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 7
  • 1
    Connell, Jeffrey Graham
    Born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Critchlow, Samuel Brandon
    Born in November 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Dawson, Michael James
    Born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ now
    OF - Director → CIF 0
  • 4
    Chinkin, Cassandra Jane
    Born in September 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Kemularia, Tsira
    Born in January 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (8 parents, 159 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Secretary → CIF 0
  • 7
    BG GROUP PLC - 2016-03-30
    SCENTOFFICE LIMITED - 1999-09-09
    icon of addressShell Centre, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 55
  • 1
    Grant, John Douglas Kelso, Sir
    Evp, Policy And Corporate Affairs born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-07 ~ 2015-05-18
    OF - Director → CIF 0
  • 2
    Hampton, Philip Roy
    Executive Director Finance born in October 1953
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 3
    Mcmanus, David
    Executive Vice President born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Jones, Eric Paul
    Group Director Human Resources born in March 1948
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 5
    Dunn, Rebecca Louise
    Individual
    Officer
    icon of calendar 2010-01-14 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 6
    Brandon, Stephen John
    Executive Director born in June 1947
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 7
    Houston, Martin Joseph
    Chief Operating Officer & Executive Director born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2013-11-13
    OF - Director → CIF 0
  • 8
    Hubber, Keith Michael
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2011-05-13
    OF - Secretary → CIF 0
  • 9
    Jones, Howard Edwin Lotgering
    Born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-13 ~ 2025-11-01
    OF - Director → CIF 0
  • 10
    Carne, Mark Milford Power
    Evp & Md born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2009-11-10
    OF - Director → CIF 0
  • 11
    Jackson, Kate
    Company Director born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-30 ~ 2018-10-01
    OF - Director → CIF 0
  • 12
    Edwards, Mark
    Chartered Secretary born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-28 ~ 1999-10-28
    OF - Director → CIF 0
    Edwards, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-28 ~ 2002-10-25
    OF - Secretary → CIF 0
  • 13
    Varney, David Robert
    Executive Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 14
    Ricketts, Stefan John
    Lawyer born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ 2007-12-03
    OF - Director → CIF 0
  • 15
    Hughes, Peter Iorwerth
    Vice President born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-19 ~ 2005-12-30
    OF - Director → CIF 0
  • 16
    Mcculloch, Alan William
    Company Secretary born in September 1966
    Individual (154 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2012-04-27
    OF - Director → CIF 0
    Mcculloch, Alan William
    Individual (154 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2012-04-27
    OF - Secretary → CIF 0
  • 17
    Anthony, Paul
    Executive Vice President born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2001-09-04
    OF - Director → CIF 0
  • 18
    Wybrew, John Bryan
    Executive Director born in October 1941
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-10-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 19
    Markham, Una
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2001-09-07
    OF - Secretary → CIF 0
  • 20
    Waddell, Ricky Lynn
    Executive Vice President born in October 1959
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2008-03-06
    OF - Director → CIF 0
  • 21
    Friedrich, William Michael
    Deputy Chief Executive born in January 1949
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2007-12-07
    OF - Director → CIF 0
  • 22
    Jones, Dennis Gareth
    Accountant born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-19 ~ 2014-01-17
    OF - Director → CIF 0
  • 23
    Ennett, Cayley Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 24
    Sutcliffe, Sean George Cronin
    Executive Vice President born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2004-12-30
    OF - Director → CIF 0
  • 25
    Iskander, Sami Monir Amin
    Chief Operating Officer born in October 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-09-04 ~ 2018-01-10
    OF - Director → CIF 0
  • 26
    Brown, Malcolm Archibald Halliday
    Evp, Exploration born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-02-15
    OF - Director → CIF 0
  • 27
    Bland, Charles Riviere
    Executive Vice President born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2009-09-04
    OF - Director → CIF 0
  • 28
    Almanza, Ashley Martin
    Chief Financial Officer born in March 1963
    Individual
    Officer
    icon of calendar 2002-08-16 ~ 2011-03-31
    OF - Director → CIF 0
  • 29
    Inman, Carol Susan
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    OF - Secretary → CIF 0
  • 30
    Berget, Jorn Arild
    Vice President born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-19 ~ 2011-11-15
    OF - Director → CIF 0
  • 31
    Coghlan, Erika Margaret
    Director Of Corporate Affairs born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2002-09-09
    OF - Director → CIF 0
  • 32
    Andrew, Elizabeth Clare
    Oil Company Executive born in August 1973
    Individual
    Officer
    icon of calendar 2019-04-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 33
    Mathews, Benedict John Spurway
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    OF - Secretary → CIF 0
