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 39
  • 1
    Bamford, Samuel Arnold David, Dr
    Geophysicist born in May 1946
    Individual (21 offsprings)
    Officer
    2004-07-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 2
    O'donoghue, Matthew John
    Engineer born in September 1944
    Individual (4 offsprings)
    Officer
    2000-05-03 ~ 2008-03-31
    OF - Director → CIF 0
  • 3
    Thompson, Dorothy Carrington
    Director born in November 1960
    Individual (35 offsprings)
    Officer
    2018-04-25 ~ 2021-12-31
    OF - Director → CIF 0
    Thompson, Dorothy Carrington
    Individual (35 offsprings)
    Officer
    2018-04-25 ~ 2018-04-25
    OF - Secretary → CIF 0
  • 4
    Courtney, Rohan Richard
    Director born in January 1948
    Individual (37 offsprings)
    Officer
    2000-05-03 ~ 2007-12-31
    OF - Director → CIF 0
  • 5
    Thompson, Simon Robert
    Company Director born in June 1959
    Individual (7 offsprings)
    Officer
    2011-05-16 ~ 2017-04-26
    OF - Director → CIF 0
  • 6
    Lander, John Hugh Russell
    Geophysicist born in February 1944
    Individual (25 offsprings)
    Officer
    2001-03-23 ~ 2004-04-16
    OF - Director → CIF 0
  • 7
    Daly, Michael Christopher, Professor
    Geologist born in October 1953
    Individual (18 offsprings)
    Officer
    2014-06-01 ~ 2023-05-24
    OF - Director → CIF 0
  • 8
    Hickey, Thomas Gerard
    Accountant born in August 1968
    Individual (26 offsprings)
    Officer
    2000-05-03 ~ 2008-09-01
    OF - Director → CIF 0
    Hickey, Thomas Gerard
    Accountant
    Individual (26 offsprings)
    Officer
    2000-05-03 ~ 2008-03-04
    OF - Secretary → CIF 0
  • 9
    Mccoss, Angus Murray, Dr
    Geologist born in November 1961
    Individual (22 offsprings)
    Officer
    2006-12-06 ~ 2019-12-09
    OF - Director → CIF 0
  • 10
    Williams, David Michael
    Company Director born in January 1946
    Individual (88 offsprings)
    Officer
    2006-06-01 ~ 2012-05-16
    OF - Director → CIF 0
  • 11
    Agyare, Kofi Tutu
    Asset Manager born in February 1963
    Individual (4 offsprings)
    Officer
    2010-08-25 ~ 2019-04-25
    OF - Director → CIF 0
  • 12
    Goethe, Roald
    Born in March 1960
    Individual (8 offsprings)
    Officer
    2023-02-24 ~ now
    OF - Director → CIF 0
  • 13
    Maleki, Eskandar
    Financier born in December 1950
    Individual (8 offsprings)
    Officer
    2000-05-03 ~ 2004-04-21
    OF - Director → CIF 0
  • 14
    Khama, Sheila
    Director born in May 1957
    Individual (1 offspring)
    Officer
    2019-04-26 ~ 2025-08-01
    OF - Director → CIF 0
  • 15
    Massie, Kevin Michael
    Individual (71 offsprings)
    Officer
    2016-01-01 ~ 2018-04-25
    OF - Secretary → CIF 0
  • 16
    Wiles, Rebecca
    Born in February 1966
    Individual (1 offspring)
    Officer
    2023-06-28 ~ now
    OF - Director → CIF 0
  • 17
    Plunkett, Patrick Joseph
    Business Consultant born in December 1950
    Individual (10 offsprings)
    Officer
    2000-05-03 ~ 2011-12-31
    OF - Director → CIF 0
  • 18
    Minto, Bruce Watson
    Solicitor born in October 1957
    Individual (116 offsprings)
    Officer
    2000-02-04 ~ 2000-04-27
    OF - Director → CIF 0
    Minto, Bruce Watson
    Solicitor
    Individual (116 offsprings)
    Officer
    2000-02-04 ~ 2000-04-27
    OF - Secretary → CIF 0
  • 19
    Drinkwater, Anne
    Company Director born in January 1956
    Individual (13 offsprings)
    Officer
    2012-07-25 ~ 2018-04-25
    OF - Director → CIF 0
  • 20
    Springett, Ian
    Chief Financial Officer born in December 1957
    Individual (47 offsprings)
    Officer
    2008-09-01 ~ 2017-06-20
    OF - Director → CIF 0
  • 21
    Sangudi, Genevieve L
    Born in June 1976
    Individual (6 offsprings)
    Officer
    2019-04-26 ~ 2025-11-30
    OF - Director → CIF 0
  • 22
    Mctiernan, Steven James
    Energy Consultant born in April 1951
