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 91
  • 1
    Vingoe, Philip Arthur, Dr
    Oil Company Executive born in August 1945
    Individual (16 offsprings)
    Officer
    1993-09-24 ~ 1995-01-01
    OF - Director → CIF 0
  • 2
    Tooley, Roy Leslie
    Individual (61 offsprings)
    Officer
    2002-02-11 ~ 2004-08-01
    OF - Secretary → CIF 0
  • 3
    Bamford, Samuel Arnold David
    Geophysicist born in May 1946
    Individual (21 offsprings)
    Officer
    1997-09-01 ~ 1998-10-12
    OF - Director → CIF 0
  • 4
    Urban, Scott Douglas
    Oil Company Executive born in June 1953
    Individual (25 offsprings)
    Officer
    1999-03-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 5
    Auchincloss, Murray Michael
    Oil Company Executive born in September 1970
    Individual (13 offsprings)
    Officer
    2008-09-03 ~ 2010-04-21
    OF - Director → CIF 0
  • 6
    Meggs, Anthony Jan Michael
    Oil Company Exec born in September 1952
    Individual (6 offsprings)
    Officer
    1997-08-01 ~ 1998-11-30
    OF - Director → CIF 0
  • 7
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (22 offsprings)
    Officer
    1995-10-01 ~ 2003-03-01
    OF - Director → CIF 0
  • 8
    Golden, Jack Emitt, Dr
    Oil Company Executive born in October 1948
    Individual (12 offsprings)
    Officer
    1997-09-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 9
    Butler, Katharine Anne Helen
    Born in September 1974
    Individual (2 offsprings)
    Officer
    2021-02-23 ~ 2025-11-30
    OF - Director → CIF 0
  • 10
    Rushby, Ian Leslie
    General Manager Gas born in April 1950
    Individual (15 offsprings)
    Officer
    1997-09-01 ~ 1998-08-31
    OF - Director → CIF 0
  • 11
    Daly, Michael Christopher, Dr.
    Oil Company Executive born in October 1953
    Individual (18 offsprings)
    Officer
    2009-05-01 ~ 2010-12-13
    OF - Director → CIF 0
    2011-05-11 ~ 2013-08-23
    OF - Director → CIF 0
  • 12
    Burton, Jennie Sheryl
    Company Director born in April 1974
    Individual (8 offsprings)
    Officer
    2021-03-05 ~ 2025-02-07
    OF - Director → CIF 0
  • 13
    Jenkins, David Anthony Lawson, Dr.
    Oil Company Executive born in December 1938
    Individual (11 offsprings)
    Officer
    ~ 1998-10-01
    OF - Director → CIF 0
  • 14
    Eng, Christopher Kuangcheng Gerald
    Individual (136 offsprings)
    Officer
    2009-03-23 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 15
    Elvidge, Janet
    Individual (118 offsprings)
    Officer
    2004-08-01 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 16
    Macrae, Sandra Jean
    Oil Company Executive born in July 1963
    Individual (55 offsprings)
    Officer
    2018-01-19 ~ 2020-08-28
    OF - Director → CIF 0
  • 17
    Campbell, David Sydney Macdonald
    Oil Company Executive born in January 1962
    Individual (18 offsprings)
    Officer
    2008-09-03 ~ 2009-08-01
    OF - Director → CIF 0
  • 18
    Kingham, Louise Anne
    Born in April 1971
    Individual (14 offsprings)
    Officer
    2021-09-23 ~ now
    OF - Director → CIF 0
  • 19
    Garlick, Trevor William
    Oil Company Executive born in October 1957
    Individual (22 offsprings)
    Officer
    2009-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 20
    Greve, Gary Christian
    Oil Company Executive born in July 1949
    Individual (16 offsprings)
    Officer
    1995-10-01 ~ 1997-07-01
    OF - Director → CIF 0
  • 21
    Morris, Robin Dale
    Solicitor born in September 1946
    Individual (39 offsprings)
    Officer
    1993-05-31 ~ 2003-02-03
    OF - Director → CIF 0
    Morris, Robin Dale
    Solicitor
    Individual (39 offsprings)
    Officer
    1993-05-31 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 22
    Marshall, Stephen
    Engineer born in March 1954
    Individual (13 offsprings)
    Officer
    2000-05-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 23
    Debrier, Donald Paul
    Legal Adviser born in March 1940
    Individual (7 offsprings)
    Officer
    ~ 1993-05-31
    OF - Director → CIF 0
    Debrier, Donald Paul
    Individual (7 offsprings)
    Officer
    ~ 1993-05-31
    OF - Secretary → CIF 0
  • 24
    Gibson Smith, Christopher Shaw, Dr
    Oil Company Executive born in September 1945
    Individual (40 offsprings)
    Officer
    ~ 1995-09-30
    OF - Director → CIF 0
  • 25
    Werner, Matthew Leon
