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
    Haddon, Aaron Dwight
    Born in November 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Nekakhtar, Sama
    Born in October 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-08-26 ~ now
    OF - Director → CIF 0
  • 3
    SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
    SCHLUMBERGER OILFIELD UK PLC - 2022-01-05
    SCHLUMBERGER INVESTMENTS LIMITED - 2004-11-30
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (7 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2002-12-13 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Mackie, George
    Finance Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-19 ~ 2010-10-01
    OF - Director → CIF 0
  • 2
    Higgins, Mark Roman
    Chartered Accountant born in March 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2021-07-30
    OF - Director → CIF 0
    Higgins, Mark Roman
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 3
    Roberts, Cheryl Lynn
    Business Excutive born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2014-03-07
    OF - Director → CIF 0
  • 4
    Platt, Clayton Andrew
    Attorney born in June 1967
    Individual
    Officer
    icon of calendar 2015-08-20 ~ 2016-04-30
    OF - Director → CIF 0
  • 5
    Smoker, Simon
    Accountant born in July 1962
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2020-05-29
    OF - Director → CIF 0
  • 6
    Beddall, Colin David, Mr.
    Controller born in July 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2024-08-15
    OF - Director → CIF 0
  • 7
    Smart, Michael John
    Business Executive born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2022-03-01
    OF - Director → CIF 0
  • 8
    Purcell, Justin Stuart
    Lawyer born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-30 ~ 2018-04-13
    OF - Director → CIF 0
  • 9
    Fleming, Kevin
    Hr Director born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2010-10-01
    OF - Director → CIF 0
  • 10
    Holmes, Grace Bellinger
    Business Executive born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2016-11-01
    OF - Director → CIF 0
  • 11
    Varn, Giselle Evette
    Finance Manager born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-20 ~ 2022-08-04
    OF - Director → CIF 0
  • 12
    Karathanos, Gina Ann
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ 2019-11-03
    OF - Secretary → CIF 0
  • 13
    Variu, Alexandru Sorin
    Business Executive born in March 1976
    Individual
    Officer
    icon of calendar 2014-03-06 ~ 2018-04-13
    OF - Director → CIF 0
  • 14
    Walker, Christopher Allan
    Finance Manager born in July 1984
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ 2024-06-28
    OF - Director → CIF 0
  • 15
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address280, Gray's Inn Road, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2002-11-13 ~ 2002-12-13
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2002-12-13 ~ 2002-12-19
    PE - Nominee Director → CIF 0
  • 17
    icon of address280 Grays Inn Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2002-11-13 ~ 2002-12-13
    PE - Nominee Director → CIF 0
  • 18
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2002-12-13 ~ 2002-12-19
    PE - Director → CIF 0
  • 19
    icon of address., Johan Van Walbeeckplein 11, Willemstad, Curacao
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    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
parent relation
Company in focus

CAMERON PETROLEUM (UK) LIMITED

Previous names
DIGITALREVIEW LIMITED - 2002-12-16
COOPER CAMERON HOLDING (U.K.) LIMITED - 2011-11-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CAMERON PETROLEUM (UK) LIMITED
    Info
    DIGITALREVIEW LIMITED - 2002-12-16
    COOPER CAMERON HOLDING (U.K.) LIMITED - 2002-12-16
    Registered number 04589882
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
    PRIVATE LIMITED COMPANY incorporated on 2002-11-13 (23 years 1 month). 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
    icon of address100, New Bridge Street, London, EC4V 6JA
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • CAMERON PETROLEUM (UK) LIMITED
    S
    Registered number 4589882
    icon of address100, 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
Active 11
  • 1
    HOWMAR INTERNATIONAL LIMITED - 1998-03-02
    icon of address100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressMillar & Bryce Limited, Floor 4 Ocean Point 1, 94, Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Millar & Bryce Limited, Floor 4, Ocean Point 1 Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 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
  • 5
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    EONLORD LIMITED - 2002-10-22
    COOPER CAMERON (U.K.) INVESTMENTS LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    SERCK BAKER LIMITED - 1998-02-19
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED - 2006-12-13
    icon of address100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    PETRECO INTERNATIONAL LIMITED - 2010-03-11
    SEQUEL INTERNATIONAL LIMITED - 2001-11-08
    B.H. 01 LIMITED - 2001-10-04
    icon of address280 Bishopsgate, London
    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
  • 9
    BARTON INSTRUMENT SYSTEMS LIMITED - 2006-12-29
    FORAY 1066 LIMITED - 1998-02-18
    icon of address100 New Bridge Street, London
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address100 New Bridge Street, London
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    JISKOOT HOLDINGS LIMITED - 2023-09-14
    JISKOOT AUTOCONTROL LIMITED - 1985-09-04
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 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.