logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Richard De Villeneuve Kidwell

    Related profiles found in government register
  • Mr James Richard De Villeneuve Kidwell
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cloncurry Street, London, SW6 6DR

      IIF 1
  • Kidwell, James Richard De Villeneuve
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand, London, WC2N 5HR

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 5
    • icon of address One Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 6
  • Kidwell, James Richard De Villeneuve
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British chief executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 28
  • Kidwell, James Richard De Villeneuve
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 32
    • icon of address 5, Cloncurry Street, London, SW6 6DR, England

      IIF 33
    • icon of address One, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 34
  • Kidwell, James Richard De Villeneuve
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 35 IIF 36 IIF 37
    • icon of address 1, Strand, London, WC2N 5HR, England

      IIF 38
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 39
    • icon of address One Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 40
  • Kidwell, James Richard De Villeneuve
    British chartered accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR

      IIF 67 IIF 68
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 69 IIF 70
  • Kidwell, James Richard De Villeneuve
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 71
  • Kidwell, James Richard De Villeneuve
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 72
    • icon of address One Strand, Trafalgar Square, London, WC2N 5HR, United Kingdom

      IIF 73
  • Kidwell, James Richard De Villeneuve
    British director secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 74
  • Kidwell, James Richard De Villeneuve
    British fiance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 75
  • Kidwell, James Richard De Villeneuve
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British secretary director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 88
  • Kidwell, James Richard De Villeneuve
    British

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British accountant

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British director

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British director secretary

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British finance director

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British secretary

    Registered addresses and corresponding companies
  • Kidwell, James Richard De Villeneuve
    British secretary director

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 111
  • Kidwell, James Richard De Villeneuve

    Registered addresses and corresponding companies
    • icon of address 5 Cloncurry Street, Fulham, London, SW6 6DR

