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
    Leonard, Michael James
    Born in August 1970
    Individual (9 offsprings)
    Officer
    2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Bethencourt, Carlos Tomas De La Pena
    Born in December 1987
    Individual (7 offsprings)
    Officer
    2023-12-08 ~ now
    OF - Director → CIF 0
  • 3
    Hodgson, Jayne Angela
    Born in May 1969
    Individual (7 offsprings)
    Officer
    2018-09-05 ~ now
    OF - Director → CIF 0
  • 4
    Flores, Ariel David
    Born in July 1977
    Individual (2 offsprings)
    Officer
    2024-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Lyons, Jan Clayton
    Born in September 1965
    Individual (5 offsprings)
    Officer
    2018-02-26 ~ now
    OF - Director → CIF 0
  • 6
    BP P.L.C.
    - now 00102498
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    1, St James's Square, London, United Kingdom
    Active Corporate (16 parents, 21 offsprings)
    Person with significant control
    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
  • 7
    SUNBURY SECRETARIES LIMITED
    07158629
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (5 parents, 260 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-02-26 ~ now
    OF - Secretary → CIF 0
  • 8
    HYGREEN TEESSIDE LIMITED - now 15329325
    HYGREEN TEESSIDE LIMITED - 2025-09-12
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents, 73 offsprings)
    Officer
    2025-10-27 ~ now
    OF - Secretary → CIF 0
Ceased 40
  • 1
    Percy, Steven Wellesley
    Business Manager born in October 1946
    Individual
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 2
    Peevor, Brian
    Individual (2 offsprings)
    Officer
    1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
    1997-05-23 ~ 1997-08-31
    OF - Secretary → CIF 0
  • 3
    Eng, Christopher Kuangcheng Gerald
    Individual
    Officer
    2009-03-23 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 4
    Starbird, Zackary Scott
    Company Director born in May 1970
    Individual
    Officer
    2023-07-31 ~ 2024-07-12
    OF - Director → CIF 0
  • 5
    Mccann, Catherine Ann
    Company Director born in May 1966
    Individual (3 offsprings)
    Officer
    2022-02-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 6
    Staunton, Niamh Marie
    Company Director born in September 1978
    Individual (4 offsprings)
    Officer
    2021-03-31 ~ 2024-04-26
    OF - Director → CIF 0
  • 7
    Ahearne, Stephen James
    Company Director born in September 1939
    Individual
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 8
    Greve, Gary Christian
    Oil Company Executive born in July 1949
    Individual
    Officer
    1994-01-01 ~ 1995-08-31
    OF - Director → CIF 0
  • 9
    Bentley, Mark Traill
    Accountant born in July 1935
    Individual
    Officer
    ~ 1992-07-17
    OF - Director → CIF 0
  • 10
    Sanyal, Debasish Satya
    Oil Company born in September 1965
    Individual (1 offspring)
    Officer
    2007-08-01 ~ 2012-01-01
    OF - Director → CIF 0
  • 11
    Browne, Edmund John Phillip, Lord
    Company Director born in February 1948
    Individual (12 offsprings)
    Officer
    1995-06-10 ~ 2007-05-01
    OF - Director → CIF 0
  • 12
    Eyton, David Geoffrey Philip
    Oil Company Executive born in March 1961
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ 2022-03-16
    OF - Director → CIF 0
  • 13
    Haywood, Alan Henry
    Group Treasurer born in July 1966
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2017-02-14
    OF - Director → CIF 0
  • 14
    Starkie, Francis William Michael
    Group Chief Accountant born in June 1949
    Individual (21 offsprings)
    Officer
    1994-04-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 15
    Mccabe, Helen
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    2021-08-17 ~ 2023-06-01
    OF - Director → CIF 0
  • 16
    Hayward, Anthony Bryan
    Oil Company Executive born in May 1957
    Individual (10 offsprings)
    Officer
    2000-09-01 ~ 2002-11-01
    OF - Director → CIF 0
    Hayward, Anthony Bryan, Dr
    Executive Director born in May 1957
    Individual (10 offsprings)
    Officer
    2007-05-04 ~ 2010-11-30
    OF - Director → CIF 0
  • 17
    Preston, Richard Murray
    Chartered Accountant born in November 1944
    Individual
    Officer
    2004-07-01 ~ 2004-11-23
    OF - Director → CIF 0
  • 18
    Gilvary, Brian, Dr
    Director born in February 1962
    Individual (6 offsprings)
    Officer
    2012-01-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 19
    Bartlett, John Harold, Mr.
