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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Westwood House, Sevenoaks Road, Ightham, Kent, TN15 9AA

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

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

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

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

      IIF 50
    • icon of address 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
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52 IIF 53
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 59
    • icon of address 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
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

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

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

      IIF 66
    • icon of address 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
    • icon of address 55, Wells Street, London, W1T 3PT, United Kingdom

      IIF 73
    • icon of address The Pavilion, Stone Street, Seal, Sevenoaks, TN15 0LQ, England

      IIF 74
  • Jackson, Stuart Robert
    British c.o.o. born in August 1965

    Resident in England

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

      IIF 75 IIF 76
    • icon of address 55, Wells Street, London, W1T 3PT, United Kingdom

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

    Resident in England

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

      IIF 78
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Balaton, Durlings Orchard, Ightham, Sevenoaks, Kent, TN15 9HW

      IIF 82
  • Jackson, Stuart Robert
    British

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

      IIF 88
  • Jackson, Stuart Robert
    British company director

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

      IIF 89
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 76 - Director → ME
  • 4
    BELLHOP LIMITED - 1987-11-02
    FLEETWAY TRAVEL PLC - 2015-06-18
    FLEETWAY LIMITED - 1992-03-26
    icon of address Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 75 - Director → ME
  • 5
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Lower Farm, Bury Green, Little Hadham, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-06-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 7
    icon of address 48 Wells Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,209 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Pavilion Stone Street, Seal, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,525 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2009-07-13
    IIF 9 - Director → ME
  • 2
    STOLT OFFSHORE SERVICES LIMITED - 2006-01-23
    ETPM DEEPSEA LIMITED - 2004-07-30
    TUSKTOUR LIMITED - 1985-10-01
    MCDERMOTT SUBSEA CONSTRUCTORS LIMITED - 1998-04-17
    NORTHERN OCEAN SERVICES LIMITED - 1995-06-13
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2009-07-13
    IIF 24 - Director → ME
  • 3
    icon of address 15 Canada Square, Canada Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2011-02-10
    IIF 49 - Director → ME
  • 4
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-01-15
    IIF 59 - Director → ME
  • 5
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-20
    IIF 30 - Director → ME
  • 6
    icon of address Ernst & Young Llp, 1 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-20
    IIF 32 - Director → ME
  • 7
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2013-08-20
    IIF 31 - Director → ME
  • 8
    icon of address Redwood House, St. Julian's Avenue, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2013-08-20
    IIF 16 - Director → ME
  • 9
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2013-08-20
    IIF 29 - Director → ME
  • 10
    icon of address 137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-20
    IIF 14 - Director → ME
  • 11
    OIG SERVICES (UK) LIMITED - 2012-08-10
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2013-08-20
    IIF 11 - Director → ME
  • 12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-20
    IIF 28 - Director → ME
  • 13
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-10
    IIF 34 - Director → ME
  • 14
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-20
    IIF 27 - Director → ME
  • 15
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-20
    IIF 33 - Director → ME
  • 16
    icon of address New Century House, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-09
    IIF 51 - Director → ME
  • 17
    TIMEDCITY PUBLIC LIMITED COMPANY - 1996-09-27
    COLT TELECOM GROUP PUBLIC LIMITED COMPANY - 2006-06-30
    COLT TELECOM GROUP LIMITED - 2010-03-01
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2010-12-31
    IIF 22 - Director → ME
  • 18
    COSMOS COACH TOURS LIMITED - 2014-05-08
