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 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 3
  • 1
    Osundina, Olujuwon
    Born in June 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-22 ~ now
    OF - Director → CIF 0
    Osundina, Olujuwon
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-22 ~ now
    OF - Secretary → CIF 0
  • 2
    SHELL PETROLEUM COMPANY LIMITED(THE)
    icon of addressShell Centre, London, England
    Active Corporate (8 parents, 50 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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
  • 3
    icon of addressShell Centre, London
    Active Corporate (6 parents, 125 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Alfert, Alice Nancy
    Alternate Director born in August 1990
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-11-15
    OF - Director → CIF 0
    Alfert, Alice Nancy
    Director born in August 1990
    Individual (19 offsprings)
    icon of calendar 2024-11-15 ~ 2025-05-22
    OF - Director → CIF 0
    Alfert, Alice Nancy
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ 2025-05-22
    OF - Secretary → CIF 0
  • 2
    Park, Karen Elizabeth
    Oil Company Executive born in June 1948
    Individual
    Officer
    icon of calendar ~ 1994-02-21
    OF - Director → CIF 0
  • 3
    Leeuwerik, Johannes Franciscus
    Oil Company Executive born in October 1942
    Individual
    Officer
    icon of calendar 1993-05-05 ~ 1999-12-22
    OF - Director → CIF 0
  • 4
    West, Gordon John
    Individual
    Officer
    icon of calendar 1997-11-26 ~ 2004-01-15
    OF - Secretary → CIF 0
  • 5
    Hinton, Robert James
    Director born in June 1987
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-11-15
    OF - Director → CIF 0
    Hinton, Robert James
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2024-11-15
    OF - Secretary → CIF 0
  • 6
    Edwards, Mark
    Chartered Secretary born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-04 ~ 2005-09-08
    OF - Director → CIF 0
    Edwards, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2004-10-04
    OF - Secretary → CIF 0
  • 7
    Mcneil, Donald Campbell
    Oil Company Executive born in March 1940
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 8
    Ashworth, Michael John
    Oil Company Executive born in December 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2019-08-15
    OF - Director → CIF 0
  • 9
    Langtry, Richard Beresford
    Oil Company Executive born in July 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-21 ~ 1999-06-30
    OF - Director → CIF 0
  • 10
    Kay, Geoffrey Gordon Scott
    Oil Company Executive born in June 1946
    Individual
    Officer
    icon of calendar 1995-03-27 ~ 1995-12-27
    OF - Director → CIF 0
  • 11
    Osundina, Olujuwon
    Alternate Director born in June 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ 2025-05-22
    OF - Director → CIF 0
  • 12
    Munsiff, Jyoti Eruch
    Oil Company Executive born in February 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 1999-12-22
    OF - Director → CIF 0
  • 13
    Cox, Rupert Michael
    Oil Company Executive born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 14
    Penfold, Diane June
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Secretary → CIF 0
  • 15
    Clarke, Anthony
    Oil Company Executive born in July 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2024-03-22
    OF - Director → CIF 0
  • 16
    Hawkins, Karin Jacqueline
    Oil Company Executive born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2012-03-12
    OF - Director → CIF 0
  • 17
    Morrison, Timothy Donald Ryan
    Oil Company Executive born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-15 ~ 1999-01-18
    OF - Director → CIF 0
  • 18
    Raivadera, Dipa
    Individual
    Officer
    icon of calendar 1994-10-03 ~ 1997-11-26
    OF - Secretary → CIF 0
  • 19
    Thomson, Gary Philip
    Individual
    Officer
    icon of calendar 2004-10-04 ~ 2021-12-03
    OF - Secretary → CIF 0
  • 20
    Gaskell, Ralph Neil
    Oil Company Executive born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 1998-12-31
    OF - Director → CIF 0
parent relation
Company in focus

SHELL CORPORATE SECRETARY LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 141 - Secretary → ME
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 103 - Secretary → ME
  • 3
    icon of addressSterling Trust (cayman) Limited, Whitehall House 238 North Church Street, George Town, Grand Cayman Ky1-1102, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ now
    CIF 133 - Secretary → ME
  • 4
    BG URUGUAY LIMITED - 2014-06-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 191 - Secretary → ME
  • 5
