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 7
  • 1
    Labbe, Christelle Sandrine
    Born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    O’connor, Eilish Jane
    Born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-21 ~ now
    OF - Director → CIF 0
  • 3
    Rait, Kenneth Robert, Mr.
    Born in February 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Haddon, Aaron Dwight
    Born in November 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Director → CIF 0
  • 5
    Nekakhtar, Sama
    Born in October 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ now
    OF - Director → CIF 0
  • 6
    Adhia, Rakesh
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 52
  • 1
    Hoeing-cosentino, Karin Annette
    Geomarket Manager born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2016-10-12
    OF - Director → CIF 0
  • 2
    Nugent, Gregory John
    Technology Center Manager born in August 1977
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-22
    OF - Director → CIF 0
  • 3
    Ballard, Gordon George Reid
    Engineer born in November 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Cheetham, Neil James
    Product Line Controller born in August 1976
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-03
    OF - Director → CIF 0
  • 5
    Kidd, Ryan Alexander
    Accountant born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-05 ~ 2016-11-07
    OF - Director → CIF 0
  • 6
    Mccandless, Catherine
    Center Manager born in January 1971
    Individual
    Officer
    icon of calendar 2013-09-16 ~ 2019-03-29
    OF - Director → CIF 0
  • 7
    Fyfe, Kevin Scott
    Accountant born in April 1973
    Individual
    Officer
    icon of calendar 2007-08-28 ~ 2009-07-01
    OF - Director → CIF 0
  • 8
    Higgins, Mark Roman
    Senior Tax Manager born in March 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-07-30
    OF - Director → CIF 0
    Higgins, Mark Roman
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 9
    Park, Gary
    Accountant born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ 2022-07-31
    OF - Director → CIF 0
  • 10
    Wand, Paul Anthony
    General Manager born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2010-07-01
    OF - Director → CIF 0
  • 11
    White, Simon Meredith
    Financial Controller born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2016-04-15
    OF - Director → CIF 0
  • 12
    Liu, Jack
    Evp Cfo And Cao born in October 1949
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2001-09-10
    OF - Director → CIF 0
  • 13
    Goldby, Alan John
    Accountant born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2001-02-09
    OF - Director → CIF 0
    icon of calendar 2001-04-13 ~ 2009-12-31
    OF - Director → CIF 0
  • 14
    Boumba, Christel Kevin Geraud
    Accountant born in June 1975
    Individual
    Officer
    icon of calendar 2009-08-04 ~ 2010-03-16
    OF - Director → CIF 0
  • 15
    Mannering, Michael Eric John
    General Manager born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2015-02-28
    OF - Director → CIF 0
  • 16
    Guedez, Manuel Alejandro
    Finance Controller born in May 1977
    Individual
    Officer
    icon of calendar 2017-02-20 ~ 2019-07-01
    OF - Director → CIF 0
  • 17
    Ray, Neil
    Chartered Accountant born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2001-02-09
    OF - Director → CIF 0
    icon of calendar 2001-04-13 ~ 2009-05-01
    OF - Director → CIF 0
    Ray, Neil
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2009-05-01
    OF - Secretary → CIF 0
  • 18
    Murdoch, Kenneth
    Financial Controller born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-20 ~ 2007-10-30
    OF - Director → CIF 0
  • 19
    Tertychny, Vladimir, Dr
    Center Manager born in February 1966
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-19
    OF - Director → CIF 0
  • 20
    Degrange, Jean-marie
    Scientist born in April 1979
    Individual
    Officer
    icon of calendar 2017-07-19 ~ 2018-10-26
    OF - Director → CIF 0
  • 21
    Fox, Robert Edward Anselm
    General Manager born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2025-09-30
    OF - Director → CIF 0
  • 22
    Chong, Kon Keow
    Manager born in May 1970
    Individual
    Officer
    icon of calendar 2014-06-01 ~ 2017-07-19
    OF - Director → CIF 0
  • 23
    Smoker, Simon
    Accountant born in July 1962
    Individual (40 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2020-05-29
    OF - Director → CIF 0
    Smoker, Simon
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-05-29
    OF - Secretary → CIF 0
  • 24
    Kalb, Frederique
    Product Development Manager born in February 1971
    Individual
    Officer
    icon of calendar 2012-09-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 25
    Boyault, Gwenola Jacqueline Stephanie
    Geologist born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ 2019-08-01
    OF - Director → CIF 0
  • 26
    Smyth, George Anthony
    Accountant born in September 1969
    Individual
    Officer
    icon of calendar 2005-01-11 ~ 2013-09-16
    OF - Director → CIF 0
  • 27
    Covarrubias-rico, Jorge
    Eur Hse Manager born in May 1973
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2023-04-07
    OF - Director → CIF 0
  • 28
    Goligher, Alison Jane Patricia
    Managing Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2005-08-02
    OF - Director → CIF 0
  • 29
    Marsh, David
    Chartered Accountant born in January 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ 2019-03-29
    OF - Director → CIF 0
  • 30
    Beddall, Colin David, Mr.
