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 6
  • 1
    Foley, Mark
    Chief Financial Officer born in April 1973
    Individual (7 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Peace, Lorna Helen
    Individual (21 offsprings)
    Officer
    2014-09-03 ~ now
    OF - Secretary → CIF 0
  • 3
    May, Richard George
    Group Financial Controller born in February 1983
    Individual (5 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Watts, Rachel
    Vice President - Tax born in March 1972
    Individual (3 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Louys, Nathalie Veronique Jacqueline Ghislaine
    General Counsel born in November 1963
    Individual (10 offsprings)
    Officer
    2014-09-03 ~ now
    OF - Director → CIF 0
  • 6
    412f, Route D-esch, Luxembourg, Luxembourg
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Foley, Mark
    Vp - Group Financial Controller born in April 1973
    Individual (7 offsprings)
    Officer
    2014-09-03 ~ 2017-10-06
    OF - Director → CIF 0
  • 2
    Rosa, Ricardo Horacio
    Chief Financial Officer born in June 1956
    Individual (4 offsprings)
    Officer
    2014-09-03 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Young, Douglas James
    Group Financial Controller born in July 1964
    Individual (4 offsprings)
    Officer
    2022-09-07 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Hodgkinson, Mark Austin
    Head Of Treasury born in March 1961
    Individual (3 offsprings)
    Officer
    2014-09-03 ~ 2021-10-01
    OF - Director → CIF 0
  • 5
    Bringer, Alexandre Armand
    Vp & Group Controller born in June 1975
    Individual (5 offsprings)
    Officer
    2017-10-09 ~ 2022-09-07
    OF - Director → CIF 0
parent relation
Company in focus

SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED
    Info
    Registered number 09201671
    40 Brighton Road, Sutton, Surrey SM2 5BN
    Private Limited Company incorporated on 2014-09-03 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED
    S
    Registered number 9201671
    40, Brighton Road, Sutton, England, SM2 5BN
    Private Limited Company in Companies House, England
    CIF 1
  • SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED
    S
    Registered number 09201671
    40, Brighton Road, Sutton, England, United Kingdom, SM2 5BN
    Limited By Shares in Companies House, England
    CIF 2
  • SUBSEA 7 INTERNATIONAL HOLDINGS (UK) LIMITED
    S
    Registered number 09201671
    40, Brighton Road, Sutton, Surrey, England, SM2 5BN
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    SUBSEA 7 CONTRACTING (UK) LIMITED - 2021-07-06
    ACERGY UK LIMITED - 2011-01-12
    STOLT OFFSHORE LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 2000-01-24
    SEAWAY (UK) LIMITED - 1993-12-08
    TILTAN LIMITED - 1990-12-13
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    ACERGY CHARTERING LIMITED - 2011-01-12
    CEANIC LIMITED - 2006-01-23
    LONGPUDDLE LIMITED - 1998-04-24
    East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    ACERGY CREWING LIMITED - 2011-01-13
    SEAWAY OFFSHORE LIMITED - 2010-05-27
    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
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SUBSEA 7 FINANCE (UK) LIMITED - 2016-02-11
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    SUBSEA 7 INTERIM UK HOLDINGS LIMITED - 2019-09-06
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2020-10-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    ACERGY TREASURY LIMITED - 2011-01-13
    SEAWAY (UK) LIMITED - 2006-01-23
    STOLT COMEX SEAWAY LIMITED - 1993-12-08
    COMEX U.K. LIMITED - 1992-06-15
    COMEX HOULDER LIMITED - 1989-11-08
    COMEX HOULDER DIVING LIMITED - 1987-08-05
    COMEX(DIVING)LIMITED - 1980-12-31
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    ACERGY WEST AFRICA LIMITED - 2011-01-12
    STOLT OFFSHORE WEST AFRICA LIMITED - 2006-01-23
    ETPM (UK) LIMITED - 2005-07-28
    MCDERMOTT-ETPM (UK) LIMITED - 1998-05-28
    40 Brighton Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    40 Brighton Road, Sutton, Surry
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    One, St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 13
    DUNWILCO (1667) LIMITED - 2011-04-04
    5th Floor Capitol Building, 429-431 Union Street, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-07-11 ~ now
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.