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 22
  • 1
    Beddall, Colin David, Mr.
    Controller born in July 1970
    Individual (32 offsprings)
    Officer
    2022-03-01 ~ 2024-08-15
    OF - Director → CIF 0
  • 2
    Platt, Clayton Andrew
    Attorney born in June 1967
    Individual (9 offsprings)
    Officer
    2015-08-20 ~ 2016-04-30
    OF - Director → CIF 0
  • 3
    Nekakhtar, Sama
    Born in October 1984
    Individual (11 offsprings)
    Officer
    2024-08-26 ~ now
    OF - Director → CIF 0
  • 4
    Varn, Giselle Evette
    Finance Manager born in April 1965
    Individual (43 offsprings)
    Officer
    2021-01-20 ~ 2022-08-04
    OF - Director → CIF 0
  • 5
    Holmes, Grace Bellinger
    Business Executive born in October 1953
    Individual (24 offsprings)
    Officer
    2010-09-30 ~ 2016-11-01
    OF - Director → CIF 0
  • 6
    Smart, Michael John
    Business Executive born in February 1963
    Individual (8 offsprings)
    Officer
    2018-04-13 ~ 2022-03-01
    OF - Director → CIF 0
  • 7
    Haddon, Aaron Dwight
    Born in November 1977
    Individual (12 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 8
    Variu, Alexandru Sorin
    Business Executive born in March 1976
    Individual (23 offsprings)
    Officer
    2014-03-06 ~ 2018-04-13
    OF - Director → CIF 0
  • 9
    Fleming, Kevin
    Hr Director born in July 1958
    Individual (13 offsprings)
    Officer
    2002-12-19 ~ 2010-10-01
    OF - Director → CIF 0
  • 10
    Smoker, Simon
    Accountant born in July 1962
    Individual (82 offsprings)
    Officer
    2018-04-13 ~ 2020-05-29
    OF - Director → CIF 0
  • 11
    Higgins, Mark Roman
    Chartered Accountant born in March 1971
    Individual (52 offsprings)
    Officer
    2016-11-11 ~ 2021-07-30
    OF - Director → CIF 0
    Higgins, Mark Roman
    Individual (52 offsprings)
    Officer
    2018-04-13 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 12
    Purcell, Justin Stuart
    Lawyer born in January 1974
    Individual (9 offsprings)
    Officer
    2016-04-30 ~ 2018-04-13
    OF - Director → CIF 0
  • 13
    Roberts, Cheryl Lynn
    Business Excutive born in October 1963
    Individual (32 offsprings)
    Officer
    2010-09-30 ~ 2014-03-07
    OF - Director → CIF 0
  • 14
    Mackie, George
    Finance Director born in November 1946
    Individual (25 offsprings)
    Officer
    2002-12-19 ~ 2010-10-01
    OF - Director → CIF 0
  • 15
    Walker, Christopher Allan
    Finance Manager born in July 1984
    Individual (40 offsprings)
    Officer
    2022-08-18 ~ 2024-06-28
    OF - Director → CIF 0
  • 16
    Karathanos, Gina Ann
    Individual (24 offsprings)
    Officer
    2013-08-28 ~ 2019-11-03
    OF - Secretary → CIF 0
  • 17
    LUCIENE JAMES LIMITED
    02628468
    280 Grays Inn Road, London
    Active Corporate (4 parents, 2513 offsprings)
    Officer
    2002-11-13 ~ 2002-12-13
    OF - Nominee Director → CIF 0
  • 18
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2002-12-13 ~ 2002-12-19
    OF - Director → CIF 0
    2002-12-13 ~ now
    OF - Secretary → CIF 0
  • 19
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 721 offsprings)
    Officer
    2002-12-13 ~ 2002-12-19
    OF - Nominee Director → CIF 0
  • 20
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    280, Gray's Inn Road, London
    Active Corporate (4 parents, 2889 offsprings)
    Officer
    2002-11-13 ~ 2002-12-13
    OF - Nominee Secretary → CIF 0
  • 21
    SCHLUMBERGER OILFIELD UK LIMITED
    - now 04157867 NF004024
    SCHLUMBERGER OILFIELD UK PLC - 2022-01-05 04157867 NF004024
    SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
    SCHLUMBERGER INVESTMENTS LIMITED - 2004-11-30
    Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (58 parents, 25 offsprings)
    Person with significant control
    2017-01-01 ~ now
    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
  • 22
    ., Johan Van Walbeeckplein 11, Willemstad, Curacao
    Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    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
parent relation
Company in focus

CAMERON PETROLEUM (UK) LIMITED

Period: 2011-11-24 ~ now
Company number: 04589882
Registered names
CAMERON PETROLEUM (UK) LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CAMERON PETROLEUM (UK) LIMITED
    Info
    COOPER CAMERON HOLDING (U.K.) LIMITED - 2011-11-24
    DIGITALREVIEW LIMITED - 2011-11-24
    Registered number 04589882
    C/o Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
    PRIVATE LIMITED COMPANY incorporated on 2002-11-13 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • CAMERON PETROLEUM (UK) LIMITED
    S
    Registered number 4589882
    100, New Bridge Street, London, EC4V 6JA
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • CAMERON PETROLEUM (UK) LIMITED
    S
    Registered number 4589882
    100, New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AXSIA HOWMAR LIMITED
    - now 00961792
    HOWMAR INTERNATIONAL LIMITED - 1998-03-02
    100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    CAIRNTOUL WELL EQUIPMENT SERVICES LIMITED
    SC159191
    Millar & Bryce Limited, Floor 4 Ocean Point 1, 94, Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    CAIRNWELL MANAGEMENT SERVICES LTD
    SC367971
    C/o Millar & Bryce Limited, Floor 4, Ocean Point 1 Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    CAMERON FLOW CONTROL SERVICES (UK) LIMITED
    08379586
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 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
    CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED
    08379585
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    CAMERON PETROLEUM INVESTMENTS LIMITED
    - now 04550385
    COOPER CAMERON (U.K.) INVESTMENTS LIMITED - 2011-11-24
    EONLORD LIMITED - 2002-10-22
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    CAMERON PRODUCTS LIMITED
    - now 02106584
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED - 2006-12-13
    SERCK BAKER LIMITED - 1998-02-19
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (32 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
  • 8
    CAMERON SYSTEMS LIMITED
    - now 04291991
    PETRECO INTERNATIONAL LIMITED - 2010-03-11
    SEQUEL INTERNATIONAL LIMITED - 2001-11-08
    B.H. 01 LIMITED - 2001-10-04
    280 Bishopsgate, London
    Dissolved Corporate (23 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
  • 9
    CAMERON TECHNOLOGIES UK LIMITED
    - now 03440964
    BARTON INSTRUMENT SYSTEMS LIMITED - 2006-12-29
    FORAY 1066 LIMITED - 1998-02-18
    100 New Bridge Street, London
    Converted / Closed Corporate (17 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
  • 10
    INTERNATIONAL VALVES LIMITED
    02561616
    100 New Bridge Street, London
    Converted / Closed Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    JISKOOT HOLDINGS UNLIMITED
    - now 00692441
    JISKOOT HOLDINGS LIMITED
    - 2023-09-14 00692441
    JISKOOT AUTOCONTROL LIMITED - 1985-09-04
    280 Bishopsgate, London
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-03-02 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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.