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

Martin, Scott

    Related profiles found in government register
  • Martin, Scott
    British chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • icon of address 17 Earlspark Drive, Bieldside, Aberdeenshire, AB15 9AH

      IIF 1 IIF 2
    • icon of address 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 3 IIF 4 IIF 5
  • Martin, Scott
    British finance director born in January 1969

    Registered addresses and corresponding companies
  • Martin, Scott
    British financial director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 11 IIF 12
  • Martin, Scott
    British group finance director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 17 Earlspark Drive, Bieldside, Aberdeenshire, AB15 9AH

      IIF 13
  • Martin, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 14 IIF 15
  • Martin, Scott
    British cfo

    Registered addresses and corresponding companies
    • icon of address 1 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

      IIF 16
  • Martin, Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 17 IIF 18
  • Martin, Scott
    British finance director

    Registered addresses and corresponding companies
  • Martin, Scott
    British chartered accountant born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Airthrey Castle, Hermitage Road, University Of Stirling, Stirling, FK9 4LA, Scotland

      IIF 23
  • Martin, Scott
    British company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 24
  • Martin, Scott
    British director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, Aberdeen, AB10 6XU

      IIF 36
    • icon of address Unit 66, Gravelly Industrial Park, Walker Drive, Birmingham, B24 8TQ, England

      IIF 37
    • icon of address 19, Woodside Crescent, Glasgow, G3 7UL, Scotland

      IIF 38
    • icon of address 77, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 39
    • icon of address 77, Ground Floor, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 40
    • icon of address Ground Floor, 77 Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 41
    • icon of address Spire Road, Spire Road, Washington, Tyne & Wear, NE37 3ES, England

      IIF 42
    • icon of address Spire Road, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 43
  • Martin, Scott
    British finance director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

      IIF 44
  • Martin, Scott

    Registered addresses and corresponding companies
  • Martin, Scott
    British business owner born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoku Retail Unit 5, Ornage Building Media, City Uk, Salford, Greater Manchester, M50 2HE

      IIF 60
  • Martin, Scott
    British business proprietor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salmon Street, Manchester, M4 1EU, England

      IIF 61
  • Martin, Scott
    British businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 62
  • Martin, Scott
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salmon Street, Manchester, M4 1EU, United Kingdom

      IIF 63
  • Martin, Scott
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 64
  • Martin, Scott
    British electrician born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 65
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 66
    • icon of address Fundamentum Brewery, Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, M4 5BF, England

      IIF 67
  • Martin, Scott
    British operations manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Port Street, Manchester, M1 2EQ, United Kingdom

      IIF 68
  • Scott, Martin

    Registered addresses and corresponding companies
    • icon of address 26, Hillfoot Crescent, Pudsey, Leeds, LS28 7QP, United Kingdom

      IIF 69
  • Scott, Martin
    British internet sales born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hillfoot Crescent, Pudsey, Leeds, LS28 7QP, United Kingdom

      IIF 70
  • Mr Scott Martin
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salmon Street, Manchester, M4 1EU, England

      IIF 71
    • icon of address 1, Salmon Street, Manchester, M4 1EU, United Kingdom

      IIF 72
    • icon of address 1, Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 73 IIF 74
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 75
    • icon of address Fundamentum Brewery, Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, M4 5BF, England

      IIF 76
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 77
    • icon of address Shoku Retail Unit 5, Ornage Building Media, City Uk, Salford, Greater Manchester, M50 2HE