    Oil Company Executive born in August 1958
    Individual (9 offsprings)
    Officer
    2009-10-01 ~ 2011-07-15
    OF - Director → CIF 0
  • 26
    Armstrong, William Ellis
    Oil Company Executive born in June 1957
    Individual (8 offsprings)
    Officer
    2001-09-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 27
    Work, David Fricke
    Oil Company Executive born in May 1945
    Individual (11 offsprings)
    Officer
    1999-03-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 28
    Thomas, Mark Joseph
    Oil Company Executive born in November 1960
    Individual (10 offsprings)
    Officer
    2016-01-01 ~ 2018-03-15
    OF - Director → CIF 0
  • 29
    Browne, Edmund John Phillip, Lord
    Oil Company Executive born in February 1948
    Individual (39 offsprings)
    Officer
    ~ 1995-09-30
    OF - Director → CIF 0
  • 30
    Mather, Peter James
    Oil Company Executive born in July 1960
    Individual (39 offsprings)
    Officer
    2015-07-08 ~ 2021-09-23
    OF - Director → CIF 0
  • 31
    Hawkshaw, Henry John
    Oil Company Executive born in May 1941
    Individual (3 offsprings)
    Officer
    ~ 1995-09-30
    OF - Director → CIF 0
  • 32
    Herbert, Richard
    Oil Company Executive born in July 1958
    Individual (16 offsprings)
    Officer
    2015-09-01 ~ 2016-05-27
    OF - Director → CIF 0
  • 33
    Nicolson, Donald Oag
    Oil Company Executive born in May 1960
    Individual (22 offsprings)
    Officer
    2006-10-01 ~ 2008-02-26
    OF - Director → CIF 0
  • 34
    Peattie, David Keith, Mr.
    Oil Company Executive born in August 1954
    Individual (22 offsprings)
    Officer
    2006-07-03 ~ 2013-02-28
    OF - Director → CIF 0
  • 35
    Christie, Norman Constantine
    Oil Company Executive born in June 1961
    Individual (5 offsprings)
    Officer
    2020-03-15 ~ 2020-12-01
    OF - Director → CIF 0
  • 36
    Birrell, Gordon Young
    Oil Company Executive born in January 1963
    Individual (28 offsprings)
    Officer
    2005-01-24 ~ 2006-09-01
    OF - Director → CIF 0
  • 37
    Bramley, Thomas John
    Accountant born in December 1939
    Individual (10 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 38
    Johnston, Andrew Beaton, Dr
    Oil Company Executive born in June 1959
    Individual (3 offsprings)
    Officer
    2018-01-19 ~ 2019-06-04
    OF - Director → CIF 0
  • 39
    Summers, Timothy David
    Business Unit Leader born in June 1967
    Individual (9 offsprings)
    Officer
    2003-04-01 ~ 2005-01-21
    OF - Director → CIF 0
  • 40
    Bourne, Gregory David
    Oil Company Executive born in November 1948
    Individual (11 offsprings)
    Officer
    1995-01-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 41
    Harding, Richard Michael
    Engineer born in May 1949
    Individual (7 offsprings)
    Officer
    1995-10-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 42
    Hayward, Anthony Bryan
    Oil Company Executive born in May 1957
    Individual (55 offsprings)
    Officer
    1997-09-01 ~ 2000-08-31
    OF - Director → CIF 0
    2002-12-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 43
    Miller, Peter William Anderson
    Oil Company Executive born in October 1968
    Individual (9 offsprings)
    Officer
    2015-07-08 ~ 2020-10-09
    OF - Director → CIF 0
  • 44
    Chase, Rodney Frank
    Managing Director born in May 1943
    Individual (15 offsprings)
    Officer
    1995-06-10 ~ 1997-12-31
    OF - Director → CIF 0
  • 45
    Richards, Marcus Trevor, Dr
    Business Unit Leader born in March 1958
    Individual (28 offsprings)
    Officer
    2006-03-01 ~ 2008-09-03
    OF - Director → CIF 0
  • 46
    Price, Bruce
    Oil Company Executive born in August 1974
    Individual (3 offsprings)
    Officer
    2015-07-08 ~ 2018-01-19
    OF - Director → CIF 0
  • 47
    Delaney-mc Knight, Emma Louise
    Oil Company Executive born in August 1973
    Individual (13 offsprings)
    Officer
    2015-07-08 ~ 2020-03-15
    OF - Director → CIF 0
  • 48
    Grant, David William John
    Lawyer born in December 1952
    Individual (23 offsprings)
    Officer
    1997-09-01 ~ 1999-02-19
    OF - Director → CIF 0
  • 49
    Looney, Bernard
    Oil Company Executive born in September 1970
    Individual (16 offsprings)
    Officer
    2008-05-01 ~ 2010-11-01
    OF - Director → CIF 0
  • 50
    Bartlett, John Harold, Mr.
