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

Droy-moore, Pauline

    Related profiles found in government register
  • Droy-moore, Pauline

    Registered addresses and corresponding companies
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom

      IIF 1 IIF 2
  • Droy Moore, Pauline

    Registered addresses and corresponding companies
  • Droy, Pauline

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Wensley Road, Thundersley, Benfleet, Essex, SS7 3DS

      IIF 26
  • Droy-moore, Pauline
    British

    Registered addresses and corresponding companies
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom

      IIF 27
  • Droy Moore, Pauline
    British

    Registered addresses and corresponding companies
  • Droy Moore, Pauline
    British company secretary born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Wensley Road Thundersley, Benfleet, Essex, SS7 3DS

      IIF 68 IIF 69
    • icon of address Fernleigh, Wensley Road, Thundersley, Benfleet, Essex, SS7 3DS, England

      IIF 70
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ, United Kingdom

      IIF 71
  • Droy-moore, Pauline
    British company secretay born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom

      IIF 72
  • Droy-moore, Pauline
    British company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom

      IIF 73
  • Droy Moore, Pauline
    British company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Droy Moore, Pauline
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 ONZ, United Kingdom

      IIF 106
  • Mrs Pauline Droy-moore
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 107
child relation
Offspring entities and appointments
Active 11
  • 1
    LANETHEME LIMITED - 1990-06-19
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address Cloughfern House, Monkstown, Newtownabbey, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2002-10-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    305,454 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASM OPNET INTERNATIONAL LIMITED - 1997-06-13
    OPNET INTERNATIONAL LIMITED - 1996-09-03
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2004-05-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    CELAS LIMITED - 1991-04-10
    GB PETROLEUM CONSULTANTS LIMITED - 1989-07-25
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address Victory House, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-02-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    MEMBRAIN LIMITED - 1988-04-06
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    PITCOMP 241 LIMITED - 2001-02-08
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2004-06-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    HIGHDEFINE LIMITED - 2000-07-13
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2004-06-10 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 58
  • 1
    LEDGE 101 LIMITED - 1992-04-02
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-12-31
    IIF 1 - Secretary → ME
  • 2
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 3
    ALMIDA GROUP LIMITED - 2023-07-12
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 24 - Secretary → ME
  • 4
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    CAP GROUP PLC - 1988-09-13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ 2004-01-29
    IIF 30 - Secretary → ME
  • 5
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    CAP (UK) LIMITED - 1988-11-21
    SEMA GROUP UK LIMITED - 2001-01-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2004-01-29
    IIF 32 - Secretary → ME
  • 6
    TYLERTONE LIMITED - 1985-10-09
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 86 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 64 - Secretary → ME
  • 7
    BW MUD LIMITED - 1997-12-08
    MOUNTWEST 51 LIMITED - 1996-11-22
    BW GROUP PLC - 2003-07-30
    BW GROUP LIMITED - 2023-10-04
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 8 - Secretary → ME
  • 8
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BLOWERS LIMITED - 2002-10-15
    M M & S (2709) LIMITED - 2000-12-14
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 16 - Secretary → ME
  • 9
    CYCLOTECH LIMITED - 2023-07-12
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 6 - Secretary → ME
  • 10
    DEALMOTION LIMITED - 1988-08-18
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 103 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 45 - Secretary → ME
  • 11
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2013-08-14
    IIF 70 - Director → ME
    icon of calendar 2005-05-12 ~ 2013-08-14
    IIF 28 - Secretary → ME
  • 12
    TM 1178 LIMITED - 2002-04-05
