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
    Beamish, Harry David De Courcy
    Born in May 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Richardson, Thomas Donald
    Born in March 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    OF - Director → CIF 0
  • 3
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address400, Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Parsons, James
    Born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2024-04-24
    OF - Director → CIF 0
  • 2
    Cooper, Nicholas John, Dr.
    Director born in November 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2020-04-02
    OF - Director → CIF 0
  • 3
    Habibie, Ilham Akbar
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2019-03-01
    OF - Director → CIF 0
  • 4
    Edmonson, Sara Melinda
    Director born in March 1980
    Individual
    Officer
    icon of calendar 2016-11-10 ~ 2018-10-22
    OF - Director → CIF 0
  • 5
    Macaulay, Fiona Margaret
    Born in May 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2022-03-25
    OF - Director → CIF 0
  • 6
    Birrell, Stephen James
    Company Director born in March 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-16
    OF - Director → CIF 0
  • 7
    Memon, Naheed
    Company Director born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ 2024-02-16
    OF - Director → CIF 0
  • 8
    Fumagalli, Marco
    Born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2024-04-24
    OF - Director → CIF 0
  • 9
    Garland, David Robertson
    Lawyer born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-17 ~ 2018-04-09
    OF - Director → CIF 0
  • 10
    Denann, Andrew Denis
    Director born in January 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2022-06-14
    OF - Director → CIF 0
  • 11
    Masterman, Michael George
    Chairman born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2017-12-12
    OF - Director → CIF 0
  • 12
    Bailey, Kevin Christopher
    Social Entrepreneur born in September 1960
    Individual
    Officer
    icon of calendar 2017-01-17 ~ 2017-12-12
    OF - Director → CIF 0
  • 13
    Hood, Mark Glen
    Director born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2023-03-24
    OF - Director → CIF 0
  • 14
    Johannnsen, Christopher Alan
    Investor/ Banker born in April 1964
    Individual
    Officer
    icon of calendar 2017-01-17 ~ 2017-12-31
    OF - Director → CIF 0
  • 15
    Keith, Philippa Anne
    Chartered Secretary born in June 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2016-11-10
    OF - Director → CIF 0
  • 16
    Menzies, James Graeme
    Director born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2020-04-02
    OF - Director → CIF 0
  • 17
    icon of addressQueensberry House, 3, Old Burlington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-12 ~ 2019-04-16
    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
  • 18
    icon of addressSuite 8, 7 The Esplanade, Mount Pleasant, Western Australia, Australia
    Corporate
    Person with significant control
    2016-11-10 ~ 2018-04-09
    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
  • 19
    icon of address27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2016-11-10 ~ 2017-12-12
    PE - Secretary → CIF 0
    Person with significant control
    2016-11-10 ~ 2016-11-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of address27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2016-11-10 ~ 2016-11-10
    PE - Director → CIF 0
parent relation
Company in focus

CORO ENERGY PLC

Previous name
SAFFRON ENERGY PLC - 2018-04-05
Standard Industrial Classification
06200 - Extraction Of Natural Gas

Related profiles found in government register
  • CORO ENERGY PLC
    Info
    SAFFRON ENERGY PLC - 2018-04-05
    Registered number 10472005
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds LS1 5AB
    PUBLIC LIMITED COMPANY incorporated on 2016-11-10 (9 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • CORO ENERGY PLC
    S
    Registered number 10472005
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB
    Plc in Register Of Companies, England
    CIF 1
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • CORO ENERGY PLC
    S
    Registered number 10472005
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, United Kingdom, LS1 5AB
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    GLOBAL ENERGY PARTNERSHIP LTD - 2021-05-14
    icon of addressC/o Pinsent Masons Llp, 13, Queens Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,579 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CORO ASIA LIMITED - 2021-05-13
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 1
  • CONSUL OIL & GAS LIMITED - 2015-12-17
    SOUND ENERGY HOLDINGS ITALY LIMITED - 2018-05-15
    icon of address5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-05-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.