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    CIF 227 - Secretary → ME
  • 6
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 186 - Secretary → ME
  • 7
    BG GROUP LIMITED - 1999-09-09
    SCENTOFFICE LIMITED - 2001-11-06
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 226 - Secretary → ME
  • 8
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 139 - Secretary → ME
  • 9
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 192 - Secretary → ME
  • 10
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 203 - Secretary → ME
  • 11
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 189 - Secretary → ME
  • 12
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 206 - Secretary → ME
  • 13
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 188 - Secretary → ME
  • 14
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 145 - Secretary → ME
  • 15
    ALNERY NO. 2840 LIMITED - 2009-02-09
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 143 - Secretary → ME
  • 16
    BG TUNISIAN ONSHORE 29 LIMITED - 2014-07-23
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 208 - Secretary → ME
  • 17
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 246 - Secretary → ME
  • 18
    BG TRANSCO LIMITED - 1999-12-13
    BG NO 15 LIMITED - 2000-02-11
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 140 - Secretary → ME
  • 19
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 198 - Secretary → ME
  • 20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 204 - Secretary → ME
  • 21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 142 - Secretary → ME
  • 22
    icon of addressCorporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    CIF 237 - Secretary → ME
  • 23
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 187 - Secretary → ME
  • 24
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 169 - Secretary → ME
  • 25
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 170 - Secretary → ME
  • 26
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 209 - Secretary → ME
  • 27
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 168 - Secretary → ME
  • 28
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 194 - Secretary → ME
  • 29
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 190 - Secretary → ME
  • 30
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 167 - Secretary → ME
  • 31
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 195 - Secretary → ME
  • 32
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 225 - Secretary → ME
  • 33
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 197 - Secretary → ME
  • 34
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 196 - Secretary → ME
  • 35
    BRASIL SHIPPING II LIMITED - 2011-02-16
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    CIF 144 - Secretary → ME
  • 36
    icon of addressShell Centre, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-26 ~ now
    CIF 96 - Secretary → ME
  • 37
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ now
    CIF 99 - Secretary → ME
  • 38
    icon of addressShell Centre, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 53 - Secretary → ME
  • 39
    ALLIEDCHASE LIMITED - 2001-06-14
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 16 - Secretary → ME
  • 40
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    CIF 230 - Secretary → ME
  • 41
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 244 - Secretary → ME
  • 42
    W.& J.GLOSSOP,LIMITED - 1981-12-31
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 47 - Secretary → ME
  • 43
    I.C.B. LIMITED - 1989-01-23
    COLAS (N.I.) LIMITED - 1995-05-24
    icon of addressErnst & Young Llp, 16 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1925-05-22 ~ dissolved
    CIF 248 - Secretary → ME
  • 44
    SETCALL LIMITED - 1996-07-10
    icon of addressBuilding 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 54 - Secretary → ME
  • 45
    icon of addressBuilding 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    CIF 27 - Secretary → ME
  • 46
    WORTHLIST PROJECTS LIMITED - 1993-08-09
    icon of addressBuilding 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-04-30 ~ now
    CIF 26 - Secretary → ME
  • 47
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 243 - Secretary → ME
  • 48
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 93 - Secretary → ME
  • 49
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1998-02-20
    BG OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    BG NO.5 LIMITED - 1998-07-13
    icon of addressShell Centre, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    CIF 138 - Secretary → ME
  • 50
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 102 - Secretary → ME
  • 51