    icon of address Waverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2004-01-29
    IIF 29 - Secretary → ME
  • 13
    AXALTO TERMINALS LIMITED - 2008-01-07
    SCHLUMBERGER INDUSTRIES LIMITED - 2004-01-15
    SOLARTRON ELECTRONIC GROUP LIMITED(THE) - 1982-09-29
    SCHLUMBERGER ELECTRONICS (U K) LIMITED - 1988-07-01
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-06-25
    IIF 31 - Secretary → ME
  • 14
    FLYTREE LIMITED - 2008-11-03
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2015-12-31
    IIF 85 - Director → ME
    icon of calendar 2010-06-22 ~ 2015-12-31
    IIF 46 - Secretary → ME
  • 15
    SHOO 273 LIMITED - 2006-11-13
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 90 - Director → ME
    icon of calendar 2007-05-22 ~ 2015-12-31
    IIF 48 - Secretary → ME
  • 16
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 96 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 59 - Secretary → ME
  • 17
    LASALLE PUMP SERVICES LIMITED - 1986-08-05
    LASALLE SUBMERSIBLE PUMP SERVICES LIMITED - 1990-02-14
    BENALD LIMITED - 1986-04-08
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 98 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 53 - Secretary → ME
  • 18
    WJB (387) LIMITED - 1996-01-11
    M-I DRILLING FLUIDS U.K. LIMITED - 2023-10-04
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 12 - Secretary → ME
  • 19
    LOTHIAN FIFTY (901) LIMITED - 2002-08-27
    M-I HOLDINGS (UK) LIMITED - 2023-10-04
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 11 - Secretary → ME
  • 20
    LOTHIAN FIFTY (913) LIMITED - 2002-09-24
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 10 - Secretary → ME
  • 21
    NETWORK IN EXCELLENCE IN TRAINING LIMITED - 2002-03-12
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 95 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 61 - Secretary → ME
  • 22
    icon of address Cloughfern Avenue, Monkstown, Newtownabbey, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2016-02-11
    IIF 69 - Director → ME
    icon of calendar 1958-10-06 ~ 2016-02-11
    IIF 26 - Secretary → ME
  • 23
    ALNERY NO. 2721 LIMITED - 2007-07-13
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2015-12-31
    IIF 43 - Secretary → ME
  • 24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar 2007-08-15 ~ 2014-02-26
    IIF 68 - Director → ME
  • 25
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-31
    IIF 9 - Secretary → ME
  • 26
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-31
    IIF 5 - Secretary → ME
  • 27
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-31
    IIF 73 - Director → ME
    icon of calendar 2014-03-27 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 28
    SCHLUMBERGER (GLOUCESTER) LIMITED - 1982-05-06
    HEATH (GLOUCESTER) LIMITED - 1980-12-31
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 104 - Director → ME
    icon of calendar 2004-07-23 ~ 2015-12-31
    IIF 62 - Secretary → ME
  • 29
    SPACEFLAT LIMITED - 2002-10-09
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2015-12-31
    IIF 51 - Secretary → ME
  • 30
    SANGAMO WESTON CONTROLS LIMITED - 1991-01-04
    SCHLUMBERGER EXPLORATION AND RESERVOIR SERVICES (UK) LIMITED - 1992-04-01
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 105 - Director → ME
    icon of calendar 2002-09-12 ~ 2015-12-31
    IIF 47 - Secretary → ME
  • 31
    SCHLUMBERGER ECITY LIMITED - 2004-10-27
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 94 - Director → ME
    icon of calendar 2003-04-18 ~ 2015-12-31
    IIF 54 - Secretary → ME
  • 32
    SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
    SCHLUMBERGER OILFIELD UK PLC - 2022-01-05
    SCHLUMBERGER INVESTMENTS LIMITED - 2004-11-30
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 93 - Director → ME
    icon of calendar 2004-01-29 ~ 2015-12-31
    IIF 55 - Secretary → ME
  • 33
    SCHLUMBERGER NIS LIMITED - 2003-10-15
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 97 - Director → ME
    icon of calendar 2003-07-11 ~ 2015-12-31
    IIF 44 - Secretary → ME
  • 34
    MODEWEALTHY LIMITED - 1988-07-04
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2015-12-31
    IIF 21 - Secretary → ME
  • 35
    GEOPHYSICAL COMPANY OF NORWAY (HOLDINGS) LIMITED - 1985-10-01
    GECO HOLDINGS LIMITED - 2004-10-27
    WOODLENT LIMITED - 1983-02-07
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 102 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 65 - Secretary → ME
  • 36
    CATFISH UK LIMITED - 2010-12-15
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2015-12-31
    IIF 106 - Director → ME
    icon of calendar 2010-09-14 ~ 2015-12-31