    Oil Company Executive born in December 1953
    Individual (103 offsprings)
    Officer
    2003-05-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 51
    Allen, David Christopher, Dr
    Oil Compay Executive born in July 1954
    Individual (45 offsprings)
    Officer
    1995-10-01 ~ 1999-02-28
    OF - Director → CIF 0
  • 52
    De'ath, Alexander James
    Company Director born in May 1976
    Individual (1 offspring)
    Officer
    2023-01-24 ~ 2025-07-28
    OF - Director → CIF 0
  • 53
    Little, Adam Charles
    Tax Adviser born in June 1951
    Individual (60 offsprings)
    Officer
    2003-10-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 54
    Vann, Ian Roland
    Petroleum Geologist born in December 1948
    Individual (8 offsprings)
    Officer
    2002-01-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 55
    Weston, Steven
    Barrister born in July 1953
    Individual (20 offsprings)
    Officer
    1995-10-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 56
    Ali, Yasin Stanley
    Individual (269 offsprings)
    Officer
    2006-02-01 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 57
    Flores, Ariel David
    Oil Company Executive born in July 1977
    Individual (10 offsprings)
    Officer
    2018-04-05 ~ 2020-07-02
    OF - Director → CIF 0
  • 58
    Brown Jr, Donnie Willie
    Born in April 1976
    Individual (1 offspring)
    Officer
    2025-08-07 ~ now
    OF - Director → CIF 0
  • 59
    Rhodes, Christopher Paul
    Oil Company Executive born in April 1953
    Individual (5 offsprings)
    Officer
    1998-12-01 ~ 2000-03-01
    OF - Director → CIF 0
  • 60
    Harding, David Charles
    Engineer born in September 1937
    Individual (7 offsprings)
    Officer
    ~ 1993-12-07
    OF - Director → CIF 0
  • 61
    Flury, Lyle Richard
    Oil Company Executive born in June 1947
    Individual (3 offsprings)
    Officer
    1999-04-01 ~ 2000-03-09
    OF - Director → CIF 0
  • 62
    Eaton, Richard James
    Born in December 1972
    Individual (3 offsprings)
    Officer
    2025-04-09 ~ now
    OF - Director → CIF 0
  • 63
    Peacock, Steven Graham
    Executive Manager born in January 1957
    Individual (18 offsprings)
    Officer
    2004-01-01 ~ 2006-03-01
    OF - Director → CIF 0
  • 64
    Lynch, David James
    Oil Company Executive born in June 1963
    Individual (11 offsprings)
    Officer
    2011-11-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 65
    Gordon, Graeme Ronald
    Oil Company Executive born in March 1968
    Individual (8 offsprings)
    Officer
    2019-06-04 ~ 2025-03-25
    OF - Director → CIF 0
  • 66
    Reiter, Doris Friederike
    Born in March 1970
    Individual (7 offsprings)
    Officer
    2019-01-23 ~ now
    OF - Director → CIF 0
  • 67
    Alexander, Ralph Charles
    Oil Company Executive born in March 1955
    Individual (20 offsprings)
    Officer
    1999-09-20 ~ 2002-06-01
    OF - Director → CIF 0
  • 68
    Graham, Alastair Macleod, Dr
    Geologist born in November 1953
    Individual (12 offsprings)
    Officer
    2000-04-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 69
    Wright, Christopher Alan, Dr
    Oil Company Executive born in December 1947
    Individual (28 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 70
    Goodwill, David William
    Oil Company Executive born in October 1964
    Individual (9 offsprings)
    Officer
    2011-11-09 ~ 2015-02-26
    OF - Director → CIF 0
  • 71
    Cumming, Robert Cameron
    Individual (58 offsprings)
    Officer
    2001-06-01 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 72
    Lunn, Anthony
    Oil Company Executive born in February 1955
    Individual (9 offsprings)
    Officer
    2006-11-01 ~ 2009-09-15
    OF - Director → CIF 0
  • 73
    Skipper, John Craig
    Solicitor born in September 1956
    Individual (40 offsprings)
    Officer
    1999-02-19 ~ 2006-07-03
    OF - Director → CIF 0
    2006-07-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 74
    Tallents, Adrienne Christine
    Solicitor born in November 1947
    Individual (14 offsprings)
    Officer
    1995-10-31 ~ 1999-07-31
    OF - Director → CIF 0
  • 75
    Lyons, Jan Clayton
    Oil Company Executive born in September 1965
    Individual (19 offsprings)
    Officer
    2020-09-07 ~ 2021-04-06
