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 10
  • 1
    Yearwood, John
    Born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Aalders, Cristina
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Zurquiyah, Sophie
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    O'leary, John, Mr.
    Born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 5
    Gwin, Robert G.
    Born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 6
    De Carvalho Filho, Eleazar, Mr.
    Born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 7
    Farley, Claire Scobee, Ms.
    Born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 8
    Pferdehirt, Douglas, Mr.
    Born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ now
    OF - Director → CIF 0
  • 9
    Priestly, Kay, Ms.
    Born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 10
    Oevrum, Margareth
    Born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Pattarozzi, Richard, Mr.
    Director born in November 1943
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2019-05-01
    OF - Director → CIF 0
  • 2
    Pilenko, Thierry, Mr.
    Chairman And Chief Executive Officer Of Technip Sa born in July 1957
    Individual
    Officer
    icon of calendar 2017-01-11 ~ 2019-05-01
    OF - Director → CIF 0
  • 3
    Mellbye, Peter, Mr.
    Director And Retired Executive Vice President born in July 1949
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2023-04-28
    OF - Director → CIF 0
  • 4
    Colombani, Pascal, Mr.
    Corporate Director And Advisor born in October 1945
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-15
    OF - Director → CIF 0
  • 5
    Ralston, Dianne
    Individual
    Officer
    icon of calendar 2017-01-11 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 6
    Halvorsen, Tore
    Senior Vice President born in September 1954
    Individual
    Officer
    icon of calendar 2015-12-09 ~ 2017-01-16
    OF - Director → CIF 0
  • 7
    Debon, Marie-ange, Ms.
    Director And Ceo born in May 1965
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-15
    OF - Director → CIF 0
  • 8
    Houssin, Didier, Mr.
    Director, Chairman And Ceo born in February 1957
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-15
    OF - Director → CIF 0
  • 9
    Ringler, James, Mr.
    Director born in June 1945
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-05-20
    OF - Director → CIF 0
  • 10
    Lazar, Victoria, Ms.
    Individual
    Officer
    icon of calendar 2020-11-23 ~ 2023-07-31
    OF - Secretary → CIF 0
  • 11
    Caudoux, Arnaud, Mr.
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-15
    OF - Director → CIF 0
  • 12
    Siegel, Stephen
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-23
    OF - Secretary → CIF 0
  • 13
    Piou, Olivier
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2021-02-15
    OF - Director → CIF 0
  • 14
    Rinaldi, Joseph, Mr.
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-15
    OF - Director → CIF 0
  • 15
    icon of address5875, N. Sam Houston Pkwy. W., Houston, Texas 77086, Usa
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-01-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TECHNIPFMC PLC

Previous names
FMC TECHNOLOGIES SIS LIMITED - 2016-08-04
TECHNIPFMC LIMITED - 2017-01-11
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
25110 - Manufacture Of Metal Structures And Parts Of Structures
71129 - Other Engineering Activities

Related profiles found in government register
  • TECHNIPFMC PLC
    Info
    FMC TECHNOLOGIES SIS LIMITED - 2016-08-04
    TECHNIPFMC LIMITED - 2016-08-04
    Registered number 09909709
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne NE6 3PL
    PUBLIC LIMITED COMPANY incorporated on 2015-12-09 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • TECHNIPFMC PLC
    S
    Registered number 09909709
    icon of address1, St. Paul's Churchyard, London, England, EC4M 8AP
    Public Limited Company in Companies House, England
    CIF 1
  • TECHNIPFMC PLC
    S
    Registered number 9909709
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    TECHNIP U.K. LIMITED - 2006-08-30
    icon of addressOne, St. Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    NORTHERN COASTERS LIMITED - 1989-03-23
    COFLEXIP STENA OFFSHORE LIMITED - 2002-11-05
    STENA OFFSHORE LIMITED - 1995-02-17
    TECHNIP OFFSHORE UK LIMITED - 2006-09-12
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SECTORMARGIN LIMITED - 1989-11-02
    COFLEXIP HOLDINGS (UK) LIMITED - 1995-03-31
    COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED - 2002-11-05
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    TECHNIPFMC FINANCE LIMITED - 2025-06-18
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    FC8959 LIMITED - 1989-09-20
    TECHNIP UMBILICALS LTD - 2017-06-28
    DUNLOP COFLEXIP UMBILICALS LIMITED - 1995-12-08
    DUCO LIMITED - 2014-09-22
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressC/o Johnston Carmichael Llp, Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-01-17
    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
  • 2
    GENESIS CONSULTING ENGINEERS LIMITED - 1998-09-29
    icon of addressOne, St. Paul's Churchyard, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-02-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    STONE & WEBSTER LIMITED - 2009-03-30
    SHAW GROUP UK (PROJECTS) LIMITED - 2000-08-03
    TECHNIP E&C LIMITED - 2022-04-11
    SHAW ENERGY & CHEMICALS LIMITED - 2012-09-14
    SHAW GROUP U.K. LIMITED - 1998-01-13
    icon of addressFinance, One, St. Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ 2021-02-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    COFLEXIP AND SERVICES (U.K.) LIMITED - 1979-12-31
    COFLEXIP (UK) LIMITED - 2022-04-19
    icon of addressOne, St. Paul's Churchyard, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ 2021-02-09
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    icon of addressOne, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-02-01
    CIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2017-11-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    TECHNIPFMC HOLDINGS LIMITED - 2022-04-14
    icon of address1 St. Paul's Churchyard, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-31
    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
    CIF 10 - Has significant influence or control as a member of a firm OE
  • 7
    icon of addressHadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-20
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 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.