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 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 1 IIF 2
    • icon of address Fernleigh, Wensley Road, Thundersley, Benfleet, Essex, SS7 3DS, England

      IIF 3
    • icon of address Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ, United Kingdom

      IIF 4
  • 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 37
  • Droy Moore, Pauline
    British

    Registered addresses and corresponding companies
  • 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 78
  • 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 79
  • 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 80
  • 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 104 IIF 105
  • 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 106
  • Droy, Pauline

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

      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 8 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address Cloughfern House, Monkstown, Newtownabbey, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-10-07 ~ dissolved
    IIF 81 - 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 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - 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 6 - Director → ME
    icon of calendar 2004-05-06 ~ dissolved
    IIF 45 - 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 22 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 77 - 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 12 - Director → ME
    icon of calendar 2004-05-27 ~ dissolved
    IIF 44 - 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 4 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 52 - 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 11 - Director → ME
    icon of calendar 2006-02-04 ~ dissolved
    IIF 48 - 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 10 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 47 - 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 5 - Director → ME
    icon of calendar 2004-06-03 ~ dissolved
    IIF 50 - 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 7 - Director → ME
    icon of calendar 2004-06-10 ~ dissolved
    IIF 49 - 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 104 - 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 91 - 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 102 - 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 40 - 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 42 - 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 17 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 74 - 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 86 - 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 94 - 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 84 - 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 34 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 55 - 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 3 - Director → ME
    icon of calendar 2005-05-12 ~ 2013-08-14
    IIF 38 - 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 39 - 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 41 - 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 16 - Director → ME
    icon of calendar 2010-06-22 ~ 2015-12-31
    IIF 56 - 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 21 - Director → ME
    icon of calendar 2007-05-22 ~ 2015-12-31
    IIF 58 - 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 27 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 69 - 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 29 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 63 - 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 90 - 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 89 - 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 88 - 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 26 - Director → ME
    icon of calendar 2004-05-20 ~ 2015-12-31
    IIF 71 - 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 2 - Director → ME
    icon of calendar 1958-10-06 ~ 2016-02-11
    IIF 107 - 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 53 - 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 1 - 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 87 - 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 83 - 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 78 - Director → ME
    icon of calendar 2014-03-27 ~ 2015-12-31
    IIF 105 - 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 35 - Director → ME
    icon of calendar 2004-07-23 ~ 2015-12-31
    IIF 72 - 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 61 - 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 36 - Director → ME
    icon of calendar 2002-09-12 ~ 2015-12-31
    IIF 57 - 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 25 - Director → ME
    icon of calendar 2003-04-18 ~ 2015-12-31
    IIF 64 - 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 24 - Director → ME
    icon of calendar 2004-01-29 ~ 2015-12-31
    IIF 65 - 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 28 - Director → ME
    icon of calendar 2003-07-11 ~ 2015-12-31
    IIF 54 - 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 99 - 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 33 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 75 - 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 37 - Director → ME
    icon of calendar 2010-09-14 ~ 2015-12-31
    IIF 82 - 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 23 - Director → ME
    icon of calendar 2002-11-15 ~ 2015-12-31
    IIF 93 - 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 14 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 76 - 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 18 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 62 - 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 32 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-12-31
    IIF 59 - 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 31 - Director → ME
    icon of calendar 2004-04-23 ~ 2015-12-31
    IIF 70 - 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 92 - 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 80 - Director → ME
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 79 - 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 30 - Director → ME
    icon of calendar 2004-03-01 ~ 2015-12-31
    IIF 66 - 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 100 - 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 85 - 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 97 - 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 101 - 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 103 - 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 96 - 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 95 - 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 43 - 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 98 - 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 20 - Director → ME
    icon of calendar 2007-04-02 ~ 2015-12-31
    IIF 68 - 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 73 - 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 13 - Director → ME
    icon of calendar 2007-03-02 ~ 2015-12-31
    IIF 60 - 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 19 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 51 - 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 15 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-12-31
    IIF 67 - 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.