1
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (5 parents)
Person with significant control
2022-01-04 ~ nowCIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
2
AGHOCO 2175 LIMITED - 2022-03-11
C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Aberdeenshire, ScotlandActive Corporate (8 parents)
Person with significant control
2022-03-10 ~ nowCIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
3
SORTPICK LIMITED - 1991-01-30
BP SOLAR HOLDINGS LIMITED - 2005-12-01
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
4
BP BIOFUELS UK LIMITED - 2017-11-27
MEADHURST SERVICES (NO.2) LIMITED - 2007-06-15
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
5
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
6
BP AMOCO CAPITAL P.L.C. - 2001-05-08
BP CAPITAL P.L.C. - 1999-03-02
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
7
BP CHEMICALS INTERNATIONAL LIMITED - 1976-12-31
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents, 1 offspring)
Person with significant control
2020-11-13 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of shares – 75% or more → OE
8
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents)
Person with significant control
2016-12-19 ~ nowCIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
9
B P EXPLORATION COMPANY LIMITED - 2020-02-06
1 Wellheads Avenue, Dyce, AberdeenActive Corporate (6 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
10
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
11
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (5 parents)
Person with significant control
2020-09-08 ~ nowCIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
12
PRICE'S LUBRICANTS LIMITED - 1981-12-31
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
13
B P OIL LIMITED - 1989-02-01
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (7 parents, 11 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
14
BP JAVA LIMITED - 1998-07-30
BP CHEMICALS SEA LIMITED - 1995-08-22
BP JAVA LIMITED - 1994-02-08
ASH SHIPPING LIMITED - 1986-09-10
ODEQUEST LIMITED - 1985-02-26
C/o Bdo Llp, 5 Temple Square Temple Street, LiverpoolDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Ownership of shares – 75% or more → OE
15
BP SOUTH YEMEN LIMITED - 1991-09-12
SHELL SOUTHERN YEMEN LIMITED - 1982-01-21
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
16
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (5 parents)
Person with significant control
2019-07-11 ~ nowCIF 33 - Right to appoint or remove directors → OE
CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
17
SHIELDHELP LIMITED - 1991-02-18
BP AMERICA HOLDINGS LIMITED - 2004-12-06
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
18
B P TANKER COMPANY LIMITED - 1980-12-31
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
19
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (4 parents)
Person with significant control
2018-12-10 ~ nowCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
20
BP SOLAR LIMITED - 2005-12-29
BP PHOTOVOLTAICS LIMITED - 1985-10-18
BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED - 2016-02-01
BP SOLAR INTERNATIONAL LIMITED - 1989-02-16
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
21
CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01
CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
22
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (5 parents)
Person with significant control
2023-04-28 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
23
WHITEWATER OILS LIMITED - 1993-11-23
BP FINANCIAL TRADING LIMITED - 2000-02-11
1 Wellheads Avenue, Dyce, AberdeenActive Corporate (6 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
24
TREFOIL PETROLEUM LIMITED - 1987-08-27
ANRO OIL LIMITED - 1987-06-18
BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
Chertsey Road, Sunbury On Thames, MiddlesexActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of shares – 75% or more → OE
25
Shell Centre, LondonActive Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
CIF 35 - Has significant influence or control as a member of a firm → OE
26
Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
2007-12-12 ~ dissolvedCIF 1 - LLP Member → ME
27
CONOCO (U.K.) EPSILOM LIMITED - 2002-11-21
CONOCOPHILLIPS (U.K.) EPSILOM LIMITED - 2004-03-17
CARMADE LIMITED - 1999-03-17
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
28
HYGREEN TEESSIDE LIMITED - 2025-09-12
Chertsey Road, Sunbury On Thames, Middlesex, EnglandActive Corporate (4 parents, 35 offsprings)
Person with significant control
2025-10-13 ~ nowCIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
29
CAPSIGN LIMITED - 1996-05-03
Suite 44 (c/o Best4business Accountants) Beaufort Court, Admirals Way, London, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
30
1 Wellheads Avenue, Dyce, AberdeenActive Corporate (6 parents)
Cash at bank and in hand (Company account)
2,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE