22
    DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED - 2001-08-16
    icon of address 18 Woodside Crescent, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2001-05-19
    IIF 466 - Director → ME
  • 93
    DERRICK OFFSHORE 1994 LIMITED - 2017-11-30
    ESTATENOW LIMITED - 1994-05-26
    icon of address Arena Business Centre Unit 28, Block A, Holyrood Close, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-04-12 ~ 2002-01-07
    IIF 443 - Director → ME
  • 94
    icon of address Blanchland, Consett, County Durham
    Active Corporate (9 parents)
    Equity (Company account)
    183,500 GBP2024-09-30
    Officer
    icon of calendar 1998-12-14 ~ 2005-12-14
    IIF 587 - Director → ME
  • 95
    DET NORSKE VERITAS INDUSTRY UK HOLDING LIMITED - 1998-01-26
    SINORD 52 LIMITED - 1992-01-29
    icon of address 4th Floor Vivo Building, 30 Stamford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-14
    IIF 802 - Director → ME
  • 96
    icon of address 16 Thistlewood Road, Outwood, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -175 GBP2017-03-31
    Officer
    icon of calendar 2009-01-12 ~ 2017-12-14
    IIF 744 - Director → ME
  • 97
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-08-31
    Officer
    icon of calendar 2015-11-16 ~ 2016-03-27
    IIF 52 - Director → ME
  • 98
    NHST GLOBAL PUBLICATIONS AS - 2023-04-18
    TRADEWINDS A/S - 2017-07-12
    icon of address 16 Christian Krohgs Gate, Oslo, N-0186, Norway
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2003-02-10
    IIF 800 - Director → ME
  • 99
    LOADADD LIMITED - 1980-12-31
    DNV TECHNICA LIMITED - 1994-09-01
    DNV GL LIMITED - 2021-04-26
    DET NORSKE VERITAS LIMITED - 2015-10-13
    DET NORSKE VERITAS INDUSTRY LIMITED - 1996-04-03
    TECHNICA LIMITED - 1992-04-06
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-05-07
    IIF 801 - Director → ME
  • 100
    QUICKAPSE LIMITED - 1983-03-15
    icon of address Sunseeker House, West Quay Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1983-02-03 ~ 2007-04-11
    IIF 788 - Director → ME
    icon of calendar 2005-01-28 ~ 2007-04-11
    IIF 988 - Secretary → ME
  • 101
    BMT UK 2 LIMITED - 2025-02-12
    BMT FLUID MECHANICS LIMITED - 2018-08-31
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 596 - Director → ME
  • 102
    OCEAN WINDSURFING LIMITED - 2010-01-10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-04-11
    IIF 781 - Director → ME
  • 103
    DISCOVERY YACHTS LIMITED - 2017-04-18
    DISCOVERY YACHT SERVICES LIMITED - 2005-09-02
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -169,902 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2016-03-27
    IIF 51 - Director → ME
  • 104
    icon of address Connexions, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2016-03-31
    IIF 213 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 974 - Secretary → ME
  • 105
    icon of address Building 6 30 Friern Park, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-07
    IIF 938 - Director → ME
  • 106
    ST. TERESA'S SCHOOL EFFINGHAM TRUST - 2019-10-11
    icon of address Effingham Hill, Dorking, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2019-08-31
    IIF 541 - Director → ME
  • 107
    icon of address 2 Elm Mews Crossways Road, Grayshott, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    7.18 GBP2024-09-30
    Officer
    icon of calendar 1999-01-11 ~ 2019-05-08
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-05-08
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 56 Holland Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,108 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-06-30
    IIF 997 - Secretary → ME
  • 109
    icon of address Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive, Plaitford, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,478 GBP2024-04-30
    Officer
    icon of calendar 2000-07-21 ~ 2008-02-29
    IIF 898 - Director → ME
  • 110
    HIGROVE RESOURCES LIMITED - 2003-03-02
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2011-09-01
    IIF 735 - Director → ME
  • 111
    ENFRANCHISE 419 LIMITED - 2001-09-25
    icon of address 2 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2011-09-01
    IIF 736 - Director → ME
  • 112
    CLIFFMAX LIMITED - 1993-12-23
    icon of address Quaker Buildings, High Street, Lurgan, Craigavon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921,786 GBP2024-10-31
    Officer
    icon of calendar 1999-03-23 ~ 2021-01-27
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    IIF 254 - Has significant influence or control OE
  • 113
    icon of address Custom House, The Quay, Exeter, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-07-18 ~ 1997-01-07
    IIF 870 - Director → ME
  • 114
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2011-10-06
    IIF 270 - Director → ME
  • 115
    FARSTAD U.K. LIMITED - 1994-03-23
    LOCH OFFSHORE LIMITED - 1989-08-03
    PLACE D'OR 64 LIMITED - 1985-10-18
    icon of address Neo House C/o Solstad Offshore Uk Ltd, Riverside Drive, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1989-07-01 ~ 2006-02-21
    IIF 650 - Director → ME
  • 116
    PASCALGALL LIMITED - 1981-12-31
    icon of address 56 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-10-08
    IIF 836 - Director → ME
  • 117
    MICHCO 365 LIMITED - 2002-09-20
    icon of address Pilgrim House, Oxford Place, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -879 GBP2025-03-28
    Officer
    icon of calendar 2005-05-11 ~ 2009-05-20
    IIF 679 - Director → ME
  • 118
    SCALEFRESH LIMITED - 2002-05-13
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2012-02-13
    IIF 338 - Director → ME
  • 119
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-29 ~ 2012-02-13
    IIF 339 - Director → ME
    icon of calendar 1999-03-31 ~ 2000-12-18
    IIF 831 - Director → ME
  • 120
    icon of address 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    224,555 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-12-08
    IIF 689 - Director → ME
  • 121
    ASKAM ENGINEERING AND GARAGE COMPANY LIMITED - 1979-12-31
    icon of address 102 Duke Street, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-03
    IIF 877 - Director → ME
    icon of calendar ~ 1993-02-03
    IIF 962 - Secretary → ME
  • 122
    GREENOCK MORTON FOOTBALL AND ATHLETIC CLUB, LIMITED - 1992-11-19
    icon of address Cappielow Park, Sinclair Street, Greenock, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    365,106 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-08-29
    IIF 814 - Director → ME
  • 123
    icon of address Merlin Quay Hazel Road, Woolston, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-05-02
    IIF 755 - Director → ME
    icon of calendar ~ 2008-05-02
    IIF 827 - Secretary → ME
  • 124
    HOVERWORK LIMITED - 2009-04-02
    GRIFFON HOVERWORK LIMITED - 2025-03-19
    icon of address 8 Hazel Road, Southampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-24
    IIF 754 - Director → ME
  • 125
    SPRINGFIELD (BATH ROAD BLAGDON) MANAGEMENT COMPANY LIMITED - 2001-06-20
    icon of address 2 Grove Orchard, Blagdon, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-11-22 ~ 2016-05-18
    IIF 890 - Director → ME
  • 126
    icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2023-11-10
    IIF 127 - Director → ME
  • 127
    HOULDER HADLEY SHIPPING LIMITED - 2003-09-01
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2003-08-07
    IIF 829 - Director → ME
  • 128
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2013-05-20
    IIF 582 - Director → ME
  • 129
    icon of address Blyth Workspace Quay Road, Commissioners Quay, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,068,099 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-01-28
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 772 - Ownership of shares – More than 50% but less than 75% OE
  • 130
    PECTUS FENTON LIMITED - 2006-10-18
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2008-06-27
    IIF 608 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-03-08
    IIF 791 - Director → ME
  • 131
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2024-03-01
    IIF 649 - Director → ME
  • 132
    NOTSALLOW 259 LIMITED - 2007-06-25
    HOULDER BIDCO LIMITED - 2015-04-13
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,311,422 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2023-04-20
    IIF 328 - Director → ME
    icon of calendar 2007-06-26 ~ 2011-12-28
    IIF 606 - Director → ME
    icon of calendar 2008-06-27 ~ 2012-04-04
    IIF 790 - Director → ME
    icon of calendar 2007-12-14 ~ 2011-12-28
    IIF 758 - Secretary → ME
  • 133
    HOULDER LIMITED - 2002-05-31
    NOTSALLOW 162 LIMITED - 2003-09-18
    PYMOIL LIMITED - 1997-10-07
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-10-13 ~ 2007-12-14
    IIF 603 - Director → ME
  • 134
    NOTSALLOW 162 LIMITED - 2002-05-31
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,742,646 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2023-04-20
    IIF 327 - Director → ME
    icon of calendar 2002-06-21 ~ 2004-01-16
    IIF 323 - Director → ME
    icon of calendar 2002-06-21 ~ 2008-04-01
    IIF 605 - Director → ME
  • 135
    CAINDEL LIMITED - 1997-10-07
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-10-13 ~ 2007-12-14
    IIF 602 - Director → ME
  • 136
    icon of address Estate Office Encombe House, Corfe Castle, Wareham, Dorset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2001-07-24
    IIF 753 - Director → ME
  • 137
    icon of address Unit 2 Vancouver Wharf Hazel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -132,349 GBP2024-09-30
    Officer
    icon of calendar 2015-01-14 ~ 2015-09-09
    IIF 50 - Director → ME
  • 138
    HYDRODIGITAL LIMITED - 2007-02-23
    FENPOOL LIMITED - 2006-01-23
    icon of address Unit 2 Vancouver Wharf Hazel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,984,471 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-01-30 ~ 2015-09-03
    IIF 54 - Director → ME
    icon of calendar 2005-11-17 ~ 2015-09-03
    IIF 818 - Secretary → ME
  • 139
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of address Unit 3a Kirkby Lonsdale Business Park, Kendal Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ 2014-03-13
    IIF 549 - Director → ME
  • 140
    icon of address 37 Albyn Place Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,032,106 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2015-11-28
    IIF 947 - Director → ME
  • 141
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-09-02
    IIF 355 - Director → ME
    icon of calendar 1997-06-26 ~ 1998-05-29
    IIF 889 - Director → ME
  • 142
    TAMESIS BOATS LIMITED - 1992-06-05
    icon of address Stanley House, 65 Victoria Road, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-04 ~ 2007-05-23
    IIF 752 - Director → ME
  • 143
    MOBIL SHIPPING COMPANY LIMITED - 2000-04-17
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2002-10-22
    IIF 932 - Director → ME
  • 144
    icon of address Walsingham House, 35 Seething Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-02-12 ~ 2011-06-01
    IIF 905 - Director → ME
  • 145
    QACE - ENTITY FOR THE QUALITY ASSESSMENT AND CERTIFICATION OF ORGANISATIONS RECOGNISED BY THE EUROPEAN UNION CIC - 2025-01-09
    icon of address 3 Shortlands, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-12-31
    IIF 900 - Director → ME
    icon of calendar 2010-11-30 ~ 2013-11-20
    IIF 987 - Director → ME
    icon of calendar 2020-06-15 ~ 2025-02-28
    IIF 994 - Secretary → ME
  • 146
    icon of address Castlehold Baptist Church, High Street, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,361 GBP2023-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2020-08-11
    IIF 356 - Director → ME
  • 147
    THE INTERNATIONAL TANKER OWNERS POLLUTION FEDERATION LIMITED - 2018-07-12
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (37 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2002-08-01
    IIF 931 - Director → ME
  • 148
    icon of address Dochgarroch Lock, Dochgarroch, Inverness
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,103,721 GBP2022-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-03-31
    IIF 113 - Director → ME
  • 149
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2012-02-13
    IIF 334 - Director → ME
  • 150
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    COE METCALF SHIPPING LIMITED - 1995-12-01
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-06-05
    IIF 335 - Director → ME
  • 151
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2005-08-23 ~ 2012-02-13
    IIF 330 - Director → ME
  • 152
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2012-02-13
    IIF 332 - Director → ME
  • 153
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2006-06-05
