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 5
  • 1
    Ware, Mark Morrell
    Born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Vickers, Julian Nicholas Ward
    Born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 3
    Soosaipillai, Winston Sanjeevkumar
    Born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 5
    icon of address27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 432 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-21 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Borneo, Don Camillo Emilio
    Oil Trader born in December 1957
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2022-05-29
    OF - Director → CIF 0
  • 2
    Soosaipillai, Arani
    Accountant born in June 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ 2009-04-01
    OF - Director → CIF 0
    Soosaipillai, Arani
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2020-04-21
    OF - Secretary → CIF 0
    Mrs Arani Soosaipillai
    Born in June 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Marrow, Robert James
    Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ 2022-07-27
    OF - Director → CIF 0
  • 4
    Prowse, Roderick
    Consultant born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2015-07-09
    OF - Director → CIF 0
  • 5
    Mr Winston Sanjeev Kumar Soosaipillai
    Born in March 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address71 Bath Court, Bath Street, London
    Corporate (2 offsprings)
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressHarvest 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 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 address71 Bath Court, Bath Street, London
    Corporate
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Director → CIF 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
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2000-11-22 (25 years 1 month). The company status is In Administration.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • STATE OIL LIMITED
    S
    Registered number 4112423
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
    CIF 1
  • STATE OIL LIMITED
    S
    Registered number 0459550
    icon of addressPrax House, Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
    Limited Company in Registrar Of Companies For England And Wales, Uk
    CIF 2
  • STATE OIL LIMITED
    S
    Registered number 04112423
    icon of addressHarvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ
    Limited Company in Registrar Of Comapnies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressC/o Tenco Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    ECO PETROL LIMITED - 2015-04-29
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHarvest 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
    icon of calendar 2019-02-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressHarvest 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
    icon of calendar 2022-05-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHarvest 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
    icon of calendar 2022-05-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHarvest 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
    icon of calendar 2018-03-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    PRAX EXPLORATION & PRODUCTION LIMITED - 2023-03-15
    PRAX UPSTREAM LIMITED - 2023-06-08
    icon of addressHarvest 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
    icon of calendar 2022-05-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    PRAX GLOBAL FINANCIAL SERVICES LIMITED - 2020-12-08
    PRAX GLOBAL FINANCE I PLC - 2023-03-15
    PRAX GLOBAL FINANCE I LIMITED - 2022-01-11
    PRAX FINANCIAL SERVICES LIMITED - 2022-01-11
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    PRAX GROUP LIMITED - 2022-01-24
    icon of addressHarvest 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
    icon of calendar 2017-09-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    PRAX ENTERPRISES LIMITED - 2023-06-09
    icon of addressHarvest 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
    icon of calendar 2022-05-27 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    ARASAN GROUP LIMITED - 2003-11-13
    MOGAS LIMITED - 2013-10-14
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,104,624 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressHarvest 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
    icon of calendar 2023-02-16 ~ 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
  • 14
    icon of addressHarvest 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
    icon of calendar 2017-06-07 ~ 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
  • 15
    ECO PETROLEUM LIMITED - 2016-01-11
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    PAX PETROLEUM LIMITED - 2002-11-21
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    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
  • 17
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    PRAX UK LIMITED - 2023-03-28
    icon of addressHarvest 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
    icon of calendar 2019-02-18 ~ 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
  • 19
    icon of addressHarvest 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
    icon of calendar 2017-05-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    PRAX GLOBAL FINANCIAL SERVICES LIMITED - 2020-12-08
    PRAX GLOBAL FINANCE I PLC - 2023-03-15
    PRAX GLOBAL FINANCE I LIMITED - 2022-01-11
    PRAX FINANCIAL SERVICES LIMITED - 2022-01-11
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-03-14
    CIF 1 - Director → ME
  • 2
    PRAX TERMINALS LIMITED - 2023-02-10
    STATE RENTAL LIMITED - 2013-06-13
    icon of addressHarvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.