    Risk & Insurance Manager born in July 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-07-31 ~ 2024-08-15
    OF - Director → CIF 0
  • 31
    Baird, Euan
    Chairman & Ceo born in September 1937
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2001-09-10
    OF - Director → CIF 0
  • 32
    Mcbeath, Brian Laurence
    Regional Hse Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2019-10-31
    OF - Director → CIF 0
  • 33
    Grijalva, Victor
    Vice Chairman born in July 1938
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2001-09-10
    OF - Director → CIF 0
  • 34
    Torbett, Daniel Eugene
    Manager born in May 1958
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2011-07-21
    OF - Director → CIF 0
  • 35
    Varn, Giselle Evette
    Eur Controller born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ 2022-08-04
    OF - Director → CIF 0
    Varn, Giselle Evette
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2022-08-04
    OF - Secretary → CIF 0
  • 36
    Walters, Catherine
    Financial Controller born in April 1967
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 37
    Silvester, Ian
    Technical Centre Manager born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2013-09-16
    OF - Director → CIF 0
  • 38
    Gunderson, James Loren
    Secretary - General Counsel born in July 1955
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2001-09-10
    OF - Director → CIF 0
  • 39
    Pandian, Pugalenthi
    Center Manager born in January 1965
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-16
    OF - Director → CIF 0
  • 40
    Corcoran, Mikki Victoria
    General Manager born in April 1979
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2022-02-04
    OF - Director → CIF 0
  • 41
    Martin, Rebecca Helen
    Accountant born in September 1971
    Individual
    Officer
    icon of calendar 2008-10-09 ~ 2012-08-13
    OF - Director → CIF 0
  • 42
    Cenival, Patrice Hellouin De
    Sis Segment Controller born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-10-21
    OF - Director → CIF 0
  • 43
    Le Floch, Gilles
    Product Development Manager born in April 1958
    Individual
    Officer
    icon of calendar 2009-08-04 ~ 2012-09-01
    OF - Director → CIF 0
  • 44
    Varughese, Jimmy
    Stonehouse Center Manager born in May 1981
    Individual
    Officer
    icon of calendar 2019-05-29 ~ 2021-11-01
    OF - Director → CIF 0
  • 45
    Rodriguez Albarran, Luis Eduardo
    Technical Centre Manager born in February 1974
    Individual
    Officer
    icon of calendar 2013-09-16 ~ 2014-06-01
    OF - Director → CIF 0
  • 46
    Gordon, Gillian
    Hr Manager Uk born in August 1957
    Individual
    Officer
    icon of calendar 2016-04-12 ~ 2020-09-30
    OF - Director → CIF 0
  • 47
    Percevault, Jean Dominique
    Vp European Affairs born in March 1945
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2002-09-04
    OF - Director → CIF 0
  • 48
    Walker, Christopher Allan
    Finance Manager born in July 1984
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ 2024-06-29
    OF - Director → CIF 0
  • 49
    Normore, Andrew Derek
    Manager born in February 1958
    Individual
    Officer
    icon of calendar 2005-01-12 ~ 2006-10-31
    OF - Director → CIF 0
  • 50
    Fuentes Semidey, Angel Gabriel
    Os Manager born in February 1979
    Individual
    Officer
    icon of calendar 2020-03-03 ~ 2020-05-07
    OF - Director → CIF 0
  • 51
    Droy Moore, Pauline
    Company Secretary born in January 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    OF - Director → CIF 0
    Droy Moore, Pauline
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 52
    Adhia, Rakesh
    Finance Controller born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2011-08-23
    OF - Director → CIF 0
parent relation
Company in focus

SCHLUMBERGER OILFIELD UK LIMITED

Previous names
SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
SCHLUMBERGER OILFIELD UK PLC - 2022-01-05
