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

Jackson, Stuart Robert

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 31 IIF 32
  • 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 40
    • icon of address Prospect House Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 41 IIF 42
  • 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 43
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, LU2 9NU

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

      IIF 45
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU, Uk

      IIF 46
    • icon of address Westwood House, Sevenoaks Road, Ightham, Sevenoaks, Kent, TN15 9AA, United Kingdom

      IIF 47
  • 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 48 IIF 49
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 50
  • 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 51
  • 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 52
  • Jackson, Stuart Robert
    British cheif financial officer born in February 1960

    Resident in England

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

      IIF 53
  • 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 54
  • 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 55
    • icon of address Company Secretarial Dept 105, Duke Street, Liverpool, L1 5JQ

      IIF 56
  • 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 57 IIF 58 IIF 59
    • icon of address 2nd, Floor Building 11, Chiswick Business Park 566 Chiswick High Road, London, W4 5YS

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

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

      IIF 63 IIF 64 IIF 65
  • Jackson, Stuart Robert
    British c.o.o born in August 1965

    Resident in England

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

      IIF 69
  • 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 70 IIF 71
    • icon of address 55, Wells Street, London, W1T 3PT, United Kingdom

      IIF 72
  • 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 73
    • icon of address 61a Oakhill Road, Oakhill Road, Sevenoaks, Kent, TN13 1NT, England

      IIF 74
  • Jackson, Stuart Robert
    British consultant 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • Jackson, Stuart Robert
    British

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

      IIF 80 IIF 81
  • 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 85
  • Jackson, Stuart Robert
    British company director

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

      IIF 86
  • 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 87
  • 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 88
  • Stuart Robert Jackson
    British born in August 1965

    Resident in England

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

      IIF 89
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 48 - 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 71 - Director → ME
  • 4
    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 70 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 21 - Director → ME
    icon of calendar 2005-06-16 ~ dissolved
    IIF 85 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%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 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to surplus assets - 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 4 - 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
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2009-07-13
    IIF 20 - 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 45 - 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 55 - 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 26 - 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 28 - 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 27 - 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 11 - 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 25 - 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 9 - 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 6 - 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 24 - Director → ME
  • 13
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-10
    IIF 30 - Director → ME
  • 14
    icon of address 3 Shortlands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-20
    IIF 23 - 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 29 - 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 47 - 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
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2010-12-31
    IIF 18 - Director → ME
  • 18
    COSMOS COACH TOURS LIMITED - 2014-05-08
    icon of address Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-01-05
    IIF 77 - Director → ME
  • 19
    icon of address Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2011-02-10
    IIF 42 - 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 43 - 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 35 - Director → ME
  • 22
    KEY FINANCE GROUP LIMITED - 2012-06-19
    KEY FINANCE LIMITED - 2002-11-20
    C.H.M. LIMITED - 1989-06-06
    C.H.M. INTERNATIONAL (FREIGHT FORWARDERS AND CONSULTANTS) LIMITED - 1984-10-18
    CRASHBOND LIMITED - 1979-12-31
    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 19 - 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 33 - 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 81 - 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 (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-07-08
    IIF 57 - Director → ME
  • 26
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-18
    IIF 60 - 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 78 - 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 80 - 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 34 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 82 - 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 36 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 84 - Secretary → ME
  • 31
    NRG PENSIONS LIMITED - 2003-02-07
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2003-03-27
    IIF 37 - 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 39 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-03-28
    IIF 83 - 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 31 - Director → ME
    icon of calendar 2003-01-23 ~ 2003-03-28
    IIF 86 - Secretary → ME
  • 34
    icon of address 26 Ellerbeck Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,532,841 GBP2023-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-11-12
    IIF 38 - Director → ME
  • 35
    COSMOS AVIATION LIMITED - 2017-03-17
    TRAVJET LIMITED - 2003-08-13
    SILVER SAWICKI TRAVEL MANAGEMENT LIMITED - 1985-11-15
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2011-02-10
    IIF 41 - 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
    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 46 - 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 76 - Director → ME
  • 38
    PDI LIMITED - 2017-06-06
    OIG HOLDING (UK) LIMITED - 2012-07-31
    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 8 - Director → ME
  • 39
    icon of address 124 Oakhill Road, Sevenoaks, England
    Active Corporate (8 parents)
    Equity (Company account)
    212,681 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2021-06-29
    IIF 74 - 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 10 - 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 7 - 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 12 - 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 68 - 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 67 - 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 63 - 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 66 - 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 32 - Director → ME
  • 48
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2019-07-08
    IIF 59 - Director → ME
  • 49
    CDS ASSOCIATES LIMITED - 2003-07-11
    icon of address One, St Peter's Square, Manchester, England
    Active Corporate (4 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 13 - 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 2010-03-26 ~ 2011-02-10
    IIF 44 - Director → ME
    icon of calendar 2000-02-17 ~ 2005-12-01
    IIF 40 - 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 56 - 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 22 - 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 61 - 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 64 - 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 54 - 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
    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
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-03-25
    IIF 62 - 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 65 - Director → ME
  • 58
    MONARCH AIRLINES CATERING COMPANY LIMITED - 2007-01-17
    LUTON HANDLING COMPANY LIMITED - 1995-12-05
    MONARCH AIR TRAVEL LIMITED - 1987-03-31
    BUTERISE LIMITED - 1987-02-24
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-02-10
    IIF 50 - 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 58 - 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
    SEAWAY (UK) LIMITED - 1993-12-08
    TILTAN LIMITED - 1990-12-13
    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 2 - Director → ME
  • 61
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    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 16 - Director → ME
  • 62
    ACERGY HOLDINGS LIMITED - 2011-01-17
    SCS HOLDINGS LIMITED - 2006-01-23
    CHANGESIMPLE ENTERPRISES LIMITED - 1993-04-01
    icon of address 200 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2009-07-10
    IIF 17 - 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
    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 1 - Director → ME
  • 64
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 1993-12-08
    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
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2009-07-13
    IIF 5 - 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
    icon of address 40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-07-13
    IIF 15 - 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 3 - 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 72 - 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 73 - 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 69 - 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 51 - 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.