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
    icon of calendar 2006-07-06 ~ now
    OF - Director → CIF 0
  • 2
    Sansalone, Domenico
    Born in February 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-08-11 ~ now
    OF - Director → CIF 0
  • 3
    Eley, Sarah Louise
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Secretary → CIF 0
  • 4
    UMBRELLASTREAM LIMITED - 2009-03-30
    icon of addressSecond Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    O'connell, Clare
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2019-07-11
    OF - Secretary → CIF 0
  • 2
    Woodburn, Charles Nicholas
    Company Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Fearnley, Kevan Walter
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar ~ 1996-12-05
    OF - Director → CIF 0
  • 4
    Young, Michael John
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar 1994-02-18 ~ 1995-05-04
    OF - Director → CIF 0
  • 5
    Dand, Anthony Michael
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2006-11-28
    OF - Secretary → CIF 0
  • 6
    Mcalister, Lewis John Woodburn
    Individual (40 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2008-01-23
    OF - Secretary → CIF 0
  • 7
    Collis, Mark Russell
    Company Director born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2012-06-19
    OF - Director → CIF 0
  • 8
    Torrington, Timothy Howard St George, The Viscount
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1992-07-29
    OF - Director → CIF 0
  • 9
    Coutts, Graeme Forbes
    Company Director born in April 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2011-07-31
    OF - Director → CIF 0
  • 10
    Dawson, John Hennessey
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 2003-09-30
    OF - Director → CIF 0
  • 11
    Ainger, Colin Peter
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-11-19 ~ 2006-07-06
    OF - Director → CIF 0
    Ainger, Colin Peter
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1999-08-02
    OF - Secretary → CIF 0
  • 12
    Cox, Melanie Rachel
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2014-11-03
    OF - Secretary → CIF 0
  • 13
    Mair, Robin Barclay
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2010-02-18
    OF - Director → CIF 0
  • 14
    Luard, Roger David Eckford
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar ~ 1992-07-29
    OF - Director → CIF 0
  • 15
    Wilkins, Ian Clive
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 1996-03-29
    OF - Director → CIF 0
  • 16
    Crump, Mark Leslie
    Company Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2011-01-26
    OF - Director → CIF 0
  • 17
    Scott, Sandra
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-11-04 ~ 1997-10-24
    OF - Secretary → CIF 0
  • 18
    Speakman, Michael James
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2012-01-27
    OF - Director → CIF 0
    Speakman, Michael James
    Finance Director born in March 1964
    Individual (2 offsprings)
    icon of calendar 2012-02-29 ~ 2012-03-06
    OF - Director → CIF 0
  • 19
    Love, Karen Alexandra
    Pl Finance Controller born in December 1976
    Individual
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-11
    OF - Director → CIF 0
  • 20
    Bentham, Gordon Michael
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2021-12-13
    OF - Director → CIF 0
  • 21
    Watson, Graham George
    Pl Finance Controller born in October 1963
    Individual
    Officer
    icon of calendar 2021-12-13 ~ 2022-07-15
    OF - Director → CIF 0
  • 22
    Prise, Gavin Jonathan
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2010-02-18
    OF - Director → CIF 0
  • 23
    Walton, John
    Individual
    Officer
    icon of calendar ~ 1996-11-04
    OF - Secretary → CIF 0
  • 24
    Vernet, Jean Bernard Marie Philippe
    Chief Financial Officer born in March 1961
    Individual
    Officer
    icon of calendar 2012-01-27 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    BOWGLAZE LIMITED - 1992-11-20
    EXPRO INTERNATIONAL GROUP PLC - 2008-07-01
    icon of addressSecond 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 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
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
    PRIVATE LIMITED COMPANY incorporated on 1979-11-13 (46 years 1 month). 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
    icon of addressSecond 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
    icon of addressSecond 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
    DEEPWATER OIL TOOLS LTD - 2018-05-03
    icon of addressLion 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
    icon of calendar 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
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED - 1994-09-30
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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 - 2004-01-06
    VALIDGREEN LIMITED - 1994-12-14
    EXPRO CASPIAN LIMITED - 2004-02-27
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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 METERS LIMITED - 2009-02-16
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    EXPRO-ECOCP LIMITED - 2017-06-15
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    GYRFALCON SYSTEMS LTD - 2018-08-25
    icon of addressSecond Floor Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    251,323 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.