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    BG EVS1 LIMITED - 2017-08-01
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 207 - Secretary → ME
  • 52
    BILLITON UK LIMITED - 1995-01-19
    BILLITON (U.K.) LIMITED - 1984-09-10
    icon of address10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 45 - Secretary → ME
  • 53
    NAUTILUS INSURANCE COMPANY LIMITED - 1976-12-31
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 101 - Secretary → ME
  • 54
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 48 - Secretary → ME
  • 55
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 245 - Secretary → ME
  • 56
    MOVELOW SERVICES LIMITED - 1999-12-14
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 241 - Secretary → ME
  • 57
    P.D.C. FUELS (LIVERPOOL) LIMITED - 1991-08-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 51 - Secretary → ME
  • 58
    icon of addressShell Centre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    CIF 228 - Secretary → ME
  • 59
    icon of addressCaledonian Trust (cayman) Limited, Caledonian House 69 Dr Roy's Drive, George Town, Grand Cayman Ky1-1102, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 239 - Secretary → ME
  • 60
    BG NO.7 LIMITED - 1999-11-01
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    CIF 205 - Secretary → ME
  • 61
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    CIF 220 - Secretary → ME
  • 62
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 100 - Secretary → ME
  • 63
    SHELL INFINEUM UK LIMITED - 2000-06-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ dissolved
    CIF 87 - Secretary → ME
  • 64
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 56 - Secretary → ME
  • 65
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    CIF 28 - Secretary → ME
  • 66
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    CIF 229 - Secretary → ME
  • 67
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 95 - Secretary → ME
  • 68
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    CIF 15 - Secretary → ME
  • 69
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ now
    CIF 97 - Secretary → ME
  • 70
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 98 - Secretary → ME
  • 71
    TRUSHELFCO (NO.2275) LIMITED - 1997-10-14
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ dissolved
    CIF 84 - Secretary → ME
  • 72
    CORY OIL LIMITED - 1994-07-11
    SHELL DIRECT (SOUTH EAST) LIMITED - 1998-01-01
    ALLSIGNS LIMITED - 1990-01-01
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 50 - Secretary → ME
  • 73
    SHELL E.S. ENTERPRISES LIMITED - 1989-01-01
    SHELL EAST EUROPE SERVICES COMPANY LIMITED - 1993-11-01
    SHELL COMPANY OF ESTONIA LIMITED(THE) - 1976-12-31
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 94 - Secretary → ME
  • 74
    SHELL ENERGY TRADING LIMITED - 2009-12-10
    icon of addressShell Centre, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    CIF 135 - Secretary → ME
  • 75
    NEWPORT ENERGY LIMITED - 2017-07-07
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    CIF 136 - Secretary → ME
  • 76
    SHELL-EAGLE SOUTH AMERICA LIMITED - 1978-12-31
    BILLITON OVERSEAS LIMITED - 1993-04-02
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ dissolved
    CIF 39 - Secretary → ME
  • 77
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ dissolved
    CIF 13 - Secretary → ME
  • 78
    icon of addressShell Centre, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 46 - Secretary → ME
  • 79
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-20 ~ now
    CIF 199 - Secretary → ME
  • 80
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ now
    CIF 200 - Secretary → ME
  • 81
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ dissolved
    CIF 85 - Secretary → ME
  • 82
    SHELL FINANCE LIMITED - 1997-11-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 91 - Secretary → ME
  • 83
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-27 ~ dissolved
    CIF 37 - Secretary → ME
  • 84
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    CIF 10 - Secretary → ME
  • 85
    SHELL FINANCE OPERATIONS (SCOTLAND) LIMITED - 2005-06-21
    SHELL UPSTREAM INVESTMENTS P.L.C. - 2001-12-10
    SHELL ACCOUNTING INVESTMENTS LIMITED - 2003-05-09
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    CIF 36 - Secretary → ME
  • 86
    IMBERCROFT LIMITED - 1987-12-07
    P.D.C. FUELS LIMITED - 1989-12-28
    PRICE'S GROUP LIMITED - 1997-04-08
    icon of addressShell Centre, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 52 - Secretary → ME
  • 87
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    CIF 92 - Secretary → ME
  • 88
    icon of addressShell Centre, York Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    CIF 134 - Secretary → ME