    icon of address Fourth Floor, Gateway House, 28 The Quadrant, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-01-05
    IIF 81 - Director → ME
  • 19
    icon of address Fourth Floor, Gateway House, 28 The Quadrant, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2011-02-10
    IIF 46 - Director → ME
  • 20
    DISTANT DREAM LIMITED - 1998-06-30
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2011-02-10
    IIF 47 - Director → ME
  • 21
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-11-12
    IIF 39 - Director → ME
  • 22
    C.H.M. INTERNATIONAL (FREIGHT FORWARDERS AND CONSULTANTS) LIMITED - 1984-10-18
    C.H.M. LIMITED - 1989-06-06
    KEY FINANCE LIMITED - 2002-11-20
    CRASHBOND LIMITED - 1979-12-31
    KEY FINANCE GROUP LIMITED - 2012-06-19
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2007-09-10
    IIF 23 - Director → ME
  • 23
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 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
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-29 ~ 2000-03-02
    IIF 84 - Secretary → ME
  • 25
    ERGOMED CLINICAL LIMITED - 2014-06-06
    ERGOMED LIMITED - 2014-06-06
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-07-08
    IIF 61 - Director → ME
  • 26
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED GROUP PLC - 2023-12-12
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-18
    IIF 64 - Director → ME
  • 27
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2004-01-09
    IIF 82 - Director → ME
  • 28
    MINKBROOK LIMITED - 1994-09-13
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2000-03-02
    IIF 83 - Secretary → ME
  • 29
    RUBYMATCH LIMITED - 1999-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-03-28
    IIF 38 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 85 - Secretary → ME
  • 30
    PRIZEGREAT LIMITED - 2000-03-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-03-28
    IIF 40 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 87 - Secretary → ME
  • 31
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    NRG PENSIONS LIMITED - 2003-02-07
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2003-03-27
    IIF 41 - Director → ME
  • 32
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-03-28
    IIF 43 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 86 - Secretary → ME
  • 33
    PUNCHDALE LIMITED - 2002-12-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2003-03-28
    IIF 35 - Director → ME
    icon of calendar 2003-01-23 ~ 2003-03-28
    IIF 89 - Secretary → ME
  • 34
    icon of address 26 Ellerbeck Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,439,097 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-11-12
    IIF 42 - Director → ME
  • 35
    SILVER SAWICKI TRAVEL MANAGEMENT LIMITED - 1985-11-15
    COSMOS AVIATION LIMITED - 2017-03-17
    TRAVJET LIMITED - 2003-08-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2011-02-10
    IIF 45 - Director → ME
  • 36
    COSMOS HOLIDAYS PLC - 2011-10-31
    SQUAREFIN 135 LIMITED - 1987-03-03
    COSMOS HOLIDAYS LIMITED - 2017-03-17
    COSMOSAIR PLC - 2005-08-23
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-23 ~ 2011-01-06
    IIF 50 - Director → ME
  • 37
    BRITANNIC SECURITIES HOLDINGS LIMITED - 2003-02-10
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-17 ~ 2014-09-23
    IIF 80 - Director → ME
  • 38
    OIG HOLDING (UK) LIMITED - 2012-07-31
    PDI LIMITED - 2017-06-06
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,426,360 GBP2015-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2013-08-20
    IIF 13 - Director → ME
  • 39
    icon of address 124 Oakhill Road, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    212,681 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2021-06-29
    IIF 79 - Director → ME
  • 40
    icon of address 137 Telok Ayer Street, #08-01 Singpore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-20
    IIF 15 - Director → ME
  • 41
    icon of address 137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-20
    IIF 12 - Director → ME
  • 42
    icon of address 16 Collyer Quay #18-38a, 049318, Singapore, Singapore
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-20
    IIF 17 - Director → ME
  • 43
    SEADRILL MOBILE UNITS UK LIMITED - 2022-03-17
    icon of address 10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-09
    IIF 72 - Director → ME
  • 44
    SEADRILL SEABRAS SP UK LIMITED - 2022-03-17
    icon of address 10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-09
    IIF 71 - Director → ME
  • 45
    SEADRILL SEABRAS UK LIMITED - 2022-03-17
    icon of address 10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-09
    IIF 67 - Director → ME
  • 46
    SEADRILL SEADRAGON UK LIMITED - 2022-03-17
    icon of address 10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-09
