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

Ferguson, Stuart Edward

    Related profiles found in government register
  • Ferguson, Stuart Edward
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 1 IIF 2 IIF 3
    • Kinmundy House, Kingswells, Aberdeen, AB15 8RB, Scotland

      IIF 7
    • Unit 4 International View, Abz Business Park, Dyce, Aberdeen, AB21 0BJ, United Kingdom

      IIF 8
    • Unit 4, Minto Place, Altens Industrial Estate, Aberdeen, AB12 3SN, Scotland

      IIF 9
    • Units 17 - 19, Greenrole Trading Estate, Howe Moss Drive, Aberdeen, AB21 0GL, Scotland

      IIF 10
    • Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom

      IIF 11
    • Msl Oilfield Services Ltd, B8, Millbrook Close, Chandler's Ford, Hants, SO53 4BZ, England

      IIF 12
    • Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL, Scotland

      IIF 13
  • Ferguson, Stuart Edward
    British engineer born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 14
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 15
    • Kinmundy House, Kingswell, Aberdeen, AB15 8RB, United Kingdom

      IIF 16
    • Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 17
    • Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 18
  • Ferguson, Stuart Edward
    British engineer and company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Knmundy House, Kingswells, Aberdeen, AB15 8RB, Scotland

      IIF 19
  • Ferguson, Stuart Edward
    British director born in June 1966

    Registered addresses and corresponding companies
    • 25 Cromwell Road, Aberdeen, AB15 4UQ

      IIF 20
  • Ferguson, Stuart Edward
    British executive born in June 1966

    Registered addresses and corresponding companies
    • 13319 Havershire Lane, Houston, Texas 77079, Usa

      IIF 21 IIF 22
  • Ferguson, Stuart Edward
    British technical services director born in June 1966

    Registered addresses and corresponding companies
    • 25 Cromwell Road, Aberdeen, AB15 4UQ

      IIF 23
  • Ferguson, Stuart Edward
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, Dunecht, Westhill, Aberdeenshire, AB32 7BA

      IIF 24
  • Ferguson, Stuart Edward
    British chief technology officer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, Dunecht, Westhill, Aberdeenshire, AB32 7BA

      IIF 25
  • Ferguson, Stuart Edward
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Park, Fifth Avenue, Team Valley, Gateshead, Tyne And Wear, NE11 0AF

      IIF 26
  • Ferguson, Stuart Edward
    British engineer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weatherford House, Lawson Drive, Dyce, Aberdeen, AB21 0DR, Scotland

      IIF 27
    • School House, Dunecht, Westhill, Aberdeenshire, AB32 7BA

      IIF 28
  • Ferguson, Stuart Edward
    British executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, Dunecht, Westhill, Aberdeenshire, AB32 7BA

