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
    Schallenberg, Niels Matthijs
    Born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-22 ~ now
    OF - Director → CIF 0
  • 2
    Griffiths, Rachel
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Welsh, Nicola Joanne
    Born in May 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressVeurse Achterweg 10, 2264 Sg, Leidschendam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Coutts, Jeffrey Simon
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2001-09-25 ~ 2014-10-01
    OF - Director → CIF 0
  • 2
    Duncan, Gordon John
    Individual (37 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2024-06-01
    OF - Secretary → CIF 0
    Mr Gordon John Duncan
    Born in January 1963
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    PE - Has significant influence or controlCIF 0
  • 3
    Blacker, Phillip
    Civil Engineer born in May 1954
    Individual
    Officer
    icon of calendar 1993-07-02 ~ 2001-09-25
    OF - Director → CIF 0
  • 4
    Power, Patrick Thomas
    Managing Director born in October 1951
    Individual
    Officer
    icon of calendar 2011-02-21 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Meaden, Philip Gerard
    Managing Director born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2020-11-30
    OF - Director → CIF 0
    Mr Philip Gerard Meaden
    Born in March 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-30
    PE - Has significant influence or controlCIF 0
  • 6
    Pickers, Gregory John
    Individual
    Officer
    icon of calendar 1993-07-02 ~ 1996-04-01
    OF - Secretary → CIF 0
  • 7
    Jonkman, Andre
    Chief Financial Officer born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ 2014-05-06
    OF - Director → CIF 0
  • 8
    Simpson, Douglas Boyd
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 9
    Stroh, Christopher Toby
    Individual
    Officer
    icon of calendar 1993-03-26 ~ 1993-07-02
    OF - Secretary → CIF 0
  • 10
    Toolan, Francis Eugene
    Managing Director born in November 1944
    Individual
    Officer
    icon of calendar 1993-07-02 ~ 2011-02-17
    OF - Director → CIF 0
  • 11
    Kidd, Graeme Arthur
    Quantity Surveyor born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-07-02 ~ 1997-02-13
    OF - Director → CIF 0
  • 12
    Sommerville, James Hunter, Dr
    Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-21 ~ 2014-04-30
    OF - Director → CIF 0
  • 13
    Bijvank, Erik-jan Willem
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2020-11-30 ~ 2025-05-20
    OF - Director → CIF 0
  • 14
    Monkcom, Richard Everard
    Solicitor born in May 1957
    Individual
    Officer
    icon of calendar 1993-03-26 ~ 1993-07-02
    OF - Director → CIF 0
  • 15
    Hughes, Laura Elizabeth Alice
    Director born in June 1976
    Individual
    Officer
    icon of calendar 2021-01-04 ~ 2023-03-10
    OF - Director → CIF 0
    Laura Elizabeth Alice Hughes
    Born in June 1976
    Individual
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-04
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 16
    Kramer, Gert Jan
    Company Director born in June 1942
    Individual
    Officer
    icon of calendar 1993-07-02 ~ 2005-12-31
    OF - Director → CIF 0
  • 17
    Wood, William Ray
    Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2011-03-01
    OF - Director → CIF 0
  • 18
    Horsnell, Michael Roy
    Engineer born in September 1948
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2008-04-15
    OF - Director → CIF 0
  • 19
    icon of addressBahnhofstrasse 29, Ch-6304, Zug, Switzerland
    Corporate
    Person with significant control
    2016-06-30 ~ 2020-08-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of address10, Veurse Achterweg 10, 2264 Sg, Leidschendam, Netherlands
    Corporate
    Person with significant control
    2020-08-22 ~ 2020-08-22
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

FUGRO HOLDINGS LIMITED

Previous name
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
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire OX10 9RB
    PRIVATE LIMITED COMPANY incorporated on 1993-03-26 (32 years 8 months). 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
    icon of addressFugro House, Hithercroft Road, Wallingford, England, OX10 9RB
    Limited Company
    CIF 1 CIF 2
  • FUGRO HOLDINGS LIMITED
    S
    Registered number 02804125
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9RB
    Parent Company in England/Wales
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    WORLD GEOSCIENCE (UK) LIMITED - 2000-02-28
    MINMAR (241) LIMITED - 1994-01-10
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    ALLUVIAL MINING & SHAFT SINKING COMPANY LIMITED - 1994-12-12
    ALLUVIAL MINING LIMITED - 2007-01-05
    icon of addressFirst Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 3
    PALMWHEEL 101 LIMITED - 1996-12-05
    APERIO LIMITED - 2007-01-29
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    EMU LIMITED - 2012-12-17
    EMU ENVIRONMENTAL LTD - 2001-07-26
    icon of addressRivermead House 7 Lewis Court, Grove Park, Nottingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    FOUNDATION & EXPLORATION SERVICES LIMITED - 2003-04-13
    ROADBASE LIMITED - 1985-04-29
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    GEOTEAM-WIMPOL LIMITED - 1997-04-01
    FUGRO SURVEY LIMITED - 2017-12-21
    FUGRO-GEOTEAM LIMITED - 2000-12-27
    GEOTEAM UK LIMITED - 1994-08-23
    icon of address28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    FUGRO LIMITED - 2008-01-07
    FUGRO GEOCONSULTING LIMITED - 2016-12-14
    FUGRO GB MARINE LIMITED - 2024-01-26
    FUGRO (G.B.) LIMITED - 1976-12-31
    FUGRO LIMITED - 1987-12-08
    FUGRO-MCCLELLAND LIMITED - 1993-09-06
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    GLOBAL ENVIRONMENTAL AND OCEAN SCIENCES LIMITED - 1998-01-20
    FUGRO GLOBAL ENVIRONMENTAL & OCEAN SCIENCES LIMITED - 2010-10-20
    icon of addressSuite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    SEACORE LIMITED - 2007-01-09
    FUGRO SEACORE LIMITED - 2015-10-01
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    TESLA EXPLORATION GEOPHYSICS LTD. - 2010-04-28
    icon of address6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    LOADTEST LIMITED - 2009-04-20
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    FUGRO INVESTMENTS LIMITED - 2005-12-20
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFugro House, Hithercroft Road, Wallingford
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 15
    GLOBAL POSITIONING SYSTEMS LIMITED - 2014-06-05
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    SONAVISION LIMITED - 2003-04-13
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 17
    SALT SUBSEA LIMITED - 2012-01-11
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address1 Queenslie Court, Summerlee Street, Queenslie, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    ROV TECH LIMITED - 1996-07-19
    ROVTECH LIMITED - 2006-09-12
    FUGRO-ROVTECH LIMITED - 2011-01-14
    icon of addressFugro House, Denmore Road, Bridge Of Don, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    WIMPEY ENVIRONMENTAL INTERNATIONAL LIMITED - 1996-07-04
    GW SHELFCO 3 LIMITED - 1992-09-03
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    FUGRO WELL SERVICES LIMITED - 2013-09-04
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    B.K.S. SURVEYS LIMITED - 2008-11-18
    icon of addressBeresford Business Centre, 2 Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 23
    IMPROV LTD - 2007-04-25
    icon of addressFirst Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 24
    MEGABOOK LIMITED - 1997-05-16
    MARINE GRAVITY ACQUISITION LIMITED - 1999-02-03
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressBlackwater House Woodrolfe Road, Tollesbury, Maldon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,301,668 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 27
    RAPID 3512 LIMITED - 1987-09-01
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 28
    M-SHELF LIMITED - 1999-02-03
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 32 - Has significant influence or controlOE
  • 29
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressFugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.