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 30
  • 1
    Watkin, Karl Eric
    Director born in February 1956
    Individual (40 offsprings)
    Officer
    2003-03-04 ~ 2008-03-10
    OF - Director → CIF 0
  • 2
    Myerson, Nicholas Paul
    Commodities Analyst And Director born in May 1985
    Individual (8 offsprings)
    Officer
    2011-12-21 ~ 2014-08-04
    OF - Director → CIF 0
  • 3
    Mannis, Elliott Michael
    Finance Director born in December 1961
    Individual (36 offsprings)
    Officer
    2005-07-19 ~ 2008-12-22
    OF - Director → CIF 0
    Mannis, Elliott Michael
    Finance Director
    Individual (36 offsprings)
    Officer
    2005-07-19 ~ 2006-01-18
    OF - Secretary → CIF 0
  • 4
    Good, Benjamin Richard
    Finance And Commercial Director born in May 1964
    Individual (10 offsprings)
    Officer
    2008-05-27 ~ 2010-08-27
    OF - Director → CIF 0
  • 5
    Stewart, Olwen
    Individual (4 offsprings)
    Officer
    2003-05-29 ~ 2004-01-14
    OF - Secretary → CIF 0
  • 6
    Mcgeeney, Kevin Connal
    Chief Executive Officer born in March 1970
    Individual (9 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
    Mr Kevin Connal Mcgeeney
    Born in March 1970
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Douty, Stephen Peter
    Regional Director born in February 1959
    Individual (10 offsprings)
    Officer
    2005-07-19 ~ 2007-09-28
    OF - Director → CIF 0
  • 8
    Tawney, Christopher
    Chartered Accountant born in July 1957
    Individual (57 offsprings)
    Officer
    2007-12-13 ~ 2008-05-21
    OF - Director → CIF 0
  • 9
    Quinn, Mark Lockhart Muir
    Business Development born in May 1960
    Individual (7 offsprings)
    Officer
    2003-03-16 ~ 2005-09-26
    OF - Director → CIF 0
  • 10
    Grayston, Andrew John
    Director born in August 1965
    Individual (24 offsprings)
    Officer
    2003-03-04 ~ 2004-01-14
    OF - Director → CIF 0
  • 11
    Campbell, William Peter
    Director born in January 1956
    Individual (4 offsprings)
    Officer
    2006-05-17 ~ 2007-03-31
    OF - Director → CIF 0
  • 12
    Hamlin, Neville Peter
    Accountant born in January 1962
    Individual (23 offsprings)
    Officer
    2003-03-04 ~ 2003-05-29
    OF - Director → CIF 0
    Hamlin, Neville Peter
    Accountant
    Individual (23 offsprings)
    Officer
    2003-03-04 ~ 2003-05-29
    OF - Secretary → CIF 0
  • 13
    Worrall, Alex David
    Accountant born in May 1950
    Individual (61 offsprings)
    Officer
    2004-01-14 ~ 2006-03-28
    OF - Director → CIF 0
    Worrall, Alex David
    Accountant
    Individual (61 offsprings)
    Officer
    2004-01-14 ~ 2005-07-19
    OF - Secretary → CIF 0
  • 14
    Jarvis, Martin John
    Operations And Supply Chain Management born in May 1963
    Individual (14 offsprings)
    Officer
    2010-09-01 ~ 2011-12-21
    OF - Director → CIF 0
  • 15
    Gudgeon, Richard Keith
    Acting Cfo/Cs born in June 1970
    Individual (23 offsprings)
    Officer
    2006-05-25 ~ 2007-12-13
    OF - Director → CIF 0
    Gudgeon, Richard Keith
    Individual (23 offsprings)
    Officer
    2006-01-18 ~ 2007-10-18
    OF - Secretary → CIF 0
  • 16
    Rudofsky, Steven Zachariah
    Lawyer And Director born in May 1962
    Individual (11 offsprings)
    Officer
    2011-12-21 ~ 2013-03-29
    OF - Director → CIF 0
  • 17
    Sonnenburg, David Stanley
    Director born in August 1954
    Individual (1 offspring)
    Officer
    2003-03-16 ~ 2004-06-22
    OF - Director → CIF 0
  • 18
    Tainton, Gordon Richard
    Director born in December 1955
    Individual (6 offsprings)
    Officer
    2014-08-04 ~ 2017-03-31
    OF - Director → CIF 0
  • 19
    Wood, Philip Kenneth
    Company Director born in May 1955
    Individual (19 offsprings)
    Officer
    2004-10-14 ~ 2006-01-18
    OF - Director → CIF 0
  • 20
    Deane, Timothy William Melford
    Company Secretary
    Individual (6 offsprings)
    Officer
    2007-10-18 ~ 2008-05-21
    OF - Secretary → CIF 0
  • 21
    Davis, Stephen John
    Director born in May 1966
    Individual (39 offsprings)
    Officer
    2003-03-04 ~ 2004-04-08
    OF - Director → CIF 0
  • 22
    Edwards, Marie Elizabeth
    Individual (36 offsprings)
    Officer
    2009-09-07 ~ 2014-10-28
    OF - Secretary → CIF 0
  • 23
    Thomson, Russel William
    Director born in March 1959
    Individual (7 offsprings)
    Officer
    2016-04-01 ~ 2017-03-20
    OF - Director → CIF 0
  • 24
    Emanuelsson, Per Joachim
    Chief Operating Officer born in February 1971
    Individual (8 offsprings)
    Officer
    2016-04-01 ~ now
    OF - Director → CIF 0
    Mr Per Joachim Emanuelsson
    Born in February 1971
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 25
    SCB & ASSOCIATES LIMITED
    - now 07859997
    STARSUPPLY COMMODITY BROKERS LIMITED - 2014-07-23
    16, Dufferin Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-03-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    @UKPLC CLIENT SECRETARY LTD
    04354079
    5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (4 parents, 9257 offsprings)
    Officer
    2003-01-22 ~ 2003-03-04
    OF - Nominee Secretary → CIF 0
  • 27
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2008-05-21 ~ 2009-09-07
    OF - Secretary → CIF 0
  • 28
    17, Avenue De Perdtemps, Nyon, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2017-09-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    NEOS RESOURCES PLC
    - now 05212852 04647671... (more)
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    55, Gower Street, London, United Kingdom
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    @UKPLC CLIENT DIRECTOR LTD
    04354076
    5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (4 parents, 9220 offsprings)
    Officer
    2003-01-22 ~ 2003-03-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