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    G & M (NEWCO) LIMITED - 2015-11-25
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -57,854 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-07-16 ~ now
    IIF 47 - Secretary → ME
  • 2
    ADVANCED RADIATORS LIMITED - 2023-07-10
    icon of address Spire Road, Spire Road, Washington, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    842,359 GBP2024-09-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Spire Road, Spire Road, Washington, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    icon of address Fundamentum Brewery Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HAMSARD 3722 LIMITED - 2023-10-13
    icon of address Ground Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 24 - Director → ME
  • 8
    GLACIER SHELFCO1 LIMITED - 2011-03-10
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -6,659,782 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-03-23 ~ now
    IIF 49 - Secretary → ME
  • 9
    PTS OFFSHORE LIMITED - 2015-12-02
    ROSS OFFSHORE CONSULTANCY LIMITED - 2015-12-02
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,259 GBP2024-03-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 36 - Director → ME
  • 10
    GLACIER HEAT TRANSFER HOLDINGS LIMITED - 2015-05-14
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-05-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    PROFESSIONAL TESTING SERVICES LIMITED - 2018-04-04
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -2,092,185 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 30 - Director → ME
  • 12
    PROFESSIONAL TESTING SERVICES UK LIMITED - 2018-05-18
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,999,900 GBP2024-03-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 48 - Secretary → ME
  • 13
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-03-25 ~ now
    IIF 50 - Secretary → ME
  • 14
    HAMSARD 3721 LIMITED - 2023-10-13
    icon of address 77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 40 - Director → ME
  • 15
    HAMSARD 3720 LIMITED - 2023-10-13
    icon of address 77 Charlotte Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 39 - Director → ME
  • 16
    GLACIER HEAT TRANSFER HOLDINGS LIMITED - 2018-12-06
    GLACIER HEAT TRANSFER LIMITED - 2015-05-14
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,927,763 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 1 Salmon Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    icon of address 26 Hillfoot Crescent, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-05-07 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    icon of address 1 Salmon Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    icon of address None, Moston Lane, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    ABERDEEN HEAT TRANSFER LIMITED - 2014-05-29
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    263,055 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Etude Andrey, 1 Ruse Hans-fries, Fribourg, Switzerland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-06-15 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 34 - Director → ME
  • 24
    PTS OFFSHORE LIMITED - 2015-12-02
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-01-28 ~ now
    IIF 46 - Secretary → ME
  • 25
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address 1 Salmon Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1 Salmon Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    icon of address Shoku Retail Unit 5 Ornage Building Media, City Uk, Salford, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 66 Gravelly Industrial Park, Walker Drive, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,128,311 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-06-22 ~ now
    IIF 55 - Secretary → ME
Ceased 19
  • 1
    HOWCO GROUP PLC - 2002-12-06
    HOWCO INDUSTRIES PLC - 2001-09-28
    HOWCO METAL MANAGEMENT GROUP LIMITED - 1997-04-22
    MACROCOM (317) LIMITED - 1995-08-08
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-19 ~ 2003-05-28
    IIF 3 - Director → ME
    icon of calendar 2001-03-06 ~ 2003-05-28
    IIF 15 - Secretary → ME
  • 2
    WELLCLAD LIMITED - 2018-04-04
    icon of address 19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    4,077,509 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2025-03-31
    IIF 38 - Director → ME
    icon of calendar 2011-10-04 ~ 2025-03-31
    IIF 56 - Secretary → ME
  • 3
    MACROCOM (319) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2003-05-28
    IIF 18 - Secretary → ME
  • 4
    MACROCOM (318) LIMITED - 1995-08-08
    icon of address 15 Park Circus, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2003-05-28
    IIF 14 - Secretary → ME
  • 5
    HOWCO WHITHAM PLC - 2004-11-18
    HOWCO MATERIALS MANAGEMENT PLC - 2001-09-28
    HOWCO U.K. LIMITED - 1997-04-22
    HOWCO (STAINLESS & ALLOY) LIMITED - 1995-02-23
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2003-05-28
    IIF 5 - Director → ME
    icon of calendar 1999-05-01 ~ 2003-05-28
    IIF 59 - Secretary → ME
  • 6
    HOWCO GROUP LIMITED - 2004-11-18
    MACROCOM (782) LIMITED - 2002-12-06
    icon of address Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-05-28
    IIF 4 - Director → ME
    icon of calendar 2002-12-01 ~ 2003-05-28
    IIF 58 - Secretary → ME
  • 7
    HENRY WHITHAM & SON LIMITED - 2004-11-18
    MAURICE HOLMES LIMITED - 1983-07-01
    icon of address 211 Carbrook Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-05-28
    IIF 11 - Director → ME
    icon of calendar 2001-03-19 ~ 2003-05-28
    IIF 57 - Secretary → ME
  • 8
    icon of address Carbrook Street, Sheffield, South Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2003-05-28
    IIF 12 - Director → ME
    icon of calendar 2001-03-19 ~ 2003-05-28
    IIF 17 - Secretary → ME
  • 9
    GLENKYLE LIMITED - 1998-11-13
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 1 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 20 - Secretary → ME
  • 10
    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 2007-06-28 ~ 2009-06-26
    IIF 16 - Secretary → ME
  • 11
    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 2009-04-30 ~ 2009-06-26
    IIF 13 - Director → ME
    icon of calendar 2007-07-13 ~ 2009-06-26
    IIF 51 - Secretary → ME
  • 12
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 8 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 53 - Secretary → ME
  • 13
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-02 ~ 2005-02-20
    IIF 6 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-02-20
    IIF 54 - Secretary → ME
  • 14
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    icon of address Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 7 - Director → ME
    icon of calendar 2004-02-12 ~ 2005-09-20
    IIF 19 - Secretary → ME
  • 15
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2005-09-20
    IIF 10 - Director → ME
    icon of calendar 2005-01-28 ~ 2005-09-20
    IIF 52 - Secretary → ME
  • 16
    AMBERPATH LIMITED - 1994-08-26
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 2 - Director → ME
    icon of calendar 2004-02-12 ~ 2005-09-20
    IIF 21 - Secretary → ME
  • 17
    icon of address 43 Port Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72,451 GBP2023-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-20
    IIF 68 - Director → ME
  • 18
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 9 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-09-20
    IIF 22 - Secretary → ME
  • 19
    icon of address Airthrey Castle Hermitage Road, University Of Stirling, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2020-12-31
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.