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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Simpson, Douglas Boyd

    Related profiles found in government register
  • Simpson, Douglas Boyd

    Registered addresses and corresponding companies
  • Simpson, Douglas Boyd
    British

    Registered addresses and corresponding companies
  • Simpson, Douglas Boyd
    British accountant

    Registered addresses and corresponding companies
    • icon of address 36 Jackman Close, Abingdon, Oxfordshire, OX14 3GA

      IIF 32 IIF 33
  • Simpson, Douglas Boyd
    British chartered accountant

    Registered addresses and corresponding companies
  • Simpson, Douglas Boyd
    British company secretary

    Registered addresses and corresponding companies
  • Simpson, Douglas Boyd
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Jackman Close, Abingdon, Oxfordshire, OX14 3GA

      IIF 44 IIF 45
  • Simpson, Douglas Boyd
    British finance manager

    Registered addresses and corresponding companies
  • Boyd, Douglas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 36 Jackman Close, Abingdon, Oxfordshire, OX14 3GA

      IIF 50
  • Simpson, Douglas Boyd
    British chartered accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Killeague House, Unit 17, Sandel Village Centre, Knocklynn Road, Coleraine, County Londonderry, BT52 1WW, Northern Ireland

      IIF 51
  • Simpson, Douglas Boyd
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Jackman Close, Abingdon, Oxfordshire, OX14 3GA

      IIF 52
  • Simpson, Douglas Boyd
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fugro House, Hithercroft Road, Wallingford, OX10 9RB

      IIF 53
  • Simpson, Douglas Boyd
    British finance manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Jackman Close, Abingdon, Oxfordshire, OX14 3GA

      IIF 54
  • Simpson, Douglas Boyd
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB, Uk

