The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Mccann, Catherine Ann
    Company Director born in May 1966
    Individual (3 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Bethencourt, Carlos Tomas De La Pena
    Company Director born in December 1987
    Individual (8 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Lyons, Jan Clayton
    Oil Company Executive born in September 1965
    Individual (6 offsprings)
    Officer
    2018-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Hodgson, Jayne Angela
    Oil Company Executive born in May 1969
    Individual (8 offsprings)
    Officer
    2018-09-05 ~ now
    OF - Director → CIF 0
  • 5
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    1, St James's Square, London, United Kingdom
    Active Corporate (15 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 6
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (6 parents, 262 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-02-26 ~ now
    OF - Secretary → CIF 0
Ceased 34
  • 1
    Gibson Smith, Christopher Shaw, Dr
    Oil Company Executivee born in September 1945
    Individual (1 offspring)
    Officer
    1992-09-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 2
    Peevor, Brian
    Individual (2 offsprings)
    Officer
    1994-04-01 ~ 1997-08-31
    OF - Secretary → CIF 0
  • 3
    Bartlett, John Harold, Mr.
    Oil Company Executive born in December 1953
    Individual (20 offsprings)
    Officer
    2012-02-27 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Stomberg, Rolf Wilhelm Heinrich, Dr
    Oil Company Executivee born in April 1940
    Individual
    Officer
    1992-07-24 ~ 1995-06-30
    OF - Director → CIF 0
  • 5
    Ali, Yasin Stanley, Mr.
    Individual (2 offsprings)
    Officer
    2001-02-19 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 6
    Gilvary, Brian, Dr
    Director born in February 1962
    Individual (6 offsprings)
    Officer
    2012-01-01 ~ 2019-07-08
    OF - Director → CIF 0
  • 7
    Haywood, Alan Henry
    Group Treasurer born in July 1966
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2017-01-01
    OF - Director → CIF 0
  • 8
    Starkie, Francis William Michael
    Group Chief Accountant born in June 1949
    Individual (21 offsprings)
    Officer
    2002-12-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 9
    Ahearne, Stephen James
    Managing Director born in September 1939
    Individual
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 10
    Simon, David, Lord
    Company Director born in July 1939
    Individual
    Officer
    ~ 1992-07-24
    OF - Director → CIF 0
  • 11
    Watts, Julian John
    Lawyer born in August 1939
    Individual
    Officer
    1994-12-21 ~ 1997-05-23
    OF - Director → CIF 0
  • 12
    Staunton, Niamh Marie
    Company Director born in September 1978
    Individual (4 offsprings)
    Officer
    2021-03-31 ~ 2024-02-26
    OF - Director → CIF 0
  • 13
    Thomson, Katherine Anne
    Oil Company Executive born in March 1968
    Individual (2 offsprings)
    Officer
    2017-01-01 ~ 2021-08-17
    OF - Director → CIF 0
  • 14
    Buchanan, John Gordon Sinclair, Sir
    Oil Company Executive born in June 1943
    Individual
    Officer
    1996-10-01 ~ 2002-11-21
    OF - Director → CIF 0
  • 15
    Sanyal, Debasish Satya
    Oil Company born in September 1965
    Individual (1 offspring)
    Officer
    2007-08-01 ~ 2012-01-01
    OF - Director → CIF 0
  • 16
    King, Christopher Philip
    Oil Company Executivee born in January 1936
    Individual
    Officer
    ~ 1994-10-31
    OF - Director → CIF 0
  • 17
    Eng, Christopher Kuangcheng Gerald
    Individual
    Officer
    2009-03-23 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 18
    Grote, Byron Elmer, Dr
    Oil Company Executive born in March 1948
    Individual (1 offspring)
    Officer
    2002-11-21 ~ 2012-01-01
    OF - Director → CIF 0
  • 19
    O'sullivan, Michael John
    Oil Company Executive born in April 1964
    Individual (55 offsprings)
    Officer
    2018-02-26 ~ 2021-05-07
    OF - Director → CIF 0
  • 20
    Bucknall, David James
    Group Treasurer born in March 1968
    Individual (18 offsprings)
    Officer
    2012-01-01 ~ 2014-11-01
    OF - Director → CIF 0
    Bucknall, David James
    Oil Company Executive born in March 1968
    Individual (18 offsprings)
    2018-02-26 ~ 2021-08-17
    OF - Director → CIF 0
  • 21
    Parry, David William
    Oil Company Executive born in November 1939
    Individual
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 22
    Renard, Jean Baptiste Michel
    Senior Professional born in April 1961
    Individual
    Officer
    2003-02-01 ~ 2010-03-23
    OF - Director → CIF 0
  • 23
    Grayson, Richard Charles
    Solicitor born in June 1941
    Individual
    Officer
    ~ 1994-12-21
    OF - Director → CIF 0
    Grayson, Richard Charles
    Individual
    Officer
    ~ 1994-03-31
    OF - Secretary → CIF 0
  • 24
    Chapman, Douglas Patrick
    Oil Company Executive born in May 1950
    Individual (8 offsprings)
    Officer
    1994-04-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 25
    Thomas, Andrea Margaret
    Individual (1 offspring)
    Officer
    1997-09-01 ~ 2010-02-26
    OF - Secretary → CIF 0
  • 26
    Bamfield, Nicholas Mark Hargrave, Mr.
