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

Buchan, Michael Andrew

    Related profiles found in government register
  • Buchan, Michael Andrew
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aurora House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN, Scotland

      IIF 1 IIF 2 IIF 3
    • Aurora House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN, United Kingdom

      IIF 4
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 5 IIF 6
    • Unit 1, Dunnottar House, Howe Moss Drive, Dyce, Aberdeen, AB21 0FN, Scotland

      IIF 7 IIF 8 IIF 9
    • I7v House, Straloch, Newmachar, Aberdeenshire, AB21 0RW, United Kingdom

      IIF 10
  • Buchan, Michael Andrew
    British ca born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Buchan, Michael Andrew
    British chartered accountant born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Buchan, Michael Andrew
    British chief financial officer born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Enermech House, Howes Road, Aberdeen, AB16 7AG, Scotland

      IIF 26
  • Buchan, Michael Andrew
    British company director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, Dunnottar House, Howe Moss Drive, Dyce, Aberdeen, AB21 0FN, Scotland

      IIF 27
  • Buchan, Michael Andrew
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Buchan, Michael Andrew
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steven Road, Huntly Industrial Estate, Huntly, AB54 8SX, United Kingdom

      IIF 31
  • Buchan, Michael Andrew
    British

    Registered addresses and corresponding companies
    • Innesshewen House, Dess, Aboyne, Aberdeenshire, AB34 5BH, Scotland

      IIF 32
  • Buchan, Michael Andrew
    British ca

    Registered addresses and corresponding companies
  • Buchan, Michael Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Schoolhouse, Inchmarlo, Banchory, Aberdeenshire, AB31 4AT

