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 6
  • 1
    Hawkings, Neil
    Born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Newall, Rupert Julian
    Born in May 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Douglas Stewart
    Born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Wood, George Leslie
    Born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    OF - Director → CIF 0
  • 5
    Ikaheimonen, Esa Tapani
    Born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ now
    OF - Director → CIF 0
  • 6
    LONDON OIL & GAS LIMITED
    icon of addressC/o Henry Shinners, Smith And Williamson Llp, 25 Moorgate, London, United Kingdom
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    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
Ceased 20
  • 1
    Foster, Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-09 ~ 2011-05-04
    OF - Secretary → CIF 0
  • 2
    Varzi, Mehdi
    Director born in July 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-08-17 ~ 2014-11-04
    OF - Director → CIF 0
  • 3
    Hardy, Thomas William
    Company Director born in June 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2013-03-22
    OF - Director → CIF 0
  • 4
    John, Hywel Rhys Richard
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ 2017-09-13
    OF - Director → CIF 0
  • 5
    Harber, Ben
    Individual
    Officer
    icon of calendar 2013-09-03 ~ 2019-01-09
    OF - Secretary → CIF 0
  • 6
    Peattie, David Keith
    Company Director born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-03-20
    OF - Director → CIF 0
  • 7
    Storey, Robin Bolam
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 8
    Clayton, Marie-louise Louise
    Non-Executive And Consultant born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2016-02-09
    OF - Director → CIF 0
  • 9
    Macaulay, Fiona Margaret
    Director born in May 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2023-05-02
    OF - Director → CIF 0
  • 10
    Young, Peter Jeremy
    Company Director born in January 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2017-03-20
    OF - Director → CIF 0
  • 11
    Murray, Paul Colbeck
    Company Director born in October 1961
    Individual
    Officer
    icon of calendar 2014-03-11 ~ 2016-07-29
    OF - Director → CIF 0
  • 12
    Hambleton, Jonathan Lee
    Solicitor born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-09 ~ 2011-05-04
    OF - Director → CIF 0
  • 13
    Hockey, Andrew Raymond
    Company Director born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ 2022-10-19
    OF - Director → CIF 0
  • 14
    Hay, Andrew Nicholas John
    Investment Banker born in October 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2018-02-13
    OF - Director → CIF 0
  • 15
    Ruscoe, Martin Stephen
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2019-04-23
    OF - Director → CIF 0
  • 16
    Routh, Mark Christopher
    Group Chief Executive born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-28 ~ 2018-12-31
    OF - Director → CIF 0
  • 17
    Hughes, Mark Andrew
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-19 ~ 2020-11-11
    OF - Director → CIF 0
  • 18
    Jordan, Michael Cory
    Ceo born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-17 ~ 2016-08-31
    OF - Director → CIF 0
  • 19
    Hendry, Charles, The Right Honourable
    Business Consultant born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ 2019-04-23
    OF - Director → CIF 0
  • 20
    LOMBARD ODIER ASSET MANAGEMENT (EUROPE) LIMITED
    icon of addressQueensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-11-27 ~ 2021-11-05
    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
parent relation
Company in focus

IOG PLC

Previous names
SILBURY 395 LIMITED - 2011-03-30
INDEPENDENT OIL AND GAS PLC - 2021-04-27
Standard Industrial Classification
06100 - Extraction Of Crude Petroleum
06200 - Extraction Of Natural Gas

Related profiles found in government register
  • IOG PLC
    Info
    SILBURY 395 LIMITED - 2011-03-30
    INDEPENDENT OIL AND GAS PLC - 2011-03-30
    Registered number 07434350
    icon of address2nd Floor, 110 Cannon Street, London EC4N 6EU
    PUBLIC LIMITED COMPANY incorporated on 2010-11-09 (15 years 1 month). The company status is In administration.
    The last date of confirmation statement was made at 2023-11-09
    CIF 0
  • IOG PLC
    S
    Registered number 07434350
    icon of address6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
    Public Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    IOG SKIPPER LIMITED - 2016-12-06
    IOG INFRASTRUCTURE LIMITED - 2024-09-10
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    IOG BLYTHE LIMITED - 2012-05-21
    IOG NORTH SEA LIMITED - 2024-09-10
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    OYSTER PETROLEUM LIMITED - 2016-10-31
    IOG UK LTD - 2021-04-27
    IOG SOUTHERN NORTH SEA LIMITED - 2021-06-04
    IOG UK LTD - 2024-09-10
    IOG UK LTD. - 2016-11-02
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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.