    IIF 336 - Director → ME
  • 154
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-09-03 ~ 2012-02-13
    IIF 333 - Director → ME
  • 155
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2017-08-29
    IIF 283 - Director → ME
  • 156
    icon of address Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2015-08-31
    IIF 864 - Director → ME
  • 157
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,822 GBP2022-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2006-09-26
    IIF 666 - Director → ME
    icon of calendar 2002-09-26 ~ 2003-11-21
    IIF 973 - Director → ME
  • 158
    icon of address Unit C5 Penner Road, Endeavour Business Park, Havant, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,506 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-04-30
    IIF 654 - Director → ME
    icon of calendar ~ 2003-03-30
    IIF 547 - Director → ME
    icon of calendar ~ 2002-10-28
    IIF 646 - Director → ME
    icon of calendar ~ 2003-03-30
    IIF 984 - Secretary → ME
  • 159
    icon of address Selden House, Lederle Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2003-01-21
    IIF 817 - Secretary → ME
  • 160
    RAGE MANAGEMENT LIMITED - 2010-11-16
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,595 GBP2021-05-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-05-28
    IIF 557 - Director → ME
  • 161
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,890 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ 2025-03-13
    IIF 88 - Director → ME
  • 162
    SHOO 624 LIMITED - 2019-02-01
    icon of address Unit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,352,457 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-03-01
    IIF 731 - Director → ME
  • 163
    ABERDEEN MARINE OIL DEVELOPMENTS LIMITED - 1993-11-30
    icon of address C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-10-28
    IIF 811 - Director → ME
  • 164
    icon of address Nexus Building, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 804 - Director → ME
  • 165
    icon of address Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-10-28
    IIF 809 - Director → ME
  • 166
    icon of address Rollings And Co Llp, 6 Snow Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2002-10-28
    IIF 808 - Director → ME
  • 167
    AUTONOMOUS SURFACE VEHICLES LIMITED - 2022-01-10
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,343,366 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2018-09-18
    IIF 347 - Director → ME
  • 168
    CGT DEVELOPMENTS V LIMITED - 1996-03-27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    736,933 GBP2020-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2021-01-27
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 253 - Has significant influence or control OE
  • 169
    icon of address 120 Worple Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    267,531 GBP2025-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2024-03-21
    IIF 143 - Director → ME
  • 170
    icon of address 43 Belmont Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    28,662 GBP2024-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-05-29
    IIF 876 - Director → ME
  • 171
    icon of address 55-57 West High Street, Inverurie
    Active Corporate (2 parents)
    Equity (Company account)
    92,288 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2019-08-31
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    NEPTUNE TOPCO LIMITED - 2015-11-24
    DE FACTO 2054 LIMITED - 2013-10-14
    icon of address C/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2020-12-21
    IIF 33 - Director → ME
  • 173
    LAWGRA (NO.1084) LIMITED - 2004-09-21
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2016-12-01
    IIF 669 - Director → ME
    icon of calendar 2004-10-11 ~ 2020-12-21
    IIF 40 - Director → ME
  • 174
    FIVE STAR AGENCY LIMITED - 2001-07-05
    LONDON AND OVERSEAS MARITIME SERVICES LIMITED - 1999-12-08
    LONDON AND OVERSEAS TECHNICAL SERVICES LIMITED - 1991-01-21
    icon of address 11 The Sycamores, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,369 GBP2016-12-31
    Officer
    icon of calendar ~ 1994-11-08
    IIF 949 - Director → ME
  • 175
    icon of address Runway East, 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,493,488 GBP2025-01-31
    Officer
    icon of calendar ~ 2004-10-27
    IIF 41 - Director → ME
  • 176
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-09 ~ 2020-12-21
    IIF 43 - Director → ME
  • 177
    LONDON BOAT HOUSE COMPANY LIMITED - 2012-02-13
    icon of address London Rowing Club, Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2022-07-06
    IIF 340 - Director → ME
    icon of calendar ~ 1998-11-25
    IIF 757 - Director → ME
  • 178
    LAWGRA (NO.1185) LIMITED - 2005-10-06
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-16 ~ 2021-04-30
    IIF 42 - Director → ME
  • 179
    LAWGRA (NO. 1323) LIMITED - 2007-07-17
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2021-04-30
    IIF 37 - Director → ME
    icon of calendar 2013-01-01 ~ 2025-04-01
    IIF 7 - Director → ME
  • 180
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2012-04-25
    IIF 146 - Director → ME
  • 181
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    214,276 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-05-08
    IIF 147 - Director → ME
  • 182
    LLOYD'S REGISTER VERIFICATION LTD - 2021-11-09
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2015-03-23
    IIF 998 - Director → ME
  • 183
    AGR GROUP (HOLDINGS) LIMITED - 2019-04-08
    AGR PEAK GROUP (HOLDINGS) LIMITED - 2011-03-09
    PEAK GROUP (HOLDINGS) LIMITED - 2007-02-21
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-19 ~ 2007-10-15
    IIF 783 - Director → ME
  • 184
    AGR WELL MANAGEMENT LIMITED - 2019-04-08
    AGR PEAK WELL MANAGEMENT LIMITED - 2011-03-01
    PEAK WELL MANAGEMENT LIMITED - 2007-02-21
    PEAK RESERVOIR MANAGEMENT LIMITED - 2001-05-22
    icon of address C/o Mazars Llp, Mvl Team (rs) Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2007-10-15
    IIF 784 - Director → ME
  • 185
    AGR CONSULTANCY SOLUTIONS LIMITED - 2019-04-08
    AGR PEAK CONSULTANCY SERVICES LIMITED - 2011-04-20
    PEAK CONSULTANCY SERVICES LIMITED - 2007-02-21
    PEAK WELL MANAGEMENT LIMITED - 2001-05-22
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 2007-10-15
    IIF 785 - Director → ME
  • 186
