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 (1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Hodgson, Jayne Angela
    Born in May 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Bethencourt, Carlos Tomas De La Pena
    Born in December 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 4
    Flores, Ariel David
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Lyons, Jan Clayton
    Born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 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
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    icon of address1, St James's Square, London, United Kingdom
    Active Corporate (16 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    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 2010-02-26 ~ now
    OF - Secretary → CIF 0
Ceased 40
  • 1
    Sanyal, Debasish Satya
    Oil Company born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2012-01-01
    OF - Director → CIF 0
  • 2
    Mccann, Catherine Ann
    Company Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 3
    Thomson, Katherine Anne
    Oil Company Executive born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-14 ~ 2023-12-03
    OF - Director → CIF 0
  • 4
    Preston, Richard Murray
    Chartered Accountant born in November 1944
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-23
    OF - Director → CIF 0
  • 5
    Bartlett, John Harold, Mr.
    Oil Company Executive born in December 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2017-12-31
    OF - Director → CIF 0
  • 6
    Bentley, Mark Traill
    Accountant born in July 1935
    Individual
    Officer
    icon of calendar ~ 1992-07-17
    OF - Director → CIF 0
  • 7
    Percy, Steven Wellesley
    Business Manager born in October 1946
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 8
    Grayson, Richard Charles
    Individual
    Officer
    icon of calendar ~ 1994-10-01
    OF - Secretary → CIF 0
  • 9
    Staunton, Niamh Marie
    Company Director born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2024-04-26
    OF - Director → CIF 0
  • 10
    Hanratty, Judith Christine
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 1995-02-09
    OF - Secretary → CIF 0
  • 11
    Greve, Gary Christian
    Oil Company Executive born in July 1949
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1995-08-31
    OF - Director → CIF 0
  • 12
    Ahearne, Stephen James
    Company Director born in September 1939
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 13
    Starbird, Zackary Scott
    Company Director born in May 1970
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2024-07-12
    OF - Director → CIF 0
  • 14
    Thomas, Andrea Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2010-02-26
    OF - Secretary → CIF 0
  • 15
    Watts, Julian John
    Individual
    Officer
    icon of calendar 1995-02-09 ~ 1997-05-23
    OF - Secretary → CIF 0
  • 16
    Simon, David, Lord
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 1995-06-13
    OF - Director → CIF 0
  • 17
    O'sullivan, Michael John
    Oil Company Executive born in April 1964
    Individual
    Officer
    icon of calendar 2018-02-26 ~ 2021-05-07
    OF - Director → CIF 0
  • 18
    Chapman, Douglas Patrick
    Oil Company Executive born in May 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-07-20 ~ 1994-03-31
    OF - Director → CIF 0
    icon of calendar 2002-11-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 19
    Russell, Leigh-ann
    Company Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-14 ~ 2022-05-16
    OF - Director → CIF 0
  • 20
    Mccabe, Helen
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ 2023-06-01
    OF - Director → CIF 0
  • 21
    Hollow, Alison Jane
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
  • 22
    Harrington, Roger Christopher
    Oil Company Executive born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-08-03
    OF - Director → CIF 0
  • 23
    Gilvary, Brian, Dr
    Director born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 24
    Fitzsimmons, David Stephen
    Oil Company Manager born in September 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1998-12-30
    OF - Director → CIF 0
  • 25
    Grote, Byron Elmer, Dr
    Oil Company Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-10 ~ 1993-12-31
    OF - Director → CIF 0
    icon of calendar 2002-11-21 ~ 2012-01-01
    OF - Director → CIF 0
  • 26
    Hayward, Anthony Bryan
    Oil Company Executive born in May 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2002-11-01
    OF - Director → CIF 0
    Hayward, Anthony Bryan, Dr
    Executive Director born in May 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2010-11-30
    OF - Director → CIF 0
  • 27
    Allen, David Christopher, Dr
    Oil Company Executive born in July 1954
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 1997-06-30
    OF - Director → CIF 0
  • 28
    Ali, Yasin Stanley, Mr.