SCHLUMBERGER INVESTMENTS LIMITED - 2004-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SCHLUMBERGER OILFIELD UK LIMITED
    Info
    SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
    SCHLUMBERGER OILFIELD UK PLC - 2005-01-06
    SCHLUMBERGER INVESTMENTS LIMITED - 2005-01-06
    Registered number 04157867
    icon of addressMinerva, Manor Royal, Crawley RH10 9BU
    PRIVATE LIMITED COMPANY incorporated on 2001-02-09 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • SCHLUMBERGER OILFIELD UK LIMITED
    S
    Registered number missing
    icon of addressRh6 0nz, Schlumberger House, Schlumberger House, Buckingham Gate, Gatwick, United Kingdom, RH6 0NZ
    Private Limited Company
    CIF 1
  • SCHLUMBERGER OILFIELD UK LIMITED
    S
    Registered number 04157867
    icon of addressMinerva, Manor Royal, Crawley, England, RH10 9BU
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • SCHLUMBERGER OILFIELD UK LIMITED
    S
    Registered number 4157867
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address713 Cavendish Avenue, Birchwood, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,703 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGITALREVIEW LIMITED - 2002-12-16
    COOPER CAMERON HOLDING (U.K.) LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,838 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    FLYTREE LIMITED - 2008-11-03
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    FORDOX LIMITED - 1983-10-20
    icon of addressCampus 3 Balgownie Drive, Bridge Of Don, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    INDEPENDENT DATA SERVICES (UK) LIMITED - 2023-10-17
    icon of addressGascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 8
    WJB (387) LIMITED - 1996-01-11
    M-I DRILLING FLUIDS U.K. LIMITED - 2023-10-04
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-11-29 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    META DOWNHOLE LIMITED - 2023-10-04
    READ UK LIMITED - 1995-11-06
    READ WELL SERVICES LIMITED - 2012-06-14
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    NETWORK IN EXCELLENCE IN TRAINING LIMITED - 2002-03-12
    icon of addressSchlumberger House Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom
    Converted / Closed Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    TREETELL LIMITED - 2008-04-10
    PEAK WELL SERVICES LIMITED - 2011-06-28
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressQuest House, St Mellons Business Park, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,120,840 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressSchlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    RUBISLAW INVESTMENTS LIMITED - 2023-10-04
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    SCHLUMBERGER (GLOUCESTER) LIMITED - 1982-05-06
    HEATH (GLOUCESTER) LIMITED - 1980-12-31
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    SCHLUMBERGER ECITY LIMITED - 2004-10-27
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 19
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 20
    SMITH INTERNATIONAL (NORTH SEA) LIMITED - 2023-09-14
    SMITH INTERNATIONAL HOLDINGS (UK) LIMITED - 1996-03-27
    TAWNYLANE LIMITED - 1991-01-28
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    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
  • 21
    SCANDPOWER LIMITED - 2003-03-27
    SCANDPOWER PETROLEUM TECHNOLOGY LIMITED - 2007-07-25
    icon of addressSchlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    GECO GEOPHYSICAL COMPANY LIMITED - 1993-07-16
    GECO U.K. LIMITED - 1988-03-01
    GECO-PRAKLA (U.K.) LIMITED - 2001-01-31
    GEOPHYSICAL COMPANY OF NORWAY (U.K.) LIMITED - 1985-10-01
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 2
  • 1
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2023-06-01
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    INDEPENDENT DATA SERVICES (UK) LIMITED - 2023-10-17
    icon of addressGascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-12-29
    CIF 11 - Has significant influence or control OE

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.