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 1
  • BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    icon of address16, Boulevard Des Italiens, Paris, France
    Registered Corporate (1 parent, 57 offsprings)
    Beneficial owner
    icon of calendar 1972-11-09 ~ now
    PE - Ownership of shares - More than 25%CIF 0
parent relation
Company in focus

BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    Info
    Registered number OE000912
    icon of addressIfc 1 The Esplanade, St Helier JE1 4BP
    OVERSEAS ENTITY incorporated on 2022-09-23 (3 years 2 months). The company status is Registered.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    S
    Registered number missing
    icon of addressLiberte House, 19-23 La Motte Street, St Helier, Channel Isles, Channel Isles, JE4 5RL
    UK LIMITED LIABILITY PARTNERSHIP
    CIF 1
  • BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    S
    Registered number missing
    icon of addressIfc 1, The Esplanade, St Helier, Jersey, JE1 4BP
    Private Limited Company
    CIF 2
  • BNP PARIBAS DEPOSITARY SERVICES (JERSEY) LIMITED
    S
    Registered number 6043
    icon of addressIfc 1, The Esplanade, St Helier, Jersey, JE1 4BP
    Limited Company in Jersey Financial Services Commission
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 46 - Has significant influence or controlOE
  • 2
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 47 - Right to surplus assets - 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 51 - Right to surplus assets - 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    CIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address18 Rue Baudin, Levallois-perret, France
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-10-01 ~ now
    CIF 61 - Ownership of voting rights - More than 25%OE
    CIF 61 - Ownership of shares - More than 25%OE
  • 10
    PARIBAS NOMINEES LIMITED - 2016-08-11
    icon of address10 Harewood Avenue, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
    BNP PARIBAS INVESTMENT PARTNERS UK LIMITED - 2017-06-01
    PARIBAS ASSET MANAGEMENT LIMITED - 2000-06-01
    CROWLINE LIMITED - 1994-01-19
    icon of address5 Aldermanbury Square, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 12
    DEALSPIN LIMITED - 2001-08-14
    PINNACLE UNDERWRITING LIMITED - 2012-05-09
    PINNACLE UNDERWRITING PLC - 2002-12-19
    icon of addressGeoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 13
    RAPID 8422 LIMITED - 1989-07-19
    PARIBAS FUTURES LIMITED - 2000-11-09
    icon of address10 Harewood Avenue, London
    Converted / Closed Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressIfc 1 The Esplanade, St Helier, United Kingdom
    Registered Corporate (1 parent, 57 offsprings)
    Beneficial owner
    icon of calendar 1972-11-09 ~ now
    CIF 73 - Ownership of shares - More than 25%OE
  • 15
    icon of addressIfc 1 The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 1978-01-10 ~ now
    CIF 62 - Ownership of shares - More than 25%OE
  • 16
    FLOWVALUE PUBLIC LIMITED COMPANY - 1989-07-19
    UFB GROUP PLC - 2000-08-14
    BNP PARIBAS LEASE GROUP PLC - 2024-10-16
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 17
    HFGL LIMITED - 2012-10-01
    JAYANDEE(1967)LIMITED - 1977-12-31
    GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
    HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
    ANZ FINANCE LIMITED - 1987-10-28
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 18
    WEATHERALL GREEN & SMITH LIMITED - 2001-10-30
    ATIS REAL WEATHERALLS LIMITED - 2005-01-21
    REAL AMBER - 2001-06-12
    ATISREAL LIMITED - 2009-05-27
    icon of address10 Harewood Avenue, London, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Has significant influence or controlOE
  • 19
    ARTEGY LIMITED - 2016-05-24
    CONTRACTMEDIA LIMITED - 2004-04-07
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 20
    COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05
    icon of address10 Harewood Avenue, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 21
    HACKREMCO (NO.1702) LIMITED - 2000-11-22
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    PRECIS (532) LIMITED - 1986-12-16
    PARIBAS UK HOLDING LIMITED - 2000-05-23
    icon of address10 Harewood Avenue, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressAztec Group House Ifc 6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-11-20 ~ now
    CIF 4 - Ownership of voting rights - More than 25%OE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares - More than 25%OE
  • 25
    icon of addressAztec Group House Ifc 6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-11-20 ~ now
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares - More than 25%OE
    CIF 3 - Ownership of voting rights - More than 25%OE
  • 26
    THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
    LOW-CARBON WORKPLACE LP - 2020-06-16
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 52 - Right to surplus assets - 75% or moreOE
  • 28
    FORTIS CLEAN ENERGY FUND CI LP - 2010-10-21
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    CNH CAPITAL EUROPE LTD - 2013-12-20
    CNH CAPITAL (EUROPE) LIMITED - 2002-05-13
    CASE CREDIT UK LIMITED - 2002-05-02
    icon of addressThird Floor Phoenix House, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of addressCrescent Capital Group Lp, 11100 Santa Monica Blvd Suite 2000, Los Angeles, Ca90025, United States
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    ENERGY INVESTORS XV (SCOTLAND), L.P. - 2013-02-12
    icon of addressEig Management Company, Llc, 600 New Hampshire Ave Nw Ste 1200, Washington, Dc 20037, United States
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-11-08 ~ now
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares - More than 25% as trustees of a trustOE
    CIF 2 - Ownership of voting rights - More than 25%OE
    CIF 2 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 2 - Has significant influence over the entity as the trustees of a trustOE
    CIF 2 - Ownership of shares - More than 25%OE
    CIF 2 - Right to appoint or remove directors as the trustees of a trustOE