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 29
    Peevor, Brian
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
    icon of calendar 1997-05-23 ~ 1997-08-31
    OF - Secretary → CIF 0
  • 30
    Browne, Edmund John Phillip, Lord
    Company Director born in February 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-06-10 ~ 2007-05-01
    OF - Director → CIF 0
  • 31
    Eng, Christopher Kuangcheng Gerald
    Individual
    Officer
    icon of calendar 2009-03-23 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 32
    Eyton, David Geoffrey Philip
    Oil Company Executive born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-16
    OF - Director → CIF 0
  • 33
    Young, Gillian Elizabeth
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 1994-06-13
    OF - Secretary → CIF 0
  • 34
    Buchanan, John Gordon Sinclair, Sir
    Executive Director born in June 1943
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 2002-11-21
    OF - Director → CIF 0
  • 35
    Bucknall, David James
    Group Treasurer born in March 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2021-08-17
    OF - Director → CIF 0
  • 36
    Vaight, Paul Ronald
    Oil Company Executive born in December 1944
    Individual
    Officer
    icon of calendar ~ 1996-06-30
    OF - Director → CIF 0
  • 37
    Starkie, Francis William Michael
    Group Chief Accountant born in June 1949
    Individual (21 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 38
    Watson, David Robert
    Oil Co Executive born in April 1952
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 2000-09-01
    OF - Director → CIF 0
  • 39
    Haywood, Alan Henry
    Group Treasurer born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2017-02-14
    OF - Director → CIF 0
  • 40
    icon of addressChertsey 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

Previous name
BP TRADING LIMITED - 1981-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
46719 - Wholesale Of Other Fuels And Related Products

Related profiles found in government register
  • BP INTERNATIONAL LIMITED
    Info
    BP TRADING LIMITED - 1981-12-31
    Registered number 00542515
    icon of addressChertsey Road, Sunbury On Thames, Middlesex TW16 7BP
    PRIVATE LIMITED COMPANY incorporated on 1954-12-29 (71 years). 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
    icon of addressN/a, Chertsey Road, Sunbury-on-thames, TW16 7BP
    CIF 1
  • BP INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressChertsey 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
    icon of addressBp 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 30
  • 1
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    AGHOCO 2175 LIMITED - 2022-03-11
    icon of addressC/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-03-10 ~ 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
  • 3
    SORTPICK LIMITED - 1991-01-30
    BP SOLAR HOLDINGS LIMITED - 2005-12-01
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 4
    BP BIOFUELS UK LIMITED - 2017-11-27
    MEADHURST SERVICES (NO.2) LIMITED - 2007-06-15
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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 AMOCO CAPITAL P.L.C. - 2001-05-08
    BP CAPITAL P.L.C. - 1999-03-02
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    BP CHEMICALS INTERNATIONAL LIMITED - 1976-12-31
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    B P EXPLORATION COMPANY LIMITED - 2020-02-06
    icon of address1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-08 ~ 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
  • 12
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 13
    B P OIL LIMITED - 1989-02-01
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 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
    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 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    BP SOUTH YEMEN LIMITED - 1991-09-12
    SHELL SOUTHERN YEMEN LIMITED - 1982-01-21
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    SHIELDHELP LIMITED - 1991-02-18
    BP AMERICA HOLDINGS LIMITED - 2004-12-06
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 18
    B P TANKER COMPANY LIMITED - 1980-12-31
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 21
    CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
    CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 23
    WHITEWATER OILS LIMITED - 1993-11-23
    BP FINANCIAL TRADING LIMITED - 2000-02-11
    icon of address1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 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
  • 24
    TREFOIL PETROLEUM LIMITED - 1987-08-27
    ANRO OIL LIMITED - 1987-06-18
    BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressShell Centre, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 26
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    CIF 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
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    HYGREEN TEESSIDE LIMITED - 2025-09-12
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, England
    Active Corporate (4 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    CAPSIGN LIMITED - 1996-05-03
    icon of addressSuite 44 (c/o Best4business Accountants) Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 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
    icon of address1 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
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    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
Ceased 6
  • 1
    BP (FARRINGDON) LIMITED - 1981-12-31
    BP AVIATION SERVICES LIMITED - 1988-07-20
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    BP CHEMICALS SERVICES LIMITED - 1988-07-28
    BP SOUTHERN AFRICA HOLDINGS LIMITED - 1984-02-28
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-30
    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
  • 3
    SETCALL LIMITED - 1996-07-10
    icon of addressBuilding 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    CIF 36 - Right to appoint or remove directors OE
  • 4
    B.P. PLASTICS LIMITED - 1990-02-27
    BP CHEMICALS INVESTMENTS LIMITED - 2021-01-14
    icon of addressHawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    B.P. (AEGEAN) LIMITED - 1989-11-14
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.