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 28
  • 1
    Watson, Graham George
    Pl Finance Controller born in October 1963
    Individual (11 offsprings)
    Officer
    2021-12-13 ~ 2022-07-15
    OF - Director → CIF 0
  • 2
    Crump, Mark Leslie
    Company Director born in February 1963
    Individual (44 offsprings)
    Officer
    2010-01-19 ~ 2011-01-26
    OF - Director → CIF 0
  • 3
    Woodburn, Charles Nicholas
    Company Director born in March 1971
    Individual (11 offsprings)
    Officer
    2010-11-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Bentham, Gordon Michael
    Company Director born in May 1962
    Individual (14 offsprings)
    Officer
    2017-07-10 ~ 2021-12-13
    OF - Director → CIF 0
  • 5
    Scott, Sandra
    Individual (78 offsprings)
    Officer
    1996-11-04 ~ 1997-10-24
    OF - Secretary → CIF 0
  • 6
    Cox, Melanie Rachel
    Individual (114 offsprings)
    Officer
    2008-01-23 ~ 2014-11-03
    OF - Secretary → CIF 0
  • 7
    Sansalone, Domenico
    Born in February 1979
    Individual (21 offsprings)
    Officer
    2023-08-11 ~ now
    OF - Director → CIF 0
  • 8
    Fearnley, Kevan Walter
    Company Director born in December 1951
    Individual (8 offsprings)
    Officer
    ~ 1996-12-05
    OF - Director → CIF 0
  • 9
    Eley, Sarah Louise
    Individual (32 offsprings)
    Officer
    2019-07-11 ~ now
    OF - Secretary → CIF 0
  • 10
    Dand, Anthony Michael
    Individual (12 offsprings)
    Officer
    1999-08-02 ~ 2006-11-28
    OF - Secretary → CIF 0
  • 11
    Ainger, Colin Peter
    Company Director born in January 1950
    Individual (15 offsprings)
    Officer
    1993-11-19 ~ 2006-07-06
    OF - Director → CIF 0
    Ainger, Colin Peter
    Individual (15 offsprings)
    Officer
    1997-10-24 ~ 1999-08-02
    OF - Secretary → CIF 0
  • 12
    Speakman, Michael James
    Director born in March 1964
    Individual (31 offsprings)
    Officer
    2006-07-06 ~ 2012-01-27
    OF - Director → CIF 0
    Speakman, Michael James
    Finance Director born in March 1964
    Individual (31 offsprings)
    2012-02-29 ~ 2012-03-06
    OF - Director → CIF 0
  • 13
    Mair, Robin Barclay
    Company Director born in October 1960
    Individual (16 offsprings)
    Officer
    2009-12-08 ~ 2010-02-18
    OF - Director → CIF 0
  • 14
    Prise, Gavin Jonathan
    Company Director born in January 1962
    Individual (31 offsprings)
    Officer
    2006-12-29 ~ 2010-02-18
    OF - Director → CIF 0
  • 15
    Coutts, Graeme Forbes
    Company Director born in April 1959
    Individual (35 offsprings)
    Officer
    2003-09-30 ~ 2011-07-31
    OF - Director → CIF 0
  • 16
    Love, Karen Alexandra
    Pl Finance Controller born in December 1976
    Individual (12 offsprings)
    Officer
    2022-07-15 ~ 2023-08-11
    OF - Director → CIF 0
  • 17
    Luard, Roger David Eckford
    Company Director born in November 1948
    Individual (41 offsprings)
    Officer
    ~ 1992-07-29
    OF - Director → CIF 0
  • 18
    O'connell, Clare
    Individual (14 offsprings)
    Officer
    2014-11-04 ~ 2019-07-11
    OF - Secretary → CIF 0
  • 19
    Torrington, Timothy Howard St George, The Viscount
    Company Director born in July 1943
    Individual (15 offsprings)
    Officer
    ~ 1992-07-29
    OF - Director → CIF 0
  • 20
    Mcalister, Lewis John Woodburn
    Born in May 1966
    Individual (56 offsprings)
    Officer
    2006-07-06 ~ now
    OF - Director → CIF 0
    Mcalister, Lewis John Woodburn
    Individual (56 offsprings)
    Officer
    2006-11-28 ~ 2008-01-23
    OF - Secretary → CIF 0
  • 21
    Wilkins, Ian Clive
    Company Director born in February 1937
    Individual (5 offsprings)
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
  • 22
    Walton, John
    Individual (7 offsprings)
    Officer
    ~ 1996-11-04
    OF - Secretary → CIF 0
  • 23
    Collis, Mark Russell
    Company Director born in January 1972
    Individual (39 offsprings)
    Officer
    2011-01-26 ~ 2012-06-19
    OF - Director → CIF 0
  • 24
    Vernet, Jean Bernard Marie Philippe
    Chief Financial Officer born in March 1961
    Individual (15 offsprings)
    Officer
    2012-01-27 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    Young, Michael John
    Company Director born in January 1942
    Individual (6 offsprings)
    Officer
    1994-02-18 ~ 1995-05-04
    OF - Director → CIF 0
  • 26
    Dawson, John Hennessey
    Company Director born in June 1944
    Individual (8 offsprings)
    Officer
    ~ 2003-09-30
    OF - Director → CIF 0
  • 27
    EXPRO INTERNATIONAL GROUP LIMITED
    - now 02688814 06520356
    EXPRO INTERNATIONAL GROUP PLC - 2008-07-01
    BOWGLAZE LIMITED - 1992-11-20
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (39 parents, 1 offspring)
    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
  • 28
    EXPRO HOLDINGS UK 4 LIMITED
    - now 06417368 06492082... (more)
    UMBRELLASTREAM LIMITED - 2009-03-30
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (23 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
parent relation
Company in focus

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Period: 1980-12-31 ~ now
Company number: 01461021
Registered names
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED - now
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 5 months). The status of the company number 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 9
  • 1
    DELTATEK OIL TOOLS LIMITED
    - now SC487791
    DEEPWATER OIL TOOLS LTD - 2018-05-03
    Lion House Dyce Avenue, Dyce, Aberdeen, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2023-02-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    EXPRO BENELUX LIMITED
    06530966
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    EXPRO EURASIA LIMITED
    05043555
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    EXPRO GROUP INTEGRATED SERVICES LIMITED
    10960862 01232725... (more)
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-09-13 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    EXPRO NORTH SEA LIMITED
    - now 01108011
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED - 1994-09-30
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 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 (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    EXPRO RESOURCES LIMITED
    - now 06557795
    EXPRO METERS LIMITED - 2009-02-16
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 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 (7 parents)
    Person with significant control
    2017-03-15 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    SOLASENSE LTD.
    - now 10866080
    GYRFALCON SYSTEMS LTD - 2018-08-25
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-03-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.