    Individual (7 offsprings)
    Officer
    2002-03-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 23
    Heavey, Aidan Joseph
    Director born in March 1953
    Individual (20 offsprings)
    Officer
    2000-04-27 ~ 2018-07-20
    OF - Director → CIF 0
  • 24
    Burrard-lucas, Stephen Charles
    Director born in April 1954
    Individual (46 offsprings)
    Officer
    2012-03-14 ~ 2020-04-23
    OF - Director → CIF 0
  • 25
    Ingram, Mitchell
    Born in November 1962
    Individual (1 offspring)
    Officer
    2020-09-09 ~ 2025-11-30
    OF - Director → CIF 0
  • 26
    Dhir, Rahul
    Engineer born in January 1966
    Individual (4 offsprings)
    Officer
    2020-07-01 ~ 2025-02-14
    OF - Director → CIF 0
  • 27
    Wilson, Jeremy Richard
    Self Employed born in October 1964
    Individual (13 offsprings)
    Officer
    2013-10-21 ~ 2022-11-30
    OF - Director → CIF 0
  • 28
    Nhleko, Phuthuma Freedom
    Born in April 1960
    Individual (4 offsprings)
    Officer
    2021-10-25 ~ 2025-11-30
    OF - Director → CIF 0
  • 29
    Martin, Alan Graham
    Solicitor born in March 1954
    Individual (73 offsprings)
    Officer
    2000-04-27 ~ 2016-04-28
    OF - Director → CIF 0
    Martin, Alan Graham
    Solicitor
    Individual (73 offsprings)
    Officer
    2000-04-27 ~ 2000-05-03
    OF - Secretary → CIF 0
    Martin, Alan Graham
    Individual (73 offsprings)
    2008-03-04 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 30
    Bruce, Roderick Lawrence
    Solicitor born in March 1948
    Individual (106 offsprings)
    Officer
    2000-02-04 ~ 2000-04-27
    OF - Director → CIF 0
  • 31
    Mcdade, Paul
    Company Director born in October 1963
    Individual (57 offsprings)
    Officer
    2006-03-29 ~ 2019-12-09
    OF - Director → CIF 0
  • 32
    Grant, Ann
    Vice Chairman born in August 1948
    Individual (8 offsprings)
    Officer
    2008-05-15 ~ 2017-04-26
    OF - Director → CIF 0
  • 33
    Wood, George Leslie
    Cfo born in February 1962
    Individual (36 offsprings)
    Officer
    2017-06-20 ~ 2022-03-31
    OF - Director → CIF 0
  • 34
    Greenslade, Martin Frederick
    Born in March 1965
    Individual (48 offsprings)
    Officer
    2019-11-01 ~ 2025-11-30
    OF - Director → CIF 0
  • 35
    Miller, Richard David
    Born in January 1983
    Individual (56 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 36
    Holland, Adam
    Individual (1 offspring)
    Officer
    2018-04-25 ~ now
    OF - Secretary → CIF 0
  • 37
    Spottiswoode, Clare Mary Joan
    Director born in March 1953
    Individual (30 offsprings)
    Officer
    2002-03-01 ~ 2011-05-12
    OF - Director → CIF 0
  • 38
    Nel, Willem Adrian
    Geologist born in June 1942
    Individual (6 offsprings)
    Officer
    2004-09-13 ~ 2006-05-31
    OF - Director → CIF 0
  • 39
    Perks, Ian Anthony
    Born in March 1967
    Individual (4 offsprings)
    Officer
    2025-09-15 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

TULLOW OIL PLC

Period: 2000-04-28 ~ now
Company number: 03919249
Registered names
TULLOW OIL PLC - now 07086877... (more)
DMWSL 291 PLC - 2000-04-28 09515638... (more)
Standard Industrial Classification
06100 - Extraction Of Crude Petroleum

Related profiles found in government register
  • TULLOW OIL PLC
    Info
    DMWSL 291 PLC - 2000-04-28
    Registered number 03919249
    9 Chiswick Park, 566 Chiswick High Road, London W4 5XT
    PUBLIC LIMITED COMPANY incorporated on 2000-02-04 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • TULLOW OIL PLC
    S
    Registered number 3919249
    9, 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT
    Public Limited Company in Companies House, United Kingdom
    CIF 1
  • TULLOW OIL PLC
    S
    Registered number 3919249
    9, Chiswick High Road, London, England, W4 5XT
    Public Limited Company in Companies House, England & Wales
    CIF 2
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    CLOVER PLANCO LTD
