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
    Bringer, Alexandre Armand
    Vp & Group Controller born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Young, Douglas James
    Group Financial Controller born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    Louys, Nathalie Veronique Jacqueline Ghislaine
    General Counsel born in November 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address40, Brighton Road, Sutton, England
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Smeets, Ludovica Johanna Hubertina
    Individual
    Officer
    icon of calendar 2011-08-24 ~ 2013-09-01
    OF - Secretary → CIF 0
  • 2
    Lawrie, Karen Nicola
    Vp Legal - Corporate born in August 1962
    Individual
    Officer
    icon of calendar 2013-02-21 ~ 2014-06-23
    OF - Director → CIF 0
  • 3
    Louys, Nathalie V. J. G.
    General Counsel born in November 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2013-02-20
    OF - Director → CIF 0
  • 4
    El-imad, Nina
    Group Financial Controller born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2012-04-02
    OF - Director → CIF 0
  • 5
    Shaw, Martin Humphrey
    Treasury Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2013-02-08
    OF - Director → CIF 0
  • 6
    Murray, Graeme Scott
    General Counsel born in September 1968
    Individual
    Officer
    icon of calendar 2011-08-24 ~ 2012-03-30
    OF - Director → CIF 0
  • 7
    Foley, Mark
    Vp & Group Financial Controller born in April 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2017-10-06
    OF - Director → CIF 0
parent relation
Company in focus

SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED
    Info
    Registered number 07751743
    icon of addressBirchin Court, 20 Birchin Lane, London EC3V 9DU
    PRIVATE LIMITED COMPANY incorporated on 2011-08-24 and dissolved on 2023-03-28 (11 years 7 months). The company status is Dissolved.
    CIF 0
  • SUBSEA 7 SENIOR HOLDINGS (UK) LIMITED
    S
    Registered number 7751743
    icon of address40, Brighton Road, Sutton, Surrey, England, SM2 5BN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • DALENEUTRAL LIMITED - 1987-01-21
    CHASE OFFSHORE LIMITED - 1994-06-13
    ACERGY M.S. LIMITED - 2011-01-12
    STOLT COMEX SEAWAY M.S. LTD. - 2000-01-24
    STOLT OFFSHORE M.S. LIMITED - 2006-01-23
    icon of address40 Brighton Road, Sutton, Surrey, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    PLANTLAUNCH LIMITED - 2002-06-11
    icon of addressEast Campus Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    SEAWAY (UK) LIMITED - 1993-12-08
    TILTAN LIMITED - 1990-12-13
    ACERGY UK LIMITED - 2011-01-12
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    STOLT OFFSHORE LIMITED - 2006-01-23
    icon of addressEast Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CEANIC LIMITED - 2006-01-23
    ACERGY CHARTERING LIMITED - 2011-01-12
    LONGPUDDLE LIMITED - 1998-04-24
    icon of addressEast Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    ACERGY CREWING LIMITED - 2011-01-13
    SEAWAY TECHNOLOGY LIMITED - 2005-04-14
    STOLT - NIELSEN SEAWAY (HOLDINGS) LIMITED - 1986-08-15
    STOLT-NIELSEN OFFSHORE (U.K.) LIMITED - 1982-03-18
    SEAWAY OFFSHORE (U.K.) LIMITED - 1977-12-31
    SEAWAY OFFSHORE LIMITED - 2010-05-27
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more 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.