      IIF 112
child relation
Offspring entities and appointments
Active 30
  • 1
    A.C.M. OIL LIMITED - 1995-01-25
    icon of address One Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 64 - Director → ME
  • 2
    AUGURSHIP 189 LIMITED - 2001-02-23
    icon of address One, Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 63 - Director → ME
  • 3
    RAPID 1538 LIMITED - 1986-07-21
    icon of address One Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 66 - Director → ME
  • 4
    AUGURSHIP 187 LIMITED - 2001-02-15
    icon of address One, Strand, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 62 - Director → ME
  • 5
    NEVRUS (845) LIMITED - 2000-08-17
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    BRAEMAR SHIPPING LIMITED - 2009-05-20
    SHELFCO (NO 2733) LIMITED - 2002-10-02
    BRAEMAR SEASCOPE (SHANGHAI) LIMITED - 2007-05-10
    BRAEMAR SHIPPING SERVICES LIMITED - 2007-06-21
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 74 - Director → ME
  • 7
    MICROGOOD LIMITED - 1988-12-14
    MARINE INVESTMENT MANAGEMENT LIMITED - 2009-07-09
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 82 - Director → ME
  • 8
    SHELFCO (NO 2748) LIMITED - 2002-10-02
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BRAEMAR SHIPPING LIMITED - 2007-06-21
    SEATRANS SHIPPING SERVICES (HOLDINGS) LIMITED - 1983-06-30
    BRAEMAR SEASCOPE SHIPPING LIMITED - 2007-06-21
    SEASCOPE SHIPPING SERVICES (HOLDINGS) LIMITED - 2001-10-09
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 84 - Director → ME
  • 10
    SHELFCO (NO. 3111) LIMITED - 2005-09-29
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 86 - Director → ME
  • 11
    JACOBS OFFSHORE LIMITED - 2007-10-31
    JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 5 Cloncurry Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    587,920 EUR2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 33 - Director → ME
  • 15
    GOTELEE'S 34 LIMITED - 1990-05-08
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    151 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 17 - Director → ME
  • 17
    NEI BRANTFORD INTERNATIONAL LIMITED - 1998-05-27
    HEAT EXCHANGERS LIMITED - 1980-12-31
    GIBBONS FREIGHT (NEWCASTLE) LTD. - 2000-08-23
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100,038 GBP2016-02-29
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 18
    BRIMSHORE PROPERTIES LIMITED - 2005-07-25
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101,000 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-02-29
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 23
    DAVIES AND NEWMAN LIMITED - 1995-11-24
    PORTABELLA LIMITED - 1991-10-28
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 76 - Director → ME
  • 24
    OILSCOPE LIMITED - 2001-05-31
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 79 - Director → ME
  • 26
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 77 - Director → ME
  • 27
    BRAEMAR SEASCOPE LIMITED - 2001-12-10
    SEASCOPE SHIPBROKERS (DRY CARGO) LIMITED - 2001-10-09
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 83 - Director → ME
  • 28
    SEATRANS SHIPPING SERVICES LIMITED - 1983-06-30
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 80 - Director → ME
  • 29
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 40 - Director → ME
  • 30
    SHELFCO (NO. 3112) LIMITED - 2005-09-29
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 87 - Director → ME
Ceased 71
  • 1
    ABEKAS COX ELECTRONICS LIMITED - 1989-01-17
    MICHAEL COX ELECTRONICS LIMITED - 1986-08-26
    ABEKAS COX LIMITED - 1988-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-08-31
    IIF 42 - Director → ME
  • 2
    IBIS (1049) LIMITED - 2013-02-14
    icon of address One, Strand, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    560,350 GBP2020-02-29
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 58 - Director → ME
  • 3
    AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2022-03-02
    STEEGE KINGSTON LIMITED - 2008-06-11
    BRIAN STEEGE ASSOCIATES LIMITED - 1993-11-26
    BRAEMAR STEEGE LIMITED - 2012-02-08
    STEEGE KINGSTON & ASSOCIATES LIMITED - 2002-05-29
    BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2019-06-25
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ 2019-06-21
    IIF 68 - Director → ME
  • 4
    AQUALISBRAEMAR TECHNICAL SERVICES LIMITED - 2022-03-02
    BRAEMAR FALCONER LIMITED - 2011-05-10
    FALCONER, BRYAN & ASSOCIATES PTE LIMITED - 2006-01-26