  • 89
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-10 ~ dissolved
    CIF 40 - Secretary → ME
  • 90
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 49 - Secretary → ME
  • 91
    icon of addressShell Centre, London
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ now
    CIF 86 - Secretary → ME
  • 92
    MAPLEMIST LIMITED - 1999-02-05
    icon of addressShell Centre, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-05-22 ~ now
    CIF 55 - Secretary → ME
  • 93
    WONDERBILL LIMITED - 2022-09-06
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    CIF 231 - Secretary → ME
  • 94
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    CIF 185 - Secretary → ME
  • 95
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ dissolved
    CIF 83 - Secretary → ME
  • 96
    icon of address10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    CIF 57 - Secretary → ME
  • 97
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    CIF 242 - Secretary → ME
Ceased 151
  • 1
    ESSOGAS LIMITED - 1997-09-08
    SNOWTAB LIMITED - 1989-04-21
    CAMBERLEY LPG LIMITED - 2009-04-29
    LPG HOLDINGS LIMITED - 1990-10-11
    icon of addressAmazon Gas Limited Gisborne Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2011-10-14
    CIF 65 - Secretary → ME
  • 2
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 125 - Secretary → ME
  • 3
    CRUSADER GAS LIMITED - 1989-03-07
    SHELL-MEX AND B.P.GASES LIMITED - 1976-12-31
    SHELL GAS LIMITED - 2011-10-28
    SGL LIMITED - 1995-12-31
    SHELL GASES LIMITED - 1986-06-13
    icon of addressUgi House Gisborne Close, Staveley, Chesterfield, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2011-10-14
    CIF 64 - Secretary → ME
  • 4
    A V TECHNOLOGY LIMITED - 2018-08-21
    icon of addressAes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2005-02-15
    CIF 32 - Secretary → ME
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2022-11-01
    CIF 137 - Secretary → ME
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-11-01
    CIF 213 - Secretary → ME
  • 7
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2022-11-01
    CIF 214 - Secretary → ME
  • 8
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 152 - Secretary → ME
  • 9
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2022-11-01
    CIF 247 - Secretary → ME
  • 10
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2022-11-01
    CIF 219 - Secretary → ME
  • 11
    BG LNG TRANSPORT NO.4 LIMITED - 2006-02-08
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 175 - Secretary → ME
  • 12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 181 - Secretary → ME
  • 13
    BG NO.4 LIMITED - 1999-01-28
    BG OVERSEAS HOLDINGS LIMITED - 1997-02-13
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1998-02-20
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 154 - Secretary → ME
  • 14
    BG TUNISIA HOLDINGS LIMITED - 1999-11-16
    BG GENERAL HOLDINGS LIMITED - 1999-11-01
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 173 - Secretary → ME
  • 15
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 147 - Secretary → ME
  • 16
    BG GROUP PLC - 2016-03-30
    SCENTOFFICE LIMITED - 1999-09-09
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-14 ~ 2022-11-01
    CIF 218 - Secretary → ME
  • 17
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 155 - Secretary → ME
  • 18
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-11-01
    CIF 212 - Secretary → ME
  • 19
    WORLD ENERGY LIMITED - 1997-03-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2022-11-01
    CIF 211 - Secretary → ME
  • 20
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2022-11-01
    CIF 216 - Secretary → ME
  • 21
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    BG NO.1 LIMITED - 1998-07-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 153 - Secretary → ME
  • 22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 174 - Secretary → ME
  • 23
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 161 - Secretary → ME
  • 24
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 166 - Secretary → ME
  • 25
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 148 - Secretary → ME
  • 26
    ENERGETICA LIMITED - 1999-12-20
    BG 13 LIMITED - 2006-07-28
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2022-11-01
    CIF 201 - Secretary → ME
  • 27
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1997-02-13
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2022-11-01
    CIF 217 - Secretary → ME
  • 28
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 182 - Secretary → ME
  • 29
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 158 - Secretary → ME
  • 30
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-11-01