    CIF 2 - Right to appoint or remove directorsOE
  • 34
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 45 - Right to surplus assets - 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to surplus assets - 75% or moreOE
  • 36
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 49 - Right to surplus assets - 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 37
    BA/CA ASSET FINANCE LTD - 2003-10-07
    CA INDUSTRIAL FINANCE LTD. - 1999-05-07
    BANK AUSTRIA CREDITANSTALT ASSET FINANCE LIMITED - 1999-09-27
    TRUSHELFCO (NO.771) LIMITED - 1985-04-01
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 39
    LOMBARD CORPORATE FINANCE (SEPTEMBER 1) LIMITED - 2015-02-23
    LAND ROVER CREDIT LIMITED - 2002-07-04
    BATFIX LIMITED - 1989-07-11
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 41
    icon of address5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
  • 42
    HACKREMCO (NO. 2418) LIMITED - 2006-11-14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
  • 43
    BAYPRINT LIMITED - 1989-03-08
    WIGMORE MORTGAGES (NO. 4) LIMITED - 1996-06-19
    WIGMORE (NO.4) LIMITED - 2002-06-18
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressSaltire Court, 4th Floor, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to surplus assets - 75% or moreOE
  • 45
    icon of address10 Harewood Avenue, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 46
    TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
    MERMAID NOMINEES LIMITED - 2008-02-26
    SWIFT 1113 LIMITED - 1985-12-20
    SWIFT 1113 LIMITED - 1985-11-20
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 47
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 48
    HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
    icon of address34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    icon of address166 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 50
    8 KWS LIMITED - 2002-06-18
    icon of address10 Harewood Avenue, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address10 Harewood Avenue, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Has significant influence or controlOE
  • 52
    SLATECLUB LIMITED - 1984-04-03
    icon of address10 Harewood Avenue, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 53
    HACKREMCO (NO.949) LIMITED - 2002-02-13
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address1 Boulevard Haussmann, Paris, France
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1999-12-02 ~ now
    CIF 65 - Ownership of voting rights - More than 25%OE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares - More than 25%OE
  • 55
    icon of address6th Floor, Chadwick House Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Has significant influence or controlOE
  • 56
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 75 - Has significant influence or control over the trustees of a trustOE
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    9 KWS LIMITED - 2002-06-18
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-03-21 ~ 2024-05-31
    CIF 5 - Ownership of shares - More than 25% as trustees of a trust OE
  • 3
    icon of addressLevel 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-12-15
    CIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address10 Harewood Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-06-27
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address10 Harewood Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-06-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    SILVERSTONE CNS LIMITED - 2010-07-01
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    HEATHBECK LIMITED - 2006-12-06
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 58 - Ownership of shares – 75% or more OE
  • 7
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    RAECARTH LIMITED - 2005-03-08
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 56 - Ownership of shares – 75% or more OE
  • 8
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 57 - Ownership of shares – 75% or more OE
  • 9
    NEO ENERGY CONSOLIDATED HOLDINGS LIMITED - 2025-06-20
    NEO NEXT ENERGY LIMITED - 2025-07-23
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-06-11
    CIF 54 - Ownership of shares – 75% or more OE
  • 10
    ASHLINN LIMITED - 2005-02-25
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 55 - Ownership of shares – 75% or more OE
  • 11
    VERUS PETROLEUM HOLDING LIMITED - 2020-06-08
    NEO ENERGY GROUP LIMITED - 2025-07-23
    BRIDGE ENERGY HOLDING LIMITED - 2014-09-23
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of addressAga Rangemaster C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 2021-07-12
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MOUNTWEST 675 LIMITED - 2006-05-23
    VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
    icon of addressAnnan House, 33 -35 Palmerston Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ 2021-06-02
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-05 ~ 2024-03-28
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    icon of address8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-05 ~ 2024-03-28
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-02-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 17
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    icon of addressC/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2022-07-29
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KEYCOPY LIMITED - 1992-09-23
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-01-27
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Right to appoint or remove directors OE
  • 19
    VIOLETDEW LIMITED - 2000-04-04
    icon of addressLevel 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-12-15
    CIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    CHALKLIGHT LIMITED - 2000-04-04
    icon of addressLevel 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-12-15
    CIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    icon of addressLevel 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-12-15
    CIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust 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.