    Oil Company Executive born in December 1953
    Individual (23 offsprings)
    Officer
    2012-02-27 ~ 2017-12-31
    OF - Director → CIF 0
  • 20
    Young, Gillian Elizabeth
    Individual
    Officer
    1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
  • 21
    Allen, David Christopher, Dr
    Oil Company Executive born in July 1954
    Individual
    Officer
    1996-07-01 ~ 1997-06-30
    OF - Director → CIF 0
  • 22
    Russell, Leigh-ann
    Company Director born in April 1975
    Individual (1 offspring)
    Officer
    2022-04-14 ~ 2022-05-16
    OF - Director → CIF 0
  • 23
    Buchanan, John Gordon Sinclair, Sir
    Executive Director born in June 1943
    Individual
    Officer
    1995-09-01 ~ 2002-11-21
    OF - Director → CIF 0
  • 24
    Ali, Yasin Stanley, Mr.
    Individual (5 offsprings)
    Officer
    2001-02-19 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 25
    Bucknall, David James
    Group Treasurer born in March 1968
    Individual (18 offsprings)
    Officer
    2012-01-01 ~ 2021-08-17
    OF - Director → CIF 0
  • 26
    Chapman, Douglas Patrick
    Oil Company Executive born in May 1950
    Individual (8 offsprings)
    Officer
    1992-07-20 ~ 1994-03-31
    OF - Director → CIF 0
    2002-11-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 27
    Vaight, Paul Ronald
    Oil Company Executive born in December 1944
    Individual
    Officer
    ~ 1996-06-30
    OF - Director → CIF 0
  • 28
    Watson, David Robert
    Oil Co Executive born in April 1952
    Individual
    Officer
    1996-10-01 ~ 2000-09-01
    OF - Director → CIF 0
  • 29
    Thomas, Andrea Margaret
    Individual (1 offspring)
    Officer
    1997-09-01 ~ 2010-02-26
    OF - Secretary → CIF 0
  • 30
    Watts, Julian John
    Individual
    Officer
    1995-02-09 ~ 1997-05-23
    OF - Secretary → CIF 0
  • 31
    Harrington, Roger Christopher
    Oil Company Executive born in June 1966
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2018-08-03
    OF - Director → CIF 0
  • 32
    Thomson, Katherine Anne
    Oil Company Executive born in March 1968
    Individual (1 offspring)
    Officer
    2017-02-14 ~ 2023-12-03
    OF - Director → CIF 0
  • 33
    Simon, David, Lord
    Company Director born in July 1939
    Individual
    Officer
    ~ 1995-06-13
    OF - Director → CIF 0
  • 34
    Grote, Byron Elmer, Dr
    Oil Company Executive born in March 1948
    Individual (1 offspring)
    Officer
    1992-08-10 ~ 1993-12-31
    OF - Director → CIF 0
    2002-11-21 ~ 2012-01-01
    OF - Director → CIF 0
  • 35
    O'sullivan, Michael John
    Oil Company Executive born in April 1964
    Individual
    Officer
    2018-02-26 ~ 2021-05-07
    OF - Director → CIF 0
  • 36
    Fitzsimmons, David Stephen
    Oil Company Manager born in September 1955
    Individual (6 offsprings)
    Officer
    1997-07-01 ~ 1998-12-30
    OF - Director → CIF 0
  • 37
    Hanratty, Judith Christine
    Individual (1 offspring)
    Officer
    1994-10-01 ~ 1995-02-09
    OF - Secretary → CIF 0
  • 38
    Hollow, Alison Jane
    Individual
    Officer
    1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
  • 39
    Grayson, Richard Charles
    Individual
    Officer
    ~ 1994-10-01
    OF - Secretary → CIF 0
  • 40
    MELROSE OIL TRADING COMPANY LIMITED
    00339288
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-08-11 ~ 2004-09-10
    PE - Director → CIF 0
parent relation
Company in focus

BP INTERNATIONAL LIMITED

Linked company numbers found in government register: 00542515, 05319396
Previous name
BP TRADING LIMITED - 1981-12-31 01033761
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
70100 - Activities Of Head Offices

Related profiles found in government register
  • BP INTERNATIONAL LIMITED
    Info
    BP TRADING LIMITED - 1981-12-31
    Registered number 00542515
    Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP
    PRIVATE LIMITED COMPANY incorporated on 1954-12-29 (71 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • BP INTERNATIONAL LIMITED
    S
    Registered number 542515
    N/a, Chertsey Road, Sunbury-on-thames, TW16 7BP
    CIF 1
  • BP INTERNATIONAL LIMITED
    S
    Registered number missing
    Chertsey Road, Sunbury On Thames, Middlesex, Tw16, Chertsey Road, Sunbury-on-thames, England, TW16 7BP
    Private Limited Company
    CIF 2
  • BP INTERNATIONAL LIMITED
    S
    Registered number 00542515
    Bp International Limited, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    BP (ABU DHABI) LIMITED
    00735658
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    2022-01-04 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    BP ABERDEEN HYDROGEN ENERGY LIMITED
    - now SC725848
    AGHOCO 2175 LIMITED
    - 2022-03-11 SC725848
    C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2022-03-10 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BP ALTERNATIVE ENERGY HOLDINGS LIMITED
    - now 02515099
    BP SOLAR HOLDINGS LIMITED - 2005-12-01
    SORTPICK LIMITED - 1991-01-30
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    BP ALTERNATIVE ENERGY INVESTMENTS LIMITED
    - now 05998019
    BP BIOFUELS UK LIMITED
    - 2017-11-27 05998019
    MEADHURST SERVICES (NO.2) LIMITED - 2007-06-15 03604331, 05997984, 05998024... (more)
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    BP AUSTRALIA SWAPS MANAGEMENT LIMITED
    08298838
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    BP CAPITAL MARKETS P.L.C.
    - now 01290444
    BP AMOCO CAPITAL P.L.C. - 2001-05-08
    BP CAPITAL P.L.C. - 1999-03-02
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    BP CHEMICALS LIMITED
    - now 00194971 00517403, 00717081, 01214291
    BP CHEMICALS INTERNATIONAL LIMITED - 1976-12-31 00717081
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-11-13 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    BP CORPORATE HOLDINGS LIMITED
    04116177
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-12-19 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    BP EXPLORATION COMPANY LIMITED
    - now SC000792
    B P EXPLORATION COMPANY LIMITED
    - 2020-02-06 SC000792
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    BP FINANCE P.L.C
    04145621
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    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
  • 11
    BP GAS & POWER INVESTMENTS LIMITED
    12169614
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-09-08 ~ now
    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
  • 12
    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 (5 parents, 1 offspring)
    Person with significant control
    2024-10-31 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    BP OIL INTERNATIONAL LIMITED
    - now 00322365
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    BP OIL UK LIMITED
    - now 00446915
    B P OIL LIMITED - 1989-02-01
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 15
    BP OIL VENEZUELA LIMITED
    - now 01858781
    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, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 16
    BP OIL YEMEN LIMITED
    - now 00190435
    BP SOUTH YEMEN LIMITED - 1991-09-12
    SHELL SOUTHERN YEMEN LIMITED - 1982-01-21
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    BP PENSION ESCROW LIMITED
    12097961
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-07-11 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 18
    BP RUSSIAN INVESTMENTS LIMITED
    - now 02565511
    BP AMERICA HOLDINGS LIMITED - 2004-12-06
    SHIELDHELP LIMITED - 1991-02-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    BP SHIPPING LIMITED
    - now 00140132
    B P TANKER COMPANY LIMITED - 1980-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    BP SOUTH AMERICA HOLDINGS LTD
    11719854