    CIF 210 - Secretary → ME
  • 31
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 163 - Secretary → ME
  • 32
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2022-11-01
    CIF 202 - Secretary → ME
  • 33
    BRITISH GAS UK HOLDINGS LIMITED - 1997-02-13
    ACRE OIL (MANAGEMENT SERVICES) LIMITED - 1993-12-20
    DALESPEED LIMITED - 1988-04-15
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2022-11-01
    CIF 215 - Secretary → ME
  • 34
    SOVEREIGN SERVICE STATIONS LIMITED - 1996-02-26
    DE LA PENA LUBRICANTS LIMITED - 2007-10-15
    icon of addressProspect House, Brindley Avenue, Sale, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,942,258 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-10-01
    CIF 58 - Secretary → ME
  • 35
    BG OIL SERVICES LIMITED - 2011-02-16
    ALNERY NO. 2911 LIMITED - 2010-04-07
    icon of addressShell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 162 - Secretary → ME
  • 36
    icon of addressNinth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2013-11-29
    CIF 67 - Secretary → ME
  • 37
    HYDROCARBONS GREAT BRITAIN LIMITED - 2001-01-04
    BG INTERNATIONAL (CNS) LIMITED - 2017-11-02
    icon of address151 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ 2017-10-24
    CIF 193 - Secretary → ME
  • 38
    DSX TRADING LIMITED - 2019-04-09
    DERIVATIVES TRADING AMERICAS LIMITED - 2020-06-29
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2022-11-01
    CIF 132 - Secretary → ME
  • 39
    ALTERIMPORT LIMITED - 1999-02-03
    icon of addressWeatherford Gotham Road, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2003-03-28
    CIF 33 - Secretary → ME
  • 40
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITED - 1983-09-01
    ENTERPRISE OIL PLC - 2003-04-14
    icon of addressShell Centre, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 18 - Secretary → ME
  • 41
    SAFECHANCE LIMITED - 1996-06-20
    icon of addressShell Centre, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 22 - Secretary → ME
  • 42
    ENTERPRISE OIL (MONTROSE) LIMITED - 1989-02-28
    ENTERPRISE OIL VIETNAM LIMITED - 1989-03-30
    BRITISH GAS (MONTROSE) LIMITED - 1983-09-01
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 19 - Secretary → ME
  • 43
    TACHBROOK LIMITED - 1988-12-30
    BRASOIL U.K. LIMITED - 1996-02-12
    PETROBRAS U.K. LIMITED - 2001-09-10
    icon of addressShell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 21 - Secretary → ME
  • 44
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 78 - Secretary → ME
  • 45
    TOWCROWN LIMITED - 1994-03-01
    icon of addressFuel Farm Perimeter Road North, London Gatwick Airport, Gatwick, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2021-06-16
    CIF 68 - Secretary → ME
  • 46
    GULF OIL(GREAT BRITAIN)LIMITED - 1998-04-02
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 70 - Secretary → ME
  • 47
    SHELL OVERSEAS CHEMICAL TRADING COMPANY LIMITED - 1989-06-21
    DE NEDERLANDSE BASIS SCHOOL COMPANY LIMITED - 2009-12-09
    SHELL COMPANY OF THE GAMBIA LIMITED (THE) - 1980-12-31
    icon of address139 Gunnersbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,512 GBP2022-08-31
    Officer
    icon of calendar 1997-11-26 ~ 2009-03-31
    CIF 110 - Secretary → ME
  • 48
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    icon of address3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2018-04-05
    CIF 9 - Secretary → ME
  • 49
    SHELL CAR CARE INTERNATIONAL LIMITED - 2010-10-01
    SHELL CENTRE BASEMENT II LIMITED - 2003-06-09
    icon of address2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    511,678 GBP2023-10-22
    Officer
    icon of calendar 2000-08-22 ~ 2010-09-30
    CIF 38 - Secretary → ME
  • 50
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2019-06-01
    CIF 88 - Secretary → ME
  • 51
    TAMOIL ERITREA LIMITED - 2014-02-28
    SHELL ERITREA LIMITED - 2004-11-15
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2004-11-05
    CIF 105 - Secretary → ME
  • 52
    SHELL COMPANY OF THE SUDAN,LIMITED(THE) - 2008-12-10
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2008-12-04
    CIF 109 - Secretary → ME
  • 53
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,357,003 GBP2022-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2022-11-01
    CIF 235 - Secretary → ME
  • 54
    HIGHPIKE LIMITED - 2001-01-16
    KALIDO LIMITED - 2016-04-28
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,420,465 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2002-08-16
    CIF 90 - Secretary → ME
  • 55
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 146 - Secretary → ME
  • 56
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 116 - Secretary → ME
  • 57
