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 24
  • 1
    Duncan, Gordon John
    Individual (47 offsprings)
    Officer
    2014-03-31 ~ 2024-06-01
    OF - Secretary → CIF 0
    Mr Gordon John Duncan
    Born in January 1963
    Individual (47 offsprings)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    PE - Has significant influence or controlCIF 0
  • 2
    Kidd, Graeme Arthur
    Quantity Surveyor born in September 1953
    Individual (6 offsprings)
    Officer
    1993-07-02 ~ 1997-02-13
    OF - Director → CIF 0
  • 3
    Jonkman, Andre
    Chief Financial Officer born in January 1954
    Individual (2 offsprings)
    Officer
    2006-08-08 ~ 2014-05-06
    OF - Director → CIF 0
  • 4
    Meaden, Philip Gerard
    Managing Director born in March 1962
    Individual (14 offsprings)
    Officer
    2011-02-21 ~ 2020-11-30
    OF - Director → CIF 0
    Mr Philip Gerard Meaden
    Born in March 1962
    Individual (14 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 5
    Horsnell, Michael Roy
    Engineer born in September 1948
    Individual (11 offsprings)
    Officer
    2006-06-30 ~ 2008-04-15
    OF - Director → CIF 0
  • 6
    Welsh, Nicola Joanne
    Born in May 1977
    Individual (10 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Monkcom, Richard Everard
    Solicitor born in May 1957
    Individual (28 offsprings)
    Officer
    1993-03-26 ~ 1993-07-02
    OF - Director → CIF 0
  • 8
    Griffiths, Rachel
    Individual (9 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 9
    Power, Patrick Thomas
    Managing Director born in October 1951
    Individual (9 offsprings)
    Officer
    2011-02-21 ~ 2014-03-31
    OF - Director → CIF 0
  • 10
    Schallenberg, Niels Matthijs
    Born in August 1978
    Individual (2 offsprings)
    Officer
    2025-07-22 ~ now
    OF - Director → CIF 0
  • 11
    Hughes, Laura Elizabeth Alice
    Director born in June 1976
    Individual (8 offsprings)
    Officer
    2021-01-04 ~ 2023-03-10
    OF - Director → CIF 0
    Laura Elizabeth Alice Hughes
    Born in June 1976
    Individual (8 offsprings)
    Person with significant control
    2021-01-04 ~ 2021-01-04
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    Toolan, Francis Eugene
    Managing Director born in November 1944
    Individual (25 offsprings)
    Officer
    1993-07-02 ~ 2011-02-17
    OF - Director → CIF 0
  • 13
    Stroh, Christopher Toby
    Individual (45 offsprings)
    Officer
    1993-03-26 ~ 1993-07-02
    OF - Secretary → CIF 0
  • 14
    Wood, William Ray
    Director born in June 1958
    Individual (16 offsprings)
    Officer
    2008-04-30 ~ 2011-03-01
    OF - Director → CIF 0
  • 15
    Simpson, Douglas Boyd
    Individual (48 offsprings)
    Officer
    1996-04-01 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 16
    Pickers, Gregory John
    Individual (15 offsprings)
    Officer
    1993-07-02 ~ 1996-04-01
    OF - Secretary → CIF 0
  • 17
    Coutts, Jeffrey Simon
    Director born in March 1950
    Individual (23 offsprings)
    Officer
    2001-09-25 ~ 2014-10-01
    OF - Director → CIF 0
  • 18
    Bijvank, Erik-jan Willem
    Director born in July 1969
    Individual (9 offsprings)
    Officer
    2020-11-30 ~ 2025-05-20
    OF - Director → CIF 0
  • 19
    Kramer, Gert Jan
    Company Director born in June 1942
    Individual (14 offsprings)
    Officer
    1993-07-02 ~ 2005-12-31
    OF - Director → CIF 0
  • 20
    Blacker, Phillip
    Civil Engineer born in May 1954
    Individual (6 offsprings)
    Officer
    1993-07-02 ~ 2001-09-25
    OF - Director → CIF 0
  • 21
    Sommerville, James Hunter, Dr
    Director born in October 1949
    Individual (12 offsprings)
    Officer
    1994-12-21 ~ 2014-04-30
    OF - Director → CIF 0
  • 22
    10, Veurse Achterweg 10, 2264 Sg, Leidschendam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2020-08-22 ~ 2020-08-22
    PE - Has significant influence or controlCIF 0
  • 23
    Veurse Achterweg 10, 2264 Sg, Leidschendam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    Bahnhofstrasse 29, Ch-6304, Zug, Switzerland
    Corporate (1 offspring)
    Person with significant control
    2016-06-30 ~ 2020-08-22
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FUGRO HOLDINGS LIMITED

Period: 1993-07-22 ~ now
Company number: 02804125
Registered names
FUGRO HOLDINGS LIMITED - now
D&A (1820) LIMITED - 1993-07-22
Standard Industrial Classification
70221 - Financial Management

Related profiles found in government register
  • FUGRO HOLDINGS LIMITED
    Info
    D&A (1820) LIMITED - 1993-07-22
    Registered number 02804125
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire OX10 9RB
    PRIVATE LIMITED COMPANY incorporated on 1993-03-26 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • FUGRO HOLDINGS LIMITED
    S
    Registered number missing
    Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
    Limited Company
    CIF 1 CIF 2
  • FUGRO HOLDINGS LIMITED
    S
    Registered number 02804125
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9RB
    Parent Company in England/Wales
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    FUGRO AIRBORNE SURVEYS LIMITED
    - now 02881214
    WORLD GEOSCIENCE (UK) LIMITED - 2000-02-28
    MINMAR (241) LIMITED - 1994-01-10
    6 Snow Hill, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    FUGRO ALLUVIAL OFFSHORE LIMITED
    - now SC030757
