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

Stuart Robert Jackson

    Related profiles found in government register
  • Stuart Robert Jackson
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Church End, Braughing, Hertfordshire, SG11 2PE, United Kingdom

      IIF 1
  • Mr Stuart Robert Jackson
    British born in August 1965

    Resident in United Kingdom

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

      IIF 2
  • Mr Stuart Robert Jackson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wells Street, London, W1T 3PW, United Kingdom

      IIF 3
  • Mr Stuart Robert Jackson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Stone Street, Seal, Sevenoaks, TN15 0LQ, England

      IIF 4
  • Jackson, Stuart Robert
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Church End, Braughing, Hertfordshire, SG11 2PE, United Kingdom

      IIF 5
  • Jackson, Stuart Robert
    British c f o born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 6
  • Jackson, Stuart Robert
    British c.f.o born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 7
  • Jackson, Stuart Robert
    British cf0 born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 8
  • Jackson, Stuart Robert
    British cfo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stuart Robert
    British chief financial officer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stuart Robert
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 35 IIF 36
  • Jackson, Stuart Robert
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stuart Robert
    British commercial director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Sevenoaks Road, Ightham, Kent, TN15 9AA

      IIF 44
    • Prospect House Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 45 IIF 46
  • Jackson, Stuart Robert
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Way, London Luton, Airport, Luton, Bedfordshire, LU2 9NU

      IIF 47
    • Prospect House, Prospect Way, London Luton Airport, Luton, LU2 9NU

      IIF 48
    • Prospect House Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 49
    • Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU, Uk

      IIF 50
    • Westwood House, Sevenoaks Road, Ightham, Sevenoaks, Kent, TN15 9AA, United Kingdom

      IIF 51
  • Jackson, Stuart Robert
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52 IIF 53
    • Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 54
  • Jackson, Stuart Robert
    British directors born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Sevenoaks Road, Ightham, Kent, TN15 9AA

      IIF 55
  • Jackson, Stuart Robert
    born in August 1965

    Resident in United Kingdom

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

      IIF 56
  • Jackson, Stuart Robert
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wells Street, London, W1T 3PW, United Kingdom

      IIF 57
  • Jackson, Stuart Robert
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 11, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS

      IIF 58
  • Jackson, Stuart Robert
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 59
    • Company Secretarial Dept 105, Duke Street, Liverpool, L1 5JQ

      IIF 60
  • Jackson, Stuart Robert
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 61 IIF 62 IIF 63
    • 2nd, Floor Building 11, Chiswick Business Park 566 Chiswick High Road, London, W4 5YS

      IIF 65
    • 2nd Floor Building 11, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS, England

      IIF 66
    • 2nd Floor, Building 11 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YS, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Jackson, Stuart Robert
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wells Street, London, W1T 3PT, United Kingdom

      IIF 73 IIF 74 IIF 75
    • The Pavilion, Stone Street, Seal, Sevenoaks, TN15 0LQ, England

      IIF 76
  • Jackson, Stuart Robert
    British c.o.o. born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pricewaterhouse Coopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 77 IIF 78
  • Jackson, Stuart Robert
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61a Oakhill Road, Oakhill Road, Sevenoaks, Kent, TN13 1NT, England

      IIF 79
  • Jackson, Stuart Robert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Prospect Way, London Luton Airport, Luton, LU2 9NU

      IIF 80
  • Jackson, Stuart Robert
    British commercial director born in August 1965

    Registered addresses and corresponding companies
    • Balaton, Durlings Orchard, Ightham, Sevenoaks, Kent, TN15 9HW

      IIF 81
  • Jackson, Stuart Robert
    British commercial manager for tour op born in August 1965

    Registered addresses and corresponding companies
    • Balaton, Durlings Orchard, Ightham, Sevenoaks, Kent, TN15 9HW

      IIF 82
  • Jackson, Stuart Robert
    British

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 83 IIF 84
  • Jackson, Stuart Robert
    British ceo

    Registered addresses and corresponding companies
  • Jackson, Stuart Robert
    British chief financial officer

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 88
  • Jackson, Stuart Robert
    British company director

    Registered addresses and corresponding companies
    • Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY

      IIF 89
child relation
Offspring entities and appointments
Active 9
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-24 ~ dissolved
    IIF 53 - Director → ME
  • 2
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 3
    Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2016-11-01 ~ now
    IIF 78 - Director → ME
  • 4
    FLEETWAY TRAVEL PLC - 2015-06-18
    FLEETWAY LIMITED - 1992-03-26
    BELLHOP LIMITED - 1987-11-02
    Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-11-01 ~ now
    IIF 77 - Director → ME
  • 5
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Lower Farm, Bury Green, Little Hadham, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 25 - Director → ME
    2005-06-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    48 Wells Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,209 GBP2023-12-31
    Officer
    2017-12-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Pavilion Stone Street, Seal, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,525 GBP2024-03-31
    Officer
    2015-10-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    7 Bell Yard, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 70
  • 1
    CAN-DIVE MARINE U.K. LIMITED - 2006-01-23
    LEDGE 189 LIMITED - 1994-12-16
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    2003-12-04 ~ 2009-07-13
    IIF 9 - Director → ME
  • 2
    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
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2006-03-23 ~ 2009-07-13
    IIF 24 - Director → ME
  • 3
    15 Canada Square, Canada Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-26 ~ 2011-02-10
    IIF 49 - Director → ME
  • 4
    1 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2018-01-15
    IIF 59 - Director → ME
  • 5
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2013-03-15 ~ 2013-08-20
    IIF 30 - Director → ME
  • 6
    Ernst & Young Llp, 1 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2013-03-15 ~ 2013-08-20
    IIF 32 - Director → ME
  • 7
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ 2013-08-20
    IIF 31 - Director → ME
  • 8
    Redwood House, St. Julian's Avenue, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    2013-06-13 ~ 2013-08-20
    IIF 16 - Director → ME
  • 9
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2013-04-04 ~ 2013-08-20
    IIF 29 - Director → ME
  • 10
    137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    2013-06-26 ~ 2013-08-20
    IIF 14 - Director → ME
  • 11
    OIG SERVICES (UK) LIMITED - 2012-08-10
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2011-09-30 ~ 2013-08-20
    IIF 11 - Director → ME
  • 12
    CEONA SHIP 1 LIMITED
    Other registered numbers: 08449124, 08449199
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2013-03-15 ~ 2013-08-20
    IIF 28 - Director → ME
  • 13
    CEONA SHIP 2 LIMITED
    Other registered numbers: 08447952, 08449199
    3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2013-08-10
    IIF 34 - Director → ME
  • 14
    CEONA SHIP 3 LIMITED
    Other registered numbers: 08447952, 08449124
    3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2013-08-20
    IIF 27 - Director → ME
  • 15
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2013-08-20
    IIF 33 - Director → ME
  • 16
    New Century House, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ 2011-03-09
    IIF 51 - Director → ME
  • 17
    COLT TELECOM GROUP LIMITED - 2010-03-01
    COLT TELECOM GROUP PUBLIC LIMITED COMPANY - 2006-06-30
    TIMEDCITY PUBLIC LIMITED COMPANY - 1996-09-27
    Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2009-09-02 ~ 2010-12-31
    IIF 22 - Director → ME
  • 18
    COSMOS COACH TOURS LIMITED - 2014-05-08
    Fourth Floor, Gateway House, 28 The Quadrant, Richmond, England
    Active Corporate (3 parents)
    Officer
    2000-02-22 ~ 2001-01-05
    IIF 81 - Director → ME
  • 19
    Fourth Floor, Gateway House, 28 The Quadrant, Richmond, England
    Active Corporate (1 parent)
    Officer
    2001-01-19 ~ 2011-02-10
    IIF 46 - Director → ME
  • 20
    DISTANT DREAM LIMITED - 1998-06-30
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ 2011-02-10
    IIF 47 - Director → ME
  • 21
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2002-11-12
    IIF 39 - Director → ME
  • 22
    KEY FINANCE GROUP LIMITED - 2012-06-19
    KEY FINANCE LIMITED - 2002-11-20
    Related registrations: 04381074, 03128284
    C.H.M. LIMITED - 1989-06-06
    C.H.M. INTERNATIONAL (FREIGHT FORWARDERS AND CONSULTANTS) LIMITED - 1984-10-18
    CRASHBOND LIMITED - 1979-12-31
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-21 ~ 2007-09-10
    IIF 23 - Director → ME
  • 23
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    2002-07-12 ~ 2002-11-12
    IIF 37 - Director → ME
  • 24
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1996-10-29 ~ 2000-03-02
