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
    British

    Registered addresses and corresponding companies
  • 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 41
  • Droy Moore, Pauline

    Registered addresses and corresponding companies
  • Droy-moore, Pauline

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

      IIF 65 IIF 66
  • 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 67 IIF 68
    • icon of address Fernleigh, Wensley Road, Thundersley, Benfleet, Essex, SS7 3DS, England

      IIF 69
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ, United Kingdom

      IIF 70
  • Droy, Pauline

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

      IIF 71
  • 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 104
  • 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 105
  • 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 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 75 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Cloughfern House, Monkstown, Newtownabbey, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2002-10-07 ~ dissolved
    IIF 42 - 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 shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - 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 73 - Director → ME
    icon of calendar 2004-05-06 ~ dissolved
    IIF 8 - 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 89 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 40 - 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 79 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 7 - 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 70 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 15 - 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 78 - Director → ME
    icon of calendar 2006-02-04 ~ dissolved
    IIF 11 - 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 77 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 10 - 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 72 - Director → ME
    icon of calendar 2004-06-03 ~ dissolved
    IIF 13 - 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 74 - Director → ME
    icon of calendar 2004-06-10 ~ dissolved
    IIF 12 - 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 65 - 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 52 - 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 63 - Secretary → ME
  • 4
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ 2004-01-29
    IIF 3 - Secretary → ME
  • 5
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2004-01-29
    IIF 5 - 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 84 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 37 - Secretary → ME
  • 7
    BW GROUP LIMITED - 2023-10-04
    BW GROUP PLC - 2003-07-30
    BW MUD LIMITED - 1997-12-08
    MOUNTWEST 51 LIMITED - 1996-11-22
    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 47 - Secretary → ME
  • 8
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    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 55 - 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 45 - 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 101 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 18 - Secretary → ME
  • 11
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2013-08-14
    IIF 69 - Director → ME
    icon of calendar 2005-05-12 ~ 2013-08-14
    IIF 1 - 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 2 - Secretary → ME
  • 13
    AXALTO TERMINALS LIMITED - 2008-01-07
    SCHLUMBERGER INDUSTRIES LIMITED - 2004-01-15
    SCHLUMBERGER ELECTRONICS (U K) LIMITED - 1988-07-01
    SOLARTRON ELECTRONIC GROUP LIMITED(THE) - 1982-09-29
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-06-25
    IIF 4 - 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 83 - Director → ME
    icon of calendar 2010-06-22 ~ 2015-12-31
    IIF 19 - 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 88 - Director → ME
    icon of calendar 2007-05-22 ~ 2015-12-31
    IIF 21 - 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 94 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 32 - Secretary → ME
  • 17
    LASALLE SUBMERSIBLE PUMP SERVICES LIMITED - 1990-02-14
    LASALLE PUMP SERVICES LIMITED - 1986-08-05
    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 96 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 26 - Secretary → ME
  • 18
    M-I DRILLING FLUIDS U.K. LIMITED - 2023-10-04
    WJB (387) LIMITED - 1996-01-11
    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 51 - Secretary → ME
  • 19
    M-I HOLDINGS (UK) LIMITED - 2023-10-04
    LOTHIAN FIFTY (901) LIMITED - 2002-08-27
    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 50 - 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 49 - 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 93 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 34 - 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 68 - Director → ME
    icon of calendar 1958-10-06 ~ 2016-02-11
    IIF 71 - 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 16 - Secretary → ME
  • 24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar 2007-08-15 ~ 2014-02-26
    IIF 67 - 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 48 - 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 44 - 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 106 - Director → ME
