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 3
  • 1
    Levine, Peter Michael
    Born in December 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ now
    OF - Director → CIF 0
    Levine, Peter Michael
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ now
    OF - Secretary → CIF 0
    Mr Peter Michael Levine
    Born in December 1955
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    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
  • 2
    icon of addressCarrwood Park, Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,758 GBP2024-11-30
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCarrwood Park, Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
Ceased 24
  • 1
    Jenkins, David Anthony Lawson, Dr.
    Director born in December 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-06 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Gutteridge, Stephen
    Company Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-04 ~ 2011-04-28
    OF - Director → CIF 0
  • 3
    Wake-walker, David Christopher
    Director born in March 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-27 ~ 2015-12-31
    OF - Director → CIF 0
    Wake-walker, David Christopher
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 4
    Hamilton, John Andrew
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2015-01-15
    OF - Director → CIF 0
  • 5
    Shepherd, Robert James
    Company Director born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ 2024-06-30
    OF - Director → CIF 0
  • 6
    Bongiovanni, Jorge Dario
    Oil And Gas Consultant born in January 1951
    Individual
    Officer
    icon of calendar 2016-03-29 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Rickards, John Ayscough
    Director born in July 1939
    Individual
    Officer
    icon of calendar 2004-05-26 ~ 2004-12-13
    OF - Director → CIF 0
  • 8
    Caldwell, Donald Blanks
    Director born in September 1930
    Individual
    Officer
    icon of calendar 2004-04-22 ~ 2007-08-02
    OF - Director → CIF 0
  • 9
    Mason, Anthony John
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2007-10-17
    OF - Director → CIF 0
  • 10
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    OF - Nominee Director → CIF 0
  • 11
    Clutterbuck, Peter Richard
    Director born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ 2009-12-01
    OF - Director → CIF 0
  • 12
    Moody-stuart, Alexander Charles
    Director born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2024-04-29
    OF - Director → CIF 0
  • 13
    Baskaran, Angelo Karunalingam
    Fund Manager born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2011-02-09
    OF - Director → CIF 0
  • 14
    Urdapilleta, Martin
    General Manager born in July 1978
    Individual
    Officer
    icon of calendar 2020-06-24 ~ 2022-07-22
    OF - Director → CIF 0
  • 15
    Hopkinson, Simon Christopher
    Company Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2010-09-24
    OF - Director → CIF 0
  • 16
    Thomas, Howard
    Registration Agent born in May 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    OF - Director → CIF 0
    Thomas, Howard
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    OF - Nominee Secretary → CIF 0
  • 17
    Wilkinson, Benjamin David, Mr
    Investment Analyst born in November 1980
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2016-03-07
    OF - Director → CIF 0
    Wilkinson, Benjamin David
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-07
    OF - Secretary → CIF 0
  • 18
    Hubbard, Richard John, Dr
    Geologist born in October 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2015-01-15
    OF - Director → CIF 0
  • 19
    Biggins, Miles
    Petroleum Engineer born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2018-06-29
    OF - Director → CIF 0
  • 20
    Joyce, Brendon
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2004-04-22 ~ 2004-12-13
    OF - Director → CIF 0
  • 21
    Maclennan, Bruce John Stuart
    Director born in January 1952
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-22
    OF - Director → CIF 0
    Maclennan, Bruce John Stuart
    Director
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-12-03
    OF - Secretary → CIF 0
  • 22
    Redpath, Niel
    Individual
    Officer
    icon of calendar 2004-12-03 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 23
    Burt, Alistair James Hendrie, Rt Hon
    Member Of Parliament born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 24
    Cochran, Michael David, Dr
    Exploration Director born in April 1942
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2015-01-15
    OF - Director → CIF 0
parent relation
Company in focus

MOLECULAR ENERGIES LIMITED

Previous names
PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
MOLECULAR ENERGIES PLC - 2024-05-07
PRESIDENT ENERGY PLC - 2022-10-03
MERIDIAN PETROLEUM RESOURCES PLC - 2004-05-12
MERIDIAN PETROLEUM PLC - 2009-11-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MOLECULAR ENERGIES LIMITED
    Info
    PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
    MOLECULAR ENERGIES PLC - 2012-09-28
    PRESIDENT ENERGY PLC - 2012-09-28
    MERIDIAN PETROLEUM RESOURCES PLC - 2012-09-28
    MERIDIAN PETROLEUM PLC - 2012-09-28
    Registered number 05104249
    icon of addressCarrwood Park, Selby Road, Leeds, West Yorkshire LS15 4LG
    PRIVATE LIMITED COMPANY incorporated on 2004-04-16 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • MOLECULAR ENERGIES PLC
    S
    Registered number missing
    icon of addressCarrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG
    Private Limited Compnay
    CIF 1
  • MOLECULAR ENERGIES PLC
    S
    Registered number 05104249
    icon of addressCarrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • MOLECULAR ENERGIES PLC
    S
    Registered number 5104249
    icon of addressCarrwood Park, Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG
    Public Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressCarrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    MERIDIAN RESOURCES LIMITED - 2009-12-02
    PRESIDENT PETROLEUM (UK) LIMITED - 2012-10-09
    icon of addressPresident Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    PRESIDENT ENERGY LIMITED - 2012-09-28
    PRESIDENT PETROLEUM COMPANY LIMITED - 2013-02-27
    icon of addressC/o Molecular Energies Plc Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressPresident Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ATOME (UK) LIMITED - 2024-02-01
    ATOME LIMITED - 2024-02-01
    icon of addressCarrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-12-08
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    ATOME PLC
    - now
    ATOME ENERGY PLC - 2024-02-01
    icon of addressCarrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-07-14
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATON 6 PLC - 2024-04-15
    icon of addressCarrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-06-08
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of addressCarrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-01-01
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressCarrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    GREEN HOUSE CAPITAL GROUP PLC - 2024-04-15
    icon of addressCarrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-05 ~ 2025-01-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressCarrwood Park, Selby Road, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-06-06
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-06 ~ 2023-09-12
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    PRESIDENT PETROLEUM HOLDING UK LIMITED - 2012-10-25
    icon of addressC/o Molecular Energies Plc Carrwood Park, Selby Road, Swillington Common, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - 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.