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 8
  • 1
    Butler, Katharine Anne Helen
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ now
    OF - Director → CIF 0
  • 2
    Kingham, Louise Anne
    Born in April 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Eaton, Richard James
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
  • 4
    Brown Jr, Donnie Willie
    Born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-07 ~ now
    OF - Director → CIF 0
  • 5
    Reiter, Doris Friederike
    Born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ now
    OF - Director → CIF 0
  • 6
    HYGREEN TEESSIDE LIMITED - now
    HYGREEN TEESSIDE LIMITED - 2025-09-12
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (5 parents, 258 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2010-07-01 ~ now
    OF - Secretary → CIF 0
  • 8
    B P EXPLORATION COMPANY LIMITED - 2020-02-06
    icon of addressBp Exploration Company Limited, Wellheads Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 83
  • 1
    Little, Adam Charles
    Tax Adviser born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 2
    Halliday, James William
    Oil Company Executive born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2014-10-09
    OF - Director → CIF 0
  • 3
    Golden, Jack Emitt, Dr
    Oil Company Executive born in October 1948
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 4
    Weston, Steven
    Barrister born in July 1953
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 5
    Campbell, David Sydney Macdonald
    Oil Company Executive born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2009-08-01
    OF - Director → CIF 0
  • 6
    De'ath, Alexander James
    Company Director born in May 1976
    Individual
    Officer
    icon of calendar 2023-01-24 ~ 2025-07-28
    OF - Director → CIF 0
  • 7
    Burton, Jennie Sheryl
    Company Director born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ 2025-02-07
    OF - Director → CIF 0
  • 8
    Morris, Robin Dale
    Solicitor born in September 1946
    Individual
    Officer
    icon of calendar 1993-05-31 ~ 2003-02-03
    OF - Director → CIF 0
    Morris, Robin Dale
    Solicitor
    Individual
    Officer
    icon of calendar 1993-05-31 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 9
    Daly, Michael Christopher, Dr.
    Oil Company Executive born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2010-12-13
    OF - Director → CIF 0
    icon of calendar 2011-05-11 ~ 2013-08-23
    OF - Director → CIF 0
  • 10
    Meggs, Anthony Jan Michael
    Oil Company Exec born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 1998-11-30
    OF - Director → CIF 0
  • 11
    Jones, Alan Morrison
    Oil Company Executive born in August 1944
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 12
    Bartlett, John Harold, Mr.
    Oil Company Executive born in December 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 13
    Jenkins, David Anthony Lawson, Dr.
    Oil Company Executive born in December 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-10-01
    OF - Director → CIF 0
  • 14
    Farnsworth, James Walter
    Geophysicist born in April 1955
    Individual
    Officer
    icon of calendar 2001-09-01 ~ 2005-12-30
    OF - Director → CIF 0
  • 15
    Smyth, Lawrence Wilson
    Oil Company Executive born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-31 ~ 1997-08-01
    OF - Director → CIF 0
    icon of calendar 2001-09-01 ~ 2002-07-31
    OF - Director → CIF 0
  • 16
    Nicolson, Donald Oag
    Oil Company Executive born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2008-02-26
    OF - Director → CIF 0
  • 17
    Peattie, David Keith, Mr.