  • 34
    Wormley, Jon Clarke
    Executive Vice President born in May 1948
    Individual
    Officer
    icon of calendar 2000-11-28 ~ 2004-12-30
    OF - Director → CIF 0
  • 35
    Bonfield, Andrew Robert John
    Chief Financial Officer born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-28 ~ 2002-08-16
    OF - Director → CIF 0
  • 36
    Roberts, David E
    Exec Vice President born in July 1960
    Individual
    Officer
    icon of calendar 2003-02-03 ~ 2006-03-10
    OF - Director → CIF 0
  • 37
    Fysh, Stuart Alfred, Dr
    Vice President born in November 1956
    Individual
    Officer
    icon of calendar 2004-05-10 ~ 2008-11-24
    OF - Director → CIF 0
  • 38
    O'brien, Russell Leslie
    Oil Company Executive born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-02-05
    OF - Director → CIF 0
  • 39
    Duffy, Peter Gerard
    Vice President born in October 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-01-09 ~ 2009-01-19
    OF - Director → CIF 0
  • 40
    Pearman, Michael Harvey
    Oil Company Executive born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-14
    OF - Director → CIF 0
  • 41
    Chapman, Frank Joseph, Sir
    Chief Executive born in June 1953
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2012-12-31
    OF - Director → CIF 0
  • 42
    Moore, Paul Anthony
    Chartered Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2005-08-26
    OF - Secretary → CIF 0
  • 43
    Cox, Christopher Martin
    Evp, Bg Advance born in March 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2014-11-17
    OF - Director → CIF 0
  • 44
    Lowth, Simon Jonathan
    Chief Financial Officer born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2016-02-15
    OF - Director → CIF 0
  • 45
    Griffin, John Edward Henry
    Chartered Secretary born in January 1949
    Individual
    Officer
    icon of calendar 1999-04-28 ~ 1999-10-28
    OF - Director → CIF 0
    Griffin, John Edward Henry
    Individual
    Officer
    icon of calendar 1999-10-28 ~ 2003-04-22
    OF - Secretary → CIF 0
  • 46
    Wilson, Joanne
    Oil Company Executive born in April 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2018-11-09
    OF - Director → CIF 0
  • 47
    Ostrowski, Sara Joan Elizabeth
    Oil Company Executive born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2016-12-23
    OF - Director → CIF 0
  • 48
    Barbosa, Fabio De Oliveira
    Chief Financial Officer born in December 1960
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2013-02-15
    OF - Director → CIF 0
  • 49
    Finlayson, Christopher Geoffrey
    Petroleum Engineer born in April 1956
    Individual
    Officer
    icon of calendar 2010-08-11 ~ 2014-04-28
    OF - Director → CIF 0
  • 50
    Allen, Steven Patrick
    Individual
    Officer
    icon of calendar 2011-05-14 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 51
    Nichol, Emma Claire
    Individual
    Officer
    icon of calendar 2001-06-19 ~ 2004-11-09
    OF - Secretary → CIF 0
  • 52
    Booker, Robert Carlton
    Accountant born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-06 ~ 2013-02-11
    OF - Director → CIF 0
  • 53
    Hinden, Frances
    Oil Company Executive born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2021-09-13
    OF - Director → CIF 0
  • 54
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (3 parents, 97 offsprings)
    Officer
    2016-03-14 ~ 2022-11-01
    PE - Secretary → CIF 0
  • 55
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-04-28 ~ 1999-04-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BG ENERGY HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BG ENERGY HOLDINGS LIMITED
    Info
    Registered number 03763515
    icon of addressShell Centre, London SE1 7NA
    PRIVATE LIMITED COMPANY incorporated on 1999-04-28 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BG ENERGY HOLDINGS LIMITED
    S
    Registered number 3763515
    icon of addressShell Centre, London, England, SE1 7NA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    BG GROUP LIMITED - 1999-09-09
    SCENTOFFICE LIMITED - 2001-11-06
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Right to appoint or remove directors as a member of a firmOE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    ALNERY NO. 2840 LIMITED - 2009-02-09
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    BG TRANSCO LIMITED - 1999-12-13
    BG NO 15 LIMITED - 2000-02-11
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    WORLD ENERGY LIMITED - 1997-03-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 15
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
  • 18
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    BRITISH GAS UK HOLDINGS LIMITED - 1997-02-13
    ACRE OIL (MANAGEMENT SERVICES) LIMITED - 1993-12-20
    DALESPEED LIMITED - 1988-04-15
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    BG OIL SERVICES LIMITED - 2011-02-16
    ALNERY NO. 2911 LIMITED - 2010-04-07
    icon of addressShell Centre, London, England
    Active Corporate (5 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
  • 24
    BRASIL SHIPPING II LIMITED - 2011-02-16
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressMain Road, Waterston, Milford Haven, Pembrokeshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 27
    BG NO.7 LIMITED - 1999-11-01
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    ALNERY NO. 2775 LIMITED - 2008-05-07
    BG 456 LIMITED - 2017-10-03
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 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
  • 29
    BG TRINIDAD LNG LIMITED - 2024-10-11
    BRITISH GAS TRINIDAD LNG LIMITED - 2005-04-05
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 30
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE

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.