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2022-11-01
    CIF 240 - Secretary → ME
  • 58
    SHELL COMPANY OF GIBRALTAR LIMITED - 2010-12-01
    GIB OIL (UK) LIMITED - 2019-04-03
    GIB OIL LIMITED - 2011-01-27
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2010-11-30
    CIF 111 - Secretary → ME
  • 59
    JILPET ENGINEERING (NW) LIMITED - 1987-07-03
    icon of addressFisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-04-21
    CIF 29 - Secretary → ME
  • 60
    LIBYA OIL ETHIOPIA LIMITED - 2021-11-01
    SHELL ETHIOPIA LIMITED - 2008-11-25
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2008-11-14
    CIF 108 - Secretary → ME
  • 61
    SIMPLISTIC LIMITED - 1989-09-05
    SHELL GAS DIRECT LIMITED - 2012-05-01
    QUADRANT GAS LIMITED - 1998-01-01
    DONG ENERGY SALES (UK) LIMITED - 2017-10-30
    QUANTUM GAS LIMITED - 1989-10-17
    icon of address5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2012-04-30
    CIF 66 - Secretary → ME
  • 62
    PETROBRAS PARAGUAY DISTRIBUCION LIMITED - 2019-03-14
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 1997-11-26 ~ 2006-03-31
    CIF 107 - Secretary → ME
  • 63
    icon of addressFisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2005-04-21
    CIF 30 - Secretary → ME
  • 64
    SHELL COMPANY OF PORTUGAL LIMITED - 2004-10-05
    icon of address288 St Albans Road, Watford, Hertfordshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2004-10-01
    CIF 104 - Secretary → ME
  • 65
    HACKREMCO (NO.29) LIMITED - 1980-12-31
    icon of addressShell Centre, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 17 - Secretary → ME
  • 66
    CATCHSHAKE LIMITED - 1997-03-26
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 23 - Secretary → ME
  • 67
    icon of addressShell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 122 - Secretary → ME
  • 68
    icon of addressShell Centre, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 127 - Secretary → ME
  • 69
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 131 - Secretary → ME
  • 70
    SHELL CHEMICAL DISTRIBUTING COMPANY LIMITED - 2006-02-17
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 126 - Secretary → ME
  • 71
    icon of addressShell Centre, York Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2022-11-01
    CIF 31 - Secretary → ME
  • 72
    MOONBRAND LIMITED - 1988-03-28
    CRITERION CATALYST COMPANY LIMITED - 2002-05-31
    CRI/CRITERION CATALYST COMPANY LIMITED - 2019-04-01
    icon of addressShell Centre, York Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2022-11-01
    CIF 233 - Secretary → ME
  • 73
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 128 - Secretary → ME
  • 74
    SHELL CHEMICALS LIMITED - 2002-01-28
    SHELL INTERNATIONAL CHEMICALS LIMITED - 1997-12-31
    SHELL INTERNATIONAL CHEMICAL COMPANY LIMITED - 1995-10-01
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2022-11-01
    CIF 11 - Secretary → ME
  • 75
    icon of addressShell Centre, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 72 - Secretary → ME
  • 76
    CLAIR UK LIMITED - 2010-10-11
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2022-11-01
    CIF 184 - Secretary → ME
  • 77
    PENGEFIELD LIMITED - 1988-12-19
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-21 ~ 2022-11-01
    CIF 1 - Secretary → ME
  • 78
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 121 - Secretary → ME
  • 79
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 118 - Secretary → ME
  • 80
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 114 - Secretary → ME
  • 81
    SHELL COMPANY OF TURKEY LIMITED(THE) - 2023-01-19
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 120 - Secretary → ME
  • 82
    icon of addressShell Centre, York Road, London
    Active Corporate (6 parents, 125 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2022-11-01
    CIF 81 - Secretary → ME
  • 83
    FUEL DISTRIBUTORS (HOLDINGS) LIMITED - 1997-09-12
    LONDON & THAMES HAVEN OIL WHARVES LIMITED - 1987-03-31
    icon of addressShell Centre, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 69 - Secretary → ME
  • 84
    icon of addressShell Centre, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2022-11-01
    CIF 34 - Secretary → ME
  • 85
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2022-11-01
    CIF 14 - Secretary → ME
  • 86
    NEWPORT ENERGY LIMITED - 2017-07-07
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2018-01-30
    CIF 236 - Secretary → ME
  • 87
    ENTERPRISE OIL EXPLORATION LIMITED - 2005-12-12
    ENTERPRISE OIL (FULMAR) LIMITED - 1984-12-12
    BRITISH GAS (FULMAR) LIMITED - 1983-09-01
    icon of addressShell Centre, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 20 - Secretary → ME
  • 88