      IIF 55
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 48
  • 1
    (CONGA) E M DRILLING LIMITED - 2011-08-11
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2014-03-31
    IIF 14 - Secretary → ME
  • 2
    D & A (1907) LIMITED - 1997-06-26
    icon of address Furgo House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 38 - Secretary → ME
  • 3
    BRITDIVE LIMITED - 1991-07-12
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2014-03-31
    IIF 32 - Secretary → ME
  • 4
    FUGRO-JASON (UK) LIMITED - 2013-05-20
    JASON GEOSYSTEMS (UK) LIMITED - 2003-10-31
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2013-01-31
    IIF 25 - Secretary → ME
  • 5
    FUGRO NPA LIMITED - 2013-05-24
    NIGEL PRESS ASSOCIATES LIMITED - 2008-05-08
    icon of address Cgg Crompton Way, Manor Royal Industrial Estate, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-01-31
    IIF 37 - Secretary → ME
  • 6
    FUGRO SEISMIC IMAGING LIMITED - 2013-05-28
    icon of address Cgg Crompton Way, Manor Royal Industrial Estate, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2013-01-31
    IIF 21 - Secretary → ME
  • 7
    icon of address Fugro Holdings Limited, Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2014-03-31
    IIF 18 - Secretary → ME
  • 8
    ALABORN LIMITED - 2000-04-28
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2014-03-31
    IIF 55 - Director → ME
    icon of calendar 2010-08-20 ~ 2014-03-31
    IIF 31 - Secretary → ME
  • 9
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 35 - Secretary → ME
  • 10
    WORLD GEOSCIENCE (UK) LIMITED - 2000-02-28
    MINMAR (241) LIMITED - 1994-01-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2014-03-31
    IIF 33 - Secretary → ME
  • 11
    ALLUVIAL MINING LIMITED - 2007-01-05
    ALLUVIAL MINING & SHAFT SINKING COMPANY LIMITED - 1994-12-12
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 34 - Secretary → ME
  • 12
    APERIO LIMITED - 2007-01-29
    PALMWHEEL 101 LIMITED - 1996-12-05
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-05-11
    IIF 50 - Secretary → ME
  • 13
    EMU LIMITED - 2012-12-17
    EMU ENVIRONMENTAL LTD - 2001-07-26
    icon of address Rivermead House 7 Lewis Court, Grove Park, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2014-03-31
    IIF 8 - Secretary → ME
  • 14
    FOUNDATION & EXPLORATION SERVICES LIMITED - 2003-04-13
    ROADBASE LIMITED - 1985-04-29
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2009-05-11
    IIF 49 - Secretary → ME
  • 15
    FUGRO LIMITED - 1987-12-08
    FUGRO LIMITED - 2008-01-07
    FUGRO GB MARINE LIMITED - 2024-01-26
    FUGRO (G.B.) LIMITED - 1976-12-31
    FUGRO-MCCLELLAND LIMITED - 1993-09-06
    FUGRO GEOCONSULTING LIMITED - 2016-12-14
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 5 - Secretary → ME
  • 16
    GENERAL ROBOTICS LIMITED - 2009-10-24
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2014-03-31
    IIF 45 - Secretary → ME
  • 17
    FUGRO GLOBAL ENVIRONMENTAL & OCEAN SCIENCES LIMITED - 2010-10-20
    GLOBAL ENVIRONMENTAL AND OCEAN SCIENCES LIMITED - 1998-01-20
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-12-18
    IIF 30 - Secretary → ME
  • 18
    FUGRO SEACORE LIMITED - 2015-10-01
    SEACORE LIMITED - 2007-01-09
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2014-03-31
    IIF 42 - Secretary → ME
  • 19
    D&A (1820) LIMITED - 1993-07-22
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2014-03-31
    IIF 3 - Secretary → ME
  • 20
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2014-03-31
    IIF 19 - Secretary → ME
  • 21
    TESLA EXPLORATION GEOPHYSICS LTD. - 2010-04-28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2014-03-31
    IIF 54 - Director → ME
    icon of calendar 2001-11-30 ~ 2014-03-31
    IIF 22 - Secretary → ME
  • 22
    FUGRO INVESTMENTS LIMITED - 2005-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2014-03-31
    IIF 20 - Secretary → ME
  • 23
    icon of address Fugro House, Hithercroft Road, Wallingford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-03-24
    IIF 53 - Director → ME
    icon of calendar 2006-10-05 ~ 2014-03-24
    IIF 2 - Secretary → ME
  • 24
    GLOBAL POSITIONING SYSTEMS LIMITED - 2014-06-05
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2014-03-31
    IIF 1 - Secretary → ME
  • 25
    SONAVISION LIMITED - 2003-04-13
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2014-03-31
    IIF 52 - Director → ME
    icon of calendar 1998-01-14 ~ 2014-03-31
    IIF 6 - Secretary → ME
  • 26
    ROBERTSON RESEARCH HOLDINGS LIMITED - 2004-01-26
    DISKBYTE LIMITED - 1996-02-14
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-31
    IIF 12 - Secretary → ME
  • 27
    icon of address 1 Queenslie Court, Summerlee Street, Queenslie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 36 - Secretary → ME
  • 28
    WIMPEY ENVIRONMENTAL INTERNATIONAL LIMITED - 1996-07-04
    GW SHELFCO 3 LIMITED - 1992-09-03
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2009-12-18
    IIF 27 - Secretary → ME
  • 29
    FUGRO WELL SERVICES LIMITED - 2013-09-04
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2013-12-10
    IIF 23 - Secretary → ME
  • 30
    THALES GEOSOLUTIONS GROUP LIMITED - 2004-01-12
    THALES SURVEY GROUP LIMITED - 2001-04-02
    RACAL SURVEY GROUP LIMITED - 2000-12-20
    RACAL POSITIONING SYSTEMS LIMITED - 1999-03-17
    RACAL MARINE SYSTEMS LIMITED - 1991-02-01
    RACAL POSITIONING SYSTEMS LIMITED - 1987-02-02
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2014-03-31
    IIF 47 - Secretary → ME
  • 31
    THALES GEOSOLUTIONS OVERSEAS LIMITED - 2004-01-12
    THALES SURVEY OVERSEAS LIMITED - 2001-04-02
    RACAL SURVEY OVERSEAS LIMITED - 2000-12-20
    DECCA SURVEY OVERSEAS LIMITED - 1998-01-23
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-03-31
    IIF 46 - Secretary → ME
  • 32
    B.K.S. SURVEYS LIMITED - 2008-11-18
    icon of address Beresford Business Centre, 2 Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2013-12-01
    IIF 51 - Director → ME
  • 33
    MARINE GRAVITY ACQUISITION LIMITED - 1999-02-03
    MEGABOOK LIMITED - 1997-05-16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 16 - Secretary → ME
  • 34
    icon of address Ernst & Young Llp No 1, Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 39 - Secretary → ME
  • 35
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 11 - Secretary → ME
  • 36
    RAPID 3512 LIMITED - 1987-09-01
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 13 - Secretary → ME
  • 37
    M-SHELF LIMITED - 1999-02-03
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 10 - Secretary → ME
  • 38
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2014-03-31
    IIF 40 - Secretary → ME
  • 39
    PA RESOURCES U.K. 29/25 LIMITED - 2011-04-05
    PA RESOURCES NORTH SEA LIMITED - 2016-04-06
    REAP 29/25 LTD - 2008-12-04
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2008-05-27
    IIF 4 - Secretary → ME
  • 40
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2014-03-31
    IIF 28 - Secretary → ME
  • 41
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 9 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2008-01-04
    IIF 29 - Secretary → ME
  • 42
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 15 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2008-01-04
    IIF 26 - Secretary → ME
  • 43
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-31
    IIF 17 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2008-01-04
    IIF 24 - Secretary → ME
  • 44
    LANKELMA SEACORE OFFSHORE LIMITED - 2006-03-23
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2014-03-31
    IIF 43 - Secretary → ME
  • 45
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2014-03-31
    IIF 7 - Secretary → ME
  • 46
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2014-03-31
    IIF 41 - Secretary → ME
  • 47
    ARTFULBRIDGE LIMITED - 1996-02-20
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2014-03-31
    IIF 44 - Secretary → ME
  • 48
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-31 ~ 2014-03-31
    IIF 48 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.