    OF - Director → CIF 0
  • 76
    Simon, David, Lord
    Company Director born in July 1939
    Individual (14 offsprings)
    Officer
    ~ 1995-06-10
    OF - Director → CIF 0
  • 77
    Smyth, Lawrence Wilson
    Oil Company Executive born in October 1945
    Individual (10 offsprings)
    Officer
    1995-10-31 ~ 1997-08-01
    OF - Director → CIF 0
    2001-09-01 ~ 2002-07-31
    OF - Director → CIF 0
  • 78
    Grote, Byron Elmer, Doctor
    Oil Company Executive born in March 1948
    Individual (45 offsprings)
    Officer
    1993-12-10 ~ 1997-07-01
    OF - Director → CIF 0
  • 79
    Maclennan, Karen
    Oil Company Executive born in May 1971
    Individual (16 offsprings)
    Officer
    2015-07-08 ~ 2023-04-27
    OF - Director → CIF 0
  • 80
    Farnsworth, James Walter
    Geophysicist born in April 1955
    Individual (4 offsprings)
    Officer
    2001-09-01 ~ 2005-12-30
    OF - Director → CIF 0
  • 81
    Halliday, James William
    Oil Company Executive born in March 1958
    Individual (18 offsprings)
    Officer
    2010-04-21 ~ 2014-10-09
    OF - Director → CIF 0
  • 82
    Emembolu, Ifeatu Chukwuemeka
    Oil Company Executive born in December 1974
    Individual (5 offsprings)
    Officer
    2020-07-02 ~ 2022-02-07
    OF - Director → CIF 0
  • 83
    Bly, Mark Robert
    Manager born in March 1959
    Individual (14 offsprings)
    Officer
    2001-09-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 84
    Blackwood, David John
    Director And Business Unit Lea born in March 1954
    Individual (28 offsprings)
    Officer
    2003-10-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 85
    Backhouse, Peter George
    Oil Company Executive born in May 1951
    Individual (11 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 86
    Fitzsimmons, David Stephen
    Oil Company Manager born in September 1955
    Individual (70 offsprings)
    Officer
    2001-09-01 ~ 2003-10-01
    OF - Director → CIF 0
  • 87
    Jones, Alan Morrison
    Oil Company Executive born in August 1944
    Individual (22 offsprings)
    Officer
    1997-09-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 88
    Webb, Douglas Melville
    Oil Company Executive born in October 1938
    Individual (3 offsprings)
    Officer
    ~ 1993-12-10
    OF - Director → CIF 0
  • 89
    SUNBURY SECRETARIES LIMITED
    07158629
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (34 parents, 306 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-07-01 ~ now
    OF - Secretary → CIF 0
  • 90
    BP SECRETARIES LIMITED
    HYGREEN TEESSIDE LIMITED - now 15329325
    HYGREEN TEESSIDE LIMITED - 2025-09-12
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (8 parents, 73 offsprings)
    Officer
    2025-10-27 ~ now
    OF - Secretary → CIF 0
  • 91
    BP EXPLORATION COMPANY LIMITED
    - now SC000792
    B P EXPLORATION COMPANY LIMITED - 2020-02-06 SC000792
    Bp Exploration Company Limited, Wellheads Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (56 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BP EXPLORATION OPERATING COMPANY LIMITED

Company number: 00305943
Registered names
BP EXPLORATION OPERATING COMPANY LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
06100 - Extraction Of Crude Petroleum

Related profiles found in government register
  • BP EXPLORATION OPERATING COMPANY LIMITED
    Info
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    Registered number 00305943
    Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP
    PRIVATE LIMITED COMPANY incorporated on 1935-10-12 (90 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • BP EXPLORATION OPERATING COMPANY LIMITED
    S
    Registered number 00305943
    Chertsey Road, Sunbury-on-thames, Middlesex, United Kingdom, TW16 7BP
    PRIVATE COMPANY LIMITED BY SHARES in UNITED KINGDOM
    CIF 1
  • BP EXPLORATION OPERATING COMPANY LIMITED
    S
    Registered number 00305943
    No Number, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
    UNITED KINGDOM
    CIF 2
  • BP EXPLORATION OPERATING LIMITED
    S
    Registered number missing
    Britannic House, 1 Finsbury Circus, London, EC2M 7BA
    CIF 3
child relation
Offspring entities and appointments 89
  • 1
    ARCIUS ENERGY EGYPT LIMITED
    - now 15671911
    BP EXPLORATION (DELTA) NEWCO LIMITED