    icon of address 7 Albion Gate, Albion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,456 GBP2025-01-31
    Officer
    icon of calendar 1995-08-16 ~ 2003-12-19
    IIF 392 - Director → ME
  • 187
    icon of address Martin Mellough, 10 Cypress Way, Cambuslang, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-08-31
    Officer
    icon of calendar 2003-08-15 ~ 2018-08-20
    IIF 354 - Director → ME
  • 188
    EGGSHELL (212) LIMITED - 1992-02-06
    icon of address 1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    346,515 GBP2024-09-30
    Officer
    icon of calendar 1998-01-23 ~ 2010-02-28
    IIF 274 - Director → ME
    icon of calendar ~ 1996-01-22
    IIF 278 - Director → ME
  • 189
    M. G. DUFF HOLDINGS LIMITED - 2024-11-12
    icon of address 1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-02-28
    IIF 275 - Director → ME
    icon of calendar 1992-02-04 ~ 1993-03-08
    IIF 980 - Secretary → ME
  • 190
    M.G.DUFF AND PARTNERS LIMITED - 2024-11-12
    icon of address 1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar ~ 2010-02-28
    IIF 276 - Director → ME
    icon of calendar 1992-02-04 ~ 1993-03-08
    IIF 981 - Secretary → ME
  • 191
    icon of address 1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar ~ 2010-02-28
    IIF 277 - Director → ME
    icon of calendar 1992-02-04 ~ 1993-02-10
    IIF 982 - Secretary → ME
  • 192
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    385,091 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-10-03
    IIF 834 - Director → ME
  • 193
    icon of address 56 High Street, Lymington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-10-08
    IIF 835 - Director → ME
    icon of calendar ~ 2008-10-08
    IIF 833 - Secretary → ME
  • 194
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,127 GBP2024-03-31
    Officer
    icon of calendar 1993-03-22 ~ 2014-03-18
    IIF 743 - Director → ME
  • 195
    MIKO MARINE UK LTD - 2016-01-20
    icon of address Millar & Bryce Limited, Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-18 ~ 2016-01-18
    IIF 954 - Director → ME
  • 196
    HENRY ABRAM & SONS LIMITED - 2020-08-03
    PACIFIC SHELF 363 LIMITED - 1991-02-18
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,877,543 GBP2024-09-30
    Officer
    icon of calendar 2012-04-10 ~ 2020-09-01
    IIF 226 - Director → ME
  • 197
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    318,693 GBP2024-09-30
    Officer
    icon of calendar 2015-01-06 ~ 2020-09-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 504 - Ownership of shares – 75% or more OE
  • 198
    BLP 9911 LIMITED - 1999-04-30
    JOHN TRACEY WELDING LIMITED - 2023-08-22
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2022-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 230 - Director → ME
  • 199
    HENRY ABRAM PROJECTS LTD - 2020-01-14
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,638,169 GBP2024-09-30
    Officer
    icon of calendar 2012-02-22 ~ 2020-09-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    11,464,877 GBP2024-09-30
    Officer
    icon of calendar 2017-07-20 ~ 2020-09-01
    IIF 223 - Director → ME
  • 201
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    51,316 GBP2024-09-30
    Officer
    icon of calendar 2017-05-31 ~ 2020-09-01
    IIF 222 - Director → ME
  • 202
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    62,334 GBP2024-09-30
    Officer
    icon of calendar 2012-04-23 ~ 2020-09-01
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 506 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    MALIN MARINE CONSULTANTS (GLASGOW) LIMITED - 2020-01-14
    MALIN SPV LTD - 2020-07-30
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    189,312 GBP2024-09-30
    Officer
    icon of calendar 2012-04-25 ~ 2020-09-01
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    MALIN MARINE CONSULTANTS (ABERDEEN) LIMITED - 2019-04-11
    MALIN MARINE LIMITED - 2020-09-23
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    361,659 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 501 - Ownership of shares – More than 50% but less than 75% OE
  • 205
    MALIN HEAVYLIFT LTD - 2020-07-30
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    176,800 GBP2024-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2020-09-01
    IIF 224 - Director → ME
  • 206
    icon of address One, New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2003-01-21
    IIF 675 - Director → ME
  • 207
    icon of address Birches, Balmer Lawn Road, Brockenhurst, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-16
    IIF 720 - Director → ME
  • 208
    icon of address Ocean House, 22 Cousin Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-04 ~ 2012-04-04
    IIF 604 - Director → ME
  • 209
    icon of address 46 Saffron Drive, St Mellons, Cardiff, South Glamorgan, Wales, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2010-04-15
    IIF 448 - Director → ME
  • 210
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2025-03-24
    Officer
    icon of calendar 2009-01-19 ~ 2012-09-21
    IIF 858 - Director → ME
  • 211
    MODERN WATER LIMITED - 2007-06-04
    MODERN WATER PLC - 2022-06-07
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-08-23
    IIF 553 - Director → ME
  • 212
    icon of address 6b Upper Water Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1946-10-31 ~ 2004-12-30
    IIF 628 - Director → ME
  • 213
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    660,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
  • 214
    icon of address National Oceanography Centre, European Way, Southampton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2019-05-29 ~ 2025-05-20
    IIF 135 - Director → ME
  • 215
    icon of address National Oceanography Centre, European Way, Southampton, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-10-09
    IIF 346 - Director → ME
  • 216
    icon of address Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-01-04
    IIF 747 - Director → ME
  • 217
    BROOKES & GATEHOUSE LIMITED - 2008-01-22
    icon of address The Boathouse, Town Quay, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-24 ~ 2002-02-06
    IIF 893 - Director → ME
  • 218
    BLUE FOX NEDGRAPHICS LIMITED - 2011-06-27
    NEDGRAPHICS (UK) LIMITED - 2005-06-23
    NEDGRAPHICS PRINT LIMITED - 2000-03-28
    TEXTILE COMPUTER SYSTEMS (TCS) LIMITED - 1994-11-11
    SIDEDROP LIMITED - 1982-06-21
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-10-10
    IIF 764 - Director → ME
  • 219
    BDC BIDCO 61 LIMITED - 2013-10-22
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2020-12-21
    IIF 34 - Director → ME
  • 220
    DE FACTO 2053 LIMITED - 2013-10-14
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2020-12-21
    IIF 36 - Director → ME
  • 221
    DE FACTO 2052 LIMITED - 2013-10-14
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2020-12-21
    IIF 35 - Director → ME
  • 222
    icon of address Maud's Court, Long Lane, Tendring, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    865,388 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2022-06-20
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-20
    IIF 702 - Right to appoint or remove directors OE
  • 223
    BOMEL LIMITED - 2008-10-20
    BILLINGTON OSBORNE-MOSS ENGINEERING LIMITED - 1997-12-10
    O.M.E. SERVICES LIMITED - 1986-04-22
    PEAKADEN LIMITED - 1984-10-11
    icon of address Thames Central, 90 Hatfield Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2005-09-30
    IIF 796 - Director → ME
  • 224
    PRECIS (2622) LIMITED - 2006-09-11
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-01-14
    IIF 795 - Director → ME
  • 225
    DAYHAVEN LIMITED - 1987-02-04
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2010-01-14
    IIF 797 - Director → ME
  • 226
    BROOMBEET LIMITED - 1982-01-05
    icon of address Mauds Court, Long Lane, Tendring, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,795,062 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-06-20
    IIF 914 - Director → ME
    icon of calendar 1998-05-14 ~ 2011-01-12
    IIF 721 - Director → ME
    icon of calendar 1998-01-11 ~ 2010-08-30
    IIF 968 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-20
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 227
    icon of address Office 6 C/o Hadley Shipping Ltd, Telfords Yard, 6-8 The Highway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-08-07
    IIF 322 - Director → ME
    IIF 830 - Director → ME
  • 228
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11
    icon of address Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2019-02-13
    IIF 559 - Director → ME
  • 229
    CIVICGRAND LIMITED - 1999-11-08
    icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2013-03-27
    IIF 27 - Director → ME
  • 230
    MACROCOM (838) LIMITED - 2004-02-26
    icon of address 144 Elliot Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2022-05-06
    IIF 468 - Director → ME
  • 231
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2003-01-20
    IIF 810 - Director → ME
  • 232
    I M T MARINE CONSULTANTS LIMITED - 2009-05-01
    MOUNTWEST 662 LIMITED - 2007-01-22
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,547,861 GBP2017-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2018-10-17
    IIF 537 - Director → ME
    icon of calendar 2008-06-26 ~ 2018-10-17
    IIF 958 - Secretary → ME
  • 233
    icon of address 54 Thamespoint Fairways, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,627 GBP2024-03-31
    Officer
    icon of calendar 2004-02-01 ~ 2017-04-28
    IIF 132 - Director → ME
  • 234
    PEAK WELL SERVICES LIMITED - 2011-06-28
    TREETELL LIMITED - 2008-04-10
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2016-12-29
    IIF 535 - Director → ME
  • 235
    MENTOR PROJECT ENGINEERING LIMITED - 2001-06-20
    PURESHOW LIMITED - 1988-09-19
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    998,725 GBP2019-12-31
    Officer
    icon of calendar 1993-03-19 ~ 1996-10-31
    IIF 812 - Director → ME
  • 236
    GASHFORD TRADING LIMITED - 1988-12-08
    PENDENNIS SHIPYARD LIMITED - 1995-12-31
    WESTERN YACHTS LIMITED - 1991-01-25
    icon of address The Docks, Falmouth, Cornwall
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1991-09-20
    IIF 662 - Director → ME
  • 237
    icon of address Flat 2b, 2-4 Prior Park Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-12-31
    Officer
    icon of calendar 2013-06-07 ~ 2016-07-13
    IIF 840 - Director → ME
  • 238
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,572,379 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2012-02-13
    IIF 331 - Director → ME
  • 239
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,236,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2021-10-22
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50% OE
  • 240
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2019-08-29
    IIF 926 - Director → ME
    icon of calendar 2010-05-27 ~ 2018-06-29
    IIF 852 - Director → ME
  • 241
    RADICAL FILTRATION LIMITED - 2016-09-09
    icon of address 2 City Road, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-29 ~ 2017-07-10
    IIF 916 - Director → ME
  • 242
    icon of address Tower Bridge House, St Katharines Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 806 - Director → ME
  • 243
    icon of address 25 Romilly Park, Barry, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    731,530 GBP2024-04-30
    Officer
    icon of calendar ~ 2018-02-07
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 710 - Ownership of shares – More than 50% but less than 75% OE
  • 244
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ 2014-09-30
    IIF 188 - Director → ME
  • 245
    CHRISTCHURCH MARINE LIMITED - 2017-11-23
    icon of address C/o Rossiter Yachts Ltd, Rossiter's Quay, Bridge Street, Christchurch
    Active Corporate (3 parents)
    Equity (Company account)
    192,188 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-10-01
    IIF 860 - Director → ME
  • 246
    icon of address Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -300,183 GBP2018-09-30
    Officer
    icon of calendar ~ 2002-10-01
    IIF 859 - Director → ME
    icon of calendar ~ 2002-10-01
    IIF 969 - Secretary → ME
  • 247
    icon of address Babcock International, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-06-03
    IIF 676 - Director → ME
  • 248
    STATIUS LIMITED - 1987-03-19
    icon of address C/o Babcock International Group, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar 1990-09-26 ~ 2000-05-31
    IIF 677 - Director → ME
  • 249
    icon of address 6 Westcliff Mansions, Ramsgate, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    217,495 GBP2024-09-30
    Officer
    icon of calendar 2017-07-27 ~ 2020-02-03
    IIF 317 - Director → ME
  • 250