    Oil Company Executive born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2013-02-28
    OF - Director → CIF 0
  • 18
    Alexander, Ralph Charles
    Oil Company Executive born in March 1955
    Individual
    Officer
    icon of calendar 1999-09-20 ~ 2002-06-01
    OF - Director → CIF 0
  • 19
    Harding, David Charles
    Engineer born in September 1937
    Individual
    Officer
    icon of calendar ~ 1993-12-07
    OF - Director → CIF 0
  • 20
    Flury, Lyle Richard
    Oil Company Executive born in June 1947
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2000-03-09
    OF - Director → CIF 0
  • 21
    Birrell, Gordon Young
    Oil Company Executive born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2006-09-01
    OF - Director → CIF 0
  • 22
    Emembolu, Ifeatu Chukwuemeka
    Oil Company Executive born in December 1974
    Individual
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-07
    OF - Director → CIF 0
  • 23
    Lynch, David James
    Oil Company Executive born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 24
    Greve, Gary Christian
    Oil Company Executive born in July 1949
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 1997-07-01
    OF - Director → CIF 0
  • 25
    Tallents, Adrienne Christine
    Solicitor born in November 1947
    Individual
    Officer
    icon of calendar 1995-10-31 ~ 1999-07-31
    OF - Director → CIF 0
  • 26
    Work, David Fricke
    Oil Company Executive born in May 1945
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 27
    Graham, Alastair Macleod, Dr
    Geologist born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 28
    Herbert, Richard
    Oil Company Executive born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2016-05-27
    OF - Director → CIF 0
  • 29
    Marshall, Stephen
    Engineer born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 30
    Chase, Rodney Frank
    Managing Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-06-10 ~ 1997-12-31
    OF - Director → CIF 0
  • 31
    Debrier, Donald Paul
    Legal Adviser born in March 1940
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
    Debrier, Donald Paul
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Secretary → CIF 0
  • 32
    Gordon, Graeme Ronald
    Oil Company Executive born in March 1968
    Individual
    Officer
    icon of calendar 2019-06-04 ~ 2025-03-25
    OF - Director → CIF 0
  • 33
    Skipper, John Craig
    Solicitor born in September 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-02-19 ~ 2006-07-03
    OF - Director → CIF 0
    icon of calendar 2006-07-03 ~ 2012-12-14
    OF - Director → CIF 0
  • 34
    Grant, David William John
    Lawyer born in December 1952
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 1999-02-19
    OF - Director → CIF 0
  • 35
    Rushby, Ian Leslie
    General Manager Gas born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 1998-08-31
    OF - Director → CIF 0
  • 36
    Bourne, Gregory David
    Oil Company Executive born in November 1948
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 37
    Urban, Scott Douglas
    Oil Company Executive born in June 1953
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 38
    Garlick, Trevor William
    Oil Company Executive born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 39
    Simon, David, Lord
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 1995-06-10
    OF - Director → CIF 0
  • 40
    Thomas, Mark Joseph
    Oil Company Executive born in November 1960
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-15
    OF - Director → CIF 0
  • 41
    Tooley, Roy Leslie
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2004-08-01
    OF - Secretary → CIF 0
  • 42
    Olver, Richard Lake, Sir
    Civil Engineer born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 2003-03-01
    OF - Director → CIF 0
  • 43
    Vingoe, Philip Arthur, Dr
    Oil Company Executive born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-24 ~ 1995-01-01
    OF - Director → CIF 0
  • 44
    Bamford, Samuel Arnold David
    Geophysicist born in May 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1998-10-12
    OF - Director → CIF 0
  • 45
    Blackwood, David John
    Director And Business Unit Lea born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 46
    Rhodes, Christopher Paul
    Oil Company Executive born in April 1953
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2000-03-01
    OF - Director → CIF 0
  • 47
    Backhouse, Peter George
    Oil Company Executive born in May 1951
    Individual
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 48
    Price, Bruce
    Oil Company Executive born in August 1974
    Individual
    Officer
    icon of calendar 2015-07-08 ~ 2018-01-19
    OF - Director → CIF 0
  • 49