    FALCONER BRYAN PTE LIMITED - 2008-08-19
    BRAEMAR TECHNICAL SERVICES LIMITED - 2019-06-25
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2019-06-21
    IIF 88 - Director → ME
    icon of calendar 2007-11-21 ~ 2011-06-03
    IIF 111 - Secretary → ME
  • 5
    UNIFORM CHANGES LIMITED - 2001-12-06
    BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2019-06-25
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2019-06-21
    IIF 69 - Director → ME
    icon of calendar 2008-11-24 ~ 2012-07-11
    IIF 98 - Secretary → ME
  • 6
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 34 - Director → ME
  • 7
    icon of address One Strand, Trafalgar Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 65 - Director → ME
  • 8
    BRAEMAR HOWELLS CONSULTANCY LIMITED - 2018-10-29
    icon of address Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,339 GBP2023-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-09
    IIF 27 - Director → ME
  • 9
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    icon of address Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2018-10-09
    IIF 39 - Director → ME
  • 10
    SCENETEL LIMITED - 1998-04-14
    DIVEDALE LIMITED - 1978-12-31
    MOPEC DEVELOPMENTS LIMITED - 1980-12-31
    DIRECTORS PRECINCT LIMITED - 1984-01-30
    OPEN HOUSE PRODUCTIONS LIMITED - 1996-11-20
    PYRAMID PRODUCTIONS LIMITED - 1984-03-06
    icon of address Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1998-11-05
    IIF 49 - Director → ME
  • 11
    NEVRUS (780) LIMITED - 1999-02-17
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2019-07-26
    IIF 3 - Director → ME
  • 12
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2019-07-26
    IIF 38 - Director → ME
  • 13
    HACKREMCO (NO.752) LIMITED - 1992-06-01
    SIETZ AND PARTNER LIMITED - 2009-06-03
    BRAEMAR NAVES CORPORATE FINANCE LIMITED - 2022-09-29
    CENTRACORP LIMITED - 1995-10-25
    SIETZ KINGSMAN & CO. LIMITED - 1993-11-29
    SIEPMANN, SIETZ & PARTNER LIMITED - 2017-05-30
    NAVES CORPORATE FINANCE LTD - 2017-10-17
    icon of address 1 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620,773 GBP2020-02-29
    Officer
    icon of calendar 2017-09-26 ~ 2019-07-26
    IIF 11 - Director → ME
  • 14
    NEVRUS (374) LIMITED - 1987-12-03
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2019-07-26
    IIF 4 - Director → ME
  • 15
    icon of address 1 Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,153 GBP2020-02-29
    Officer
    icon of calendar 2017-08-15 ~ 2019-07-26
    IIF 28 - Director → ME
  • 16
    BRAEMAR SHIPPING LIMITED - 2009-05-20
    SHELFCO (NO 2733) LIMITED - 2002-10-02
    BRAEMAR SEASCOPE (SHANGHAI) LIMITED - 2007-05-10
    BRAEMAR SHIPPING SERVICES LIMITED - 2007-06-21
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2013-07-01
    IIF 96 - Secretary → ME
  • 17
    PERSONA LOGISTICS SERVICES LIMITED - 2018-03-01
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 16 - Director → ME
  • 18
    MICROGOOD LIMITED - 1988-12-14
    MARINE INVESTMENT MANAGEMENT LIMITED - 2009-07-09
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2012-06-26
    IIF 104 - Secretary → ME
  • 19
    NEVRUS (712) LIMITED - 1997-04-25
    icon of address 1 Strand, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 2 - Director → ME
  • 20
    MORRISON SHIPPING AGENCY LIMITED - 2005-07-25
    SOUTH AFRICAN LINER SERVICES LIMITED - 2018-10-03
    MORRISON SHIPPING (TILBURY) LIMITED - 2005-10-10
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 20 - Director → ME
  • 21
    SINORD 14 LIMITED - 1988-12-07
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2019-07-27
    IIF 70 - Director → ME
    icon of calendar 2002-08-01 ~ 2010-03-05
    IIF 93 - Secretary → ME
  • 22
    SHELFCO (NO.2940) LIMITED - 2004-04-23
    icon of address Mazars, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2015-04-13
    IIF 36 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-04-13
    IIF 94 - Secretary → ME
  • 23
    SHELFCO (NO 2748) LIMITED - 2002-10-02
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2013-07-01
    IIF 97 - Secretary → ME
  • 24
    BRAEMAR SHIPPING LIMITED - 2007-06-21
    SEATRANS SHIPPING SERVICES (HOLDINGS) LIMITED - 1983-06-30
    BRAEMAR SEASCOPE SHIPPING LIMITED - 2007-06-21
    SEASCOPE SHIPPING SERVICES (HOLDINGS) LIMITED - 2001-10-09
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 99 - Secretary → ME
  • 25
    SHELFCO (NO. 3111) LIMITED - 2005-09-29