    icon of address Rya House, Ensign Way, Hamble, Hants, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2007-11-22
    IIF 929 - Director → ME
  • 251
    RUBISLAW INVESTMENTS LIMITED - 2023-10-04
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2016-12-29
    IIF 534 - Director → ME
  • 252
    icon of address Unit 12 Harrier Court, Clyst Honiton, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,039 GBP2024-03-31
    Officer
    icon of calendar 1997-04-14 ~ 2014-03-27
    IIF 986 - Secretary → ME
  • 253
    FARALANE LIMITED - 2002-04-12
    icon of address Hima House, Gilgarran, Workington, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,027 GBP2021-04-30
    Officer
    icon of calendar 2002-03-26 ~ 2018-06-11
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 254
    icon of address 16 Northfields Prospect Business Centre, Putney Bridge Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,465 GBP2023-09-30 ~ 2024-09-29
    Officer
    icon of calendar 1998-12-08 ~ 2000-07-27
    IIF 975 - Director → ME
  • 255
    EVER 1038 LIMITED - 1999-01-19
    icon of address 4 The Staithes, The Watermark, Gateshead, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,712,096 GBP2024-12-31
    Officer
    icon of calendar 1999-01-27 ~ 2019-05-08
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    IIF 937 - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    icon of address Cliff House, Cliff Road, Salcombe, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    208,911 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-05-28
    IIF 590 - Director → ME
  • 257
    HART, FENTON & CO LIMITED - 2006-10-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-18
    IIF 722 - Director → ME
    icon of calendar 1992-07-08 ~ 2007-04-05
    IIF 789 - Director → ME
  • 258
    HOLDFAST ANCHORS LTD - 2020-04-03
    SWIFT ANCHORS LTD - 2023-05-26
    SWIFTWATER MARINE LTD. - 2021-09-02
    icon of address 5 Whitefriars Crescent, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,586,688 GBP2024-12-31
    Officer
    icon of calendar 2019-07-18 ~ 2023-03-22
    IIF 672 - Director → ME
  • 259
    icon of address Scdi, 1 Cadogan Square, Cadogan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-26 ~ 2000-09-30
    IIF 868 - Director → ME
  • 260
    icon of address Hampden Park, Glasgow
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-11-25
    IIF 813 - Director → ME
  • 261
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    60,993 GBP2024-08-31
    Officer
    icon of calendar 2017-07-26 ~ 2023-01-16
    IIF 469 - Director → ME
  • 262
    SCOTTISH MARITIME MUSEUM TRUST (IRVINE) - 1991-10-10
    icon of address Laird Forge Buildings, Gottries Road, Irvine
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2009-03-26
    IIF 452 - Director → ME
  • 263
    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 2005-03-03 ~ 2005-05-31
    IIF 869 - Director → ME
  • 264
    STEPHENSON CLARKE MARINE SERVICES LIMITED - 1999-02-25
    STEPHENSON CLARKE CONTAINERS LIMITED - 1995-01-11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2011-07-13
    IIF 360 - Director → ME
  • 265
    SEAMEN'S CHRISTIAN FRIEND SOCIETY(THE) - 2023-04-10
    SEAFARERS' CHRISTIAN FRIEND SOCIETY LTD - 2023-05-11
    icon of address C/o Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2010-12-31
    IIF 748 - Director → ME
  • 266
    SEALION SHIPPING LIMITED - 1985-08-15
    TNT SEALION LIMITED - 1989-12-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1996-09-03
    IIF 715 - Director → ME
  • 267
    NOTCHSYMBOL LIMITED - 1987-06-05
    HOULDER OFFSHORE ENGINEERING LIMITED - 2022-05-10
    HOULDER OFFSHORE ENGINEERING (1987) LIMITED - 1990-01-17
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-09-18 ~ 2004-01-16
    IIF 321 - Director → ME
    icon of calendar ~ 2008-06-27
    IIF 607 - Director → ME
  • 268
    SHL OFFSHORE CONTRACTORS BV - 2023-02-09
    icon of address 5 Louis Pasteurlaan, Zoetermeer, 2719ee, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2020-12-01
    IIF 381 - Director → ME
  • 269
    SHL CONTRACTING UK LIMITED - 2022-12-09
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2022-11-09
    IIF 378 - Director → ME
  • 270
    icon of address The Cottage, St. Georges Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,287 GBP2018-12-31
    Officer
    icon of calendar 2001-10-25 ~ 2018-05-31
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2018-05-31
    IIF 635 - Ownership of shares – 75% or more OE
  • 271
    KEMP MASTS LIMITED - 1996-12-27
    icon of address Selden House, Lederle Lane, Gosport, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2003-11-06
    IIF 566 - Director → ME
    icon of calendar 2000-09-15 ~ 2002-12-16
    IIF 935 - Secretary → ME
  • 272
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,934 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ 2014-10-20
    IIF 431 - Director → ME
  • 273
    REVELPLACE LIMITED - 1986-07-25
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar ~ 2018-07-31
    IIF 117 - Director → ME
  • 274
    icon of address 8 Oakshaw Street East, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    87,466 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-09-14
    IIF 839 - Director → ME
  • 275
    icon of address 8 Oakshaw Street East, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,117 GBP2024-09-30
    Officer
    icon of calendar ~ 2007-09-14
    IIF 838 - Director → ME
  • 276
    icon of address Hurleigh House, 56 Yorick Road, West Mersea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,952 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2025-08-18
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 277
    SMART WATER NETWORKS FORUM LTD - 2011-01-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2015-09-23
    IIF 55 - Director → ME
  • 278
    FINCHRIDE LIMITED - 1982-02-05
    icon of address Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,317 GBP2024-12-31
    Officer
    icon of calendar 1999-09-24 ~ 2000-11-02
    IIF 871 - Director → ME
  • 279
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 1998-12-09 ~ 2020-10-01
    IIF 131 - Director → ME
    icon of calendar 2016-03-30 ~ 2019-07-10
    IIF 136 - Director → ME
  • 280
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-10-28
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 695 - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    icon of address Blinkhorns, 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-03 ~ 2022-03-31