      IIF 29 IIF 30
  • Mr Stuart Edward Ferguson
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 31
child relation
Offspring entities and appointments 30
  • 1
    AMBER ACQUISITION LIMITED
    SC656027
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CLEARWELL ENERGY HOLDINGS LIMITED
    - now SC562775
    WELL-CLEAR OILFIELD SOLUTIONS GROUP LIMITED
    - 2022-02-17 SC562775
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,914,706 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-04-07 ~ now
    IIF 2 - Director → ME
  • 3
    CLEARWELL ENERGY LIMITED
    - now 07430686
    CLEARWELL OILFIELD SOLUTIONS LTD
    - 2022-02-18 07430686
    MED-SAFE SUPPLIES LIMITED - 2017-01-11
    WEBWILDE LTD - 2012-02-02
    Msl Oilfield Services Ltd, B8 Millbrook Close, Chandler's Ford, Hants, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,505,572 GBP2024-12-31
    Officer
    2017-05-09 ~ now
    IIF 12 - Director → ME
  • 4
    ENOVATE SYSTEMS LIMITED
    - now SC223219
    WOODHOPE LIMITED - 2001-10-10
    13 Queens Road, Aberdeen
    Active Corporate (24 parents)
    Officer
    2013-02-26 ~ 2015-06-26
    IIF 16 - Director → ME
  • 5
    EXPRO NORTH SEA LIMITED
    - now 01108011
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED - 1994-09-30
    Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (40 parents)
    Officer
    2000-11-09 ~ 2001-02-23
    IIF 20 - Director → ME
  • 6
    FLUX OILFIELD TECHNOLOGY LTD
    SC373887
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FRONTROW ENERGY TECHNOLOGY GROUP LIMITED
    SC549911
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Officer
    2017-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-05 ~ 2025-12-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INCUBATOR LIMITED
    - now 06740169
    BROOMCO (4169) LIMITED - 2008-11-05
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-04-15 ~ 2010-09-30
    IIF 26 - Director → ME
  • 9
    INTERVENTEK SUBSEA ENGINEERING LIMITED
    SC468667
    Unit 4 International View Abz Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    2,506,662 GBP2024-02-29
    Officer
    2015-08-28 ~ now
    IIF 8 - Director → ME
  • 10
    ISOL8 (HOLDINGS) LIMITED
    SC617826
    Unit 4 Minto Place, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,447,277 GBP2024-05-31
    Officer
    2023-03-06 ~ now
    IIF 9 - Director → ME
  • 11
    MCMURRY-MACCO (UK) LTD
    - now 01071856
    ENTERRA PETROLEUM EQUIPMENT GROUP (UK) LTD. - 1998-04-23
    TOTAL ENERGY SERVICES (UK) LTD - 1994-12-29
    TRIUMPH-LOR (NORTH SEA) LIMITED - 1994-04-05
    LOR (OILFIELD SERVICES) LIMITED - 1986-01-31
    Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2002-10-01 ~ 2003-12-31
    IIF 22 - Director → ME
  • 12
    MINEMAP LIMITED
    SC724908
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    37,829 GBP2022-12-31
    Officer
    2022-03-02 ~ now
    IIF 4 - Director → ME
  • 13
    PEAK WELL SYSTEMS LIMITED
    - now SC337516
    PEAK WELL SERVICES LIMITED - 2011-06-28
    TREETELL LIMITED - 2008-04-10
    1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Active Corporate (29 parents, 1 offspring)
    Officer
    2014-02-18 ~ 2016-12-29
    IIF 13 - Director → ME
  • 14
    PETROLINE WELLSYSTEMS LIMITED
    - now SC072733
    PETROLINE WIRELINE SERVICES LIMITED - 1997-01-20
    Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    1998-05-01 ~ 1999-03-31
    IIF 23 - Director → ME
  • 15
    PRAGMA WELL TECHNOLOGY LIMITED
    - now SC533348
    WELL-SENSE TECHNOLOGY (FLI) LIMITED - 2017-11-22
    Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -5,011,418 GBP2023-12-31
    Officer
    2017-12-22 ~ now
    IIF 11 - Director → ME
  • 16
    RUBISLAW INVESTMENTS UNLIMITED - now
    RUBISLAW INVESTMENTS LIMITED
    - 2023-10-04 SC239426
    1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2014-03-18 ~ 2016-12-29
    IIF 19 - Director → ME
  • 17
    SEVEN ENERGY (UK) LIMITED - now
    SEVEN ENERGY LIMITED
    - 2009-09-14 SC271146
    D'ARCY PETROLEUM (UK) LIMITED
    - 2006-02-10 SC271146
    ENERGY VENTURES INVESTMENTS LIMITED
    - 2006-01-04 SC271146
    DMWS 679 LIMITED - 2004-11-09
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2005-02-14 ~ 2007-11-07
    IIF 29 - Director → ME
  • 18
    SWELLTEC LIMITED
    - now SC285121
    NASON ENERGY LIMITED - 2006-10-17
    MOUNTWEST 602 LIMITED - 2005-06-06
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (17 parents)
    Officer
    2008-12-09 ~ 2010-04-01
    IIF 28 - Director → ME
  • 19
    THE INDUSTRY TECHNOLOGY FACILITATOR
    - now SC171891
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY - 1999-10-15
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY LIMITED - 1997-04-15
    20 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (72 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2007-05-23 ~ 2010-03-03
    IIF 30 - Director → ME
  • 20
    TUBEFUSE TECHNOLOGIES LIMITED
    05696947
    Suite 17 Building 6 Croxley Business Park, Hatters Lane, Watford
    Dissolved Corporate (13 parents)
    Officer
    2006-02-03 ~ 2010-09-30
    IIF 25 - Director → ME
  • 21
    UNITY WELL INTEGRITY LIMITED
    - now SC615249 SC273906
    UNITY WELL INTEGRITY GROUP LIMITED - 2018-12-12
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,290,807 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-02-22 ~ now
    IIF 1 - Director → ME
  • 22
    UNITY WELL INTEGRITY UK LIMITED
    - now SC273906 SC615249
    WELL-CENTRIC OILFIELD SERVICES LIMITED
    - 2018-12-14 SC273906
    RST TRADING LIMITED - 2012-08-09
    COLTAIT PROPERTIES LIMITED - 2005-05-24
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (26 parents, 3 offsprings)
    Equity (Company account)
    11,270,683 GBP2024-12-31
    Officer
    2017-01-23 ~ 2019-02-22
    IIF 18 - Director → ME
  • 23
    WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED
    - now SC109200
    NODECO LIMITED - 2000-03-28
    Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (31 parents)
    Officer
    2002-10-01 ~ 2003-12-31
    IIF 21 - Director → ME
  • 24
    WEATHERFORD EURASIA LIMITED
    - now 02440463
    EARNBOOK LIMITED - 1989-12-22
    Weatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2009-10-02 ~ 2010-04-01
    IIF 27 - Director → ME
  • 25
    WEATHERFORD HOLDINGS U.K. LTD.
    - now SC256651
    DMWS 640 LIMITED - 2004-01-20
    Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2009-05-04 ~ 2010-04-01
    IIF 24 - Director → ME
  • 26
    WELL-SENSE HOLDINGS LTD
    SC860207
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-08-26 ~ now
    IIF 3 - Director → ME
  • 27
    WELL-SENSE TECHNOLOGY LIMITED
    SC502698 SC623755
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (12 parents, 3 offsprings)
    Profit/Loss (Company account)
    -691,734 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-06-26 ~ 2025-10-16
    IIF 14 - Director → ME
  • 28
    WELL-SENSE TECHNOLOGY UK LIMITED
    SC623755 SC502698
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    412,070 GBP2024-12-31
    Officer
    2020-06-23 ~ now
    IIF 6 - Director → ME
  • 29
    ZILIFT HOLDINGS LIMITED
    SC445696
    Units 17-19 Greenrole Trading Estate, Dyce, Aberdeen, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    5,521,868 GBP2020-12-31
    Officer
    2013-03-21 ~ 2020-06-18
    IIF 7 - Director → ME
  • 30
    ZILIFT LIMITED
    - now SC360024
    ZI-LIFT LIMITED - 2013-07-11
    Units 17 - 19 Greenrole Trading Estate, Howe Moss Drive, Aberdeen, Scotland
    Active Corporate (16 parents)
    Officer
    2013-12-19 ~ 2020-06-18
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.