      IIF 38 IIF 39
  • Mr Michael Andrew Buchan
    British born in January 1966

    Resident in Scotland

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

      IIF 40
  • Buchan, Michael Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    AURORA ENERGY SERVICES LIMITED
    - now SC734491
    ENERGY EVOLUTION SERVICES LIMITED
    - 2023-01-18 SC734491
    ENERGY EVOLUTION VENTURES LIMITED
    - 2022-11-17 SC734491
    Aurora House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    332,530 GBP2022-12-31
    Officer
    2022-06-06 ~ now
    IIF 1 - Director → ME
  • 2
    AURORA NMS LIMITED
    - now SC553783
    NORTHERN MARINE SERVICES (SCOTLAND) LTD
    - 2023-09-14 SC553783 SC169259
    Aurora House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -93,653 GBP2023-01-31
    Officer
    2023-08-25 ~ now
    IIF 3 - Director → ME
  • 3
    AURORA TRAINING SERVICES LIMITED
    - now SC494896
    INVERNESS ACCESS TRAINING & SERVICES (IATS) LTD
    - 2023-10-12 SC494896
    Aurora House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    79,842 GBP2023-01-31
    Officer
    2022-11-24 ~ now
    IIF 2 - Director → ME
  • 4
    ENCOMARA LIMITED
    - now SC750434
    SLLP 380 LIMITED - 2023-01-10 14444799, SC407087, SC407096... (more)
    Aurora House Howe Moss Crescent, Dyce, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -269,250 GBP2024-12-31
    Officer
    2025-05-30 ~ now
    IIF 4 - Director → ME
  • 5
    GRANITE RECRUITMENT LTD
    - now 05315604
    EXPERTEC LIMITED - 2020-07-15 07065539
    GRANITE RECRUITMENT LTD - 2020-06-18
    EXPERTEC LIMITED - 2020-06-15 07065539
    Beacon Innovation Centre Beacon Park, Gorleston-on-sea, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    731,340 GBP2024-12-31
    Officer
    2021-12-22 ~ now
    IIF 10 - Director → ME
  • 6
    I7V RENEWABLES LIMITED
    SC662340
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -447,067 GBP2024-12-31
    Officer
    2020-05-27 ~ now
    IIF 5 - Director → ME
  • 7
    INDIGO 7 VENTURES LIMITED
    SC619856
    Unit 1, Dunnottar House Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,216,219 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 9 - Director → ME
  • 8
    OMNI SUBSEA LIMITED
    SC729539
    Unit 1 Dunnottar House, Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -246,835 GBP2024-12-31
    Officer
    2022-04-13 ~ now
    IIF 7 - Director → ME
  • 9
    R & M ENGINEERING (HUNTLY) LIMITED
    SC266167
    Steven Road, Huntly Industrial Estate, Huntly, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    346,715 GBP2022-12-31
    Officer
    2023-04-18 ~ now
    IIF 31 - Director → ME
  • 10
    RECRUITMENT VENTURES LIMITED
    SC714980
    Unit 1 Dunnottar House, Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    657,195 GBP2024-12-31
    Officer
    2021-11-15 ~ now
    IIF 8 - Director → ME
  • 11
    WHITEPOINT CAPITAL LIMITED
    - now SC634128
    INNESHEWEN FARMS LIMITED
    - 2025-04-09 SC634128
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 20
  • 1
    A1 SAFETY TRAINING CONSULTANTS (1995) LTD.
    03011351
    C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-03 ~ 2019-12-31
    IIF 17 - Director → ME
    2008-10-03 ~ 2019-12-31
    IIF 34 - Secretary → ME
  • 2
    CIEP EPOCH BIDCO LIMITED
    11563738 11563622
    140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-18 ~ 2019-12-31
    IIF 30 - Director → ME
  • 3
    CIEP EPOCH HOLDCO 2 LIMITED
    11563484 11563093
    140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-18 ~ 2019-12-31
    IIF 29 - Director → ME
  • 4
    CIEP EPOCH MIDCO LIMITED
    11563622 11563738
    140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-18 ~ 2019-12-31
    IIF 28 - Director → ME
  • 5
    ENERMECH LIMITED
    - now SC338731 SC108339
    CARZIP LIMITED
    - 2008-04-25 SC338731
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2008-04-11 ~ 2019-12-31
    IIF 19 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 42 - Secretary → ME
  • 6
    ENERMECH SERVICES LIMITED
    - now SC108339 SC338731
    SPECIALIST MAINTENANCE SERVICES LIMITED
    - 2010-10-18 SC108339 SC243267
    COLIN BALL CRANE SERVICES LIMITED - 1992-11-02
    COLIN BALL CRANE SERVICE LIMITED - 1988-12-01
    PLACE D'OR 128 LIMITED - 1988-02-09 01875292, 02275006, SC085231... (more)
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-10-03 ~ 2019-12-31
    IIF 16 - Director → ME
    2008-10-03 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 7
    ENERMECH UAE LIMITED
    - now SC243432
    PAVITT ENERGY LIMITED
    - 2009-06-04 SC243432
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2009-04-08 ~ 2019-12-31
    IIF 13 - Director → ME
    2009-04-08 ~ 2019-12-31
    IIF 33 - Secretary → ME
  • 8
    MINTEG LIMITED
    SC427179
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    125,946 GBP2017-06-30
    Officer
    2017-06-08 ~ 2019-12-31
    IIF 26 - Director → ME
  • 9
    NORSON ENGINEERING LIMITED
    - now SC183386
    MASLAW LIMITED - 1998-03-17
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2019-12-31
    IIF 15 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 46 - Secretary → ME
  • 10
    NORSON GROUP LIMITED
    - now SC166753
    SEAGATE LIMITED - 1996-08-01
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-04-13 ~ 2019-12-31
    IIF 14 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 44 - Secretary → ME
  • 11
    NORSON HOLDINGS LIMITED
    - now SC317066
    BRAELAW LIMITED - 2007-03-16
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2019-12-31
    IIF 11 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 45 - Secretary → ME
  • 12
    NORSON HYDRAULIC SERVICES LIMITED
    - now SC119573
    WOOD-WAY HYDRAULIC SERVICES LIMITED - 1997-06-25
    MARIOFF SERVICES LIMITED - 1993-01-22
    LOGSTACK LIMITED - 1989-09-29
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2010-04-13 ~ 2019-12-31
    IIF 21 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 41 - Secretary → ME
  • 13
    NORSON POWER LIMITED
    - now SC301835 SC056038
    LOCHLEE LIMITED - 2006-08-17
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2010-04-13 ~ 2019-12-31
    IIF 22 - Director → ME
    2018-07-05 ~ 2019-12-31
    IIF 43 - Secretary → ME
  • 14
    PSL ENERGY SERVICES HOLDINGS LIMITED
    - now SC285264
    TORINVER LIMITED
    - 2005-11-21 SC285264
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2005-07-04 ~ 2007-07-31
    IIF 25 - Director → ME
    2005-07-04 ~ 2007-07-31
    IIF 38 - Secretary → ME
  • 15
    PSL ENERGY SERVICES LIMITED
    - now SC243706
    LAURELDON LIMITED - 2003-04-22
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-10 ~ 2007-07-31
    IIF 24 - Director → ME
    2004-04-29 ~ 2007-07-31
    IIF 47 - Secretary → ME
  • 16
    RENQUIP LIMITED
    SC698142
    Unit 1 Dunnottar House, Howe Moss Drive, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,685,591 GBP2024-12-31
    Officer
    2021-05-10 ~ 2025-06-19
    IIF 27 - Director → ME
  • 17
    SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED
    SC243267 SC108339
    Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2008-10-03 ~ 2019-12-31
    IIF 12 - Director → ME
    2008-10-03 ~ 2019-12-31
    IIF 35 - Secretary → ME
  • 18
    SPECIALIST TRAINING & MAINTENANCE LIMITED
    - now 04901041
    A1 ENGINEERING (UK) LIMITED - 2003-10-16
    C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (4 parents)
    Officer
    2008-10-03 ~ 2019-12-31
    IIF 18 - Director → ME
    2008-10-03 ~ 2019-12-31
    IIF 37 - Secretary → ME
  • 19
    TECHSOURCE RECRUITMENT LIMITED
    - now SC276721
    GLAMYRE LIMITED
    - 2004-12-16 SC276721
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2004-12-14 ~ 2007-07-31
    IIF 23 - Director → ME
    2004-12-14 ~ 2007-07-31
    IIF 39 - Secretary → ME
  • 20
    TOTAL RECLAIM SYSTEMS LIMITED
    03592608
    C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,858,301 GBP2014-12-31
    Officer
    2013-07-15 ~ 2019-12-31
    IIF 20 - Director → ME
    2013-07-15 ~ 2019-12-31
    IIF 32 - Secretary → 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.