    16883880
    9 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    PLANET OIL INTERNATIONAL LIMITED
    - now 03589112
    PLANET OIL INTERNATIONAL PLC - 2009-12-16
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    TULLOW ARGENTINA LIMITED
    12003213
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (9 parents)
    Person with significant control
    2019-05-17 ~ now
    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
  • 4
    TULLOW CMS (NORTH SEA) LIMITED
    - now 08593556
    CMS (NORTH SEA) LIMITED - 2013-08-15
    DMWSL 732 LIMITED - 2013-07-23
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    TULLOW COMOROS LIMITED
    11590604
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-26 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    TULLOW CÔTE D'IVOIRE ONSHORE LIMITED
    - now 10233930
    DMWSL 830 LIMITED - 2016-08-01
    9 566 Chiswick High Road, London
    Active Corporate (14 parents)
    Person with significant control
    2016-08-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    TULLOW EG EXPLORATION LIMITED
    - now 10332225
    DMWSL 834 LIMITED
    - 2016-10-13 10332225 11586231... (more)
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-13 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    TULLOW GAMBIA LIMITED
    - now 10233941
    DMWSL 829 LIMITED - 2016-08-01
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    CIF 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
  • 9
    TULLOW GREENLAND EXPLORATION LIMITED
    - now 07781896
    DMWSL 690 LIMITED - 2011-11-01
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    TULLOW GROUP SERVICES LIMITED
    - now 05660209
    DMWSL 493 LIMITED - 2006-01-26
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    TULLOW GUINEA LIMITED
    - now 08233451
    DMWSL 712 LIMITED - 2012-11-02
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    TULLOW JAMAICA LIMITED
    - now 09162755
    DMWSL 772 LIMITED - 2014-09-24
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    TULLOW NEW VENTURES LIMITED
    - now 10233912
    TULLOW AFRICA NEW VENTURES LIMITED
    - 2018-06-27 10233912
    DMWSL 828 LIMITED
    - 2016-08-15 10233912 11182615... (more)
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-08-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    TULLOW OIL 100 LIMITED
    - now 07086877 07639401... (more)
    DMWSL 625 LIMITED - 2010-01-08
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    TULLOW OIL 101 LIMITED
    07639401 07086877... (more)
    Tullow Oil Plc, 9 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 16
    TULLOW OIL FINANCE LIMITED
    - now 08107505
    DMWSL 709 LIMITED - 2012-10-04
    9 Chiswick Park, Chiswick High Road, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    TULLOW OIL SK LIMITED
    - now 05287330 07117038
    DMWSL 443 LIMITED - 2004-12-13
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 18
    TULLOW OIL SNS LIMITED
    - now 05064884
    DMWSL 427 LIMITED - 2004-03-11
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    TULLOW OIL SPE LIMITED
    - now 04609980
    DMWSL 396 LIMITED - 2003-03-04
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 20
    TULLOW PERU LIMITED
    10963759
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (9 parents)
    Person with significant control
    2017-09-14 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    TULLOW SENEGAL EXPLORATION LIMITED
    - now 10588526
    DMWSL 852 LIMITED
    - 2017-03-08 10588526 06160218... (more)
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-08 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 22
    TULLOW UGANDA MIDSTREAM LIMITED
    10919188
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-08-17 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 23
    TULLOW URUGUAY LIMITED
    - now 08107466
    DMWSL 707 LIMITED - 2012-07-17
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.