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2015-07-22
    IIF 109 - Secretary → ME
  • 26
    BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED - 2022-10-06
    ATLANTIC BROKERS HOLDINGS LTD - 2018-02-06
    icon of address 1 Strand, Trafalgar Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,281 GBP2020-02-29
    Officer
    icon of calendar 2018-02-02 ~ 2019-07-26
    IIF 13 - Director → ME
  • 27
    ATLANTIC BROKERS LTD - 2018-02-07
    BRAEMAR ATLANTIC SECURITIES LIMITED - 2022-10-06
    icon of address 1 Strand, Trafalgar Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,640,554 GBP2023-02-28
    Officer
    icon of calendar 2018-02-02 ~ 2019-07-26
    IIF 12 - Director → ME
  • 28
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2019-07-26
    IIF 32 - Director → ME
  • 29
    BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED - 2022-09-08
    ACM SHIPPING CARGO LIMITED - 2010-04-29
    ACM SHIPPING DRY CARGO LIMITED - 2014-10-22
    icon of address One Strand, Trafalgar Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 60 - Director → ME
  • 30
    BELLFORTH LIMITED - 1982-03-18
    BRAEMAR ACM SHIPBROKING GROUP LIMITED - 2022-09-08
    A.C.M. SHIPPING LIMITED - 2016-08-25
    icon of address One, Strand, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 61 - Director → ME
  • 31
    BRAEMAR SEASCOPE LIMITED - 2014-10-01
    SEASCOPE SHIPPING LIMITED - 2001-12-10
    BRAEMAR ACM SHIPBROKING LIMITED - 2022-09-08
    SEASCOPE SHIPBROKERS LIMITED - 1980-12-31
    SEASCOPE LIMITED - 1982-09-29
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2019-07-26
    IIF 85 - Director → ME
    icon of calendar 2002-08-01 ~ 2011-06-24
    IIF 103 - Secretary → ME
  • 32
    BRAEMAR ACM GROUP LIMITED - 2022-09-08
    ACM SHIPPING GROUP PLC - 2014-07-25
    ACM SHIPPING GROUP LIMITED - 2016-10-20
    icon of address One, Strand, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2019-07-26
    IIF 59 - Director → ME
  • 33
    GFL (UK) LIMITED - 2022-07-21
    BROOKLEAF LIMITED - 1991-03-25
    BRAEMAR LIMITED - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2019-07-26
    IIF 29 - Director → ME
    icon of calendar 2002-08-01 ~ 2017-11-30
    IIF 89 - Secretary → ME
  • 34
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2019-07-26
    IIF 30 - Director → ME
  • 35
    NEVRUS (740) LIMITED - 1998-03-02
    BRAEMAR ACM VALUATIONS LIMITED - 2022-09-08
    BRAEMAR SEASCOPE VALUATIONS LIMITED - 2015-01-30
    BRAEMAR VALUATIONS LIMITED - 2002-02-19
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 67 - Director → ME
  • 36
    JACOBS OFFSHORE LIMITED - 2007-10-31
    JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 91 - Secretary → ME
  • 37
    BURBANK MARINE (LONDON) LIMITED - 1989-11-01
    A.L. BURBANK-MARINE SERVICE (LONDON) LIMITED - 1979-12-31
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-28 ~ 2019-07-26
    IIF 5 - Director → ME
  • 38
    MATAHARI 210 LIMITED - 1989-11-01
    icon of address 1 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2019-07-26
    IIF 9 - Director → ME
  • 39
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 6 - Director → ME
  • 40
    icon of address 1 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2019-07-26
    IIF 81 - Director → ME
    icon of calendar 2009-03-02 ~ 2017-11-28
    IIF 101 - Secretary → ME
  • 41
    SECURITY LEASING AND FINANCE LIMITED - 1994-03-15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ 2001-08-31
    IIF 43 - Director → ME
  • 42
    TVI LIMITED - 1995-08-10
    TELEVISION INTERNATIONAL OPERATIONS LIMITED - 1986-01-06
    VIDEO TIME LIMITED - 1995-09-08
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2001-08-31
    IIF 51 - Director → ME
  • 43
    TREBLEWEDGE LIMITED - 1982-10-07
    COMPUTER DISPLAYS LIMITED - 1984-05-18
    CAMBRIDGE COMPUTER GRAPHICS LIMITED - 1990-10-22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-08-31
    IIF 55 - Director → ME
  • 44
    CARLTONCO FORTY LIMITED - 1993-02-26
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ 2001-08-31
    IIF 52 - Director → ME
  • 45
    CLIPFINCH LIMITED - 1982-06-01
    SIMMONS ELECTRONICS LIMITED - 1988-11-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-08-31
    IIF 46 - Director → ME
  • 46
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN FREIGHT LIMITED - 2023-01-06
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2019-07-26
    IIF 71 - Director → ME
  • 47