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
  • 282
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2021-03-31
    IIF 886 - LLP Member → ME
  • 283
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-10-28
    IIF 697 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 284
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-10-28
    IIF 694 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 285
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -577,385 GBP2024-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2020-09-01
    IIF 231 - Director → ME
  • 286
    ARTMAN GROUP LIMITED (THE) - 1980-12-31
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (15 parents)
    Equity (Company account)
    -415,288 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-01-13
    IIF 863 - Director → ME
  • 287
    MEDD YACHTING LIMITED - 2019-02-15
    icon of address The Cottage, 2, Castlefield Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2023-08-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-05-31
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    SEASPEED MARINE CONSULTING LIMITED - 2022-05-10
    SEASPEED TECHNOLOGY LIMITED - 2005-08-03
    icon of address Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,585 GBP2022-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-06-16
    IIF 350 - Director → ME
  • 289
    SS 'GREAT BRITAIN' PROJECT LIMITED - 2002-06-07
    icon of address 1 Brunel Square, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-08-08
    IIF 660 - Director → ME
  • 290
    icon of address 37 Wardlow Gardens, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -595 GBP2024-09-30
    Officer
    icon of calendar 1996-09-18 ~ 1997-12-31
    IIF 822 - Director → ME
  • 291
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-12-03
    IIF 642 - Director → ME
  • 292
    icon of address Effingham Hill, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-08-31
    IIF 726 - Director → ME
  • 293
    STONE MANGANESE MARINE LIMITED - 2008-06-24
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,376,753 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-12-31
    IIF 453 - Director → ME
  • 294
    SADDLELAND LIMITED - 1982-09-28
    icon of address C/o Fairoak Estate Management Limited Studio 7 Silks Yard, Church Hill, Horsell, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-09-06
    IIF 191 - Director → ME
  • 295
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    330 GBP2024-03-25
    Officer
    icon of calendar 2011-10-19 ~ 2019-05-04
    IIF 144 - Director → ME
    icon of calendar 2012-09-28 ~ 2018-05-01
    IIF 942 - Secretary → ME
  • 296
    TILTAN LIMITED - 1990-12-13
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    ACERGY UK LIMITED - 2011-01-12
    SEAWAY (UK) LIMITED - 1993-12-08
    STOLT OFFSHORE LIMITED - 2006-01-23
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-04-01
    IIF 158 - Director → ME
  • 297
    LONGPUDDLE LIMITED - 1998-04-24
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2017-12-01
    IIF 388 - Director → ME
  • 298
    SEAWAY OFFSHORE (U.K.) LIMITED - 1977-12-31
    STOLT-NIELSEN OFFSHORE (U.K.) LIMITED - 1982-03-18
    ACERGY CREWING LIMITED - 2011-01-13
    SEAWAY OFFSHORE LIMITED - 2010-05-27
    STOLT - NIELSEN SEAWAY (HOLDINGS) LIMITED - 1986-08-15
    SEAWAY TECHNOLOGY LIMITED - 2005-04-14
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2018-04-01
    IIF 384 - Director → ME
  • 299
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2018-04-01
    IIF 385 - Director → ME
  • 300
    INTERCEDE 1757 LIMITED - 2002-02-05
    DSND SUBSEA (UK) LIMITED - 2002-06-18
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2018-04-01
    IIF 379 - Director → ME
  • 301
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2018-04-20
    IIF 386 - Director → ME
  • 302
    SCS SHIPPING LIMITED - 2006-01-23
    ACERGY SHIPPING LIMITED - 2012-02-24
    icon of address 12-14 Finch Road, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2018-04-01
    IIF 387 - Director → ME
  • 303
    icon of address 6 Poole Hill, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2013-10-13
    IIF 19 - Director → ME
  • 304
    icon of address Flat 4 Merstone House, Borrodaile Road, Wandsworth, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-09-01
    IIF 884 - Director → ME
    icon of calendar 2009-07-06 ~ 2010-08-31
    IIF 374 - Director → ME
  • 305
    METHODQUICK LIMITED - 1992-10-01
    icon of address 51 Chaldon Common Road, Chaldon, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,184 GBP2024-06-30
    Officer
    icon of calendar 2002-07-17 ~ 2008-10-31
    IIF 909 - Director → ME
    icon of calendar 1995-10-30 ~ 2000-11-01
    IIF 908 - Director → ME
    icon of calendar 2002-07-17 ~ 2008-10-31
    IIF 854 - Secretary → ME
  • 306
    MEREMARK LIMITED - 1979-12-31
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-07-31
    IIF 118 - Director → ME
  • 307
    INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND (THE). - 2020-11-09
    icon of address 105 West George Street, Glasgow, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    1,364,051 GBP2024-07-31
    Officer
    icon of calendar 1998-08-01 ~ 2001-07-31
    IIF 762 - Director → ME
  • 308
    icon of address Apt. 4 Eagle House. 53 Paradise Street, Paradise Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2016-07-05
    IIF 434 - Director → ME
  • 309
    ANGLO-EASTERN SHIP MANAGEMENT (U.K.) LIMITED - 2004-07-16
    DENHOLM SHIP MANAGEMENT (U.K.) LIMITED - 1997-02-01
    DENHOLM SHIP MANAGEMENT LIMITED - 1987-05-06
    DENHOLM SHIP MANAGEMENT LIMITED - 2001-10-10
    icon of address George House, 50 George Square, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1998-10-21
    IIF 465 - Director → ME
  • 310
    icon of address Bag End, Goongumpas, Redruth
    Active Corporate (3 parents)
    Equity (Company account)
    7,872 GBP2024-04-01
    Officer
    icon of calendar ~ 2000-03-26
    IIF 661 - Director → ME
  • 311
    THE PROBATION BOARDS' ASSOCIATION LIMITED - 2008-04-25
    CENTRAL PROBATION COUNCIL - 2001-04-02
    CENTRAL COUNCIL OF PROBATION COMMITTEES - 1993-06-03
    icon of address 29 Great Peter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1998-03-31
    IIF 843 - Director → ME
  • 312
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-04-05
    IIF 28 - Director → ME
