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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mcalister, Lewis John Woodburn
    Born in May 1966
    Individual (40 offsprings)
    Officer
    2006-07-06 ~ now
    OF - Director → CIF 0
  • 2
    Sansalone, Domenico
    Born in February 1979
    Individual (21 offsprings)
    Officer
    2023-08-11 ~ now
    OF - Director → CIF 0
  • 3
    Eley, Sarah Louise
    Individual (32 offsprings)
    Officer
    2019-07-11 ~ now
    OF - Secretary → CIF 0
  • 4
    EXPRO HOLDINGS UK 4 LIMITED
    - now 06417368 06491951, 06492082
    UMBRELLASTREAM LIMITED - 2009-03-30
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Scott, Sandra
    Individual (9 offsprings)
    Officer
    1996-11-04 ~ 1997-10-24
    OF - Secretary → CIF 0
  • 2
    Luard, Roger David Eckford
    Company Director born in November 1948
    Individual
    Officer
    ~ 1992-07-29
    OF - Director → CIF 0
  • 3
    Young, Michael John
    Company Director born in January 1942
    Individual
    Officer
    1994-02-18 ~ 1995-05-04
    OF - Director → CIF 0
  • 4
    Walton, John
    Individual
    Officer
    ~ 1996-11-04
    OF - Secretary → CIF 0
  • 5
    Dawson, John Hennessey
    Company Director born in June 1944
    Individual
    Officer
    ~ 2003-09-30
    OF - Director → CIF 0
  • 6
    Bentham, Gordon Michael
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    2017-07-10 ~ 2021-12-13
    OF - Director → CIF 0
  • 7
    Torrington, Timothy Howard St George, The Viscount
    Company Director born in July 1943
    Individual
    Officer
    ~ 1992-07-29
    OF - Director → CIF 0
  • 8
    Mair, Robin Barclay
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    2009-12-08 ~ 2010-02-18
    OF - Director → CIF 0
  • 9
    Fearnley, Kevan Walter
    Company Director born in December 1951
    Individual
    Officer
    ~ 1996-12-05
    OF - Director → CIF 0
  • 10
    Vernet, Jean Bernard Marie Philippe
    Chief Financial Officer born in March 1961
    Individual
    Officer
    2012-01-27 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    O'connell, Clare
    Individual (2 offsprings)
    Officer
    2014-11-04 ~ 2019-07-11
    OF - Secretary → CIF 0
  • 12
    Prise, Gavin Jonathan
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    2006-12-29 ~ 2010-02-18
    OF - Director → CIF 0
  • 13
    Crump, Mark Leslie
    Company Director born in February 1963
    Individual (4 offsprings)
    Officer
    2010-01-19 ~ 2011-01-26
    OF - Director → CIF 0
  • 14
    Mcalister, Lewis John Woodburn
    Individual (40 offsprings)
    Officer
    2006-11-28 ~ 2008-01-23
    OF - Secretary → CIF 0
  • 15
    Wilkins, Ian Clive
    Company Director born in February 1937
    Individual
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
  • 16
    Coutts, Graeme Forbes
    Company Director born in April 1959
    Individual (15 offsprings)
    Officer
    2003-09-30 ~ 2011-07-31
    OF - Director → CIF 0
  • 17
    Woodburn, Charles Nicholas
    Company Director born in March 1971
    Individual (2 offsprings)
    Officer
    2010-11-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 18
    Cox, Melanie Rachel
    Individual (8 offsprings)
    Officer
    2008-01-23 ~ 2014-11-03
    OF - Secretary → CIF 0
  • 19
    Love, Karen Alexandra
    Pl Finance Controller born in December 1976
    Individual
    Officer
    2022-07-15 ~ 2023-08-11
    OF - Director → CIF 0
  • 20
    Watson, Graham George
    Pl Finance Controller born in October 1963
    Individual
    Officer
    2021-12-13 ~ 2022-07-15
    OF - Director → CIF 0
  • 21
    Collis, Mark Russell
    Company Director born in January 1972
    Individual (4 offsprings)
    Officer
    2011-01-26 ~ 2012-06-19
    OF - Director → CIF 0
  • 22
    Ainger, Colin Peter
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    1993-11-19 ~ 2006-07-06
    OF - Director → CIF 0
    Ainger, Colin Peter
    Individual (4 offsprings)
    Officer
    1997-10-24 ~ 1999-08-02
    OF - Secretary → CIF 0
  • 23
    Speakman, Michael James
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    2006-07-06 ~ 2012-01-27
    OF - Director → CIF 0
    Speakman, Michael James
    Finance Director born in March 1964
    Individual (2 offsprings)
    2012-02-29 ~ 2012-03-06
    OF - Director → CIF 0
  • 24
    Dand, Anthony Michael
    Individual (1 offspring)
    Officer
    1999-08-02 ~ 2006-11-28
    OF - Secretary → CIF 0
  • 25
    EXPRO INTERNATIONAL GROUP LIMITED
    - now 02688814
    EXPRO INTERNATIONAL GROUP PLC - 2008-07-01
    BOWGLAZE LIMITED - 1992-11-20
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Previous name
TENODELL LIMITED - 1980-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
    Info
    TENODELL LIMITED - 1980-12-31
    Registered number 01461021
    Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
    PRIVATE LIMITED COMPANY incorporated on 1979-11-13 (46 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
    S
    Registered number 01461021
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, England, RG1 3EU
    Private Limited Company in Register Of Companies Of England And Wales, United Kingdom
    CIF 1
  • EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
    S
    Registered number 1461021
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    DELTATEK OIL TOOLS LIMITED
    - now SC487791
    DEEPWATER OIL TOOLS LTD - 2018-05-03
    Lion House Dyce Avenue, Dyce, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,669,654 GBP2022-12-31
    Person with significant control
    2023-02-08 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    EXPRO BENELUX LIMITED
    06530966
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    EXPRO EURASIA LIMITED
    05043555
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    EXPRO GROUP INTEGRATED SERVICES LIMITED
    10960862 01232725, 02725863
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-13 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    EXPRO NORTH SEA LIMITED
    - now 01108011
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED - 1994-09-30 01232725, 02725863
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    EXPRO OVERSEAS LIMITED
    - now 02975580
    EXPRO CASPIAN LIMITED - 2004-02-27
    EXPRO OVERSEAS LIMITED - 2004-01-06
    VALIDGREEN LIMITED - 1994-12-14
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    EXPRO RESOURCES LIMITED
    - now 06557795
    EXPRO METERS LIMITED - 2009-02-16
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    EXPRO-ECOCP (HOLDINGS) LIMITED
    - now 10672243
    EXPRO-ECOCP LIMITED
    - 2017-06-15 10672243
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-03-15 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    SOLASENSE LTD.
    - now 10866080
    GYRFALCON SYSTEMS LTD - 2018-08-25
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    251,323 GBP2022-12-31
    Person with significant control
    2022-03-11 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.