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
    Mr Patrick Albert Georges Daget
    Born in August 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Dewhurst, John Richard
    Director born in June 1947
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Daget, Maria Helena Dias Da Silva Ribeiro
    Managing Director born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ now
    OF - Director → CIF 0
    Mrs Maria Helena Dias Da Silva Ribeiro Daget
    Born in October 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    BFB PROPERTY & INVESTMENT COMPANY LIMITED - 2011-07-06
    WELLPITCH LIMITED - 1993-10-05
    icon of address252, Union Street, Aberdeen, United Kingdom
    Active Corporate (5 parents, 310 offsprings)
    Equity (Company account)
    563,827 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Dufau-casanabe-miramon, Jean
    Senior Vice President born in July 1936
    Individual
    Officer
    icon of calendar 2010-02-16 ~ 2015-03-05
    OF - Director → CIF 0
  • 2
    Daget, Raul Filipe Ribeiro De Cristina Pinheiro
    Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2014-05-29
    OF - Director → CIF 0
  • 3
    Ellis, Richard Damian
    Company Director born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2016-03-31
    OF - Director → CIF 0
    Mr Richard Damian Ellis
    Born in February 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Jonville, Patrick
    Senior Vice President born in September 1933
    Individual
    Officer
    icon of calendar 2010-02-16 ~ 2016-10-07
    OF - Director → CIF 0
  • 5
    Orieux, Pierre Paul Joseph
    Oil Business Consultant born in July 1932
    Individual
    Officer
    icon of calendar 1997-11-05 ~ 2021-09-23
    OF - Director → CIF 0
    Mr Pierre Paul Joseph Orieux
    Born in July 1932
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    PE - Has significant influence or controlCIF 0
  • 6
    Daget, Miguel Alexandre Ribeiro De Cristina Pinheiro
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 2009-01-09
    OF - Director → CIF 0
    Daget, Miguel Alexandre Ribeiro De Cristina Pinheiro
    Director born in March 1966
    Individual (2 offsprings)
    icon of calendar 2013-01-03 ~ 2014-10-03
    OF - Director → CIF 0
  • 7
    Daget, Patrick Albert Georges
    Company Director born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2022-11-07
    OF - Director → CIF 0
  • 8
    Ritchie, Sheila Ewan
    Solicitor born in May 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2019-07-31
    OF - Director → CIF 0
    Mrs Sheila Ewan Ritchie
    Born in May 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    PE - Has significant influence or controlCIF 0
  • 9
    Mr John Richard Dewhurst
    Born in June 1947
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 10
    GRANT SMITH LAW PRACTICE LIMITED - now
    BFB PROPERTY & INVESTMENT COMPANY LIMITED - 2011-07-06
    WELLPITCH LIMITED - 1993-10-05
    icon of addressAmicable House, 252 Union Street, Aberdeen, Scotland
    Active Corporate (5 parents, 310 offsprings)
    Equity (Company account)
    563,827 GBP2024-07-31
    Officer
    1996-02-15 ~ 2011-08-02
    PE - Secretary → CIF 0
parent relation
Company in focus

TECHDRILL INTERNATIONAL LIMITED

Previous name
TECHDRILL NORTH SEA LIMITED - 1999-02-18
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
327,686 GBP2023-12-31
436,896 GBP2022-12-31
Fixed Assets - Investments
682 GBP2023-12-31
682 GBP2022-12-31
Fixed Assets
328,368 GBP2023-12-31
437,578 GBP2022-12-31
Debtors
316,194 GBP2023-12-31
359,516 GBP2022-12-31
Cash at bank and in hand
15,261 GBP2023-12-31
46,383 GBP2022-12-31
Current Assets
331,455 GBP2023-12-31
405,899 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-222,927 GBP2023-12-31
Net Current Assets/Liabilities
108,528 GBP2023-12-31
-23,966 GBP2022-12-31
Total Assets Less Current Liabilities
436,896 GBP2023-12-31
413,612 GBP2022-12-31
Equity
Called up share capital
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Retained earnings (accumulated losses)
236,896 GBP2023-12-31
213,612 GBP2022-12-31
Equity
436,896 GBP2023-12-31
413,612 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
42,000 GBP2022-12-31
Development expenditure
263,869 GBP2022-12-31
Intangible Assets - Gross Cost
3,190,093 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
42,000 GBP2023-12-31
42,000 GBP2022-12-31
Development expenditure
263,869 GBP2023-12-31
263,869 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,862,407 GBP2023-12-31
2,753,197 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2023-01-01 ~ 2023-12-31
Development expenditure
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
109,210 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Development expenditure
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
15,784 GBP2022-12-31
Computers
91,509 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
107,293 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
15,784 GBP2022-12-31
Computers
91,509 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
107,293 GBP2022-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Investments in group undertakings and participating interests
682 GBP2023-12-31
682 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
40,825 GBP2023-12-31
39,048 GBP2022-12-31
Other Debtors
Current
273,205 GBP2023-12-31
313,915 GBP2022-12-31
Prepayments/Accrued Income
Current
2,164 GBP2023-12-31
6,553 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
316,194 GBP2023-12-31
Amounts falling due within one year, Current
359,516 GBP2022-12-31
Trade Creditors/Trade Payables
Current
23,919 GBP2023-12-31
45,267 GBP2022-12-31
Amounts owed to group undertakings
Current
57,061 GBP2023-12-31
53,925 GBP2022-12-31
Corporation Tax Payable
Current
68,558 GBP2023-12-31
54,327 GBP2022-12-31
Other Creditors
Current
5,154 GBP2023-12-31
5,154 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
68,235 GBP2023-12-31
271,192 GBP2022-12-31
Creditors
Current
222,927 GBP2023-12-31
429,865 GBP2022-12-31

  • TECHDRILL INTERNATIONAL LIMITED
    Info
    TECHDRILL NORTH SEA LIMITED - 1999-02-18
    Registered number SC163377
    icon of address252 Union Street, Aberdeen AB10 1TN
    Private Limited Company incorporated on 1996-02-15 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.