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-12-10 ~ 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
  • 21
    BP TECHNOLOGY VENTURES LIMITED
    - now 01553681
    BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED - 2016-02-01
    BP SOLAR LIMITED - 2005-12-29
    BP SOLAR INTERNATIONAL LIMITED - 1989-02-16
    BP PHOTOVOLTAICS LIMITED - 1985-10-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    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
  • 22
    BRITANNIC ENERGY TRADING LIMITED
    - now 01378710
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09 00120427
    CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01 00120427, 00909697
    CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 23
    BRITANNIC MARKETING LIMITED
    10867225
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 24
    BRITANNIC STRATEGIES LIMITED
    - now SC123106
    BP FINANCIAL TRADING LIMITED - 2000-02-11
    WHITEWATER OILS LIMITED - 1993-11-23
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    BRITANNIC TRADING LIMITED
    - now 00871912
    TREFOIL PETROLEUM LIMITED - 1987-08-27
    ANRO OIL LIMITED - 1987-06-18
    BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 26
    CONSOLIDATED PETROLEUM COMPANY LIMITED(THE)
    00234106
    Shell Centre, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 36 - Has significant influence or control as a member of a firmOE
  • 27
    ENERGY TECHNOLOGIES INSTITUTE LLP
    OC333553 06420033
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-12-12 ~ dissolved
    CIF 1 - LLP Member → ME
  • 28
    GRAMPIAN AVIATION FUELLING SERVICES LIMITED
    - now 03716230
    CONOCOPHILLIPS (U.K.) EPSILOM LIMITED - 2004-03-17
    CONOCO (U.K.) EPSILOM LIMITED - 2002-11-21
    CARMADE LIMITED - 1999-03-17
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 29
    HYGREEN TEESSIDE LIMITED
    - now 15329325
    HYGREEN TEESSIDE LIMITED - 2025-09-12
    Chertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents, 73 offsprings)
    Person with significant control
    2025-10-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 30
    PENTLAND AVIATION FUELLING SERVICES LIMITED
    - now 02544586
    CAPSIGN LIMITED - 1996-05-03
    Suite 44 (c/o Best4business Accountants) Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    S&JD ROBERTSON NORTH AIR LIMITED
    SC051614
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 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
    CIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    AIR BP LIMITED
    - now 01150609
    BP AVIATION SERVICES LIMITED - 1988-07-20
    BP (FARRINGDON) LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    BP MARINE LIMITED
    - now 01214291
    BP CHEMICALS SERVICES LIMITED - 1988-07-28 00194971, 00517403, 00717081
    BP SOUTHERN AFRICA HOLDINGS LIMITED - 1984-02-28
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-30
    CIF 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
  • 3
    HEATHROW AIRPORT FUEL COMPANY LIMITED
    - now 03189276
    SETCALL LIMITED - 1996-07-10
    Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-30
    CIF 37 - Right to appoint or remove directors OE
  • 4
    INEOS ACETYLS INVESTMENTS LIMITED - now
    BP CHEMICALS INVESTMENTS LIMITED
    - 2021-01-14 00304682
    B.P. PLASTICS LIMITED - 1990-02-27
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    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
  • 5
    INTERNATIONAL CARD CENTRE LIMITED
    - now 00462273
    B.P. (AEGEAN) LIMITED - 1989-11-14
    Chertsey Road, Sunbury On Thames, Middlesex
    Converted / Closed Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-26
    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
  • 6
    VICEROY INVESTMENTS LIMITED
    00432981
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-16
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more 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.