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 4
  • 1
    Piper, Nathan Gresham
    Born in April 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Neely, Randall Clifford
    Born in June 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Ervine, Paul Alan
    Born in February 1986
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
    Ervine, Paul Alan
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ now
    OF - Secretary → CIF 0
  • 4
    CAIRN RESOURCES LIMITED - 2006-09-04
    CAPRICORN ENERGY LIMITED - 2008-03-31
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Mayland, Paul Joseph
    Director born in April 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-05-15 ~ 2023-04-20
    OF - Director → CIF 0
  • 2
    Wood, Duncan Alexander
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-02-18 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 3
    Mawdsley, Clare Louise
    Director Of Finance born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ 2023-08-01
    OF - Director → CIF 0
  • 4
    Mcsherry, Anne Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2023-06-07
    OF - Secretary → CIF 0
  • 5
    Watts, Michael John, Dr
    Director born in January 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ 2014-05-15
    OF - Director → CIF 0
  • 6
    Thomson, Simon John
    Director born in March 1965
    Individual (44 offsprings)
    Officer
    icon of calendar 2008-02-18 ~ 2023-04-11
    OF - Director → CIF 0
  • 7
    Hathon, Eric Gene
    Exploration Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ 2023-04-20
    OF - Director → CIF 0
  • 8
    Cox, Christopher Martin
    Director born in March 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ 2023-06-07
    OF - Director → CIF 0
  • 9
    Smith, James Donald
    Born in February 1977
    Individual (55 offsprings)
    Officer
    icon of calendar 2014-05-15 ~ 2023-04-11
    OF - Director → CIF 0
  • 10
    Brown, Janice Margaret
    Director born in June 1955
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ 2014-05-15
    OF - Director → CIF 0
  • 11
    icon of address10, Harewood Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressDronning Enfemies Gate 30, Oslo, Norway
    Corporate (2 offsprings)
    Person with significant control
    2018-12-20 ~ 2021-10-26
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAPRICORN ENERGY HOLDINGS LIMITED

Previous names
CAPRICORN ENERGY LIMITED - 2021-12-10
CAPRICORN ENERGY INTERNATIONAL LIMITED - 2008-03-04
CAPRICORN OIL LIMITED - 2008-03-31
Standard Industrial Classification
06100 - Extraction Of Crude Petroleum

Related profiles found in government register
  • CAPRICORN ENERGY HOLDINGS LIMITED
    Info
    CAPRICORN ENERGY LIMITED - 2021-12-10
    CAPRICORN ENERGY INTERNATIONAL LIMITED - 2021-12-10
    CAPRICORN OIL LIMITED - 2021-12-10
    Registered number SC338010
    icon of address50 Lothian Road, Edinburgh, Midlothian EH3 9BY
    PRIVATE LIMITED COMPANY incorporated on 2008-02-18 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • CAPRICORN ENERGY HOLDINGS LIMITED
    S
    Registered number 338010
    icon of address50, Lothian Road, Edinburgh, Scotland, EH3 9BY
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom
    CIF 1
  • CAPRICORN ENERGY HOLDINGS LIMITED
    S
    Registered number 338010
    icon of addressCairn Energy Plc, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    CAPRICORN CÔTE D'IVOIRE ONSHORE LIMITED - 2019-03-07
    CAIRN CÔTE D’IVOIRE LIMITED - 2021-12-10
    icon of address50 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    CAIRN ENERGY SEARCH LIMITED - 2013-05-29
    icon of addressC/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    NAUTICAL PETROLEUM LIMITED - 2021-12-31
    BULLION RESOURCES PLC - 2005-03-31
    NAUTICAL PETROLEUM PLC - 2012-08-08
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address50 Lothian Road, Edinburgh
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    CAPRICORN GHANA LIMITED - 2019-07-09
    icon of address50 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    CAIRN RESOURCES MANAGEMENT LIMITED - 2013-05-29
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    NAUTICAL PETROLEUM UK LIMITED - 2005-03-04
    NAUTICAL PETROLEUM UK LTD - 2005-04-25
    NAUTICAL PETROLEUM LIMITED - 2005-03-31
    BULLION RESOURCES LIMITED - 2005-04-12
    icon of addressC/o Grant Thornton Uk Llp 11th Floor Landmark Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-08-30
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    AVANNAA EXPLORATION LIMITED - 2017-02-10
    icon of address6 Heddon Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-04
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.