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 172 - Secretary → ME
  • 89
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 157 - Secretary → ME
  • 90
    icon of addressShell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-11-01
    CIF 234 - Secretary → ME
  • 91
    icon of addressShell Centre, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-18 ~ 2022-06-10
    CIF 232 - Secretary → ME
  • 92
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 25 - Secretary → ME
  • 93
    BG GAS MARKETING LTD - 2019-07-11
    BG LNG TRANSPORT NO 2 LIMITED - 2003-05-07
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 156 - Secretary → ME
  • 94
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 171 - Secretary → ME
  • 95
    SHELL LIMITED - 2022-01-21
    icon of addressShell Centre, York Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2022-11-01
    CIF 238 - Secretary → ME
  • 96
    BG HASDRUBAL LIMITED - 2016-05-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 160 - Secretary → ME
  • 97
    icon of addressShell Centre, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ 2022-11-01
    CIF 80 - Secretary → ME
  • 98
    SHELL SERVICES INTERNATIONAL LIMITED - 2001-07-02
    SHELL INFORMATION SERVICES LIMITED - 1998-01-01
    ST. HELENS HOUSING COMPANY LIMITED - 1993-10-29
    SHELL COMMON INFORMATION SERVICES LIMITED - 1997-01-01
    icon of addressShell Centre, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2022-11-01
    CIF 89 - Secretary → ME
  • 99
    icon of addressShell Centre, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-10 ~ 2022-11-01
    CIF 42 - Secretary → ME
  • 100
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2022-11-01
    CIF 82 - Secretary → ME
  • 101
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2022-11-01
    CIF 41 - Secretary → ME
  • 102
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 130 - Secretary → ME
  • 103
    SHELL WINDENERGY LIMITED - 2018-05-31
    SHELL WINDENERGY AEGIR LIMITED - 2002-05-01
    icon of addressShell Centre, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-02 ~ 2022-11-01
    CIF 35 - Secretary → ME
  • 104
    icon of addressShell Centre, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2022-11-01
    CIF 6 - Secretary → ME
  • 105
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 129 - Secretary → ME
  • 106
    SHELL FUNDING US LIMITED - 2014-10-23
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2022-11-01
    CIF 222 - Secretary → ME
  • 107
    SHELL PREFERENCE US LIMITED - 2014-10-23
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2022-11-01
    CIF 223 - Secretary → ME
  • 108
    icon of addressShell Centre, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2022-11-01
    CIF 221 - Secretary → ME
  • 109
    icon of addressShell Centre, London
    Active Corporate (8 parents, 50 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2022-11-01
    CIF 3 - Secretary → ME
  • 110
    "SHELL"OVERSEAS EXPLORATION COMPANY LIMITED - 1981-12-31
    icon of addressShell Centre, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 71 - Secretary → ME
  • 111
    ALNERY NO. 2775 LIMITED - 2008-05-07
    BG 456 LIMITED - 2017-10-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 178 - Secretary → ME
  • 112
    BG 789 LIMITED - 2017-10-03
    ALNERY NO. 2774 LIMITED - 2008-04-30
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 177 - Secretary → ME
  • 113
    ALNERY NO. 2781 LIMITED - 2008-06-17
    BG ABC LIMITED - 2017-10-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 179 - Secretary → ME
  • 114
    ALNERY NO. 2773 LIMITED - 2008-04-30
    BG 123 LIMITED - 2017-10-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 176 - Secretary → ME
  • 115
    ALNERY NO. 2867 LIMITED - 2009-08-27
    BG XYZ LIMITED - 2017-10-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    CIF 180 - Secretary → ME
  • 116
    icon of addressShell Centre, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 74 - Secretary → ME
  • 117
    SHELL COMPANY OF VENEZUELA LIMITED(THE) - 1991-11-06
    icon of addressShell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2022-11-01
    CIF 183 - Secretary → ME
  • 118
    BG SOUTH ASIA LNG LIMITED - 2019-07-11
    icon of addressShell Centre, York Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 164 - Secretary → ME
  • 119
    ENTERPRISE OIL QUEST LIMITED - 2006-04-03
    HALFPAPER LIMITED - 1997-10-15
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2022-11-01
    CIF 24 - Secretary → ME
  • 120
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 115 - Secretary → ME
  • 121
    SHELL TREASURY CENTRE (EUROPE) LIMITED - 1998-07-31
    icon of addressShell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2022-11-01