    Miller, Peter William Anderson
    Oil Company Executive born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2020-10-09
    OF - Director → CIF 0
  • 50
    Elvidge, Janet
    Individual
    Officer
    icon of calendar 2004-08-01 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 51
    Maclennan, Karen
    Oil Company Executive born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2023-04-27
    OF - Director → CIF 0
  • 52
    Mather, Peter James
    Oil Company Executive born in July 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2021-09-23
    OF - Director → CIF 0
  • 53
    Bramley, Thomas John
    Accountant born in December 1939
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 54
    Harding, Richard Michael
    Engineer born in May 1949
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 55
    Cumming, Robert Cameron
    Individual
    Officer
    icon of calendar 2001-06-01 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 56
    Looney, Bernard
    Oil Company Executive born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2010-11-01
    OF - Director → CIF 0
  • 57
    Johnston, Andrew Beaton, Dr
    Oil Company Executive born in June 1959
    Individual
    Officer
    icon of calendar 2018-01-19 ~ 2019-06-04
    OF - Director → CIF 0
  • 58
    Fitzsimmons, David Stephen
    Oil Company Manager born in September 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2003-10-01
    OF - Director → CIF 0
  • 59
    Grote, Byron Elmer, Doctor
    Oil Company Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-10 ~ 1997-07-01
    OF - Director → CIF 0
  • 60
    Hayward, Anthony Bryan
    Oil Company Executive born in May 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2000-08-31
    OF - Director → CIF 0
    icon of calendar 2002-12-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 61
    Flores, Ariel David
    Oil Company Executive born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2020-07-02
    OF - Director → CIF 0
  • 62
    Allen, David Christopher, Dr
    Oil Compay Executive born in July 1954
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 1999-02-28
    OF - Director → CIF 0
  • 63
    Ali, Yasin Stanley
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 64
    Peacock, Steven Graham
    Executive Manager born in January 1957
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2006-03-01
    OF - Director → CIF 0
  • 65
    Browne, Edmund John Phillip, Lord
    Oil Company Executive born in February 1948
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 66
    Lunn, Anthony
    Oil Company Executive born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2009-09-15
    OF - Director → CIF 0
  • 67
    Richards, Marcus Trevor, Dr
    Business Unit Leader born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2008-09-03
    OF - Director → CIF 0
  • 68
    Gibson Smith, Christopher Shaw, Dr
    Oil Company Executive born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 69
    Eng, Christopher Kuangcheng Gerald
    Individual
    Officer
    icon of calendar 2009-03-23 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 70
    Hawkshaw, Henry John
    Oil Company Executive born in May 1941
    Individual
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 71
    Macrae, Sandra Jean
    Oil Company Executive born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2020-08-28
    OF - Director → CIF 0
  • 72
    Auchincloss, Murray Michael
    Oil Company Executive born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-03 ~ 2010-04-21
    OF - Director → CIF 0
  • 73
    Wright, Christopher Alan, Dr
    Oil Company Executive born in December 1947
    Individual
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 74
    Werner, Matthew Leon
    Oil Company Executive born in August 1958
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-15
    OF - Director → CIF 0
  • 75
    Webb, Douglas Melville
    Oil Company Executive born in October 1938
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Director → CIF 0
  • 76
    Lyons, Jan Clayton
    Oil Company Executive born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ 2021-04-06
    OF - Director → CIF 0
  • 77
    Summers, Timothy David
    Business Unit Leader born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-21
    OF - Director → CIF 0
  • 78
    Christie, Norman Constantine
    Oil Company Executive born in June 1961
    Individual
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-01
    OF - Director → CIF 0
  • 79
    Bly, Mark Robert
    Manager born in March 1959
    Individual
    Officer
    icon of calendar 2001-09-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 80
    Delaney-mc Knight, Emma Louise
    Oil Company Executive born in August 1973
    Individual