  • 313
    icon of address 23-27 Maidenhead Street, Hertford, England
    Active Corporate (12 parents)
    Equity (Company account)
    70,693 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2022-04-13
    IIF 220 - Director → ME
  • 314
    CHILWORTH CENTRE LIMITED - 2000-03-15
    VICTORYPUSH LIMITED - 1983-07-19
    CHILWORTH SCIENCE PARK LIMITED - 2006-04-18
    icon of address 2 Venture Road, University Of Southampton, Science Park, Southampton, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-24
    IIF 756 - Director → ME
  • 315
    NORCARE LIMITED - 2014-07-29
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-11-03
    IIF 842 - Director → ME
  • 316
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-06-18
    IIF 305 - Director → ME
    icon of calendar 1996-01-01 ~ 1997-02-28
    IIF 273 - Director → ME
  • 317
    icon of address 96-98 Forrest Street Clarkston, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,059 GBP2024-09-30
    Officer
    icon of calendar 2020-02-19 ~ 2021-10-22
    IIF 376 - Director → ME
  • 318
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2018-07-31
    IIF 119 - Director → ME
  • 319
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,773 GBP2024-06-24
    Officer
    icon of calendar 1998-10-22 ~ 2002-11-09
    IIF 627 - Director → ME
  • 320
    TRACE-TECH INTERNATIONAL LIMITED - 2002-04-26
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-10
    IIF 799 - Director → ME
  • 321
    icon of address Kenville House Spring Villa Business Park, Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-12-07
    IIF 723 - Director → ME
  • 322
    icon of address C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 807 - Director → ME
  • 323
    INTER PORT DEVELOPMENTS LIMITED - 2002-09-06
    MARCHWELL LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2003-08-22
    IIF 588 - Director → ME
  • 324
    OCP CABLE PROTECTION LIMITED - 2006-04-13
    TRELLEBORG OCP LTD - 2009-07-06
    ORCINA CABLE PROTECTION LTD - 2003-11-11
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2011-12-31
    IIF 551 - Director → ME
  • 325
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    IMCO (252001) LIMITED - 2001-09-06
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    icon of address International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-12-31
    IIF 556 - Director → ME
  • 326
    BMT ICONS LIMITED - 1994-05-16
    KOCKUMS COMPUTER SYSTEMS (UK) LIMITED - 2000-06-22
    icon of address High Cross, Madingley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-15
    IIF 593 - Director → ME
    icon of calendar 1992-04-01 ~ 1996-01-26
    IIF 765 - Director → ME
  • 327
    TRITEC MARINE CONSULTANTS LIMITED - 2013-06-17
    icon of address Alba House, 2 Central Avenue, Clydebank, West Dunbartonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2012-09-30
    IIF 451 - Director → ME
    icon of calendar ~ 2004-07-07
    IIF 685 - Director → ME
    icon of calendar ~ 1998-11-12
    IIF 951 - Secretary → ME
  • 328
    icon of address Truro High School For Girls, Falmouth Road, Truro, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-12-06 ~ 2017-09-22
    IIF 713 - Director → ME
  • 329
    KIRKLEY LODGE LTD - 2011-08-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2007-05-01
    IIF 543 - Director → ME
  • 330
    icon of address Rolls-royce Plce, Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-22 ~ 1994-04-19
    IIF 652 - Director → ME
  • 331
    icon of address The Club House Bardsea Park, Bardsea, Nr Ulverston, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    661,408 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2020-12-10
    IIF 584 - Director → ME
    icon of calendar 2003-04-10 ~ 2004-03-18
    IIF 875 - Director → ME
  • 332
    ENNOSIS LIMITED - 2001-07-06
    LEARNING SCIENCES CORPORATION (UK) LTD - 2000-10-24
    icon of address 7 Albion Gate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2000-12-08
    IIF 391 - Director → ME
  • 333
    BACKELM LIMITED - 2009-07-06
    icon of address Veripos House, 1b Farburn Terrace, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2011-04-21
    IIF 156 - Director → ME
  • 334
    PACIFIC SHELF 120 LIMITED - 1987-12-14
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,386 GBP2024-09-30
    Officer
    icon of calendar 2008-10-14 ~ 2014-03-27
    IIF 927 - Secretary → ME
    icon of calendar 2003-07-01 ~ 2008-10-14
    IIF 782 - Secretary → ME
  • 335
    icon of address Masonic Hall, Hugh St, Wallsend, Tyne & Wear
    Active Corporate (25 parents)
    Equity (Company account)
    167,553 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2019-03-28
    IIF 544 - Director → ME
  • 336
    MULLEN MARINE LIMITED - 1998-11-13
    SARCON (NO.46) LIMITED - 1997-10-24
    icon of address Quaker Buildings, High Street, Lurgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,516,784 GBP2020-10-31
    Officer
    icon of calendar 1997-10-08 ~ 2021-01-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    IIF 255 - Has significant influence or control OE
  • 337
    icon of address 25 Park Road, Airmyn, Goole, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-03 ~ 2001-03-30
    IIF 895 - Director → ME
  • 338
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 2002-12-31
    IIF 640 - Director → ME
  • 339
    W.M.Y.C. LIMITED - 1994-02-25
    icon of address 116 Coast Road, West Mersea, Colchester, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,619 GBP2024-10-31
    Officer
    icon of calendar 2007-01-27 ~ 2010-01-30
    IIF 121 - Director → ME
  • 340
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,000 GBP2025-03-24
    Officer
    icon of calendar 2015-11-18 ~ 2025-02-27
    IIF 215 - Director → ME
  • 341
    BUYGRADE LIMITED - 1988-11-16
    icon of address Worting House, Church Lane, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,081 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-09-25
    IIF 745 - Director → ME
    icon of calendar 1996-10-16 ~ 2000-10-31
    IIF 658 - Director → ME
  • 342
    icon of address 16 The Priory, Writtle, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    619 GBP2024-09-30
    Officer
    icon of calendar 1994-01-01 ~ 1996-12-31
    IIF 865 - Secretary → ME
  • 343
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-11 ~ 2003-10-20
    IIF 892 - 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.