    CIF 43 - Secretary → ME
  • 122
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2022-11-01
    CIF 44 - Secretary → ME
  • 123
    icon of addressShell Centre, York Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2022-11-01
    CIF 4 - Secretary → ME
  • 124
    BG TRINIDAD 5(A) LIMITED - 2016-10-24
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 159 - Secretary → ME
  • 125
    BRITISH GAS TRINIDAD AND TOBAGO LIMITED - 2005-04-05
    BG TRINIDAD AND TOBAGO LIMITED - 2016-10-24
    BG (BENGKULU) LIMITED - 1993-06-03
    BRITISH GAS TRINIDAD LIMITED - 1997-03-26
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 149 - Secretary → ME
  • 126
    BG TRINIDAD LNG LIMITED - 2024-10-11
    BRITISH GAS TRINIDAD LNG LIMITED - 2005-04-05
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 151 - Secretary → ME
  • 127
    BG TRINIDAD BLOCK E LIMITED - 2016-10-24
    icon of addressShell Centre, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 165 - Secretary → ME
  • 128
    SHELL DIRECT (NORTHERN) LIMITED - 2011-03-24
    CFT FUELS LIMITED - 1995-07-01
    CSC (FUELS) LIMITED - 1990-10-01
    C.S.C. (FUELS) LIMITED - 1989-08-02
    icon of address1 Altens Farm Road, Nigg, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 79 - Secretary → ME
  • 129
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    BG TUNISIA LIMITED - 2016-05-10
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ 2022-11-01
    CIF 150 - Secretary → ME
  • 130
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2022-11-01
    CIF 12 - Secretary → ME
  • 131
    icon of addressShell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2022-11-01
    CIF 224 - Secretary → ME
  • 132
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2022-11-01
    CIF 5 - Secretary → ME
  • 133
    SHELL COMPANY OF QATAR LIMITED(THE) - 1988-03-30
    icon of addressShell Centre, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 73 - Secretary → ME
  • 134
    SHELL ANTILLES AND GUIANAS LIMITED - 2005-02-03
    icon of address3 Coach House Yard, Hampstead High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2005-02-02
    CIF 106 - Secretary → ME
  • 135
    SHELL AVIATION SERVICES LIMITED - 2009-10-05
    icon of address3 Coach House Yard, Hampstead High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2009-09-30
    CIF 8 - Secretary → ME
  • 136
    TRUSHELFCO (NO.3143) LIMITED - 2005-05-11
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2022-11-01
    CIF 7 - Secretary → ME
  • 137
    TRUELIGHT LIMITED - 1996-05-24
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 77 - Secretary → ME
  • 138
    TELEGRAPH SERVICE STATIONS (EAC) LIMITED - 1987-12-14
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 75 - Secretary → ME
  • 139
    icon of addressShell Centre, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 113 - Secretary → ME
  • 140
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 119 - Secretary → ME
  • 141
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 123 - Secretary → ME
  • 142
    icon of addressShell Centre, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 117 - Secretary → ME
  • 143
    SHELL MARKETING COMPANY OF BORNEO LIMITED(THE) - 2021-09-30
    SHELL GROUP LIMITED - 2022-01-21
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2022-11-01
    CIF 124 - Secretary → ME
  • 144
    SHELL TRANSPORT AND TRADING COMPANY PUBLIC LIMITED COMPANY(THE) - 2005-07-20
    icon of addressShell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2022-11-01
    CIF 2 - Secretary → ME
  • 145
    CRESSGUIDE LIMITED - 1979-12-31
    icon of addressShell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2022-11-01
    CIF 76 - Secretary → ME
  • 146
    LAMPROCK LIMITED - 1988-09-20
    icon of address1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,442,458 GBP2016-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-12-05
    CIF 60 - Secretary → ME
  • 147
    FINCHSTOCK LIMITED - 1988-09-20
    icon of address1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,640,865 GBP2016-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-12-05
    CIF 59 - Secretary → ME
  • 148
    icon of address5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2010-09-01
    CIF 61 - Secretary → ME
  • 149
    SHELL NAMIBIA LIMITED - 2012-10-02
    SHELL OIL SOUTH WEST AFRICA LIMITED - 1988-10-28
    icon of address4th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2012-09-30
    CIF 112 - Secretary → ME
  • 150
    icon of address5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2010-09-01
    CIF 62 - Secretary → ME
  • 151
    icon of address5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2010-09-01
    CIF 63 - 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.