    Officer
    icon of calendar 2015-07-08 ~ 2020-03-15
    OF - Director → CIF 0
  • 81
    Goodwill, David William
    Oil Company Executive born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-09 ~ 2015-02-26
    OF - Director → CIF 0
  • 82
    Vann, Ian Roland
    Petroleum Geologist born in December 1948
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2006-07-03
    OF - Director → CIF 0
  • 83
    Armstrong, William Ellis
    Oil Company Executive born in June 1957
    Individual
    Officer
    icon of calendar 2001-09-01 ~ 2006-07-03
    OF - Director → CIF 0
parent relation
Company in focus

BP EXPLORATION OPERATING COMPANY LIMITED

Previous name
BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
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
    icon of addressChertsey Road, Sunbury On Thames, Middlesex TW16 7BP
    PRIVATE LIMITED COMPANY incorporated on 1935-10-12 (90 years 2 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
    icon of addressChertsey 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
    icon of addressNo Number, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
    UNITED KINGDOM
    CIF 2
  • BP EXPLORATION OPERATING LIMITED
    S
    Registered number missing
    icon of addressBritannic House, 1 Finsbury Circus, London, EC2M 7BA
    CIF 3
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ARCO BRITISH LIMITED - 2013-01-17
    icon of address1209 Orange Street, Wilmington, Delaware, De 19801, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    CIF 1 - Director → ME
  • 3
    BP EXPLORATION ABU DHABI LIMITED - 2005-10-13
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    ANGOLA JV LIMITED - 2022-08-22
    icon of address125 Old Broad Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-08-01 ~ 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
  • 5
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 11
    HEDON MONOMERS LIMITED - 1983-12-20
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressAvenida Rio Branco No.1, 10th Floor Sector B, City Of Rio De Janeiro, State Of Rio De Janeiro Brazil, Brazil
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-27 ~ now
    CIF 3 - Director → ME
  • 14
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 16
    MEADHURST SERVICES (NO.8) LIMITED - 2009-10-23
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 17
    JADE GLOBAL UK LIMITED - 2010-09-21
    HACKREMCO (NO.1551) LIMITED - 1999-12-08
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 18
    ENERGY COMPANY OF KIRKUK LIMITED - 2025-01-22
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 19
    BRITOIL (BETA) LIMITED - 1998-02-06
    CANADA NORTHWEST OIL (U.K.) LIMITED - 1981-12-31
    BNOC (BETA) LIMITED - 1982-08-02
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    CENTRAL NORTH SEA PIPELINES LIMITED - 1992-08-07
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 23
    BRITISH BREON LIMITED - 1992-12-15
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 25
    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
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 26
    BP AMOCO EXPLORATION (EPSILON) LIMITED - 2007-02-14
    SULPETRO (UK) LIMITED - 1988-03-08
    CANDEL PETROLEUM(U.K.)LIMITED - 1982-05-27
    BP PETROLEUM DEVELOPMENT (ALPHA) LIMITED - 2000-07-21
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    EXPLORERS MUSEUM LIMITED(THE) - 1982-01-26
    BP EXPLORATION (FARRINGDON) LIMITED - 1983-12-21
    BP EXPLORATION (FARRINGDON) LIMITED - 1981-12-31
    BP DEVELOPMENTS (INDONESIA) LIMITED - 1993-06-08
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 32
    CONOCOPHILLIPS (U.K.) PSI LIMITED - 2018-12-18
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 34
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 35
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, Tw16 7bp, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 36
    BRITISH TANKER COMPANY LIMITED - 1993-06-03
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 38
    NATIONAL COAL BOARD(EXPLORATION)LIMITED - 1976-12-31
    BNOC (EXPLORATION) LIMITED - 1982-08-02
    BRITOIL (EXPLORATION) LIMITED - 1997-12-30
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 40
    BP BAWEAN LIMITED - 2007-05-25
    BRITOIL (OMIKRON) LIMITED - 2000-07-21
    BP AMOCO EXPLORATION (GAMMA) LIMITED - 2001-11-15
    HADSON OHIO OIL(U.K.)LIMITED - 1985-10-22
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressChertsey Road, Sunbury On Thames, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 47
    VOYAGER PETROLEUMS (U K) P L C - 1986-11-15
    BP PETROLEUM DEVELOPMENT (SOUTHERN ENGLAND) LIMITED - 1994-04-28
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 49
    icon of addressChertsey Road, Sunbury On Thames, Middlessex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 50
