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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Martin William

    Related profiles found in government register
  • White, Martin William
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, E19 3RW, England

      IIF 1
    • 67, Westow Street, London, SE19 3RW, England

      IIF 2 IIF 3 IIF 4
    • School Master House, College Street, Petersfield, GU31 4AG, England

      IIF 5
  • White, Martin William
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG, United Kingdom

      IIF 6
  • White, Martin William
    British consultant born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 7
    • School Master's House, College Street, Petersfield, GU31 4AG, England

      IIF 8
  • White, Martin William
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, & 23 Robert Leonard Centre, Howe Moss Drive Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GG, Scotland

      IIF 9
    • 189, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10
    • Citpoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 11
    • Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY

      IIF 12
    • Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 13 IIF 14
    • Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, G4 0JY, Scotland

      IIF 15 IIF 16
    • 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom

      IIF 17
  • White, Martin William
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG

      IIF 18
  • White, Martin William
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 19 IIF 20
    • Building 29, Campsie Drive, Glasgow Airport, Paisley, PA3 2SG, Scotland

      IIF 21
  • White, Martin William
    British chief executive officer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 22
  • White, Martin William
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 23
  • White, Martin William
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tweed Crescent, Renfrew, PA4 0UF, United Kingdom

      IIF 24
  • Mr Martin William White
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, E19 3RW, England

      IIF 25
    • 67 Westow Street, London, SE19 3RW, England

      IIF 26 IIF 27
    • 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 28
  • White, Martin
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 29
  • White, Martin
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 30
  • Mr Martin White
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 31
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 32
  • Mr Martin William White
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 189, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 33
    • 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom

      IIF 34
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 35
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG, United Kingdom

      IIF 36
    • School Master's House, College Street, Petersfield, GU31 4AG, England

      IIF 37
  • White, Martin
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 38
  • Mr Martin White
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 39
  • Mr Martin William White
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 40
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 41 IIF 42
    • Building 29, Campsie Drive, Paisley, PA3 2SG, Scotland

      IIF 43
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    ADRIFTMORN LIMITED
    SC596015
    38 Beansburn, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AQUATAURUS CAPITAL LTD
    - now 13452529
    AQUATAURAS CAPITAL LTD
    - 2021-06-24 13452529
    1 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 3
    AQUATAURUS LTD
    SC681170
    Stream House Building Campsie Drive, Abbotsinch, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -912 GBP2022-12-31
    Officer
    2020-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    AQUATAURUS VENTURES LTD
    13805908
    67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,249 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE MARLIN FISHING LIMITED
    SC648169
    87 Upper Borve, Isle Of Barra, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,528 GBP2024-11-30
    Officer
    2021-06-25 ~ 2022-08-15
    IIF 10 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-08-12
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    EVEROCEAN LIMITED
    15641964
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    HIGHLAND ROPE ACCESS AUSTRALIA LIMITED
    SC414326
    Citypoint 2 25 Tyndrum Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-01-11 ~ 2013-05-31
    IIF 14 - Director → ME
  • 8
    HIGHLAND ROPE ACCESS LIMITED
    SC414319
    C/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-01-11 ~ 2013-05-31
    IIF 11 - Director → ME
  • 9
    INTELLIGENT SEAS GROUP LIMITED
    SC694097
    Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MARITIME PASSPORT LIMITED
    15434479
    67 Westow Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    MARITIME PASSPORT OPERATIONS LTD
    16616425
    19 Berkeley Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MARTIN WHITE OFFSHORE MARINE LIMITED
    SC382873
    Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ 2013-10-09
    IIF 13 - Director → ME
  • 13
    OCEAN MAINTENANCE LTD
    SC383322
    Unit 22 & 23 Robert Leonard Centre, Howe Moss Drive Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2012-03-07 ~ 2013-09-19
    IIF 9 - Director → ME
  • 14
    OCEAN MARINE OFFSHORE SERVICES LIMITED
    SC390313
    Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ 2014-02-19
    IIF 16 - Director → ME
  • 15
    OCEAN MARINE RENEWABLE SERVICES LIMITED
    SC390315
    Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ 2014-02-19
    IIF 15 - Director → ME
  • 16
    OCEAN MARINE TRAINING LIMITED
    SC382116
    4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (4 parents)
    Officer
    2010-07-19 ~ 2014-02-19
    IIF 12 - Director → ME
  • 17
    OFFSHORE MARINE TRAINING LIMITED
    SC457245
    1 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 18
    SMRP DIGITAL LIMITED
    13222419
    School Master's House, College Street, Petersfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 19
    STREAM MARINE (SOUTH) LIMITED
    10540944
    31 Forest Dean, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    STREAM MARINE CAREERS LIMITED
    SC635879
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,705 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 43 - Has significant influence or control OE
  • 21
    STREAM MARINE TECHNICAL TRAINING LIMITED
    - now SC640255 SC414175... (more)
    STREAM MARINE & TECHNICAL LIMITED
    - 2019-10-02 SC640255 SC414175... (more)
    Stream House 29 Campsie Drive, Glasgow International Airport, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 41 - Has significant influence or control OE
  • 22
    STREAM MARINE TRAINING (NORTH WEST) LIMITED
    10744304
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 23
    STREAM MARINE TRAINING GROUP LIMITED
    - now SC414175 SC640302... (more)
    STREAM MARINE TRAINING LIMITED
    - 2019-10-02 SC414175 SC640302... (more)
    STREAM MARINE LIMITED
    - 2013-12-09 SC414175
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,220,769 GBP2024-12-31
    Officer
    2012-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STREAM MARINE TRAINING LTD
    - now SC640302 SC414175... (more)
    STREAM MARINE SAFETY AND SURVIVAL TRAINING LIMITED
    - 2021-04-08 SC640302 SC640255... (more)
    STREAM MARINE SAFETY SURVIVAL LIMITED
    - 2019-10-02 SC640302 SC640255... (more)
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    814,567 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 42 - Has significant influence or control OE
  • 25
    STREAM PROPERTY LLP
    SO305859
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    93,830 GBP2019-03-31
    Officer
    2016-11-02 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SURVIVAL CRAFT TECHNOLOGIES LIMITED
    SC694092
    38 Beansburn, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TITE STREET CAPITAL LTD
    14086074
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-09-30 ~ now
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.