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 0
  • Not found in our database.
parent relation
Company in focus

BNP PARIBAS SA


Related profiles found in government register
  • BNP PARIBAS SA
    S
    Registered number missing
    icon of address16, Boulevard Des Italiens, 75009, Paris, France
    Societe Anonyme
    CIF 1
  • BNP PARIBAS SA
    S
    Registered number 662 042 449
    icon of address16, Bd Des Italiens, 75009, Paris, France
    Societe Anonyme in Commercial Register [Rcs], France
    CIF 2
  • BNP PARIBAS SA
    S
    Registered number 662 042 449
    icon of address16, Boulevard Des Italiens, 75009, Paris, France
    Societe Anonyme in R.C.S. Paris, France
    CIF 3
child relation
Offspring entities and appointments
Active 52
  • 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 16 - 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 52 - Ownership of shares – 75% or moreOE
    CIF 52 - 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 17 - Right to surplus assets - 75% or moreOE
    CIF 17 - 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 21 - Right to surplus assets - 75% or moreOE
    CIF 21 - 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 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - 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 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - 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 40 - 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 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 59 - 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 31 - Ownership of voting rights - More than 25%OE
    CIF 31 - 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 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    BNP PARIBAS INVESTMENT PARTNERS UK LIMITED - 2017-06-01
    BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
    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 13 - Ownership of shares – 75% or moreOE
  • 12
    PINNACLE UNDERWRITING LIMITED - 2012-05-09
    PINNACLE UNDERWRITING PLC - 2002-12-19
    DEALSPIN LIMITED - 2001-08-14
    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 10 - Ownership of shares – 75% or moreOE
  • 13
    PARIBAS FUTURES LIMITED - 2000-11-09
    RAPID 8422 LIMITED - 1989-07-19
    icon of address10 Harewood Avenue, London
    Converted / Closed Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressIfc 1 The Esplanade, St Helier, United Kingdom
    Registered Corporate (1 parent, 5 offsprings)
    Beneficial owner
    icon of calendar 1972-11-09 ~ now
    CIF 43 - 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 32 - Ownership of shares - More than 25%OE
  • 16
    BNP PARIBAS LEASE GROUP PLC - 2024-10-16
    UFB GROUP PLC - 2000-08-14
    FLOWVALUE PUBLIC LIMITED COMPANY - 1989-07-19
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 17
    HFGL LIMITED - 2012-10-01
    HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
    ANZ FINANCE LIMITED - 1987-10-28
    GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
    JAYANDEE(1967)LIMITED - 1977-12-31
    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 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 18
    ATISREAL LIMITED - 2009-05-27
    ATIS REAL WEATHERALLS LIMITED - 2005-01-21
    WEATHERALL GREEN & SMITH LIMITED - 2001-10-30
    REAL AMBER - 2001-06-12
    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 30 - 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 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - 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 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - 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 44 - Ownership of shares – 75% or moreOE
    CIF 44 - 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 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    PARIBAS UK HOLDING LIMITED - 2000-05-23
    PRECIS (532) LIMITED - 1986-12-16
    icon of address10 Harewood Avenue, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    LOW-CARBON WORKPLACE LP - 2020-06-16
    THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
    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 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to surplus assets - 75% or moreOE
  • 25
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 22 - Right to surplus assets - 75% or moreOE
  • 26
    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 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    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 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    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 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    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 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 15 - Right to surplus assets - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to surplus assets - 75% or moreOE
  • 33
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 34
    BA/CA ASSET FINANCE LTD - 2003-10-07
    BANK AUSTRIA CREDITANSTALT ASSET FINANCE LIMITED - 1999-09-27
    CA INDUSTRIAL FINANCE LTD. - 1999-05-07
    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 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 35
    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 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 36
    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 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
  • 38
    icon of address5 Aldermanbury Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 39
    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 33 - Ownership of shares – 75% or moreOE
  • 40
    WIGMORE (NO.4) LIMITED - 2002-06-18
    WIGMORE MORTGAGES (NO. 4) LIMITED - 1996-06-19
    BAYPRINT LIMITED - 1989-03-08
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 41
    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 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 60 - Right to surplus assets - 75% or moreOE
  • 42
    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 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    MERMAID NOMINEES LIMITED - 2008-02-26
    TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
    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 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 44
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 45
    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 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    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 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address10 Harewood Avenue, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE
  • 48
    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 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 49
    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 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address1 Boulevard Haussmann, Paris, France
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1999-12-02 ~ now
    CIF 35 - Ownership of voting rights - More than 25%OE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares - More than 25%OE
  • 51
    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 34 - Has significant influence or controlOE
  • 52
    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 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
Ceased 16
  • 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 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    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 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    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 28 - Ownership of shares – 75% or more OE
  • 5
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    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 26 - Ownership of shares – 75% or more OE
  • 6
    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, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    NEO NEXT ENERGY LIMITED - 2025-07-23
    NEO ENERGY CONSOLIDATED HOLDINGS LIMITED - 2025-06-20
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-06-11
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    icon of addressThe Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    NEO ENERGY GROUP LIMITED - 2025-07-23
    VERUS PETROLEUM HOLDING LIMITED - 2020-06-08
    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, 5 offsprings)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-06-11
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    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 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
    MOUNTWEST 675 LIMITED - 2006-05-23
    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 1 - Ownership of shares – 75% or more OE
  • 12
    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 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 13
    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 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 14
    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 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 15
    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 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 63 - Ownership of shares – More than 50% but less than 75% OE
    CIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 63 - Right to appoint or remove directors 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.