    IIF 84 - Secretary → ME
  • 25
    ERGOMED CLINICAL RESEARCH LIMITED
    - now
    Other registered number: 04081094
    ERGOMED LIMITED - 2014-06-06
    Related registration: 04081094
    ERGOMED CLINICAL LIMITED - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2019-07-08
    IIF 61 - Director → ME
  • 26
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC - 2023-12-12
    Related registration: 05094681
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    Related registration: 05094681
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    Related registration: 05094681
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2018-07-02 ~ 2019-06-18
    IIF 64 - Director → ME
  • 27
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    1997-08-29 ~ 2004-01-09
    IIF 82 - Director → ME
  • 28
    MINKBROOK LIMITED - 1994-09-13
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    1996-10-29 ~ 2000-03-02
    IIF 83 - Secretary → ME
  • 29
    RUBYMATCH LIMITED - 1999-11-11
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-07-12 ~ 2003-03-28
    IIF 38 - Director → ME
    2003-01-31 ~ 2003-03-28
    IIF 85 - Secretary → ME
  • 30
    PRIZEGREAT LIMITED - 2000-03-20
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-07-12 ~ 2003-03-28
    IIF 40 - Director → ME
    2003-01-31 ~ 2003-03-28
    IIF 87 - Secretary → ME
  • 31
    NRG PENSIONS LIMITED - 2003-02-07
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2001-03-16 ~ 2003-03-27
    IIF 41 - Director → ME
  • 32
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2002-07-12 ~ 2003-03-28
    IIF 43 - Director → ME
    2003-01-31 ~ 2003-03-28
    IIF 86 - Secretary → ME
  • 33
    PUNCHDALE LIMITED - 2002-12-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2003-01-23 ~ 2003-03-28
    IIF 35 - Director → ME
    2003-01-23 ~ 2003-03-28
    IIF 89 - Secretary → ME
  • 34
    26 Ellerbeck Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,439,097 GBP2024-12-31
    Officer
    2002-07-12 ~ 2002-11-12
    IIF 42 - Director → ME
  • 35
    COSMOS AVIATION LIMITED - 2017-03-17
    TRAVJET LIMITED - 2003-08-13
    SILVER SAWICKI TRAVEL MANAGEMENT LIMITED - 1985-11-15
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2000-01-01 ~ 2011-02-10
    IIF 45 - Director → ME
  • 36
    COSMOS HOLIDAYS LIMITED - 2017-03-17
    COSMOS HOLIDAYS PLC - 2011-10-31
    COSMOSAIR PLC - 2005-08-23
    SQUAREFIN 135 LIMITED - 1987-03-03
    15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1999-03-23 ~ 2011-01-06
    IIF 50 - Director → ME
  • 37
    BRITANNIC SECURITIES HOLDINGS LIMITED - 2003-02-10
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2000-02-17 ~ 2014-09-23
    IIF 80 - Director → ME
  • 38
    PDI LIMITED - 2017-06-06
    OIG HOLDING (UK) LIMITED - 2012-07-31
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,426,360 GBP2015-12-31
    Officer
    2012-06-27 ~ 2013-08-20
    IIF 13 - Director → ME
  • 39
    124 Oakhill Road, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    212,681 GBP2024-12-31
    Officer
    2014-01-17 ~ 2021-06-29
    IIF 79 - Director → ME
  • 40
    OIG GIANT I PTE. LTD.
    Other registered numbers: FC031411, FC031412
    137 Telok Ayer Street, #08-01 Singpore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    2013-06-26 ~ 2013-08-20
    IIF 15 - Director → ME
  • 41
    OIG GIANT II PTE. LTD.
    Other registered numbers: FC031410, FC031412
    137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    2013-06-26 ~ 2013-08-20
    IIF 12 - Director → ME
  • 42
    OIG GIANT III PTE. LTD.
    Other registered numbers: FC031410, FC031411
    16 Collyer Quay #18-38a, 049318, Singapore, Singapore
    Converted / Closed Corporate (3 parents)
    Officer
    2013-06-26 ~ 2013-08-20
    IIF 17 - Director → ME
  • 43
    SEADRILL MOBILE UNITS UK LIMITED - 2022-03-17
    10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-30 ~ 2022-03-09
    IIF 72 - Director → ME
  • 44
    SEADRILL SEABRAS SP UK LIMITED - 2022-03-17
    10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-30 ~ 2022-03-09
    IIF 71 - Director → ME
  • 45
    SEADRILL SEABRAS UK LIMITED - 2022-03-17
    10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-30 ~ 2022-03-09
    IIF 67 - Director → ME
  • 46
    SEADRILL SEADRAGON UK LIMITED - 2022-03-17
    10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-30 ~ 2022-03-09
    IIF 70 - Director → ME
  • 47
    LANGAGE MANAGEMENT LTD - 2002-10-24
    La Paz, 1 Upper Stanley Road, High Wycombe
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,999 GBP2016-09-30
    Officer
    2002-09-18 ~ 2003-09-12
    IIF 36 - Director → ME
  • 48
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-01 ~ 2019-07-08
    IIF 63 - Director → ME
  • 49
    CDS ASSOCIATES LIMITED - 2003-07-11