    - 2024-05-23 15671911
    Chertsey Road, Middlesex, Sunbury On Thames, England
    Active Corporate (9 parents)
    Person with significant control
    2024-04-23 ~ 2024-12-12
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    ARCIUS ENERGY LIMITED
    16039527
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-10-24 ~ now
    CIF 53 - Ownership of shares – More than 50% but less than 75% OE
    CIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ARCO BRITISH LIMITED, LLC
    - now FC005677
    ARCO BRITISH LIMITED - 2013-01-17
    1209 Orange Street, Wilmington, Delaware, De 19801, United States
    Active Corporate (47 parents, 1 offspring)
    Officer
    2018-12-19 ~ now
    CIF 1 - Director → ME
  • 4
    ATLANTIC 2/3 UK HOLDINGS LIMITED
    - now 04075308
    BP EXPLORATION ABU DHABI LIMITED - 2005-10-13
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    AZULE ENERGY EXPLORATION (ANGOLA) LIMITED - now
    BP EXPLORATION (ANGOLA) LIMITED
    - 2023-04-13 00615393
    BP EXPLORATION (EQUATORIAL GUINEA) LIMITED - 1993-07-12
    CLYDE CHARTER COMPANY LIMITED - 1992-12-15
    125 Old Broad Street, London, England
    Active Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-24
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED - now
    BP EXPLORATION ANGOLA (KWANZA BENGUELA) LIMITED
    - 2023-04-13 07521628
    125 Old Broad Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 7
    AZULE ENERGY HOLDINGS LIMITED
    - now 13947643
    ANGOLA JV LIMITED
    - 2022-08-22 13947643
    125 Old Broad Street, London, England
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2022-08-01 ~ now
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AZULE ENERGY LIMITED - now
    ANGOLA JVCO LIMITED
    - 2023-04-13 13923476
    125 Old Broad Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-02-17 ~ 2022-08-01
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 9
    BP (GTA MAURITANIA) FINANCE LIMITED
    11787488
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-01-25 ~ now
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 10
    BP (GTA SENEGAL) FINANCE LIMITED
    11787495
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-01-25 ~ now
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 11
    BP ADUA LIMITED
    16130095
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (8 parents)
    Person with significant control
    2024-12-11 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 12
    BP ADUA OPERATING COMPANY LIMITED
    16130094
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (8 parents)
    Person with significant control
    2024-12-11 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 13
    BP AGUNG I LIMITED
    14067214 14067273
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (11 parents)
    Person with significant control
    2022-04-25 ~ now
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 14
    BP AGUNG II LIMITED
    14067273 14067214
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (11 parents)
    Person with significant control
    2022-04-25 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 15
    BP AMOCO EXPLORATION (FAROES) LIMITED
    - now 00856444 03784366
    HEDON MONOMERS LIMITED - 1983-12-20
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 16
    BP ANDAMAN II LTD
    12313114
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-11-13 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    BP BRASIL LIMITADA
    FC022106
    Avenida Rio Branco No.1, 10th Floor Sector B, City Of Rio De Janeiro, State Of Rio De Janeiro Brazil, Brazil
    Active Corporate (12 parents)
    Officer
    1999-10-27 ~ now
    CIF 3 - Director → ME
  • 18
    BP CCUS UK LTD
    12473113
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2020-02-20 ~ 2024-10-21
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 19
    BP CONTAINMENT RESPONSE LIMITED
    08332051
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    BP D230 LIMITED
    11719194
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-12-10 ~ now
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 21
    BP EAST KALIMANTAN CBM LIMITED
    - now 06383221
    MEADHURST SERVICES (NO.8) LIMITED - 2009-10-23
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 22
    BP ENERGY COLOMBIA LIMITED
    - now 03847957
