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 5
  • 1
    Ware, Mark Morrell
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    2021-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Vickers, Julian Nicholas Ward
    Investment Banker born in April 1966
    Individual (5 offsprings)
    Officer
    2021-12-29 ~ now
    OF - Director → CIF 0
  • 3
    Soosaipillai, Winston Sanjeevkumar
    Accountant born in March 1973
    Individual (61 offsprings)
    Officer
    2000-11-22 ~ now
    OF - Director → CIF 0
  • 4
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 387 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Marrow, Robert James
    Director born in September 1975
    Individual (1 offspring)
    Officer
    2021-11-08 ~ 2022-07-27
    OF - Director → CIF 0
  • 2
    Prowse, Roderick
    Consultant born in June 1948
    Individual (2 offsprings)
    Officer
    2009-09-01 ~ 2015-07-09
    OF - Director → CIF 0
  • 3
    Mr Winston Sanjeev Kumar Soosaipillai
    Born in March 1973
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Borneo, Don Camillo Emilio
    Oil Trader born in December 1957
    Individual
    Officer
    2009-09-01 ~ 2022-05-29
    OF - Director → CIF 0
  • 5
    Soosaipillai, Arani
    Accountant born in June 1973
    Individual (5 offsprings)
    Officer
    2005-02-24 ~ 2009-04-01
    OF - Director → CIF 0
    Soosaipillai, Arani
    Individual (5 offsprings)
    Officer
    2000-11-22 ~ 2020-04-21
    OF - Secretary → CIF 0
    Mrs Arani Soosaipillai
    Born in June 1973
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    71 Bath Court, Bath Street, London
    Corporate (2 offsprings)
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 7
    71 Bath Court, Bath Street, London
    Corporate
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Director → CIF 0
  • 8
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-05-20 ~ 2022-05-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STATE OIL LIMITED

Standard Industrial Classification
46711 - Wholesale Of Petroleum And Petroleum Products
47300 - Retail Sale Of Automotive Fuel In Specialised Stores

Related profiles found in government register
  • STATE OIL LIMITED
    Info
    Registered number 04112423
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ
    Private Limited Company incorporated on 2000-11-22 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-10
    CIF 0
  • STATE OIL LIMITED
    S
    Registered number 4112423
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
    CIF 1
  • STATE OIL LIMITED
    S
    Registered number 04112423
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ
    Limited Company in Registrar Of Comapnies For England And Wales, England
    CIF 2
  • STATE OIL LIMITED
    S
    Registered number 4112423
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
    Limited By Shares in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-02-28 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-02-28 ~ 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
  • 3
    ECO PETROL LIMITED - 2015-04-29
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2019-02-04 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2022-05-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2022-05-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2018-03-22 ~ 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
  • 8
    PRAX UPSTREAM LIMITED - 2023-06-08
    PRAX EXPLORATION & PRODUCTION LIMITED - 2023-03-15
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2022-05-29 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    PRAX GLOBAL FINANCE I PLC - 2023-03-15
    PRAX GLOBAL FINANCE I LIMITED - 2022-01-11
    PRAX FINANCIAL SERVICES LIMITED - 2022-01-11
    PRAX GLOBAL FINANCIAL SERVICES LIMITED - 2020-12-08
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-02-28 ~ 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
  • 10
    PRAX GROUP LIMITED - 2022-01-24
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2017-09-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    PRAX ENTERPRISES LIMITED - 2023-06-09
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2022-05-27 ~ 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
  • 12
    MOGAS LIMITED - 2013-10-14
    ARASAN GROUP LIMITED - 2003-11-13
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,104,624 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2023-02-16 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2017-06-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    ECO PETROLEUM LIMITED - 2016-01-11
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    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
  • 16
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-01-20 ~ 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
  • 17
    PRAX UK LIMITED - 2023-03-28
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2019-02-18 ~ 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
  • 18
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Person with significant control
    2017-05-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-01-29 ~ 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
Ceased 2
  • 1
    PRAX GLOBAL FINANCE I PLC - 2023-03-15
    PRAX GLOBAL FINANCE I LIMITED - 2022-01-11
    PRAX FINANCIAL SERVICES LIMITED - 2022-01-11
    PRAX GLOBAL FINANCIAL SERVICES LIMITED - 2020-12-08
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-29 ~ 2023-03-14
    CIF 1 - Director → ME
  • 2
    PRAX TERMINALS LIMITED - 2023-02-10
    STATE RENTAL LIMITED - 2013-06-13
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-15
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.