    Chartered Accountant born in April 1959
    Individual
    Officer
    2009-11-20 ~ 2010-01-15
    OF - Director → CIF 0
  • 27
    De Fabiani, Michel Henri Humbert
    Chief Executive Officer born in June 1945
    Individual
    Officer
    1997-09-01 ~ 2000-12-01
    OF - Director → CIF 0
  • 28
    Harrington, Roger Christopher
    Oil Company Executive born in June 1966
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2018-08-03
    OF - Director → CIF 0
  • 29
    Mccabe, Helen
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    2021-08-17 ~ 2023-06-01
    OF - Director → CIF 0
  • 30
    Noetzel, Mark Louis
    Business Manager Group Vice Pr born in May 1957
    Individual
    Officer
    2002-06-01 ~ 2003-02-01
    OF - Director → CIF 0
  • 31
    Little, Adam Charles
    Tax Advisor born in June 1951
    Individual (2 offsprings)
    Officer
    2004-07-26 ~ 2004-12-31
    OF - Director → CIF 0
  • 32
    Backhouse, Peter George
    Oil Company Director born in May 1951
    Individual
    Officer
    1995-07-01 ~ 1998-02-04
    OF - Director → CIF 0
  • 33
    Hobbs, Peter Norman
    Tax Consultant born in September 1943
    Individual
    Officer
    1992-07-24 ~ 1994-03-31
    OF - Director → CIF 0
  • 34
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-08-13 ~ 2002-09-01
    PE - Director → CIF 0
    2004-08-13 ~ 2004-08-31
    PE - Director → CIF 0
parent relation
Company in focus

BP GLOBAL INVESTMENTS LIMITED

Previous names
BP EUROPE LIMITED - 2000-11-23
SILK STREET VENTURES LIMITED - 1990-04-19
RANKIN KUHN INTERNATIONAL LIMITED - 1982-05-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BP GLOBAL INVESTMENTS LIMITED
    Info
    BP EUROPE LIMITED - 2000-11-23
    SILK STREET VENTURES LIMITED - 1990-04-19
    RANKIN KUHN INTERNATIONAL LIMITED - 1982-05-24
    Registered number 00263889
    Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP
    Private Limited Company incorporated on 1932-03-24 (93 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • BP GLOBAL INVESTMENTS LIMITED
    S
    Registered number 00263889
    Bp Global Investments Limited, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Private Limited By Shares in Registrar Of Companies, United Kingdom, United Kingdom
    CIF 1
  • BP GLOBAL INVESTMENTS LIMITED
    S
    Registered number 00263889
    Bp Global Investments Limited, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom, United Kingdom
    CIF 2
    Private Limited By Shares in Registrar Of Companies, United Kingdom, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    BP AVIATION SERVICES LIMITED - 1988-07-20
    BP (FARRINGDON) LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-04-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    C/o Bp Advanced Mobility Limited, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-05-09 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    BP AOTEAROA LIMITED - 1992-01-20
    BP PETROLEUM DEVELOPMENT (UK) LIMITED - 1990-10-29
    SPARTAN OIL COMPANY LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    INNOVENE ASIA HOLDINGS LIMITED - 2005-06-08
    BP CHEMICALS EAST CHINA INVESTMENTS LIMITED - 2005-06-01
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    BP BELGIUM HOLDINGS LIMITED - 2004-01-26
    BP PETROLEUM DEVELOPMENT (GULF OF SUEZ WEST) LIMITED - 1994-08-12
    BP CHEMICALS SERVICES LIMITED - 1984-01-26
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    STONESTART (FMTL) LIMITED - 2002-08-06
    FOSECO-MORVAL (TECHNOLOGY) LIMITED - 1989-09-12
    LINKSTOW LIMITED - 1988-05-20
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2017-10-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    BP POWER TRADING LIMITED - 2011-08-18
    BRITOIL INDONESIA LIMITED - 1996-10-25
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    OILCO VENTURES LIMITED - 2007-10-15
    INNOVENE TRADING LIMITED - 2005-07-20
    OILCO VENTURES LIMITED - 2005-03-22
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    B.P.OF.GREECE LIMITED - 1989-02-09
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-06-10 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 12
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    BP (WAVERLEY) LIMITED - 1981-12-31
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-19 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    2020-03-26 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-12-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    LEVELSEAS UK LIMITED - 2003-10-09
    BP EUROPE HOLDINGS LIMITED - 2000-03-30
    BRITANNIC ESTATES LIMITED - 1994-08-19
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    B.P. (AEGEAN) LIMITED - 1989-11-14
    Chertsey Road, Sunbury On Thames, Middlesex
    Converted / Closed Corporate (5 parents)
    Person with significant control
    2018-03-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 22
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,705 GBP2021-12-31
    Person with significant control
    2016-08-12 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    EXPLORATION SERVICE COMPANY LIMITED - 2021-01-15
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.