    JADE GLOBAL UK LIMITED - 2010-09-21
    HACKREMCO (NO.1551) LIMITED - 1999-12-08
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 23
    BP ENERGY COMPANY OF KIRKUK LIMITED
    - now 16140733
    ENERGY COMPANY OF KIRKUK LIMITED
    - 2025-01-22 16140733
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (9 parents)
    Person with significant control
    2024-12-17 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 24
    BP EXPLORATION (ALPHA) LIMITED
    - now 01021007
    BRITOIL (BETA) LIMITED - 1998-02-06
    BNOC (BETA) LIMITED - 1982-08-02
    CANADA NORTHWEST OIL (U.K.) LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (62 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 25
    BP EXPLORATION (AZERBAIJAN) LIMITED
    - now 02160234
    CENTRAL NORTH SEA PIPELINES LIMITED - 1992-08-07
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 26
    BP EXPLORATION (CANADA) LIMITED
    08334699
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 27
    BP EXPLORATION (CARIBBEAN) LIMITED
    15655085
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (7 parents)
    Person with significant control
    2024-04-17 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 28
    BP EXPLORATION (CASPIAN SEA) LIMITED
    - now 00404347
    BRITISH BREON LIMITED - 1992-12-15
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 29
    BP EXPLORATION (D230) LIMITED
    11796185
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-01-29 ~ now
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 30
    BP EXPLORATION (DELTA) LIMITED
    - now 00983913
    BP AMOCO EXPLORATION (DELTA) LIMITED - 2002-11-13
    BP PETROLEUM DEVELOPMENT (GABON) LIMITED - 2000-04-10
    BP PETROLEUM DEVELOPMENT OF TONGA LIMITED - 1983-05-19
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 31
    BP EXPLORATION (EPSILON) LIMITED
    - now 01004984
    BP AMOCO EXPLORATION (EPSILON) LIMITED - 2007-02-14
    BP PETROLEUM DEVELOPMENT (ALPHA) LIMITED - 2000-07-21
    SULPETRO (UK) LIMITED - 1988-03-08
    CANDEL PETROLEUM(U.K.)LIMITED - 1982-05-27
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    BP EXPLORATION (GREENLAND) LIMITED
    08896369
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 33
    BP EXPLORATION (MADAGASCAR) LIMITED
    11063767
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-11-14 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 34
    BP EXPLORATION (MOROCCO) LIMITED
    08723444
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 35
    BP EXPLORATION (NAMIBIA) LIMITED
    07728184
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 36
    BP EXPLORATION (NIGERIA FINANCE) LIMITED
    - now 01094374
    BP DEVELOPMENTS (INDONESIA) LIMITED - 1993-06-08
    BP EXPLORATION (FARRINGDON) LIMITED - 1983-12-21
    EXPLORERS MUSEUM LIMITED(THE) - 1982-01-26
    BP EXPLORATION (FARRINGDON) LIMITED - 1981-12-31
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 37
    BP EXPLORATION (PSI) LIMITED
    - now 08900469
    CONOCOPHILLIPS (U.K.) PSI LIMITED - 2018-12-18
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (20 parents)
    Person with significant control
    2019-02-21 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 38
    BP EXPLORATION (SHAH DENIZ) LIMITED
    03221603
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 39
    BP EXPLORATION (SOUTH ATLANTIC) LIMITED
    08140815
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 40
    BP EXPLORATION (STP) LIMITED
    11188145
    Chertsey Road, Sunbury On Thames, Middlesex, Tw16 7bp, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-02-05 ~ now
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 41
    BP EXPLORATION (UZBEKISTAN) LIMITED
    16992226
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-27 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 42
    BP EXPLORATION (VIETNAM) LIMITED
    - now 00567256
    BRITISH TANKER COMPANY LIMITED - 1993-06-03
    55 Baker Street, London
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 43
    BP EXPLORATION ARGENTINA LIMITED
    12000539
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-05-16 ~ now
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 44
    BP EXPLORATION BETA LIMITED
    - now 00895797
    BRITOIL (EXPLORATION) LIMITED - 1997-12-30
    BNOC (EXPLORATION) LIMITED - 1982-08-02