    One, St Peter's Square, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    244,772 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-07-30 ~ 2013-09-02
    IIF 18 - Director → ME
  • 50
    METROPOLITAN EMBASSY TRAVELS LIMITED - 1991-06-18
    METROPOLITAN TRAVELS LIMITED - 1988-11-14
    Deloitte Llp, Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-02-17 ~ 2005-12-01
    IIF 44 - Director → ME
    2010-03-26 ~ 2011-02-10
    IIF 48 - Director → ME
  • 51
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-10-27 ~ 2018-01-15
    IIF 60 - Director → ME
  • 52
    80 Broad Street, Monrovia, Liberia
    Converted / Closed Corporate (3 parents)
    Officer
    2003-07-31 ~ 2009-07-13
    IIF 26 - Director → ME
  • 53
    1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-30 ~ 2022-03-25
    IIF 65 - Director → ME
  • 54
    1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-30 ~ 2022-03-25
    IIF 68 - Director → ME
  • 55
    1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2019-11-07 ~ 2022-03-25
    IIF 58 - Director → ME
  • 56
    NORTH ATLANTIC DRILLING UK LTD. - 2018-06-28
    SEADRILL UK OPERATIONS LIMITED - 2011-04-13
    CRYSTAL PRODUCTION UK LIMITED - 2010-05-25
    BROVIG UK LIMITED - 2002-11-07
    Related registration: SC191260
    BROVIG RDS LIMITED - 2002-03-22
    BROVIG-RDS LIMITED - 2000-11-08
    RDS RESOURCE LIMITED - 2000-10-24
    RESERVOIR DEVELOPMENT SERVICES LIMITED - 1997-05-01
    RIVER CHART LIMITED - 1993-07-21
    6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-30 ~ 2022-03-25
    IIF 66 - Director → ME
  • 57
    NORTH ATLANTIC SUPPORT SERVICES LIMITED - 2018-06-28
    6 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-30 ~ 2022-03-25
    IIF 69 - Director → ME
  • 58
    MONARCH AIRLINES CATERING COMPANY LIMITED - 2007-01-17
    LUTON HANDLING COMPANY LIMITED - 1995-12-05
    Related registration: 01477442
    MONARCH AIR TRAVEL LIMITED - 1987-03-31
    Related registration: 01477442
    BUTERISE LIMITED - 1987-02-24
    15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-19 ~ 2011-02-10
    IIF 54 - Director → ME
  • 59
    1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-07 ~ 2019-07-08
    IIF 62 - Director → ME
  • 60
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    ACERGY UK LIMITED - 2011-01-12
    STOLT OFFSHORE LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    Related registration: 00974791
    SEAWAY (UK) LIMITED - 1993-12-08
    Related registration: 00974791
    TILTAN LIMITED - 1990-12-13
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2004-12-06 ~ 2009-07-13
    IIF 7 - Director → ME
  • 61
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    LONGPUDDLE LIMITED - 1998-04-24
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    2007-09-01 ~ 2009-07-13
    IIF 20 - Director → ME
  • 62
    SUBSEA 7 HOLDINGS (UK) LIMITED
    - now
    Other registered number: 07751739
    ACERGY HOLDINGS LIMITED - 2011-01-17
    SCS HOLDINGS LIMITED - 2006-01-23
    CHANGESIMPLE ENTERPRISES LIMITED - 1993-04-01
    200 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-01 ~ 2009-07-10
    IIF 21 - Director → ME
  • 63
    ACERGY M.S. LIMITED - 2011-01-12
    STOLT OFFSHORE M.S. LIMITED - 2006-01-23
    STOLT COMEX SEAWAY M.S. LTD. - 2000-01-24
    CHASE OFFSHORE LIMITED - 1994-06-13
    DALENEUTRAL LIMITED - 1987-01-21
    40 Brighton Road, Sutton, Surrey, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2004-09-23 ~ 2009-07-10
    IIF 6 - Director → ME
  • 64
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23
    Related registration: SC128705
    STOLT COMEX SEAWAY LIMITED - 1993-12-08
    Related registration: SC128705
    COMEX U.K. LIMITED - 1992-06-15
    COMEX HOULDER LIMITED - 1989-11-08
    COMEX HOULDER DIVING LIMITED - 1987-08-05
    COMEX(DIVING)LIMITED - 1980-12-31
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2004-08-05 ~ 2009-07-13
    IIF 10 - Director → ME
  • 65
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    2005-04-01 ~ 2009-07-13
    IIF 19 - Director → ME
  • 66
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    2006-01-20 ~ 2009-08-10
    IIF 8 - Director → ME
  • 67
    DELTA BIDCO LIMITED - 2018-01-05
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,183,239 GBP2023-04-30
    Officer
    2016-11-01 ~ 2020-11-11
    IIF 75 - Director → ME
  • 68
    DESTINATION TOPCO LIMITED - 2020-03-09
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,920,421 GBP2022-05-01 ~ 2023-04-30
    Officer
    2020-02-14 ~ 2020-11-11
    IIF 73 - Director → ME
  • 69
    DELTA TOPCO LIMITED - 2018-01-05
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-10-30 ~ 2020-11-11
    IIF 74 - Director → ME
  • 70
    CO-OPERATIVE HOLIDAYS LIMITED - 2011-06-01
    1 Angel Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-04-22 ~ 2011-03-09
    IIF 55 - 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.