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

Corbetta, Giovanni

    Related profiles found in government register
  • Corbetta, Giovanni
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fisher House, Po Box 4, Michaelson Road, Burrow-in-furness, Cumbria, LA14 1HR, England

      IIF 1
  • Corbetta, Giovanni
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR, United Kingdom

      IIF 2 IIF 3
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 4
    • icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 5
    • icon of address Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 6
  • Corbetta, Giovanni
    British managing director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange No 1, 62 Market Street, Aberdeen, AB11 5PJ, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Exchange No. 1, 62 Market Street, Aberdeen, AB11 5PJ, United Kingdom

      IIF 11
    • icon of address Exchange No.1, 62 Market Street, Aberdeen, AB11 5PJ

      IIF 12
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 18
    • icon of address 8&10, Highgate, Exchange Chambers, Kendal, Cumbria, LA9 4SX, England

      IIF 19
    • icon of address Second Floor, Sketrick House, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 20
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GC, United Kingdom

      IIF 21
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 22
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ, United Kingdom

      IIF 23
  • Corbetta, Giovanni
    Italian director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, Woodcroft Avenue, Bridge Of Don, Aberdeen, AB22 8DW, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Second Floor, Sketrick House, Jubilee Road, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57 GBP2017-09-30
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2015-12-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    STOLT-NIELSEN SEAWAY (U.K.) LIMITED - 1990-12-13
    STOLT-NIELSEN SEAWAY CONTRACTING LIMITED - 1990-03-08
    STOLT-NEILSEN SEAWAY LIMITED - 1985-06-21
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 21 - Director → ME
Ceased 20
  • 1
    icon of address One Fleet Place, One Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2015-06-10
    IIF 8 - Director → ME
  • 2
    HYPERCO HOLDINGS LIMITED - 2017-04-19
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-05 ~ 2021-02-16
    IIF 23 - Director → ME
  • 3
    SLLP 26 LIMITED - 2012-11-13
    icon of address Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2015-06-10
    IIF 12 - Director → ME
  • 4
    DOF SUBSEA UK LIMITED - 2008-05-12
    PACIFIC SHELF 1395 LIMITED - 2007-08-31
    icon of address Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-15 ~ 2015-06-10
    IIF 7 - Director → ME
  • 5
    GEO CENTURY LIMITED - 2008-05-12
    CENTURY SUBSEA LIMITED - 2006-01-20
    LOTHIAN FIFTY (582) LIMITED - 1999-07-07
    icon of address Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2015-06-10
    IIF 10 - Director → ME
  • 6
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,510 GBP2017-09-30
    Officer
    icon of calendar 2020-08-17 ~ 2024-09-02
    IIF 14 - Director → ME
  • 7
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    249,894 GBP2017-09-30
    Officer
    icon of calendar 2020-08-17 ~ 2024-09-02
    IIF 16 - Director → ME
  • 8
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,204 GBP2017-09-30
    Officer
    icon of calendar 2020-08-17 ~ 2024-09-02
    IIF 15 - Director → ME
  • 9
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,155,192 GBP2019-12-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-02-16
    IIF 1 - Director → ME
  • 10
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,596,000 GBP2023-12-31
    Officer
    icon of calendar 2011-02-02 ~ 2013-05-31
    IIF 19 - Director → ME
  • 11
    MOUNTWEST 645 LIMITED - 2005-12-12
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ 2024-09-02
    IIF 3 - Director → ME
  • 12
    RETURN TO SCENE LIMITED - 2019-05-16
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-02 ~ 2019-10-15
    IIF 6 - Director → ME
  • 13
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2021-02-16
    IIF 4 - Director → ME
  • 14
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-02
    IIF 13 - Director → ME
  • 15
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2024-09-02
    IIF 2 - Director → ME
  • 16
    DIVEX LIMITED - 2015-10-27
    PRESSURE PRODUCTS GROUP LIMITED - 1999-12-01
    RENLAW LIMITED - 1992-10-12
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-05 ~ 2021-02-16
    IIF 22 - Director → ME
  • 17
    MOUNTWEST ACROBATIC LIMITED - 2011-03-10
    icon of address Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2015-06-10
    IIF 9 - Director → ME
  • 18
    SLLP 24 LIMITED - 2013-02-06
    icon of address Horizons House, 81-83 Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2015-06-10
    IIF 11 - Director → ME
  • 19
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    569,186 GBP2016-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-02
    IIF 17 - Director → ME
  • 20
    icon of address 72 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-10-01
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.