D1 OILS TRADING LIMITED

Period: 2004-09-24 ~ 2022-12-13
Company number: 04645184
Registered names
D1 OILS TRADING LIMITED - Dissolved
D1 OILS LTD - 2004-09-24 05212852
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
Brief company account
Comprehensive Income/Expense
23,288 GBP2021-01-01 ~ 2021-12-31
13,378 GBP2020-01-01 ~ 2020-12-31
Equity
Called up share capital
2,000 GBP2021-12-31
3,000 GBP2020-12-31
1,000 GBP2020-01-01
Retained earnings (accumulated losses)
3,108 GBP2021-12-31
152,769 GBP2020-12-31
89,369 GBP2020-01-01
Equity
0 GBP2021-12-31
41,040 GBP2020-12-31
90,369 GBP2020-01-01
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Profit/Loss
-11,644 GBP2021-01-01 ~ 2021-12-31
-6,689 GBP2020-01-01 ~ 2020-12-31
Cash and Cash Equivalents
13,736 GBP2021-12-31
19,080 GBP2020-12-31
Total assets
13,736 GBP2021-12-31
19,080 GBP2020-12-31
Total liabilities
11,700 GBP2021-12-31
5,400 GBP2020-12-31
Net Assets/Liabilities
2,036 GBP2021-12-31
13,680 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
-11,644 GBP2021-01-01 ~ 2021-12-31
-6,689 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-11,644 GBP2021-01-01 ~ 2021-12-31
-6,689 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-70,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-70,000 GBP2021-01-01 ~ 2021-12-31
-70,000 GBP2020-01-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-70,000 GBP2020-01-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
-70,000 GBP2020-01-01 ~ 2020-12-31
Audit Fees/Expenses
3,500 GBP2021-01-01 ~ 2021-12-31
3,000 GBP2020-01-01 ~ 2020-12-31
Trade Creditors/Trade Payables
2,100 GBP2021-12-31
Accrued Liabilities/Deferred Income
9,600 GBP2021-12-31
5,400 GBP2020-12-31
Par Value of Share
Class 1 ordinary share
1 shares2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2021-12-31
1,000 shares2020-12-31

Related profiles found in government register
  • D1 OILS TRADING LIMITED
    Info
    D1 OILS LTD - 2004-09-24
    Registered number 04645184
    Unit C, 2nd Floor, 16 Dufferin Street, London EC1Y 8PD
    PRIVATE LIMITED COMPANY incorporated on 2003-01-22 and dissolved on 2022-12-13 (19 years 10 months). The status of the company number is Dissolved.
    CIF 0
  • D1 OILS TRADING LIMITED
    S
    Registered number missing
    55, Gower Street, London, United Kingdom, WC1E 6HQ
    Limited Company
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    D1 OILS FUEL CROPS LIMITED
    - now 05617120
    D1-BP FUEL CROPS LIMITED - 2009-08-26
    SUNBURY DEVELOPMENT SERVICES LIMITED - 2007-08-06
    55 Gower Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.