    icon of calendar 2014-03-27 ~ 2015-12-31
    IIF 66 - 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 102 - Director → ME
    icon of calendar 2004-07-23 ~ 2015-12-31
    IIF 35 - Secretary → ME
  • 29
    SPACEFLAT LIMITED - 2002-10-09
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2015-12-31
    IIF 24 - Secretary → ME
  • 30
    SCHLUMBERGER EXPLORATION AND RESERVOIR SERVICES (UK) LIMITED - 1992-04-01
    SANGAMO WESTON CONTROLS LIMITED - 1991-01-04
    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 103 - Director → ME
    icon of calendar 2002-09-12 ~ 2015-12-31
    IIF 20 - 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 92 - Director → ME
    icon of calendar 2003-04-18 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 32
    SCHLUMBERGER OILFIELD UK PLC - 2022-01-05
    SCHLUMBERGER OILFIELD SERVICES UK LIMITED - 2005-01-06
    SCHLUMBERGER INVESTMENTS LIMITED - 2004-11-30
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 91 - Director → ME
    icon of calendar 2004-01-29 ~ 2015-12-31
    IIF 28 - 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 95 - Director → ME
    icon of calendar 2003-07-11 ~ 2015-12-31
    IIF 17 - 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 60 - Secretary → ME
  • 35
    GECO HOLDINGS LIMITED - 2004-10-27
    GEOPHYSICAL COMPANY OF NORWAY (HOLDINGS) LIMITED - 1985-10-01
    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 100 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 38 - 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 104 - Director → ME
    icon of calendar 2010-09-14 ~ 2015-12-31
    IIF 43 - 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 90 - Director → ME
    icon of calendar 2002-11-15 ~ 2015-12-31
    IIF 54 - 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 81 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 39 - 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 85 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 25 - 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 99 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 22 - 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 98 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 33 - Secretary → ME
  • 42
    SILKWATER HOLDINGS LTD. - 2023-09-14
    SK 116 LIMITED - 2007-03-05
    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 53 - 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 105 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 41 - Secretary → ME
  • 44
    SLB UK II PUBLIC LIMITED COMPANY - 2024-11-21
    SCHLUMBERGER PUBLIC LIMITED COMPANY - 2024-11-21
    SCHLUMBERGER MEASUREMENT AND SYSTEMS LIMITED - 1991-11-29
    SCHLUMBERGER MEASUREMENT AND CONTROL (U.K.) LIMITED - 1988-06-27
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 97 - Director → ME
    icon of calendar 2004-03-01 ~ 2015-12-31
    IIF 29 - 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 61 - 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 46 - Secretary → ME
  • 47
    SPECIALISED PETROLEUM SERVICES GROUP LIMITED - 2023-10-04
    SPS-AFOS GROUP LIMITED - 2002-08-14
    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 58 - 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 62 - Secretary → ME
  • 49
    SPS-AFOS INTERNATIONAL (HOLDINGS) LIMITED - 2002-08-14
    AFOS GROUP LIMITED - 2000-06-05
    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 64 - Secretary → ME
  • 50
    SPS-AFOS INTERNATIONAL LIMITED - 2002-08-14
    AFOS INTERNATIONAL LIMITED - 2000-06-05
    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 57 - Secretary → ME
  • 51
    SCANDPOWER PETROLEUM TECHNOLOGY LIMITED - 2007-07-25
    SCANDPOWER LIMITED - 2003-03-27
    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 56 - Secretary → ME
  • 52
    GEMALTO UK LIMITED - 2020-01-06
    AXALTO UK LIMITED - 2007-03-21
    SCHLUMBERGERSEMA CARDS LIMITED - 2003-12-18
    BULL CARD SYSTEMS LIMITED - 2001-08-13
    NBS BULL CARD SYSTEMS LIMITED - 1999-03-02
    NBS LIMITED - 1998-03-24
    LANYARD LIMITED - 1984-04-24
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2004-06-25
    IIF 6 - 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 59 - 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 87 - Director → ME
    icon of calendar 2007-04-02 ~ 2015-12-31
    IIF 31 - Secretary → ME
  • 55
    GECO-PRAKLA (U.K.) LIMITED - 2001-01-31
    GECO GEOPHYSICAL COMPANY LIMITED - 1993-07-16
    GECO U.K. LIMITED - 1988-03-01
    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 36 - 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 80 - Director → ME
    icon of calendar 2007-03-02 ~ 2015-12-31
    IIF 23 - Secretary → ME
  • 57
    SCHLUMBERGER WATER SERVICES (UK) LIMITED - 2016-08-22
    WATER MANAGEMENT CONSULTANTS LIMITED - 2009-07-01
    WATER MANAGEMENT ASSOCIATES LIMITED - 1989-10-31
    AMESMOSS LIMITED - 1989-06-05
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 86 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 14 - Secretary → ME
  • 58
    SCHLUMBERGER WATER SERVICES HOLDINGS (UK) LIMITED - 2016-08-31
    WATER MANAGEMENT HOLDINGS LIMITED - 2009-07-01
    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 82 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.