    NATIONAL COAL BOARD(EXPLORATION)LIMITED - 1976-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 45
    BP EXPLORATION CHINA LIMITED
    07974274
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 46
    BP EXPLORATION INDONESIA LIMITED
    - now 01009905
    BP BAWEAN LIMITED - 2007-05-25
    BP AMOCO EXPLORATION (GAMMA) LIMITED - 2001-11-15
    BRITOIL (OMIKRON) LIMITED - 2000-07-21
    HADSON OHIO OIL(U.K.)LIMITED - 1985-10-22
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 47
    BP EXPLORATION LIBYA LIMITED
    05335923 00336273
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 48
    BP EXPLORATION MEDITERRANEAN LIMITED
    15363762
    Chertsey Road, Sunbury On Thames, England
    Active Corporate (5 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Right to appoint or remove directors OE
  • 49
    BP EXPLORATION NORTH AFRICA LIMITED
    05335927
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 50
    BP EXPLORATION PERU LIMITED
    12105028
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-07-16 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 51
    BP GAEA II LIMITED
    16397618
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-22 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 52
    BP GAEA LIMITED
    16397609
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-22 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 53
    BP GAS MARKETING LIMITED
    - now 00908982
    BP PETROLEUM DEVELOPMENT (SOUTHERN ENGLAND) LIMITED - 1994-04-28
    VOYAGER PETROLEUMS (U K) P L C - 1986-11-15
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-31
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 54
    BP HOLDINGS IRAQ LTD
    13461160
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-06-17 ~ now
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
  • 55
    BP IRAN LIMITED
    03502262
    Chertsey Road, Sunbury On Thames, Middlessex
    Active Corporate (26 parents)
    Person with significant control
    2016-05-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 56
    BP KAPUAS I LIMITED
    - now 04511913 07322081, 07322059
    BP ENERGY LIMITED - 2011-01-27
    CONTINENTAL SHELF 244 LIMITED - 2002-09-30
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 57
    BP KAPUAS II LIMITED
    - now 07322081 04511913, 07322059
    ANGOLA PPC2 LIMITED - 2011-01-27
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 58
    BP KAPUAS III LIMITED
    - now 07322059 07322081, 04511913
    ANGOLA PPC1 LIMITED - 2011-01-27
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 59
    BP KARABAGH LIMITED
    - now 09971526
    BP ABSHERON LIMITED
    - 2024-12-11 09971526
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 60
    BP KARABAGH OPERATING COMPANY LIMITED
    - now 11041000
    BP EXPLORATION (ABSHERON) LIMITED
    - 2024-12-11 11041000
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-10-31 ~ now
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 61
    BP KUWAIT LIMITED
    - now 00284323
    BP(KUWAIT)LIMITED - 1993-01-08
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 62
    BP MAURITANIA INVESTMENTS LIMITED
    - now 10519279
    BP EXPLORATION (WEST AFRICA) LIMITED
    - 2017-02-02 10519279
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-12-09 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 63
    BP PIPELINES (BTC) LIMITED
    04316931
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (27 parents)
    Person with significant control
    2023-12-18 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 64
    BP PIPELINES (SCP) LIMITED
    04446121
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (25 parents)
    Person with significant control
    2023-12-19 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 65
    BP PIPELINES (TANAP) LIMITED
    08812651 10027204
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 66
    BP PIPELINES TAP LIMITED
    10027204 08812651
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 67
    BP SENEGAL INVESTMENTS LIMITED
    - now 09978028
    BP INDONESIA OIL TERMINAL INVESTMENT LIMITED
    - 2017-02-02 09978028
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 68
    BP SHAFAG-ASIMAN LIMITED
    - now 07599899
    BP SHAFAG ASIMAN LIMITED - 2011-07-12
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 69
    BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED
    08336474
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 70
    BP SUBSEA WELL RESPONSE LIMITED
    07974282
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 71
    BP TANJUNG IV LIMITED
    - now 05319378
    BP KASURI LIMITED - 2010-11-23
    BP WIND ENERGY LIMITED - 2010-05-13
    BP ZIMBABWE LIMITED - 2008-06-06
    BP ZIMBABWE HOLDINGS LIMITED - 2006-06-22
    OILCO DEVELOPMENTS LIMITED - 2005-11-08
    55 Baker Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 72
    BP WEST ARU I LIMITED
    - now 01937364 06383184
    BP SANGATTA II LIMITED - 2011-11-14
    CASTROL OVERSEAS NOMINEES LIMITED - 2010-12-09
    ALNERY NO. 386 LIMITED - 1987-11-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 73
    BP WEST ARU II LIMITED
    - now 06383184 01937364
    BP ARGUNI I LIMITED - 2011-11-14
    BP TANJUNG LIMITED - 2011-04-15
    BP IRAQ LIMITED - 2010-12-02
    BP RUMAILA LIMITED - 2009-07-01
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 74
    BP WEST PAPUA I LIMITED
    - now 04833438 03604331
    BP GLOBAL LNG LIMITED - 2009-10-14
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 75
    BP WEST PAPUA III LIMITED
    - now 03604331 04833438
    MEADHURST SERVICES (NO.9) LIMITED - 2009-10-14
    JUPITER INSURANCE HOLDINGS LIMITED - 2008-12-09
    BP AMOCO EMPLOYEE BENEFITS TRUST LIMITED - 2008-09-26
    BP+AMOCO OIL & GAS LIMITED - 1999-04-06
    HACKREMCO (NO.1381) LIMITED - 1998-08-12
    55 Baker Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 76
    BRITOIL LIMITED
    - now SC077750
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (73 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 77
    ENI IN AMENAS LIMITED - now
    BP AMOCO EXPLORATION (IN AMENAS) LIMITED
    - 2023-03-01 SC135813
    BP EXPLORATION ALGERIA LIMITED - 1999-04-29
    LEDGE 99 LIMITED - 1992-11-04
    6 Queens Road, Aberdeen, Scotland
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 78
    ENI IS EXPLORATION LIMITED - now
    BP EXPLORATION (ALGERIA) LIMITED
    - 2023-03-01 00972944 SC135813
    BP EXPLORATION (IN SALAH) LIMITED - 2005-04-20
    B P PETROLEUM DEVELOPMENT OF INDONESIA LIMITED - 1995-11-03
    Eni House, 10, Ebury Bridge Road, London, England
    Active Corporate (56 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 79
    EXPLORATION (LUDERITZ BASIN) LIMITED
    07975804
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 80
    GRANGEMOUTH HOLDINGS LIMITED
    05572972
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 81
    GTA FPSO COMPANY LTD
    13311592
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-04-03 ~ now
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 82
    IRAQ PETROLEUM COMPANY LIMITED
    - now 09646587 00113948
    BP NEWCO 1 LIMITED - 2015-12-31
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 83
    NET ZERO NORTH SEA STORAGE LIMITED
    12473084
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2020-02-20 ~ 2021-09-13
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 84
    NET ZERO TEESSIDE POWER LIMITED
    12473751
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-02-20 ~ 2021-09-13
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 85
    PULS8 LTD
    - now SC650262
    PULSE-UK LTD - 2020-12-10
    1 Wellheads Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    12,747 GBP2024-12-31
    Person with significant control
    2024-08-01 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 86
    SULLOM VOE ASSOCIATION LIMITED (THE)
    SC057974
    Town Hall, Lerwick, Shetland
    Active Corporate (84 parents)
    Equity (Company account)
    6,336 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-20
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    UKOPA
    04052297
    Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire
    Active Corporate (31 parents)
    Officer
    2005-06-30 ~ 2012-12-31
    CIF 2 - Director → ME
  • 88
    VIC CBM LIMITED
    07079191
    Eni House, 10 Ebury Bridge Road, London
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    VIRGINIA INDONESIA CO. CBM LIMITED
    07079220
    Eni House, 10 Ebury Bridge Road, London
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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