    ALLUVIAL MINING LIMITED - 2007-01-05
    ALLUVIAL MINING & SHAFT SINKING COMPANY LIMITED - 1994-12-12
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    FUGRO APERIO LIMITED
    - now 03235409
    APERIO LIMITED - 2007-01-29
    PALMWHEEL 101 LIMITED - 1996-12-05
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
  • 4
    FUGRO EMU LIMITED
    - now 03469947
    EMU LIMITED - 2012-12-17
    EMU ENVIRONMENTAL LTD - 2001-07-26
    Rivermead House 7 Lewis Court, Grove Park, Nottingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    FUGRO ENGINEERING SERVICES LIMITED
    - now 01891562
    FOUNDATION & EXPLORATION SERVICES LIMITED - 2003-04-13
    ROADBASE LIMITED - 1985-04-29
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    FUGRO GB (NORTH) MARINE LIMITED
    - now SC066833
    FUGRO SURVEY LIMITED
    - 2017-12-21 SC066833
    FUGRO-GEOTEAM LIMITED - 2000-12-27
    GEOTEAM-WIMPOL LIMITED - 1997-04-01
    GEOTEAM UK LIMITED - 1994-08-23
    28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    FUGRO GB LIMITED
    - now 01135456
    FUGRO GB MARINE LIMITED
    - 2024-01-26 01135456
    FUGRO GEOCONSULTING LIMITED
    - 2016-12-14 01135456
    FUGRO LIMITED - 2008-01-07
    FUGRO-MCCLELLAND LIMITED - 1993-09-06
    FUGRO LIMITED - 1987-12-08
    FUGRO (G.B.) LIMITED - 1976-12-31
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    FUGRO GEOS LIMITED
    - now 02985431
    FUGRO GLOBAL ENVIRONMENTAL & OCEAN SCIENCES LIMITED - 2010-10-20
    GLOBAL ENVIRONMENTAL AND OCEAN SCIENCES LIMITED - 1998-01-20
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    FUGRO GEOSERVICES LIMITED
    - now 01284352
    FUGRO SEACORE LIMITED - 2015-10-01
    SEACORE LIMITED - 2007-01-09
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    FUGRO INTERSITE LIMITED
    05269920
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    FUGRO LIMITED
    - now 03167161
    TESLA EXPLORATION GEOPHYSICS LTD. - 2010-04-28
    6 Snow Hill, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    FUGRO LOADTEST LIMITED
    - now 04243793
    LOADTEST LIMITED - 2009-04-20
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    FUGRO MULTI CLIENT SERVICES (UK) LIMITED
    - now 05269901
    FUGRO INVESTMENTS LIMITED - 2005-12-20
    6 Snow Hill, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    FUGRO PENSION TRUSTEES LIMITED
    05957880
    Fugro House, Hithercroft Road, Wallingford
    Active Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 15
    FUGRO PENSIONS LIMITED
    - now 01568254
    GLOBAL POSITIONING SYSTEMS LIMITED - 2014-06-05
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (23 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    FUGRO PROPERTIES LIMITED
    - now 03492164
    SONAVISION LIMITED - 2003-04-13
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 17
    FUGRO SALT SUBSEA LTD
    - now 07246785
    SALT SUBSEA LIMITED - 2012-01-11
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    FUGRO SCOTLAND LIMITED
    SC070939
    1 Queenslie Court, Summerlee Street, Queenslie, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    FUGRO SUBSEA SERVICES LTD
    - now SC105684
    FUGRO-ROVTECH LIMITED - 2011-01-14
    ROVTECH LIMITED - 2006-09-12
    ROV TECH LIMITED - 1996-07-19
    Fugro House, Denmore Road, Bridge Of Don, Aberdeen
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    FUGRO SWINDON LIMITED
    - now 02734346
    WIMPEY ENVIRONMENTAL INTERNATIONAL LIMITED - 1996-07-04
    GW SHELFCO 3 LIMITED - 1992-09-03
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    FUGRO SYNERGY LIMITED
    - now 05363953
    FUGRO WELL SERVICES LIMITED - 2013-09-04
    6 Snow Hill, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    FUGRO-BKS LIMITED
    - now NI005303
    B.K.S. SURVEYS LIMITED - 2008-11-18
    Beresford Business Centre, 2 Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 23
    FUGRO-IMPROV LIMITED
    - now SC227383
    IMPROV LTD - 2007-04-25
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 24
    FUGRO-LCT LIMITED
    - now 03355974
    MARINE GRAVITY ACQUISITION LIMITED - 1999-02-03
    MEGABOOK LIMITED - 1997-05-16
    6 Snow Hill, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    GEOLOGICAL SOLUTIONS LIMITED
    07692364
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 26
    HUSH CRAFT LTD
    09600839
    Blackwater House Woodrolfe Road, Tollesbury, Maldon, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-02-13 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    LCT LIMITED
    - now 02143690
    RAPID 3512 LIMITED - 1987-09-01
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    MARINE GRAVITY ACQUISITION LIMITED
    - now 03698143
    M-SHELF LIMITED - 1999-02-03
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 32 - Has significant influence or control OE
  • 29
    REAP EAST SHETLAND PLATFORM LIMITED
    05470846
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 30
    REAP U.K. (1) LIMITED
    05847635
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 31
    REAP U.K. (2) LIMITED
    05847693
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 32
    REAP U.K. (3) LIMITED
    05847903
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 33
    SEACORE LIMITED
    10791782
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 34
    SURREY GEOTECHNICAL CONSULTANTS LIMITED
    01391942
    Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.