    IIF 4 - Secretary → ME
  • 37
    icon of address Cloughfern Avenue, Monkstown, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 92 - Director → ME
    icon of calendar 2002-11-15 ~ 2015-12-31
    IIF 15 - Secretary → ME
  • 38
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 83 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 66 - Secretary → ME
  • 39
    SEISMOGRAPH SERVICE (NORTH SEA) LIMITED - 1983-05-18
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 87 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 52 - Secretary → ME
  • 40
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 101 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 49 - Secretary → ME
  • 41
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 100 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 60 - Secretary → ME
  • 42
    SK 116 LIMITED - 2007-03-05
    SILKWATER HOLDINGS LTD. - 2023-09-14
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 14 - Secretary → ME
  • 43
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 72 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 44
    SLB UK II PUBLIC LIMITED COMPANY - 2024-11-21
    SCHLUMBERGER PUBLIC LIMITED COMPANY - 2024-11-21
    SCHLUMBERGER MEASUREMENT AND CONTROL (U.K.) LIMITED - 1988-06-27
    SCHLUMBERGER MEASUREMENT AND SYSTEMS LIMITED - 1991-11-29
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 99 - Director → ME
    icon of calendar 2004-03-01 ~ 2015-12-31
    IIF 56 - Secretary → ME
  • 45
    SMITH INTERNATIONAL (NORTH SEA) LIMITED - 2023-09-14
    SMITH INTERNATIONAL HOLDINGS (UK) LIMITED - 1996-03-27
    TAWNYLANE LIMITED - 1991-01-28
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-31
    IIF 22 - Secretary → ME
  • 46
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 7 - Secretary → ME
  • 47
    SPS-AFOS GROUP LIMITED - 2002-08-14
    SPECIALISED PETROLEUM SERVICES GROUP LIMITED - 2023-10-04
    LEDGE 523 LIMITED - 2000-06-16
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 19 - Secretary → ME
  • 48
    SPS-AFOS INTERNATIONAL (BRANCH) LIMITED - 2002-08-14
    SPECIALISED PETROLEUM SERVICES LIMITED - 2000-06-07
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 23 - Secretary → ME
  • 49
    AFOS GROUP LIMITED - 2000-06-05
    SPS-AFOS INTERNATIONAL (HOLDINGS) LIMITED - 2002-08-14
    LEDGE 460 LIMITED - 1999-10-07
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 25 - Secretary → ME
  • 50
    AFOS INTERNATIONAL LIMITED - 2000-06-05
    SPS-AFOS INTERNATIONAL LIMITED - 2002-08-14
    ABERDEEN FILTRATION AND OILFIELD SERVICES LIMITED - 1992-10-15
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 18 - Secretary → ME
  • 51
    SCANDPOWER LIMITED - 2003-03-27
    SCANDPOWER PETROLEUM TECHNOLOGY LIMITED - 2007-07-25
    icon of address Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-12-31
    IIF 17 - Secretary → ME
  • 52
    AXALTO UK LIMITED - 2007-03-21
    NBS LIMITED - 1998-03-24
    GEMALTO UK LIMITED - 2020-01-06
    SCHLUMBERGERSEMA CARDS LIMITED - 2003-12-18
    LANYARD LIMITED - 1984-04-24
    NBS BULL CARD SYSTEMS LIMITED - 1999-03-02
    BULL CARD SYSTEMS LIMITED - 2001-08-13
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-06-25
    IIF 33 - Secretary → ME
  • 53
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2015-12-31
    IIF 20 - Secretary → ME
  • 54
    UNISTREAM LIMITED - 1993-06-18
    icon of address Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 89 - Director → ME
    icon of calendar 2007-04-02 ~ 2015-12-31
    IIF 58 - Secretary → ME
  • 55
    GECO GEOPHYSICAL COMPANY LIMITED - 1993-07-16
    GECO U.K. LIMITED - 1988-03-01
    GECO-PRAKLA (U.K.) LIMITED - 2001-01-31
    GEOPHYSICAL COMPANY OF NORWAY (U.K.) LIMITED - 1985-10-01
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2015-12-31
    IIF 63 - Secretary → ME
  • 56
    KYROGEN LIMITED - 2010-11-29
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2015-12-31
    IIF 82 - Director → ME
    icon of calendar 2007-03-02 ~ 2015-12-31
    IIF 50 - Secretary → ME
  • 57
    SCHLUMBERGER WATER SERVICES (UK) LIMITED - 2016-08-22
    AMESMOSS LIMITED - 1989-06-05
    WATER MANAGEMENT ASSOCIATES LIMITED - 1989-10-31
    WATER MANAGEMENT CONSULTANTS LIMITED - 2009-07-01
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 88 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 41 - Secretary → ME
  • 58
    WATER MANAGEMENT HOLDINGS LIMITED - 2009-07-01
    SCHLUMBERGER WATER SERVICES HOLDINGS (UK) LIMITED - 2016-08-31
    GRANHURST LIMITED - 1990-11-07
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 84 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.