    CORY BROTHERS SHIPPING AGENCY LIMITED - 2023-03-01
    SHELFCO (NO.2847) LIMITED - 2003-08-05
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2019-07-26
    IIF 73 - Director → ME
    icon of calendar 2003-07-17 ~ 2004-04-26
    IIF 95 - Secretary → ME
  • 48
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2017-11-15 ~ 2019-07-26
    IIF 23 - Director → ME
  • 49
    JUNEWELL INVESTMENT CO. LIMITED - 2008-08-18
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2001-08-31
    IIF 57 - Director → ME
  • 50
    UNIVERSAL COLOUR LABORATORY LIMITED - 2008-08-18
    ITV STUDIOS LIMITED - 2008-12-22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2001-08-31
    IIF 50 - Director → ME
  • 51
    UNICA TELEVISION LIMITED - 2000-09-01
    CARLTON SALES LIMITED - 2010-11-08
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    INDUSTRIAL & MERCANTILE FINANCE LIMITED - 2000-07-06
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-08-31
    IIF 41 - Director → ME
  • 52
    GRANADA VENTURES LIMITED - 2013-01-09
    CARLTON VIDEO LIMITED - 2002-01-16
    CARLTON VISUAL ENTERTAINMENT LIMITED - 2004-07-30
    CMTV UK LIMITED - 1997-05-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-23 ~ 1999-03-08
    IIF 47 - Director → ME
  • 53
    icon of address 5 Cloncurry Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    587,920 EUR2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-08-31
    IIF 45 - Director → ME
  • 55
    KAY-METROCOLOR LABORATORIES LIMITED - 1987-09-09
    KAY - 1986-11-03
    KAY LABORATORIES LIMITED - 1986-05-21
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2001-03-16
    IIF 54 - Director → ME
  • 56
    DELPHIS (UK) LIMITED - 2012-04-12
    icon of address One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 19 - Director → ME
  • 57
    SPECULATOR LIMITED(THE) - 1984-04-11
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-20 ~ 2001-08-31
    IIF 48 - Director → ME
  • 58
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2019-07-26
    IIF 72 - Director → ME
  • 59
    DAVIES AND NEWMAN LIMITED - 1995-11-24
    PORTABELLA LIMITED - 1991-10-28
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2015-06-29
    IIF 102 - Secretary → ME
  • 60
    SHELFCO (NO.2850) LIMITED - 2003-08-07
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-26
    IIF 18 - Director → ME
    icon of calendar 2003-08-07 ~ 2007-02-28
    IIF 112 - Secretary → ME
  • 61
    SEASCOPE SHIPPING CAPITAL SERVICES LIMITED - 2000-09-19
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2019-07-26
    IIF 31 - Director → ME
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 90 - Secretary → ME
  • 62
    OILSCOPE LIMITED - 2001-05-31
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 107 - Secretary → ME
  • 63
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 100 - Secretary → ME
  • 64
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 108 - Secretary → ME
  • 65
    BRAEMAR SEASCOPE LIMITED - 2001-12-10
    SEASCOPE SHIPBROKERS (DRY CARGO) LIMITED - 2001-10-09
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 106 - Secretary → ME
  • 66
    SEATRANS SHIPPING SERVICES LIMITED - 1983-06-30
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-11-28
    IIF 105 - Secretary → ME
  • 67
    TAPETECH LIMITED - 1990-11-08
    TECHNICOLOR VIDEOCASSETTE (UK) LIMITED - 1992-10-26
    MATAHARI 109 LIMITED - 1986-06-30
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-03-16
    IIF 53 - Director → ME
  • 68
    TECHNICOLOR VIDEOCASSETTE (U.K.) LIMITED - 1990-11-08
    ALNERY NO. 701 LIMITED - 1988-08-16
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -23,000 GBP2019-12-31
    Officer
    icon of calendar 1994-12-12 ~ 1995-01-10
    IIF 44 - Director → ME
  • 69
    SANDELMERE LIMITED - 1989-01-20
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,426,398 GBP2019-12-31
    Officer
    icon of calendar 1995-08-21 ~ 2001-03-16
    IIF 56 - Director → ME
  • 70
    SHELFCO (NO. 3112) LIMITED - 2005-09-29
    icon of address 1 Strand, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2017-11-29
    IIF 110 - Secretary → ME
  • 71
    BRAEMAR WAVESPEC LIMITED - 2021-04-08
    WAVESPEC LIMITED - 2012-01-19
    BRAEMAR TECHNICAL SERVICES (ENGINEERING) LIMITED - 2019-08-15
    LETTERACTION LIMITED - 1993-01-07
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2019-07-26
    IIF 75 - Director → ME
    icon of calendar 2002-08-01 ~ 2013-03-04
    IIF 92 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.