    IIF 70 - Director → ME
  • 47
    LANGAGE MANAGEMENT LTD - 2002-10-24
    icon of address 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
    icon of calendar 2002-09-18 ~ 2003-09-12
    IIF 36 - Director → ME
  • 48
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2019-07-08
    IIF 63 - Director → ME
  • 49
    CDS ASSOCIATES LIMITED - 2003-07-11
    icon of address 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
    icon of calendar 2012-07-30 ~ 2013-09-02
    IIF 18 - Director → ME
  • 50
    METROPOLITAN EMBASSY TRAVELS LIMITED - 1991-06-18
    METROPOLITAN TRAVELS LIMITED - 1988-11-14
    icon of address Deloitte Llp, Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2005-12-01
    IIF 44 - Director → ME
    icon of calendar 2010-03-26 ~ 2011-02-10
    IIF 48 - Director → ME
  • 51
    BIBBY OFFSHORE HOLDINGS LIMITED - 2018-12-04
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-27 ~ 2018-01-15
    IIF 60 - Director → ME
  • 52
    icon of address 80 Broad Street, Monrovia, Liberia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2009-07-13
    IIF 26 - Director → ME
  • 53
    icon of address 1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-25
    IIF 65 - Director → ME
  • 54
    icon of address 1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-25
    IIF 68 - Director → ME
  • 55
    icon of address 1 Mann Island, 5th Floor, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-25
    IIF 58 - Director → ME
  • 56
    BROVIG RDS LIMITED - 2002-03-22
    BROVIG-RDS LIMITED - 2000-11-08
    RDS RESOURCE LIMITED - 2000-10-24
    SEADRILL UK OPERATIONS LIMITED - 2011-04-13
    NORTH ATLANTIC DRILLING UK LTD. - 2018-06-28
    RESERVOIR DEVELOPMENT SERVICES LIMITED - 1997-05-01
    RIVER CHART LIMITED - 1993-07-21
    CRYSTAL PRODUCTION UK LIMITED - 2010-05-25
    BROVIG UK LIMITED - 2002-11-07
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-25
    IIF 66 - Director → ME
  • 57
    NORTH ATLANTIC SUPPORT SERVICES LIMITED - 2018-06-28
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-25
    IIF 69 - Director → ME
  • 58
    LUTON HANDLING COMPANY LIMITED - 1995-12-05
    BUTERISE LIMITED - 1987-02-24
    MONARCH AIR TRAVEL LIMITED - 1987-03-31
    MONARCH AIRLINES CATERING COMPANY LIMITED - 2007-01-17
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-02-10
    IIF 54 - Director → ME
  • 59
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-08
    IIF 62 - Director → ME
  • 60
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    SEAWAY (UK) LIMITED - 1993-12-08
    TILTAN LIMITED - 1990-12-13
    ACERGY UK LIMITED - 2011-01-12
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    STOLT OFFSHORE LIMITED - 2006-01-23
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-06 ~ 2009-07-13
    IIF 7 - Director → ME
  • 61
    CEANIC LIMITED - 2006-01-23
    ACERGY CHARTERING LIMITED - 2011-01-12
    LONGPUDDLE LIMITED - 1998-04-24
    icon of address East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2009-07-13
    IIF 20 - Director → ME
  • 62
    CHANGESIMPLE ENTERPRISES LIMITED - 1993-04-01
    SCS HOLDINGS LIMITED - 2006-01-23
    ACERGY HOLDINGS LIMITED - 2011-01-17
    icon of address 200 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2009-07-10
    IIF 21 - Director → ME
  • 63
    DALENEUTRAL LIMITED - 1987-01-21
    CHASE OFFSHORE LIMITED - 1994-06-13
    ACERGY M.S. LIMITED - 2011-01-12
    STOLT COMEX SEAWAY M.S. LTD. - 2000-01-24
    STOLT OFFSHORE M.S. LIMITED - 2006-01-23
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2009-07-10
    IIF 6 - Director → ME
  • 64
    COMEX(DIVING)LIMITED - 1980-12-31
    STOLT COMEX SEAWAY LIMITED - 1993-12-08
    COMEX U.K. LIMITED - 1992-06-15
    COMEX HOULDER LIMITED - 1989-11-08
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23
    COMEX HOULDER DIVING LIMITED - 1987-08-05
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2009-07-13
    IIF 10 - Director → ME
  • 65
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-07-13
    IIF 19 - Director → ME
  • 66
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2009-08-10
    IIF 8 - Director → ME
  • 67
    DELTA BIDCO LIMITED - 2018-01-05
    icon of address 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
    icon of calendar 2016-11-01 ~ 2020-11-11
    IIF 77 - Director → ME
  • 68
    DESTINATION TOPCO LIMITED - 2020-03-09
    icon of address 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
    icon of calendar 2020-02-14 ~ 2020-11-11
    IIF 78 - Director → ME
  • 69
    DELTA TOPCO LIMITED - 2018-01-05
    icon of address 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
    icon of calendar 2018-10-30 ~ 2020-11-11
    IIF 73 - Director → ME
  • 70
    CO-OPERATIVE HOLIDAYS LIMITED - 2011-06-01
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.