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
    Adams, Michael Stuart
    Director born in February 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Dafforn, Michael James
    Director born in August 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of address12-16, Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Megginson, Geoff
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2023-07-07
    OF - Secretary → CIF 0
  • 2
    Mccallum, James Gibson
    Director born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2016-07-01
    OF - Director → CIF 0
  • 3
    Mitchell, David James
    Accountant born in January 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Buchanan, Alasdair Ian
    Chief Operating Officer born in November 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-02
    OF - Director → CIF 0
    Buchanan, Alasdair Ian
    Energy Director born in November 1960
    Individual (18 offsprings)
    icon of calendar 2016-07-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Almond, Deborah Jane
    Company Secretarial Assistant born in December 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2008-10-17
    OF - Director → CIF 0
  • 6
    Clark, David Macbrayne
    Company Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2022-12-21
    OF - Director → CIF 0
  • 7
    Reed, David Robert Harry
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2010-09-20
    OF - Director → CIF 0
  • 8
    Campbell, Neil Mackay
    Director born in May 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2015-09-30
    OF - Director → CIF 0
    Campbell, Neil Mackay
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 9
    Rothnie, Matthew David
    Director born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ 2024-10-08
    OF - Director → CIF 0
  • 10
    Pearce, Adam Mark
    Finance Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 11
    LR 1760 (1) LIMITED - now
    SENERGY LIMITED - 2005-07-20
    icon of address7, Bon Accord Square, Aberdeen, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-10-01 ~ 2020-10-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-10-17 ~ 2008-10-17
    PE - Secretary → CIF 0
  • 13
    icon of address4l 18, Hanover Street, London, England
    Corporate (3 offsprings)
    Person with significant control
    2020-10-31 ~ 2022-12-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SENERGY OIL & GAS LIMITED

Previous name
ENSCO 236 LIMITED - 2008-10-28
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining

Related profiles found in government register
  • SENERGY OIL & GAS LIMITED
    Info
    ENSCO 236 LIMITED - 2008-10-28
    Registered number SC350041
    icon of address29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill AB32 6FE
    Private Limited Company incorporated on 2008-10-17 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • SENERGY OIL & GAS LIMITED
    S
    Registered number missing
    icon of address7, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    PLACE D'OR 500 LIMITED - 1999-08-20
    icon of address7 Bon Accord Square, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    XCAVO LIMITED - 2010-03-05
    STALLBRICK LIMITED - 2002-08-14
    icon of address29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
    POINTPACE LIMITED - 1989-05-02
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    icon of addressModuspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-12-16
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    SENERGY (GB) LIMITED - 2023-01-30
    icon of addressWestpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    SENERGY LIMITED - 2023-01-30
    HBJ 702 LIMITED - 2005-07-20
    icon of addressWestpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    LR SCANDPOWER LIMITED - 2013-09-17
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED - 2020-11-19
    icon of address2 Babmaes Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-12-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.