    CONTINENTAL SHELF 244 LIMITED - 2002-09-30
    BP ENERGY LIMITED - 2011-01-27
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 51
    ANGOLA PPC2 LIMITED - 2011-01-27
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 52
    ANGOLA PPC1 LIMITED - 2011-01-27
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 53
    BP ABSHERON LIMITED - 2024-12-11
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 54
    BP EXPLORATION (ABSHERON) LIMITED - 2024-12-11
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 55
    BP(KUWAIT)LIMITED - 1993-01-08
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 56
    BP EXPLORATION (WEST AFRICA) LIMITED - 2017-02-02
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 58
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 60
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 61
    BP INDONESIA OIL TERMINAL INVESTMENT LIMITED - 2017-02-02
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 62
    BP SHAFAG ASIMAN LIMITED - 2011-07-12
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 64
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 65
    BP KASURI LIMITED - 2010-11-23
    BP ZIMBABWE HOLDINGS LIMITED - 2006-06-22
    OILCO DEVELOPMENTS LIMITED - 2005-11-08
    BP ZIMBABWE LIMITED - 2008-06-06
    BP WIND ENERGY LIMITED - 2010-05-13
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 66
    ALNERY NO. 386 LIMITED - 1987-11-30
    BP SANGATTA II LIMITED - 2011-11-14
    CASTROL OVERSEAS NOMINEES LIMITED - 2010-12-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 67
    BP TANJUNG LIMITED - 2011-04-15
    BP ARGUNI I LIMITED - 2011-11-14
    BP RUMAILA LIMITED - 2009-07-01
    BP IRAQ LIMITED - 2010-12-02
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 68
    BP GLOBAL LNG LIMITED - 2009-10-14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 69
    BP+AMOCO OIL & GAS LIMITED - 1999-04-06
    JUPITER INSURANCE HOLDINGS LIMITED - 2008-12-09
    MEADHURST SERVICES (NO.9) LIMITED - 2009-10-14
    HACKREMCO (NO.1381) LIMITED - 1998-08-12
    BP AMOCO EMPLOYEE BENEFITS TRUST LIMITED - 2008-09-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 70
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    icon of address1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 71
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 72
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 73
    BP NEWCO 1 LIMITED - 2015-12-31
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 74
    icon of addressEni House, 10 Ebury Bridge Road, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of addressEni House, 10 Ebury Bridge Road, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 85 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    BP EXPLORATION (DELTA) NEWCO LIMITED - 2024-05-23
    icon of addressChertsey Road, Middlesex, Sunbury On Thames, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-12-12
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 2
    BP EXPLORATION (EQUATORIAL GUINEA) LIMITED - 1993-07-12
    BP EXPLORATION (ANGOLA) LIMITED - 2023-04-13
    CLYDE CHARTER COMPANY LIMITED - 1992-12-15
    icon of address125 Old Broad Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-24
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    BP EXPLORATION ANGOLA (KWANZA BENGUELA) LIMITED - 2023-04-13
    icon of address125 Old Broad Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 4
    ANGOLA JVCO LIMITED - 2023-04-13
    icon of address125 Old Broad Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-08-01
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 5
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2024-10-21
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 6
    BP EXPLORATION ALGERIA LIMITED - 1999-04-29
    BP AMOCO EXPLORATION (IN AMENAS) LIMITED - 2023-03-01
    LEDGE 99 LIMITED - 1992-11-04
    icon of address6 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 7
    B P PETROLEUM DEVELOPMENT OF INDONESIA LIMITED - 1995-11-03
    BP EXPLORATION (IN SALAH) LIMITED - 2005-04-20
    BP EXPLORATION (ALGERIA) LIMITED - 2023-03-01
    icon of addressEni House, 10, Ebury Bridge Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-09-13
    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
  • 10
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-09-13
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 11
    icon of addressTown Hall, Lerwick, Shetland
    Active Corporate (11 parents)
    Equity (Company account)
    6,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Right to appoint or remove directors OE
  • 12
    icon of addressPipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2012-12-31
    CIF 2 - Director → 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.