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

Bruce, Andrew

    Related profiles found in government register
  • Bruce, Andrew
    British company director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bruce, Andrew
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address H2, Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, AB23 8GW, Scotland

      IIF 8
    • icon of address Scotstown Moor Base, Perwinnes Moss, Bridge Of Don, Aberdeen, AB23 8NN

      IIF 9 IIF 10
    • icon of address Strathnaver Station Road, Ellon, Aberdeenshire, AB41 9AR

      IIF 11 IIF 12 IIF 13
    • icon of address Strathnaver, Station Road, Ellon, Aberdeenshire, AB41 9AR, Scotland

      IIF 15 IIF 16
    • icon of address Unit 10 Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS

      IIF 17 IIF 18
    • icon of address Unit 10, Westmorland Business Park, Kendal, Cumbria, LA9 6NS, United Kingdom

      IIF 19
  • Bruce, Andrew
    British finance director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 20
  • Bruce, Andrew
    British managing director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bruce, Andrew
    British managing director uk born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bruce, Andrew
    British managing director, uk born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathnaver Station Road, Ellon, Aberdeenshire, AB41 9AR

      IIF 32 IIF 33
  • Bruce, Andrew
    British md(uk) born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathnaver Station Road, Ellon, Aberdeenshire, AB41 9AR

      IIF 34
  • Mr Andrew Bruce
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    MORCEAU AARONITE LTD. - 1991-10-11
    AARONITE LIMITED - 1989-06-16
    icon of address Suite 28 Imex Business Park, Shobnal Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    IIF 28 - Director → ME
  • 2
    PACIFIC SHELF 1416 LIMITED - 2007-05-22
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Scotstown Moor Base Perwinnes Moss, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    PACIFIC SHELF 1599 LIMITED - 2010-02-10
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    1,068,746 GBP2023-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 26
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 30 - Director → ME
  • 2
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 23 - Director → ME
  • 3
    ABERDEEN CARGO HANDLING SERVICES LIMITED - 2006-01-14
    RAREPAD LIMITED - 1989-07-11
    icon of address Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2001-02-08
    IIF 5 - Director → ME
    icon of calendar 1995-10-13 ~ 1997-01-31
    IIF 13 - Director → ME
  • 4
    BIS SALAMIS (M&I) LIMITED - 2013-03-07
    SALAMIS (M & I) LIMITED - 2006-10-27
    SALAMIS(MARINE & INDUSTRIAL) LIMITED - 2000-06-01
    icon of address 4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-10-31
    IIF 14 - Director → ME
  • 5
    icon of address H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2016-12-22
    IIF 10 - Director → ME
  • 6
    NE CATHODIC PROTECTION LIMITED - 2007-02-07
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    -22,181 GBP2023-12-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-11-15
    IIF 6 - Director → ME
  • 7
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 22 - Director → ME
  • 8
    ELECTROTHERMAL (1983) LIMITED - 1988-12-06
    FINLON LIMITED - 1983-05-04
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 29 - Director → ME
  • 9
    TRIGGER MIDCO LTD - 2014-08-22
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2020-01-30
    IIF 8 - Director → ME
  • 10
    TRIGGER BIDCO LTD - 2014-09-10
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2016-12-22
    IIF 16 - Director → ME
  • 11
    TRIGGER TOPCO LTD - 2014-08-30
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2016-12-22
    IIF 15 - Director → ME
  • 12
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-12 ~ 2016-12-22
    IIF 18 - Director → ME
  • 13
    COOLRED LIMITED - 2004-05-03
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2007-04-18
    IIF 7 - Director → ME
  • 14
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    884,820 GBP2020-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-04-18
    IIF 3 - Director → ME
  • 15
    MACHINING ON-SITE SERVICES LTD - 2009-09-25
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-07 ~ 2016-12-22
    IIF 19 - Director → ME
  • 16
    LEDGE 894 LIMITED - 2005-11-23
    icon of address H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2016-12-22
    IIF 4 - Director → ME
  • 17
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-09-25
    IIF 34 - Director → ME
  • 18
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2015-01-22
    IIF 24 - Director → ME
  • 19
    icon of address 57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2016-12-22
    IIF 17 - Director → ME
  • 20
    RIGBLAST ENGINEERING LIMITED - 1998-04-15
    KEMWELL (1984) LIMITED. - 1986-07-22
    BUFFEX LIMITED - 1984-07-02
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 31 - Director → ME
  • 21
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 25 - Director → ME
  • 22
    R-PLANT LIMITED - 1997-12-16
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 27 - Director → ME
  • 23
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-05-02
    IIF 32 - Director → ME
  • 24
    ISANDCO FOUR HUNDRED AND FOUR LIMITED - 2002-10-10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-10-31
    IIF 12 - Director → ME
    icon of calendar 2003-02-07 ~ 2003-09-08
    IIF 11 - Director → ME
  • 25
    AQUA-DYNE (SCOTLAND) LIMITED - 2014-03-20
    CHEMITANK LIMITED - 1987-09-15
    SPHERE OFFSHORE SERVICES (SCOTLAND) LIMITED - 1985-06-27
    ISANDCO THIRTY TWO LIMITED - 1985-05-09
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-10-21
    IIF 33 - Director → ME
  • 26
    icon of address H2 Claymore Avenue Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-22
    IIF 9 - 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.